Background WavePink WaveYellow Wave

CHESHIRE MEDICAL CARE LIMITED (09795350)

CHESHIRE MEDICAL CARE LIMITED (09795350) is an active UK company. incorporated on 25 September 2015. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHESHIRE MEDICAL CARE LIMITED has been registered for 10 years. Current directors include QUAH, Say Aun, Dr.

Company Number
09795350
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
QUAH, Say Aun, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE MEDICAL CARE LIMITED

CHESHIRE MEDICAL CARE LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHESHIRE MEDICAL CARE LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09795350

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

JULIAN 74 LIMITED
From: 25 September 2015To: 31 August 2018
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom
From: 25 September 2015To: 25 June 2020
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Sept 19
Owner Exit
Oct 23
Owner Exit
Nov 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMERON-QUAH, Sheila

Active
Market Square, CongletonCW12 1ET
Secretary
Appointed 01 Oct 2017

QUAH, Say Aun, Dr

Active
Market Square, CongletonCW12 1ET
Born December 1968
Director
Appointed 01 Oct 2017

ROYLANCE, Julian

Resigned
Chestergate, MacclesfieldSK11 6DP
Secretary
Appointed 25 Sept 2015
Resigned 01 Oct 2017

ROYLANCE, Julian Mark

Resigned
Chestergate, MacclesfieldSK11 6DP
Born May 1958
Director
Appointed 25 Sept 2015
Resigned 01 Oct 2017

Persons with significant control

3

0 Active
3 Ceased

Dr Say Aun Quah

Ceased
Market Square, CongletonCW12 1ET
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 25 Sept 2025

Mrs Sheila Rose Cameron Quah

Ceased
Market Square, CongletonCW12 1ET
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Ceased 16 Mar 2023

Mr Julian Mark Roylance

Ceased
Chestergate, MacclesfieldSK11 6DP
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Incorporation Company
25 September 2015
NEWINCIncorporation