Background WavePink WaveYellow Wave

CHS GROUP HOLDINGS LTD (15224896)

CHS GROUP HOLDINGS LTD (15224896) is an active UK company. incorporated on 20 October 2023. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. CHS GROUP HOLDINGS LTD has been registered for 2 years. Current directors include GOODEY, Marc, MILLER, Hannah, WARREN, Brian Stuart.

Company Number
15224896
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
9 Acorn Business Park, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
GOODEY, Marc, MILLER, Hannah, WARREN, Brian Stuart
SIC Codes
81210, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHS GROUP HOLDINGS LTD

CHS GROUP HOLDINGS LTD is an active company incorporated on 20 October 2023 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. CHS GROUP HOLDINGS LTD was registered 2 years ago.(SIC: 81210, 81222)

Status

active

Active since 2 years ago

Company No

15224896

LTD Company

Age

2 Years

Incorporated 20 October 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

9 Acorn Business Park Northarbour Road Portsmouth, PO6 3TH,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Share Issue
Jan 24
Loan Cleared
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WARREN, Louise

Active
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 25 Apr 2024

GOODEY, Marc

Active
Northarbour Road, PortsmouthPO6 3TH
Born January 1978
Director
Appointed 14 Dec 2023

MILLER, Hannah

Active
Northarbour Road, PortsmouthPO6 3TH
Born September 1984
Director
Appointed 14 Dec 2023

WARREN, Brian Stuart

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1967
Director
Appointed 20 Oct 2023

WARREN, Brian Stuart

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 20 Oct 2023
Resigned 25 Apr 2024

Persons with significant control

1

Mr Brian Stuart Warren

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
2 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2023
NEWINCIncorporation