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

Chdp Limited SURBITON


Chdp started in year 2011 as Private Limited Company with registration number 07875571. The Chdp company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Surbiton at 395 Ewell Road. Postal code: KT6 7DG.

The firm has 2 directors, namely Paul C., James C.. Of them, James C. has been with the company the longest, being appointed on 7 December 2018 and Paul C. has been with the company for the least time - from 4 February 2021. As of 28 April 2024, there were 2 ex directors - Mohammed H., Saeeda H. and others listed below. There were no ex secretaries.

Chdp Limited Address / Contact

Office Address 395 Ewell Road
Office Address2 Tolworth
Town Surbiton
Post code KT6 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07875571
Date of Incorporation Thu, 8th Dec 2011
Industry Dental practice activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Paul C.

Position: Director

Appointed: 04 February 2021

James C.

Position: Director

Appointed: 07 December 2018

Mohammed H.

Position: Director

Appointed: 08 December 2011

Resigned: 07 December 2018

Saeeda H.

Position: Director

Appointed: 08 December 2011

Resigned: 07 December 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As BizStats identified, there is James Connan Limited from Twickenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Saeeda H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mohammed H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James Connan Limited

Flat 2, 32 Cresswell Rd Cresswell Road, Twickenham, TW1 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saeeda H.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed H.

Notified on 6 April 2017
Ceased on 7 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mohammed H.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Saeeda H.

Notified on 6 April 2017
Ceased on 7 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth150 800240 315323 536380 339       
Balance Sheet
Cash Bank On Hand      47 05087 724247 719185 035178 181
Current Assets118 054101 81446 805146 136266 326430 035466 274378 467536 533567 458582 476
Debtors1 4702 99420 21929 355  416 387287 622285 943379 673381 364
Net Assets Liabilities      553 620506 693635 818656 613612 614
Other Debtors      28 0602 0163 6185 1747 180
Property Plant Equipment      19 77866 762184 526193 691261 254
Total Inventories      2 8373 1212 8712 75022 931
Cash Bank In Hand113 34595 53121 504113 435       
Intangible Fixed Assets399 667355 667311 667267 667       
Net Assets Liabilities Including Pension Asset Liability 240 315375 203380 339       
Stocks Inventory2 0192 2212 5003 346       
Tangible Fixed Assets38 43635 81630 44432 206       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve150 700240 215375 103380 239       
Shareholder Funds150 800240 315323 536380 339       
Other
Accumulated Amortisation Impairment Intangible Assets      304 333348 333392 333436 333440 000
Accumulated Depreciation Impairment Property Plant Equipment      34 53241 23253 49081 873112 332
Amortisation Rate Used For Intangible Assets       10101010
Amounts Owed By Group Undertakings Participating Interests      382 299285 606282 325374 499374 184
Average Number Employees During Period      65588
Balances Amounts Owed By Related Parties      382 299285 606282 325374 499374 184
Bank Borrowings Overdrafts          27 129
Corporation Tax Payable      53 4368 71045 20448 9959 684
Creditors   62 11978 895117 97368 09930 203118 64176 50177 988
Depreciation Rate Used For Property Plant Equipment       25252525
Fixed Assets438 103391 483342 111299 873251 042202 936155 445158 429232 193197 358261 254
Increase From Amortisation Charge For Year Intangible Assets       44 00044 00044 0003 667
Increase From Depreciation Charge For Year Property Plant Equipment       6 70012 25828 38330 459
Intangible Assets      135 66791 66747 6673 667 
Intangible Assets Gross Cost      440 000440 000440 000440 000440 000
Net Current Assets Liabilities-287 303-151 168-12 48686 464188 914313 227398 175348 264417 892490 957504 488
Other Creditors      14 66121 13372 39626 16139 422
Other Taxation Social Security Payable       3601 0411 3451 753
Payments To Related Parties      2 5005 0007 50030 000 
Property Plant Equipment Gross Cost      54 310107 994238 016275 564373 586
Total Additions Including From Business Combinations Property Plant Equipment       53 684130 02237 54898 022
Total Assets Less Current Liabilities150 800240 315381 292386 337439 956516 163553 620506 693650 085688 315765 742
Trade Creditors Trade Payables      2    
Trade Debtors Trade Receivables      6 028    
Advances Credits Directors347 857192 81618 79023 484 243 199118    
Advances Credits Made In Period Directors225 719174 708147 501   181 789    
Advances Credits Repaid In Period Directors573 576329 749359 107   425 106    
Amount Specific Advance Or Credit Directors  18 79023 48483 673      
Amount Specific Advance Or Credit Made In Period Directors   119 210162 927      
Amount Specific Advance Or Credit Repaid In Period Directors   123 904102 738      
Creditors Due Within One Year405 357252 98259 29062 119       
Intangible Fixed Assets Additions440 000          
Intangible Fixed Assets Aggregate Amortisation Impairment40 33384 333128 333172 333       
Intangible Fixed Assets Amortisation Charged In Period40 33344 00044 00044 000       
Intangible Fixed Assets Cost Or Valuation440 000440 000440 000        
Number Shares Allotted100100100100       
Par Value Share1111       
Prepayments Accrued Income Current Asset1 2201 0682 5822 447       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 4471 4831 165     
Provisions For Liabilities Charges  6 0895 998       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions44 2003 333 6 777       
Tangible Fixed Assets Cost Or Valuation44 20047 53347 53354 310       
Tangible Fixed Assets Depreciation5 76411 71717 08922 104       
Tangible Fixed Assets Depreciation Charged In Period5 7645 9535 3725 015       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements