Company NameChahal Healthcare Ltd
DirectorsSukhy Chahal and Jasmeet Kaur Chahal
Company StatusActive
Company Number09360156
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sukhy Chahal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address88 Priorwood Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XH
Director NameMrs Jasmeet Kaur Chahal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 West Road
Newcastle Upon Tyne
NE4 9PX

Location

Registered AddressAcumen Accounting, 88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

60 at £1Sukhdeep Singh
60.00%
Ordinary
40 at £1Jasmeet Kaur
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

22 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Appointment of Mrs Jasmeet Kaur Chahal as a director on 8 May 2018 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
13 September 2016Director's details changed for Mr Sukhdeep Singh on 1 April 2016 (2 pages)
13 September 2016Director's details changed for Mr Sukhdeep Singh on 1 April 2016 (2 pages)
13 September 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 63 West Road West Road Newcastle upon Tyne NE4 9PX on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 63 West Road West Road Newcastle upon Tyne NE4 9PX on 13 September 2016 (1 page)
11 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 January 2016Registered office address changed from 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 January 2016 (1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Registered office address changed from 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 January 2016 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
20 April 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
20 April 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
12 January 2015Registered office address changed from 88 Priorwood Gardens Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XH United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 January 2015 (1 page)
12 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
12 January 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
12 January 2015Registered office address changed from 88 Priorwood Gardens Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XH United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 January 2015 (1 page)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)