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

Chcs Clg POLEGATE


Chcs Clg started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09451968. The Chcs Clg company has been functioning successfully for nine years now and its status is active. The firm's office is based in Polegate at 49 Station Road. Postal code: BN26 6EA.

The firm has 3 directors, namely David G., Louise W. and Gillian P.. Of them, Gillian P. has been with the company the longest, being appointed on 21 February 2015 and David G. has been with the company for the least time - from 14 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chcs Clg Address / Contact

Office Address 49 Station Road
Town Polegate
Post code BN26 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451968
Date of Incorporation Sat, 21st Feb 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

David G.

Position: Director

Appointed: 14 November 2023

Louise W.

Position: Director

Appointed: 26 November 2020

Gillian P.

Position: Director

Appointed: 21 February 2015

Peter R.

Position: Director

Appointed: 05 January 2022

Resigned: 14 November 2023

Elaine C.

Position: Secretary

Appointed: 22 November 2017

Resigned: 16 November 2022

Richard A.

Position: Director

Appointed: 22 November 2017

Resigned: 16 February 2020

Elaine C.

Position: Director

Appointed: 18 November 2015

Resigned: 16 November 2022

Peter R.

Position: Director

Appointed: 18 November 2015

Resigned: 13 May 2021

Helen K.

Position: Secretary

Appointed: 21 February 2015

Resigned: 22 November 2017

Stuart L.

Position: Director

Appointed: 21 February 2015

Resigned: 18 November 2015

Helen K.

Position: Director

Appointed: 21 February 2015

Resigned: 22 November 2017

People with significant control

The register of PSCs who own or control the company includes 5 names. As we discovered, there is David G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Gillian P. This PSC and has 25-50% voting rights. Moving on, there is Louise W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

David G.

Notified on 14 November 2023
Ceased on 1 March 2024
Nature of control: 25-50% voting rights

Gillian P.

Notified on 10 March 2021
Ceased on 1 March 2024
Nature of control: 25-50% voting rights

Louise W.

Notified on 10 March 2021
Ceased on 1 March 2024
Nature of control: 25-50% voting rights

Peter R.

Notified on 5 January 2022
Ceased on 14 November 2023
Nature of control: 25-50% voting rights

Elaine C.

Notified on 10 March 2021
Ceased on 16 November 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth109 126     
Balance Sheet
Cash Bank In Hand133 759     
Cash Bank On Hand133 759141 768161 336153 861133 824156 845
Current Assets138 479162 321176 179162 495144 314179 160
Debtors4 72020 55314 8438 63410 49022 315
Other Debtors 1004 160655 2 744
Reserves/Capital
Profit Loss Account Reserve109 126     
Shareholder Funds109 126     
Other
Average Number Employees During Period  2334
Bank Borrowings Overdrafts 2 0182 31138349391
Creditors29 35351 63059 86151 33337 11460 564
Creditors Due Within One Year29 353     
Net Current Assets Liabilities109 126110 691116 318111 162107 200118 596
Other Creditors21 77542 90548 45543 85530 07049 458
Other Taxation Social Security Payable4 1435 9026 6343 6703 9788 023
Total Assets Less Current Liabilities109 126110 691116 318111 162107 200118 596
Trade Creditors Trade Payables3 4358052 4613 7702 7172 692
Trade Debtors Trade Receivables4 72020 45310 6837 97910 49019 571

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Tue, 14th Nov 2023 new director was appointed.
filed on: 28th, November 2023
Free Download (2 pages)

Company search