Background WavePink WaveYellow Wave

CHARKOS UK LTD (05626155)

CHARKOS UK LTD (05626155) is an active UK company. incorporated on 17 November 2005. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHARKOS UK LTD has been registered for 20 years. Current directors include BALIYAN, Seema, Dr, BALIYAN, Shashi Kant, MCGREGOR, Ross David.

Company Number
05626155
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
105 Bath Road, Swindon, SN1 4AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALIYAN, Seema, Dr, BALIYAN, Shashi Kant, MCGREGOR, Ross David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARKOS UK LTD

CHARKOS UK LTD is an active company incorporated on 17 November 2005 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHARKOS UK LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05626155

LTD Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ARYAVRAT HEALTHCARE LTD
From: 17 November 2005To: 12 October 2022
Contact
Address

105 Bath Road Swindon, SN1 4AX,

Previous Addresses

123 Overbrook Swindon SN3 6AU
From: 3 December 2014To: 3 October 2023
33 Moor Allerton Drive Leeds LS17 6RY
From: 14 December 2012To: 3 December 2014
123, Overbrook Eldene Swindon Wiltshire SN3 6AU
From: 17 November 2005To: 14 December 2012
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Aug 19
Director Joined
Feb 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Oct 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALIYAN, Seema, Dr

Active
Overbrook, SwindonSN3 6AU
Born September 1974
Director
Appointed 22 Jan 2020

BALIYAN, Shashi Kant

Active
123, Overbrook Eldene, SwindonSN3 6AU
Born September 1974
Director
Appointed 17 Nov 2005

MCGREGOR, Ross David

Active
Doris Street, North Perth
Born August 1972
Director
Appointed 11 Jul 2024

BALIYAN, Seema, Dr

Resigned
123, Overbrook Eldene, SwindonSN3 6AU
Secretary
Appointed 17 Nov 2005
Resigned 22 Jan 2020

BALIYAN, Aryavrat

Resigned
Overbrook, SwindonSN3 6AU
Born April 2005
Director
Appointed 01 Jan 2023
Resigned 19 Sept 2023

BALIYAN, Chenab

Resigned
Overbrook, SwindonSN3 6AU
Born January 2001
Director
Appointed 28 Aug 2019
Resigned 19 Sept 2023

WEDGBURY, Jonathan

Resigned
Crakemarsh, UttoxeterST14 5AR
Born September 1966
Director
Appointed 11 Jul 2024
Resigned 05 Apr 2025

Persons with significant control

6

3 Active
3 Ceased
Bath Road, SwindonSN1 4AX

Nature of Control

Significant influence or control as firm
Notified 01 Nov 2024

Dr Seema Baliyan

Active
Bath Road, SwindonSN1 4AX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2024

Mr David Charles Roberts

Active
Bath Road, SwindonSN1 4AX
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Aryavrat Baliyan

Ceased
Bath Road, SwindonSN1 4AX
Born April 2005

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2024
Ceased 01 Jul 2024

Miss Chenab Baliyan

Ceased
Bath Road, SwindonSN1 4AX
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2024
Ceased 01 Jul 2024

Mr Shashi Baliyan

Ceased
Park Lane, StockportSK12 1RD
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jul 2016
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
2 March 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Incorporation Company
17 November 2005
NEWINCIncorporation