Founded in 2017, Chemimed Healthcare, classified under reg no. 10671871 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PF, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has one director. Kashyap K., appointed on 15 March 2017. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Jahnvi K., Vyoma K. and others listed below. There were no ex secretaries.
Office Address | 167-169 Great Portland Street |
Town | London |
Post code | W1W 5PF |
Country of origin | United Kingdom |
Registration Number | 10671871 |
Date of Incorporation | Wed, 15th Mar 2017 |
Industry | Manufacture of other food products n.e.c. |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (115 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 2nd Jun 2024 (2024-06-02) |
Last confirmation statement dated | Fri, 19th May 2023 |
The list of persons with significant control who own or control the company includes 2 names. As we established, there is Karia Group Holdings Limited from Harrow, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kashyap K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Karia Group Holdings Limited
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Uk |
Registration number | 11634782 |
Notified on | 9 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kashyap K.
Notified on | 15 March 2017 |
Ceased on | 9 April 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||
Current Assets | 9 237 | 102 396 | 168 355 | 97 130 | 35 527 |
Net Assets Liabilities | 100 | 10 385 | 15 690 | -83 364 | -164 499 |
Cash Bank On Hand | 100 | ||||
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 8 448 | ||||
Creditors | 1 498 | 1 510 | 32 348 | 32 897 | 37 623 |
Fixed Assets | 1 230 | 1 041 | 1 171 | 254 | |
Net Current Assets Liabilities | 7 739 | 100 886 | 136 007 | 64 233 | 6 104 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 8 200 | ||||
Total Assets Less Current Liabilities | 7 739 | 102 116 | 137 048 | 65 404 | 6 358 |
Amount Specific Advance Or Credit Directors | 4 982 | 12 061 | |||
Number Shares Allotted | 100 | ||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 45 Circus Road London NW8 9JH. Change occurred on February 14, 2024. Company's previous address: 167-169 Great Portland Street London W1W 5PF England. filed on: 14th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy