CHURCH STREET HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHURCH STREET HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07554043

Incorporation date

07/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

482 Sutton Road, Walsall, West Midlands WS5 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon24/02/2026
Satisfaction of charge 075540430004 in full
dot icon19/02/2026
Change of details for Rjr Chem Ltd as a person with significant control on 2026-02-02
dot icon19/02/2026
Director's details changed for Mr Ricky Rahania on 2026-02-02
dot icon19/02/2026
Director's details changed for Mr Jaspal Singh Rahania on 2026-02-02
dot icon19/02/2026
Registered office address changed from 20 Coningsby Drive Wolverhampton WV2 2RN England to 482 Sutton Road Walsall West Midlands WS5 3AZ on 2026-02-19
dot icon19/02/2026
Termination of appointment of Rakesh Kumar Saroy as a director on 2026-02-02
dot icon18/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/09/2023
Satisfaction of charge 075540430002 in full
dot icon01/08/2023
Registration of charge 075540430005, created on 2023-07-28
dot icon16/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon13/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon08/09/2020
Registration of charge 075540430004, created on 2020-09-07
dot icon07/09/2020
Resolutions
dot icon06/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/12/2019
Current accounting period shortened from 2020-03-31 to 2020-02-28
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon02/04/2019
Resolutions
dot icon18/03/2019
Registration of charge 075540430002, created on 2019-03-01
dot icon18/03/2019
Registration of charge 075540430003, created on 2019-03-01
dot icon08/03/2019
Notification of Rjr Chem Ltd as a person with significant control on 2019-03-01
dot icon08/03/2019
Cessation of Mohammed Eshak as a person with significant control on 2019-03-01
dot icon08/03/2019
Registered office address changed from 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR to 20 Coningsby Drive Wolverhampton WV2 2RN on 2019-03-08
dot icon08/03/2019
Termination of appointment of Paul William Williams as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of John Gowen Tudor as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Ihsan Adil Tarzi as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Khatim Niwa as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Parveen Mann as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Jatinder Singh Gakhal as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Mohammed Eshak as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Dean Llewellyn Evans as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Timothy Charles Campion as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Parveen Alam as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Nishat Afroz as a director on 2019-03-01
dot icon08/03/2019
Termination of appointment of Mohammed Eshak as a secretary on 2019-03-01
dot icon07/03/2019
Appointment of Mr Jaspal Singh Rahania as a director on 2019-03-01
dot icon07/03/2019
Appointment of Mr Rakesh Kumar Saroy as a director on 2019-03-01
dot icon07/03/2019
Appointment of Mr Ricky Rahania as a director on 2019-03-01
dot icon06/03/2019
Registration of charge 075540430001, created on 2019-03-01
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/07/2017
Notification of Mohammed Eshak as a person with significant control on 2016-04-06
dot icon06/07/2017
Termination of appointment of Baboo Alam as a director on 2016-11-19
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Termination of appointment of Parveen Mann as a director on 2015-06-01
dot icon02/10/2015
Appointment of Dr Parveen Mann as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr Timothy Charles Campion as a director on 2015-06-01
dot icon01/10/2015
Appointment of Mrs Nishat Afroz as a director on 2015-06-01
dot icon01/10/2015
Appointment of Mr Jatinder Singh Gakhal as a director on 2015-06-01
dot icon01/10/2015
Appointment of Mrs Parveen Alam as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr Ihsan Adil Tarzi as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr Dean Llewellyn Evans as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr Khatim Niwa as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr John Gowen Tudor as a director on 2015-06-01
dot icon01/10/2015
Appointment of Mr Baboo Alam as a director on 2015-06-01
dot icon01/10/2015
Appointment of Dr Paul William Williams as a director on 2015-06-01
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/04/2015
Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 2015-04-03
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/06/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon22/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Mohammed Eshak as a director
dot icon21/03/2011
Termination of appointment of Baboo Alam as a director
dot icon07/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
636.98K
-
0.00
100.34K
-
2022
9
796.55K
-
0.00
287.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alam, Baboo
Director
07/03/2011 - 18/03/2011
10
Alam, Baboo
Director
01/06/2015 - 19/11/2016
10
Saroy, Rakesh Kumar
Director
01/03/2019 - 02/02/2026
19
Rahania, Jaspal Singh
Director
01/03/2019 - Present
20
Tudor, John Gowen, Dr
Director
01/06/2015 - 01/03/2019
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHURCH STREET HEALTHCARE LIMITED

CHURCH STREET HEALTHCARE LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at 482 Sutton Road, Walsall, West Midlands WS5 3AZ. There are currently 2 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 CHURCH STREET HEALTHCARE LIMITED?

toggle

CHURCH STREET HEALTHCARE LIMITED is currently Active. It was registered on 07/03/2011 .

Where is CHURCH STREET HEALTHCARE LIMITED located?

toggle

CHURCH STREET HEALTHCARE LIMITED is registered at 482 Sutton Road, Walsall, West Midlands WS5 3AZ.

What does CHURCH STREET HEALTHCARE LIMITED do?

toggle

CHURCH STREET HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CHURCH STREET HEALTHCARE LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 075540430004 in full.