CHKS LIMITED

Register to unlock more data on OkredoRegister

CHKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02442956

Incorporation date

15/11/1989

Size

Small

Contacts

Registered address

Registered address

11 Buckingham Street, London WC2N 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1989)
dot icon05/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2025-02-28
dot icon06/12/2024
Accounts for a small company made up to 2024-02-29
dot icon01/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/02/2024
Current accounting period extended from 2023-12-31 to 2024-02-28
dot icon06/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon01/08/2023
Appointment of Gavin Hugill as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31
dot icon01/08/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31
dot icon01/08/2023
Appointment of Antoinette Vanderpuije as a secretary on 2023-07-31
dot icon01/08/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on 2023-08-01
dot icon01/08/2023
Cessation of Capita Health Holdings Limited as a person with significant control on 2023-07-31
dot icon01/08/2023
Notification of Adv Finance Holding Limited as a person with significant control on 2023-07-31
dot icon18/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Chantal Free as a director on 2023-07-04
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/06/2023
Appointment of Mr Bevin Manoy as a director on 2023-05-30
dot icon18/05/2023
Termination of appointment of Peter Jackson as a director on 2023-05-16
dot icon28/11/2022
Appointment of Mr Peter Jackson as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of Scott Matthew Sullivan as a director on 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/05/2022
Director's details changed for Scott Matthew Sullivan on 2022-04-17
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon17/12/2021
Appointment of Scott Matthew Sullivan as a director on 2021-12-14
dot icon01/12/2021
Appointment of Mrs Chantal Free as a director on 2021-11-29
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/06/2021
Termination of appointment of Andrew James Timlin as a director on 2021-05-28
dot icon01/01/2021
Change of details for Capita Health Holdings Limited as a person with significant control on 2020-09-25
dot icon03/12/2020
Director's details changed for Andrew James Timlin on 2020-12-03
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/07/2020
Appointment of Mrs Francesca Anne Todd as a director on 2020-06-29
dot icon02/07/2020
Termination of appointment of Stefan John Maynard as a director on 2020-06-29
dot icon02/07/2020
Appointment of Andrew James Timlin as a director on 2020-06-29
dot icon31/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/10/2019
Change of details for Capita Health Holdings Limited as a person with significant control on 2018-12-19
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon07/03/2018
Termination of appointment of Andrew Stephen Lockwood as a director on 2018-01-31
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/05/2017
Termination of appointment of Stephen John Cole as a director on 2017-05-12
dot icon17/05/2017
Appointment of Mr Stefan John Maynard as a director on 2017-05-11
dot icon14/10/2016
Termination of appointment of Jason William Algate Harries as a director on 2015-10-30
dot icon14/10/2016
Appointment of Mr Andrew Stephen Lockwood as a director on 2016-10-11
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Ian Edward Jarvis as a director on 2016-08-19
dot icon01/09/2016
Appointment of Stephen John Cole as a director on 2016-08-31
dot icon27/07/2016
Termination of appointment of Richard Darch as a director on 2016-06-30
dot icon25/04/2016
Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31
dot icon09/02/2016
Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21
dot icon09/02/2016
Termination of appointment of Daniel James Greenspan as a director on 2016-01-21
dot icon08/01/2016
Termination of appointment of Andrew David Howard as a director on 2015-11-13
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Appointment of Mr Andrew David Howard as a director on 2015-06-11
dot icon01/04/2015
Appointment of Mr Richard Darch as a director on 2015-01-01
dot icon23/02/2015
Miscellaneous
dot icon06/02/2015
Appointment of Mr Jason William Algate Harries as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of James D'arcy Vincent as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of Nicolas Norman Bedford as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Richard Melvyn Marchant as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Daniel James Greenspan as a director on 2015-01-01
dot icon19/12/2014
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon07/07/2014
Termination of appointment of Sean Massey as a director
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon03/04/2014
Termination of appointment of Richard Shearer as a director
dot icon03/04/2014
Appointment of Peter Mark Franklin as a director
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon28/10/2011
Appointment of Mr Sean Alfred Massey as a director
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon29/11/2010
Auditor's resignation
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon28/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon07/09/2010
Consolidation of shares on 2010-08-13
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon07/12/2009
Auditor's resignation
dot icon02/12/2009
Miscellaneous
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-08
dot icon01/04/2009
Director appointed andy parker logged form
dot icon17/03/2009
Director appointed andrew george parker
dot icon10/03/2009
Director appointed richard shearer
dot icon27/02/2009
Resolutions
dot icon24/02/2009
Appointment terminate, director and secretary andrew pemberton logged form
dot icon24/02/2009
Appointment terminated director philip james
dot icon24/02/2009
Appointment terminated director harries graham
dot icon24/02/2009
Registered office changed on 24/02/2009 from 1 arden court arden road alcester warwickshire B49 6HN
dot icon24/02/2009
Secretary appointed capita group secretary LIMITED
dot icon24/02/2009
Director appointed capita corporate director LIMITED
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2008
Return made up to 15/11/08; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 15/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 15/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 15/11/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon29/04/2004
Auditor's resignation
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon20/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon22/12/2003
Return made up to 15/11/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 15/11/02; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Auditor's resignation
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon19/12/2001
Return made up to 15/11/01; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon19/12/2000
Return made up to 15/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon17/12/1999
Return made up to 15/11/99; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Return made up to 15/11/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Director resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Return made up to 15/11/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
New secretary appointed;new director appointed
dot icon06/06/1997
New director appointed
dot icon18/12/1996
Return made up to 15/11/96; full list of members
dot icon29/11/1996
Auditor's resignation
dot icon22/11/1996
Director resigned
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Director resigned;new director appointed
dot icon13/12/1995
Return made up to 15/11/95; no change of members
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon02/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 15/11/94; full list of members
dot icon17/01/1994
Registered office changed on 17/01/94 from: hale court lincolns inn london WC2A 3UL
dot icon15/01/1994
Secretary resigned;new secretary appointed
dot icon23/12/1993
Return made up to 15/11/93; change of members
dot icon03/08/1993
Ad 30/06/93--------- £ si [email protected]=10703 £ ic 524444/535147
dot icon13/05/1993
Director resigned;new director appointed
dot icon26/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Nc inc already adjusted 29/03/93
dot icon18/04/1993
Memorandum and Articles of Association
dot icon18/04/1993
Resolutions
dot icon18/04/1993
Resolutions
dot icon18/04/1993
Resolutions
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Ad 15/12/92--------- £ si [email protected]=218903 £ ic 305541/524444
dot icon05/03/1993
£ nc 500000/600000 15/12/92
dot icon10/02/1993
Return made up to 15/11/92; full list of members
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Director resigned
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon27/04/1992
Ad 31/12/91--------- £ si [email protected]=254551 £ ic 51186/305737
dot icon27/04/1992
Nc inc already adjusted 31/12/91
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon07/02/1992
Return made up to 15/11/91; no change of members
dot icon08/10/1991
Nc inc already adjusted 19/09/91
dot icon08/10/1991
Ad 19/09/91--------- £ si [email protected]=50000 £ ic 1186/51186
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon30/09/1991
Certificate of change of name
dot icon25/09/1991
Return made up to 30/12/90; full list of members
dot icon09/08/1991
Memorandum and Articles of Association
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Ad 02/04/90--------- £ si 98@1=98 £ ic 1088/1186
dot icon09/08/1991
Ad 19/04/91--------- £ si [email protected]=890 £ ic 198/1088
dot icon09/08/1991
S-div conve 19/04/91
dot icon09/08/1991
£ nc 50000/51000 19/04/91
dot icon05/07/1991
Director resigned;new director appointed
dot icon19/06/1991
Accounts for a small company made up to 1990-12-31
dot icon13/02/1991
New director appointed
dot icon13/02/1991
Ad 02/04/90--------- £ si 98@1=98 £ ic 100/198
dot icon20/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Registered office changed on 23/05/90 from: 100 fetter lane london EC4A 1DD
dot icon05/04/1990
Secretary resigned;director resigned
dot icon05/04/1990
Ad 02/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1990
Resolutions
dot icon15/01/1990
Accounting reference date notified as 31/12
dot icon11/12/1989
Certificate of change of name
dot icon15/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
18/02/2009 - 31/07/2023
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
18/02/2009 - 31/07/2023
337
Free, Chantal
Director
29/11/2021 - 04/07/2023
3
Sullivan, Scott Matthew
Director
14/12/2021 - 31/10/2022
1
Jackson, Peter
Director
14/11/2022 - 16/05/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CHKS LIMITED

CHKS LIMITED is an(a) Active company incorporated on 15/11/1989 with the registered office located at 11 Buckingham Street, London WC2N 6DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHKS LIMITED?

toggle

CHKS LIMITED is currently Active. It was registered on 15/11/1989 .

Where is CHKS LIMITED located?

toggle

CHKS LIMITED is registered at 11 Buckingham Street, London WC2N 6DF.

What does CHKS LIMITED do?

toggle

CHKS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHKS LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-30 with no updates.