Background WavePink WaveYellow Wave

CHY MORVAH LIMITED (05953870)

CHY MORVAH LIMITED (05953870) is an active UK company. incorporated on 3 October 2006. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CHY MORVAH LIMITED has been registered for 19 years. Current directors include AMJID, Sultan.

Company Number
05953870
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
AMJID, Sultan
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHY MORVAH LIMITED

CHY MORVAH LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CHY MORVAH LIMITED was registered 19 years ago.(SIC: 87100)

Status

active

Active since 19 years ago

Company No

05953870

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 29/7

Up to Date

1y 1m left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 30 July 2024 - 29 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2027
Period: 30 July 2025 - 29 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE England
From: 1 February 2023To: 17 July 2025
4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
From: 31 October 2022To: 1 February 2023
16 Carolina Way Salford M50 2ZY England
From: 3 August 2018To: 31 October 2022
Ridgewood Lodge 51 Roskear Camborne Cornwall TR14 8DQ
From: 3 October 2006To: 3 August 2018
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AMJID, Sultan

Active
Hardman Street, ManchesterM3 3HF
Born May 2004
Director
Appointed 24 Feb 2025

MATLEY-JONES, Julie

Resigned
Yerryl Haven, St IvesTR26 2AJ
Secretary
Appointed 03 Oct 2006
Resigned 11 Jul 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

BROWN, Alison

Resigned
Relubbus, Nr PenzanceTR20 9EP
Born August 1963
Director
Appointed 03 Oct 2006
Resigned 20 Oct 2009

BROWN, Philip

Resigned
Relubbus, Nr PenzanceTR20 9EP
Born June 1963
Director
Appointed 03 Oct 2006
Resigned 20 Oct 2009

BURGESS, Ian Barry

Resigned
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 12 Nov 2020
Resigned 28 Oct 2022

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 11 Jul 2018
Resigned 27 Sept 2019

HARRISON, Simon Joseph

Resigned
Carolina Way, SalfordM50 2ZY
Born May 1963
Director
Appointed 12 Nov 2020
Resigned 28 Oct 2022

IRANDOUST, David Farshid

Resigned
9 Portland Street, ManchesterM1 3BE
Born May 1960
Director
Appointed 28 Oct 2022
Resigned 24 Feb 2025

MATLEY-JONES, Alastair

Resigned
Yerryl Haven, St IvesTR26 2AJ
Born October 1951
Director
Appointed 03 Oct 2006
Resigned 11 Jul 2018

MATLEY-JONES, Julie

Resigned
Yerryl Haven, St IvesTR26 2AJ
Born December 1953
Director
Appointed 03 Oct 2006
Resigned 11 Jul 2018

REEMAN, Samantha Louise

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1985
Director
Appointed 27 Sept 2018
Resigned 10 Nov 2021

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 11 Jul 2018
Resigned 12 Nov 2020

STONE, Rhian

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1966
Director
Appointed 07 Apr 2021
Resigned 28 Oct 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
Admirals Way, LondonE14 9SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2018
Ceased 20 Sept 2018

Mr Alastair Matley-Jones

Ceased
CamborneTR14 8DQ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Julie Matley-Jones

Ceased
CamborneTR14 8DQ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Legacy
11 May 2021
GUARANTEE2GUARANTEE2
Legacy
11 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Legacy
5 July 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
27 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
88(2)R88(2)R
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation