CHRYSALIS HEALTH LTD

Register to unlock more data on OkredoRegister

CHRYSALIS HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10302338

Incorporation date

29/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2016)
dot icon09/09/2025
Final Gazette dissolved following liquidation
dot icon09/06/2025
Notice of move from Administration to Dissolution
dot icon04/01/2025
Administrator's progress report
dot icon08/08/2024
Notice of deemed approval of proposals
dot icon23/07/2024
Statement of administrator's proposal
dot icon02/07/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon27/06/2024
Registered office address changed from 373 Turnpike Drive Luton LU3 3RE England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2024-06-27
dot icon11/06/2024
Appointment of an administrator
dot icon05/03/2024
Resolutions
dot icon29/08/2023
Appointment of Cfpro Cosec Limited as a secretary on 2023-08-15
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon15/08/2023
Change of details for Mrs Kimberley Faine Page as a person with significant control on 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon03/08/2023
Director's details changed for Mr Stuart Robert Fletcher on 2023-08-03
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon17/04/2023
Termination of appointment of Karlien Voges as a director on 2023-04-17
dot icon01/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-05
dot icon01/02/2023
Purchase of own shares.
dot icon17/01/2023
Cancellation of shares. Statement of capital on 2022-12-14
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Memorandum and Articles of Association
dot icon23/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon22/08/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon14/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-08-14 with updates
dot icon21/12/2020
Current accounting period shortened from 2021-07-31 to 2020-12-31
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon07/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon19/06/2020
Registered office address changed from 42 the Grove Ealing London W5 5LH England to 373 Turnpike Drive Luton LU3 3RE on 2020-06-19
dot icon09/06/2020
Appointment of Mrs Karlien Voges as a director on 2020-06-04
dot icon02/03/2020
Appointment of Mr Ross Allen Mcdonald as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Paolo Valdemarin as a director on 2020-02-28
dot icon02/03/2020
Change of details for Mrs Kimberley Faine Guest as a person with significant control on 2019-06-01
dot icon13/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon09/08/2019
Director's details changed for Mrs Kimberley Faine Guest on 2019-06-01
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon20/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon20/08/2018
Registered office address changed from 42 the Grove the Grove London W5 5LH England to 42 the Grove Ealing London W5 5LH on 2018-08-20
dot icon17/08/2018
Director's details changed for Mr Stuart Robert Fletcher on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Paolo Valdemarin on 2018-08-17
dot icon17/08/2018
Change of details for Mrs Kimberley Faine Guest as a person with significant control on 2018-08-17
dot icon14/08/2018
Director's details changed for Mrs Kimberley Faine Guest on 2018-06-08
dot icon14/08/2018
Change of details for Mrs Kimberley Faine Guest as a person with significant control on 2018-06-08
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon17/07/2018
Termination of appointment of Ghilaine Lisa Chan as a director on 2018-07-06
dot icon20/06/2018
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 42 the Grove the Grove London W5 5LH on 2018-06-20
dot icon09/04/2018
Appointment of Mrs Ghilaine Lisa Chan as a director on 2018-03-31
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon12/03/2018
Micro company accounts made up to 2017-07-31
dot icon16/02/2018
Change of share class name or designation
dot icon16/02/2018
Particulars of variation of rights attached to shares
dot icon14/02/2018
Resolutions
dot icon24/08/2017
Resolutions
dot icon16/08/2017
Sub-division of shares on 2017-06-19
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon11/08/2017
Appointment of Mr Stuart Robert Fletcher as a director on 2017-07-31
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon11/08/2017
Appointment of Mr Paolo Valdemarin as a director on 2017-07-31
dot icon11/08/2017
Resolutions
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon02/08/2017
Notification of Kimberley Faine Guest as a person with significant control on 2016-07-29
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon05/08/2016
Registered office address changed from 1 the Gore Burnham Slough SL1 8LT England to 20 - 22 Wenlock Road London N1 7GU on 2016-08-05
dot icon29/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-34.09 % *

* during past year

Cash in Bank

£65,591.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
97.14K
-
0.00
99.51K
-
2022
3
22.53K
-
0.00
65.59K
-
2022
3
22.53K
-
0.00
65.59K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.53K £Descended-76.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.59K £Descended-34.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFPRO COSEC LIMITED
Corporate Secretary
15/08/2023 - Present
10
Valdemarin, Paolo
Director
31/07/2017 - 28/02/2020
6
Voges, Karlien
Director
04/06/2020 - 17/04/2023
7
Fletcher, Stuart Robert
Director
31/07/2017 - Present
15
Mcdonald, Ross Allen
Director
01/03/2020 - Present
8

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHRYSALIS HEALTH LTD

CHRYSALIS HEALTH LTD is an(a) Dissolved company incorporated on 29/07/2016 with the registered office located at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS HEALTH LTD?

toggle

CHRYSALIS HEALTH LTD is currently Dissolved. It was registered on 29/07/2016 and dissolved on 09/09/2025.

Where is CHRYSALIS HEALTH LTD located?

toggle

CHRYSALIS HEALTH LTD is registered at Gresham House, 5-7 St. Pauls Street, Leeds LS1 2JG.

What does CHRYSALIS HEALTH LTD do?

toggle

CHRYSALIS HEALTH LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CHRYSALIS HEALTH LTD have?

toggle

CHRYSALIS HEALTH LTD had 3 employees in 2022.

What is the latest filing for CHRYSALIS HEALTH LTD?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved following liquidation.