Cheadle
Cheshire
SK8 1JJ
Director Name | Mrs Monica Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Dental Care Professional |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle SK8 1JJ |
Director Name | Mrs Firoza Ismail Chariwala |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
Director Name | Dr Zavid Iqbal Chariwala |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 October 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
Telephone | 01772 825531 |
---|---|
Telephone region | Preston |
Registered Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Chariwala LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,601 |
Cash | £4,376 |
Current Liabilities | £33,404 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
17 November 2021 | Delivered on: 22 November 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
22 June 2022 | Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
22 November 2021 | Registration of charge 070276200001, created on 17 November 2021 (33 pages) |
22 October 2021 | Appointment of Ms Monica Shah as a director on 15 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Suken Samir Shah as a director on 15 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Firoza Ismail Chariwala as a director on 15 October 2021 (1 page) |
19 October 2021 | Registered office address changed from Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ England to 12 Cringle Drive Cheadle Cheshire SK8 1JJ on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Zavid Iqbal Chariwala as a director on 15 October 2021 (1 page) |
19 October 2021 | Notification of Redbridge Associates Limited as a person with significant control on 15 October 2021 (2 pages) |
19 October 2021 | Cessation of Chariwala Limited as a person with significant control on 15 October 2021 (1 page) |
19 October 2021 | Appointment of Dr Ritu Dhariwal as a director on 15 October 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
25 September 2020 | Change of details for Chariwala Limited as a person with significant control on 25 September 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
15 May 2020 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ on 15 May 2020 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
29 July 2019 | Registered office address changed from C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 29 July 2019 (1 page) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 October 2016 | Registered office address changed from Unit 2 Deepdale Pavillions Osbourne Way Preston PR1 6PZ to C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Unit 2 Deepdale Pavillions Osbourne Way Preston PR1 6PZ to C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ on 27 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Dr Zavid Iqbal Chariwala on 26 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mrs Firoza Ismail Chariwala on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Dr Zavid Iqbal Chariwala on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Firoza Ismail Chariwala on 26 October 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 November 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
29 November 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 September 2011 | Appointment of Dr Zavid Iqbal Chariwala as a director (2 pages) |
13 September 2011 | Appointment of Dr Zavid Iqbal Chariwala as a director (2 pages) |
19 May 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
19 May 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
22 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
23 September 2009 | Incorporation (14 pages) |
23 September 2009 | Incorporation (14 pages) |