CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06233700

Incorporation date

01/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Creation House, 50-72 Gauntley Street, Nottingham NG7 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Christopher Francis Smith as a director on 2024-06-17
dot icon15/10/2024
Appointment of Mrs Nicola Jane Broughton as a director on 2024-06-17
dot icon06/09/2024
Cessation of Chrysalis (Holdings) Uk Ltd as a person with significant control on 2024-05-31
dot icon06/09/2024
Notification of Chrysalis Hb Holdings Ltd as a person with significant control on 2024-05-31
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon07/02/2020
Termination of appointment of Terence Peter Young as a director on 2020-01-01
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon06/07/2018
Secretary's details changed for Mr Mark Andrew Broughton on 2018-07-01
dot icon06/07/2018
Director's details changed for Mr Mark Andrew Broughton on 2018-07-01
dot icon09/05/2018
Director's details changed for Mr Christopher Smith on 2018-05-09
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2016-11-09
dot icon29/08/2017
Sub-division of shares on 2016-11-09
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon14/07/2017
Change of details for Chrysalis (Holdings) Uk Ltd as a person with significant control on 2016-09-23
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Director's details changed for Mr Terence Peter Young on 2016-11-18
dot icon23/09/2016
Registered office address changed from 11 High Street, Ruddington Nottingham Nottinghamshire NG11 6DT to Creation House 50-72 Gauntley Street Nottingham NG7 5HF on 2016-09-23
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/03/2016
Satisfaction of charge 062337000003 in full
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/06/2015
Registration of charge 062337000003, created on 2015-06-10
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon20/01/2014
Amended accounts made up to 2013-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Resolutions
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon31/07/2013
Appointment of Mr Terence Peter Young as a director
dot icon19/06/2013
Registration of charge 062337000002
dot icon24/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon27/02/2009
Director's change of particulars / christopher smith / 27/02/2009
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon13/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

41
2023
change arrow icon+2.02 % *

* during past year

Cash in Bank

£262,950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.87M
-
0.00
1.05M
-
2022
32
1.93M
-
0.00
257.75K
-
2023
41
2.28M
-
0.00
262.95K
-
2023
41
2.28M
-
0.00
262.95K
-

Employees

2023

Employees

41 Ascended28 % *

Net Assets(GBP)

2.28M £Ascended17.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.95K £Ascended2.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Francis Smith
Director
01/05/2007 - 17/06/2024
14
Broughton, Mark Andrew
Director
01/05/2007 - Present
13
Broughton, Nicola Jane
Director
17/06/2024 - Present
6
Young, Terence Peter
Director
01/06/2013 - 01/01/2020
1
Broughton, Mark Andrew
Secretary
01/05/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD is an(a) Active company incorporated on 01/05/2007 with the registered office located at Creation House, 50-72 Gauntley Street, Nottingham NG7 5HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD?

toggle

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD is currently Active. It was registered on 01/05/2007 .

Where is CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD located?

toggle

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD is registered at Creation House, 50-72 Gauntley Street, Nottingham NG7 5HF.

What does CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD do?

toggle

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD have?

toggle

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD had 41 employees in 2023.

What is the latest filing for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.