CHS HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHS HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09628817

Incorporation date

08/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon21/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/08/2024
Change of details for Icsg Limited as a person with significant control on 2021-02-24
dot icon31/07/2024
Director's details changed for Mr Thomas Christopher Richards on 2024-07-31
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon01/02/2023
Director's details changed for Mr Michael David Barnard on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
dot icon31/01/2023
Registered office address changed from 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT United Kingdom to 9 Appold Street London EC2A 2AP on 2023-02-01
dot icon31/01/2023
Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01
dot icon31/01/2023
Change of details for Icsg Limited as a person with significant control on 2023-02-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Newland, Laura
Director
01/10/2016 - 24/02/2021
3
Sunner, Gurinder Singh
Director
05/01/2018 - 24/02/2021
22
Dr Richard David Philip Newland
Director
08/06/2015 - 24/02/2021
17
Richards, Thomas Christopher
Director
24/02/2021 - Present
93
Toner, Daniel Francis
Secretary
19/04/2022 - Present
-

Persons with Significant Control

4
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 CHS HEALTHCARE HOLDINGS LIMITED

CHS HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2015 with the registered office located at 9 Appold Street, London EC2A 2AP. 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 CHS HEALTHCARE HOLDINGS LIMITED?

toggle

CHS HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 08/06/2015 .

Where is CHS HEALTHCARE HOLDINGS LIMITED located?

toggle

CHS HEALTHCARE HOLDINGS LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does CHS HEALTHCARE HOLDINGS LIMITED do?

toggle

CHS HEALTHCARE HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHS HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.