CHY MORVAH LIMITED

Register to unlock more data on OkredoRegister

CHY MORVAH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953870

Incorporation date

03/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon12/11/2025
Total exemption full accounts made up to 2025-07-29
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/07/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Sultan Amjid on 2025-07-17
dot icon02/04/2025
Total exemption full accounts made up to 2024-07-29
dot icon26/02/2025
Appointment of Mr Sultan Amjid as a director on 2025-02-24
dot icon25/02/2025
Termination of appointment of David Farshid Irandoust as a director on 2025-02-24
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-07-29
dot icon02/02/2024
Accounts for a dormant company made up to 2022-07-29
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon28/07/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon01/02/2023
Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01
dot icon09/11/2022
Termination of appointment of Rhian Stone as a director on 2022-10-28
dot icon04/11/2022
Change of details for Carmel Care & Support Limited as a person with significant control on 2022-10-28
dot icon01/11/2022
Appointment of Mr David Farshid Irandoust as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Ian Barry Burgess as a director on 2022-10-28
dot icon31/10/2022
Termination of appointment of Simon Joseph Harrison as a director on 2022-10-28
dot icon31/10/2022
Registered office address changed from 16 Carolina Way Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-10-31
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon13/12/2021
Termination of appointment of Samantha Louise Reeman as a director on 2021-11-10
dot icon06/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon10/06/2021
Appointment of Rhian Stone as a director on 2021-04-07
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon11/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon30/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon30/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon30/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon06/12/2020
Appointment of Mr Simon Joseph Harrison as a director on 2020-11-12
dot icon06/12/2020
Appointment of Mr Ian Barry Burgess as a director on 2020-11-12
dot icon20/11/2020
Termination of appointment of Robin Charles Sidebottom as a director on 2020-11-12
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon06/02/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/02/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/10/2019
Termination of appointment of Paul Stephen Green as a director on 2019-09-27
dot icon01/10/2019
Change of details for Carmel Care & Support Limited as a person with significant control on 2018-09-20
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/10/2018
Previous accounting period shortened from 2019-04-05 to 2018-07-31
dot icon02/10/2018
Previous accounting period shortened from 2018-07-31 to 2018-04-05
dot icon27/09/2018
Appointment of Ms Samantha Louise Reeman as a director on 2018-09-27
dot icon27/09/2018
Previous accounting period extended from 2018-04-05 to 2018-07-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/09/2018
Notification of Carmel Care & Support Limited as a person with significant control on 2018-09-20
dot icon20/09/2018
Cessation of Fpi Co 255 Ltd as a person with significant control on 2018-09-20
dot icon03/08/2018
Notification of Fpi Co 255 Ltd as a person with significant control on 2018-07-11
dot icon03/08/2018
Appointment of Mr Robin Charles Sidebottom as a director on 2018-07-11
dot icon03/08/2018
Appointment of Mr Paul Stephen Green as a director on 2018-07-11
dot icon03/08/2018
Cessation of Julie Matley-Jones as a person with significant control on 2018-07-11
dot icon03/08/2018
Cessation of Alastair Matley-Jones as a person with significant control on 2018-07-11
dot icon03/08/2018
Termination of appointment of Julie Matley-Jones as a director on 2018-07-11
dot icon03/08/2018
Termination of appointment of Julie Matley-Jones as a secretary on 2018-07-11
dot icon03/08/2018
Termination of appointment of Alastair Matley-Jones as a director on 2018-07-11
dot icon03/08/2018
Registered office address changed from Ridgewood Lodge 51 Roskear Camborne Cornwall TR14 8DQ to 16 Carolina Way Salford M50 2ZY on 2018-08-03
dot icon03/08/2018
Satisfaction of charge 2 in full
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon29/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Director's details changed for Alastair Matley-Jones on 2013-10-04
dot icon11/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon11/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-04-05
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Duplicate mortgage certificatecharge no:2
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/12/2009
Termination of appointment of Alison Brown as a director
dot icon10/12/2009
Termination of appointment of Philip Brown as a director
dot icon26/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon18/11/2009
Director's details changed for Julie Matley-Jones on 2009-10-02
dot icon18/11/2009
Director's details changed for Alison Brown on 2009-10-02
dot icon18/11/2009
Director's details changed for Alastair Matley-Jones on 2009-10-02
dot icon18/11/2009
Director's details changed for Philip Brown on 2009-10-02
dot icon02/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/10/2008
Return made up to 03/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon13/11/2007
Return made up to 03/10/07; full list of members
dot icon27/09/2007
Registered office changed on 27/09/07 from: ridgewood, 54 mount pleasant road, camborne cornwall TR14 7RH
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon03/08/2007
Accounting reference date shortened from 31/10/07 to 05/04/07
dot icon29/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/11/2006
Secretary resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon03/10/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
29/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Ian Barry
Director
12/11/2020 - 28/10/2022
286
Mr Alastair Matley-Jones
Director
03/10/2006 - 11/07/2018
-
Mrs Julie Matley-Jones
Director
03/10/2006 - 11/07/2018
-
Brown, Philip
Director
03/10/2006 - 20/10/2009
3
Brown, Alison
Director
03/10/2006 - 20/10/2009
4

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 CHY MORVAH LIMITED

CHY MORVAH LIMITED is an(a) Active company incorporated on 03/10/2006 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHY MORVAH LIMITED?

toggle

CHY MORVAH LIMITED is currently Active. It was registered on 03/10/2006 .

Where is CHY MORVAH LIMITED located?

toggle

CHY MORVAH LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does CHY MORVAH LIMITED do?

toggle

CHY MORVAH LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHY MORVAH LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-07-29.