You are here: bizstats.co.uk > a-z index > C list > CH list

Chta Limited PURLEY


Founded in 2014, Chta, classified under reg no. 09150453 is an active company. Currently registered at Riddlesdown Collegiate CR8 1EX, Purley the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 9 directors, namely Sonia P., Caireen M. and Melissa H. and others. Of them, Matthew R., Andrew C. have been with the company the longest, being appointed on 28 July 2014 and Sonia P. and Caireen M. and Melissa H. have been with the company for the least time - from 1 September 2023. As of 19 April 2024, there were 11 ex directors - Virginia M., Rosalind S. and others listed below. There were no ex secretaries.

Chta Limited Address / Contact

Office Address Riddlesdown Collegiate
Office Address2 Honister Heights
Town Purley
Post code CR8 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150453
Date of Incorporation Mon, 28th Jul 2014
Industry Educational support services
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sonia P.

Position: Director

Appointed: 01 September 2023

Caireen M.

Position: Director

Appointed: 01 September 2023

Melissa H.

Position: Director

Appointed: 01 September 2023

Nicole W.

Position: Director

Appointed: 01 September 2022

Conal S.

Position: Director

Appointed: 01 September 2022

Markieu H.

Position: Director

Appointed: 01 September 2022

Soumick D.

Position: Director

Appointed: 01 September 2022

Matthew R.

Position: Director

Appointed: 28 July 2014

Andrew C.

Position: Director

Appointed: 28 July 2014

Virginia M.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2022

Rosalind S.

Position: Director

Appointed: 20 September 2016

Resigned: 31 August 2023

Nicholas D.

Position: Director

Appointed: 20 September 2016

Resigned: 31 August 2022

Amanda C.

Position: Director

Appointed: 20 September 2016

Resigned: 01 September 2017

Timothy E.

Position: Director

Appointed: 28 July 2014

Resigned: 11 November 2014

Gordon S.

Position: Director

Appointed: 28 July 2014

Resigned: 31 August 2022

Gillian G.

Position: Director

Appointed: 28 July 2014

Resigned: 31 August 2016

Patricia F.

Position: Director

Appointed: 28 July 2014

Resigned: 31 March 2018

Susan B.

Position: Director

Appointed: 28 July 2014

Resigned: 19 September 2016

Jane F.

Position: Director

Appointed: 28 July 2014

Resigned: 19 September 2016

Mark S.

Position: Director

Appointed: 28 July 2014

Resigned: 31 August 2019

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Nicole W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Matthew R. This PSC has significiant influence or control over the company,. Then there is Soumick D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicole W.

Notified on 1 September 2022
Nature of control: significiant influence or control

Matthew R.

Notified on 1 September 2022
Nature of control: significiant influence or control

Soumick D.

Notified on 1 September 2022
Nature of control: significiant influence or control

Andrew C.

Notified on 1 September 2022
Nature of control: significiant influence or control

Gordon S.

Notified on 28 July 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth13 6998 039     
Balance Sheet
Current Assets15 97715 5063 8442 60435 48316 62111 816
Net Assets Liabilities 8 0393 8442 6047 98316 60810 003
Net Assets Liabilities Including Pension Asset Liability10 9598 039     
Reserves/Capital
Shareholder Funds13 6998 039     
Other
Version Production Software   2 0212 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 718  
Creditors 7 467  22 782131 813
Net Current Assets Liabilities10 9598 0393 8442 60413 70116 60810 003
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 000  
Total Assets Less Current Liabilities13 6998 0393 8442 60413 70116 60810 003
Creditors Due Within One Year2 2787 467     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-09-01
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements