CHETHAM'S HALL LIMITED

Register to unlock more data on OkredoRegister

CHETHAM'S HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724641

Incorporation date

22/06/1992

Size

Small

Contacts

Registered address

Registered address

Chethams Hospital And Library, Long Millgate, Manchester M3 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-08-31
dot icon07/05/2025
Termination of appointment of Andrew Ross as a secretary on 2024-08-09
dot icon13/08/2024
Accounts for a small company made up to 2023-08-31
dot icon15/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-08-31
dot icon17/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon16/06/2023
Termination of appointment of Sarah Caroline Newman as a secretary on 2023-06-15
dot icon16/06/2023
Appointment of Mr Andrew Ross as a secretary on 2023-06-15
dot icon10/06/2023
Accounts for a small company made up to 2022-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-08-31
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/06/2020
Accounts for a small company made up to 2019-08-31
dot icon10/06/2019
Change of details for Chetham's Hospital as a person with significant control on 2019-06-06
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-08-31
dot icon05/04/2019
Termination of appointment of Philip Ramsbottom as a director on 2019-03-24
dot icon15/06/2018
Change of details for Chetham's Hospital as a person with significant control on 2018-06-14
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/05/2017
Accounts for a small company made up to 2016-08-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon05/06/2016
Appointment of Mr Malcolm Clive Greenhalgh Edge as a director on 2016-05-06
dot icon03/06/2016
Termination of appointment of Richard Charles Bailey as a director on 2016-05-06
dot icon23/05/2016
Full accounts made up to 2015-08-31
dot icon11/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-08-31
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon14/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon17/06/2009
Return made up to 06/06/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-08-31
dot icon11/09/2008
Director appointed richard charles bailey
dot icon13/06/2008
Full accounts made up to 2007-08-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon03/10/2007
Director resigned
dot icon12/06/2007
Return made up to 06/06/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon26/04/2007
Full accounts made up to 2006-08-31
dot icon06/06/2006
Return made up to 06/06/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-08-31
dot icon24/06/2005
Full accounts made up to 2004-08-31
dot icon20/06/2005
Return made up to 06/06/05; full list of members
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon14/06/2004
New secretary appointed
dot icon07/06/2004
Full accounts made up to 2003-08-31
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-08-31
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon13/06/2001
Return made up to 06/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-08-31
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon09/06/1999
Return made up to 06/06/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-08-31
dot icon16/06/1998
Return made up to 06/06/98; full list of members
dot icon16/06/1998
New secretary appointed
dot icon11/06/1998
Full accounts made up to 1997-08-31
dot icon04/06/1997
Return made up to 06/06/97; no change of members
dot icon06/03/1997
Full accounts made up to 1996-08-31
dot icon25/06/1996
Return made up to 06/06/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-08-31
dot icon14/06/1995
Return made up to 22/06/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-08-31
dot icon18/04/1995
Director resigned;new director appointed
dot icon14/06/1994
Return made up to 22/06/94; no change of members
dot icon17/03/1994
Full accounts made up to 1993-08-31
dot icon22/06/1993
Return made up to 22/06/93; full list of members
dot icon01/12/1992
Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/11/1992
Accounting reference date notified as 31/08
dot icon16/11/1992
Certificate of change of name
dot icon06/10/1992
Registered office changed on 06/10/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon06/10/1992
New director appointed
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/06/1992 - 04/08/1992
16011
Edge, Malcolm Clive Greenhalgh
Director
06/05/2016 - Present
7
Ramsbottom, Philip
Director
04/08/1992 - 24/03/2019
4
Bailey, Richard Charles
Director
14/05/2008 - 06/05/2016
12
Kenyon, Christopher George
Director
07/04/1995 - 02/10/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHETHAM'S HALL LIMITED

CHETHAM'S HALL LIMITED is an(a) Active company incorporated on 22/06/1992 with the registered office located at Chethams Hospital And Library, Long Millgate, Manchester M3 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHETHAM'S HALL LIMITED?

toggle

CHETHAM'S HALL LIMITED is currently Active. It was registered on 22/06/1992 .

Where is CHETHAM'S HALL LIMITED located?

toggle

CHETHAM'S HALL LIMITED is registered at Chethams Hospital And Library, Long Millgate, Manchester M3 1SB.

What does CHETHAM'S HALL LIMITED do?

toggle

CHETHAM'S HALL 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 CHETHAM'S HALL LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.