CHESTERFIELD MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753761

Incorporation date

07/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

280 Newbold Road, Chesterfield S41 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1992)
dot icon31/01/2026
Termination of appointment of David Kassim Mohamad as a director on 2026-01-31
dot icon14/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon20/07/2025
Appointment of Mr. David Kassim Mohamad as a director on 2025-07-19
dot icon07/07/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon24/08/2020
Registered office address changed from Media House 63 Wostenholm Road Sheffield S7 1LE England to 280 Newbold Road Chesterfield S41 7AJ on 2020-08-24
dot icon14/07/2020
Micro company accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon28/05/2019
Registered office address changed from Media House 63 Wostenholm Road Sheffield S7 1LE England to Media House 63 Wostenholm Road Sheffield S7 1LE on 2019-05-28
dot icon28/05/2019
Registered office address changed from 280 Newbold Road Chesterfield Derbyshire S41 7AJ to Media House 63 Wostenholm Road Sheffield S7 1LE on 2019-05-28
dot icon28/05/2019
Director's details changed for Mary Elizabeth Mohamad on 2019-05-24
dot icon24/05/2019
Director's details changed for Mary Elizabeth Mohamad on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Kuttaiba Mohamad on 2019-05-24
dot icon24/05/2019
Secretary's details changed for Mary Elizabeth Mohamad on 2019-05-24
dot icon26/04/2019
Confirmation statement made on 2018-10-07 with updates
dot icon26/04/2019
Administrative restoration application
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon12/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Registered office address changed from 270 Newbold Road Chesterfield Derbyshire S41 7AJ on 2012-10-26
dot icon12/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Kuttaiba Mohamad on 2009-10-07
dot icon07/10/2009
Director's details changed for Mary Elizabeth Mohamad on 2009-10-07
dot icon23/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 658B chatsworth road brampton chesterfield derbyshire, S40 3JZ
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 07/10/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 07/10/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 07/10/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/09/2004
Return made up to 07/10/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/10/2003
Return made up to 07/10/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/10/2002
Return made up to 07/10/02; full list of members
dot icon29/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/10/2001
Return made up to 07/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon10/10/2000
Return made up to 07/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon20/10/1999
Return made up to 07/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon12/10/1998
Return made up to 07/10/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-10-31
dot icon23/10/1997
Return made up to 07/10/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-10-31
dot icon23/10/1996
Return made up to 07/10/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-10-31
dot icon29/09/1995
Return made up to 07/10/95; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 07/10/94; change of members
dot icon09/08/1994
Accounts for a small company made up to 1993-10-31
dot icon02/12/1993
Return made up to 07/10/93; full list of members
dot icon02/12/1993
Ad 07/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1992
Registered office changed on 23/10/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.49K
-
0.00
-
-
2022
0
106.16K
-
0.00
-
-
2022
0
106.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

106.16K £Ascended75.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohamad, Kuttaiba
Director
07/10/1992 - Present
1
Mohamad, Mary Elizabeth
Director
17/10/1992 - Present
2
Mohamad, David Kassim, Mr.
Director
19/07/2025 - 31/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD MEDICAL SERVICES LIMITED

CHESTERFIELD MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 07/10/1992 with the registered office located at 280 Newbold Road, Chesterfield S41 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD MEDICAL SERVICES LIMITED?

toggle

CHESTERFIELD MEDICAL SERVICES LIMITED is currently Active. It was registered on 07/10/1992 .

Where is CHESTERFIELD MEDICAL SERVICES LIMITED located?

toggle

CHESTERFIELD MEDICAL SERVICES LIMITED is registered at 280 Newbold Road, Chesterfield S41 7AJ.

What does CHESTERFIELD MEDICAL SERVICES LIMITED do?

toggle

CHESTERFIELD MEDICAL SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 31/01/2026: Termination of appointment of David Kassim Mohamad as a director on 2026-01-31.