Company NameChiedza Chaishe Care Ltd
DirectorHamunyari Hilda Mutodi
Company StatusActive
Company Number07840324
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Hamunyari Hilda Mutodi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleHealth Provider
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodnewton Close
Manchester
M18 7AJ

Location

Registered Address22 Woodnewton Close
Manchester
M18 7AJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Hilda Hamunyari Mutodi
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£6,835
Current Liabilities£7,712

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 22 Woodnewton Close Manchester M18 7AJ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 22 Woodnewton Close Manchester M18 7AJ on 12 July 2016 (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 22 Woodnewton Close Manchester Lanchashire M18 7AJ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 November 2014 (1 page)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 22 Woodnewton Close Manchester Lanchashire M18 7AJ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 November 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP .1
(3 pages)
20 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP .1
(3 pages)
20 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP .1
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 April 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
4 April 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)