Background WavePink WaveYellow Wave

CHS HEALTHCARE SOFTWARE LIMITED (11582111)

CHS HEALTHCARE SOFTWARE LIMITED (11582111) is an active UK company. incorporated on 21 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHS HEALTHCARE SOFTWARE LIMITED has been registered for 7 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
11582111
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHS HEALTHCARE SOFTWARE LIMITED

CHS HEALTHCARE SOFTWARE LIMITED is an active company incorporated on 21 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHS HEALTHCARE SOFTWARE LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11582111

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

BROADCARE SOFTWARE LIMITED
From: 21 September 2018To: 24 March 2022
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT England
From: 15 November 2018To: 1 February 2023
36 Percy Street London England W1T 2DH England
From: 21 September 2018To: 15 November 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Sept 21
Funding Round
May 22
Capital Update
Mar 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 24 Feb 2021

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 24 Feb 2021

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 24 Feb 2021
Resigned 20 Apr 2022

LEE, Giles Derek

Resigned
53 Lower Queen Street, Sutton ColdfieldB72 1RT
Born October 1970
Director
Appointed 21 Sept 2018
Resigned 09 Nov 2018

NEWLAND, Richard David Philip, Dr

Resigned
53 Lower Queen Street, Sutton ColdfieldB72 1RT
Born November 1963
Director
Appointed 09 Nov 2018
Resigned 24 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Percy Street, LondonW1T 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2018
NEWINCIncorporation