Company NameCheshire Medical Limited
Company StatusActive
Company Number09727129
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Shuaib Mohammad Chaudhary
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riding Close Sale
Cheshire
Lancashire
M33 2ZP
Director NameMrs Zahida Yaqoob Chaudhary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riding Close
Sale
Cheshire
M33 2ZP
Director NameMr Belal Shuaib Chaudhary
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(6 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riding Close
Sale
Cheshire
M33 2ZP
Director NameMr Hamzah Chaudhary
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Riding Close
Sale
Cheshire
M33 2ZP

Location

Registered Address15 Riding Close
Sale
Cheshire
M33 2ZP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 166 hollyhedge road. Manchester. M22 9UE.
Outstanding
7 May 2019Delivered on: 14 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
8 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
7 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
7 September 2021Appointment of Mr Belal Shuaib Chaudhary as a director on 10 August 2021 (2 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 December 2019Registration of charge 097271290002, created on 29 November 2019 (34 pages)
5 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 May 2019Registration of charge 097271290001, created on 7 May 2019 (64 pages)
4 February 2019Termination of appointment of Hamzah Chaudhary as a director on 4 February 2019 (1 page)
10 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
11 August 2017Change of details for Mr Shuaib Mohammad Chaudhary as a person with significant control on 11 August 2016 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Shuaib Mohammad Chaudhary as a person with significant control on 11 August 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Appointment of Mr Hamzah Chaudhary as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Hamzah Chaudhary as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mrs Zahida Yaqoob Chaudhary as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mrs Zahida Yaqoob Chaudhary as a director on 23 September 2016 (2 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 December 2015Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire England to 15 Riding Close Sale Cheshire M33 2ZP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire England to 15 Riding Close Sale Cheshire M33 2ZP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire England to 15 Riding Close Sale Cheshire M33 2ZP on 2 December 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)