Background WavePink WaveYellow Wave

CHD SURREY LTD (11204272)

CHD SURREY LTD (11204272) is an active UK company. incorporated on 13 February 2018. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CHD SURREY LTD has been registered for 8 years. Current directors include HASHAM, Liakatali.

Company Number
11204272
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Capital House, Godalming, GU7 3HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HASHAM, Liakatali
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHD SURREY LTD

CHD SURREY LTD is an active company incorporated on 13 February 2018 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CHD SURREY LTD was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

11204272

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Capital House 106 Meadrow Godalming, GU7 3HY,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Feb 19
Funding Round
Feb 19
Share Issue
Oct 24
New Owner
Oct 24
New Owner
Oct 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HASHAM, Liakatali

Active
106 Meadrow, GodalmingGU7 3HY
Born July 1954
Director
Appointed 13 Feb 2018

MANUEL, Nasim

Resigned
106 Meadrow, GodalmingGU7 3HY
Secretary
Appointed 13 Feb 2018
Resigned 15 Oct 2019

Persons with significant control

2

Mr Liakatali Hasham

Active
106 Meadrow, GodalmingGU7 3HY
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mrs Nazira Hasham

Active
106 Meadrow, GodalmingGU7 3HY
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 October 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Incorporation Company
13 February 2018
NEWINCIncorporation