Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHC ASSETS LTD
Company Information for

CHC ASSETS LTD

368 FOREST ROAD, LONDON, E17 5JF,
Company Registration Number
04042840
Private Limited Company
Active

Company Overview

About Chc Assets Ltd
CHC ASSETS LTD was founded on 2000-07-28 and has its registered office in . The organisation's status is listed as "Active". Chc Assets Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHC ASSETS LTD
 
Legal Registered Office
368 FOREST ROAD
LONDON
E17 5JF
Other companies in E17
 
Previous Names
CHARING HEALTHCARE LIMITED28/02/2018
Filing Information
Company Number 04042840
Company ID Number 04042840
Date formed 2000-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHC ASSETS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHC ASSETS LTD
The following companies were found which have the same name as CHC ASSETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHC ASSETS LLC 4802 SW Millbrook Ln Stuart FL 34997 Active Company formed on the 2018-06-15

Company Officers of CHC ASSETS LTD

Current Directors
Officer Role Date Appointed
CEMAL OSMAN
Director 2000-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMEL OSMAN
Company Secretary 2000-07-28 2012-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-28 2000-07-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-28 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEMAL OSMAN CHARING INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
CEMAL OSMAN CHARING HOLDINGS LIMITED Director 2009-07-01 CURRENT 2002-02-21 Active
CEMAL OSMAN ELEIKO (UK) LIMITED Director 2009-07-01 CURRENT 2006-01-04 Active
CEMAL OSMAN CHARING GARDENS LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
CEMAL OSMAN CHARING DALE LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
CEMAL OSMAN CHARING WELLS LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
CEMAL OSMAN CHARING VALE LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
CEMAL OSMAN CHARING ROSE LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
CEMAL OSMAN CHARING WAY LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active
CEMAL OSMAN CHARING DANE (DEAL) LTD Director 2003-09-19 CURRENT 2003-09-19 Active
CEMAL OSMAN CHARING HILL LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
CEMAL OSMAN CHARING CARE LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active
CEMAL OSMAN CHARING HEALTHCARE LTD Director 1999-03-19 CURRENT 1999-03-19 Active
CEMAL OSMAN CHARING COURT INVESTMENTS LIMITED Director 1999-03-11 CURRENT 1999-03-11 Active
CEMAL OSMAN CHARING PARK INVESTMENTS LIMITED Director 1991-07-06 CURRENT 1988-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2021-09-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-02-28RES15CHANGE OF COMPANY NAME 28/02/18
2018-02-28CERTNMCOMPANY NAME CHANGED CHARING HEALTHCARE LIMITED CERTIFICATE ISSUED ON 28/02/18
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0128/07/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0128/07/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23AR0128/07/13 ANNUAL RETURN FULL LIST
2012-08-31AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMEL OSMAN
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-11AR0128/07/11 ANNUAL RETURN FULL LIST
2010-09-09AR0128/07/10 ANNUAL RETURN FULL LIST
2010-03-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-06AR0128/07/09 ANNUAL RETURN FULL LIST
2008-12-15363aReturn made up to 28/07/08; full list of members
2008-10-09AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-10-05AA31/12/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-18363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: FOREST DENE HOLWOOD PARK AVENUE ORPINGTON KENT BR6 8NG
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07363aRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-04-17288cSECRETARY'S PARTICULARS CHANGED
2002-12-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-30363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06363aRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-19SRES01ALTER MEMORANDUM 28/07/00
2000-09-11225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-09-11288aNEW SECRETARY APPOINTED
2000-09-11288bSECRETARY RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-09-1188(2)RAD 28/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHC ASSETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHC ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHC ASSETS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of CHC ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHC ASSETS LTD
Trademarks
We have not found any records of CHC ASSETS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CHC ASSETS LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-9 GBP £2,637 Receipts in Advance
Essex County Council 2014-8 GBP £1,950
Essex County Council 2014-7 GBP £1,950
Essex County Council 2014-6 GBP £1,887
Essex County Council 2014-5 GBP £1,950
Essex County Council 2014-4 GBP £1,887
Essex County Council 2014-3 GBP £1,950
London Borough of Lambeth 2014-3 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Essex County Council 2014-2 GBP £1,761
London Borough of Lambeth 2014-2 GBP £1,584 RESIDENTIAL CARE PRIVATE SPOT
Essex County Council 2014-1 GBP £1,950
London Borough of Lambeth 2014-1 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Essex County Council 2013-12 GBP £1,950
London Borough of Lambeth 2013-12 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Essex County Council 2013-11 GBP £1,887
London Borough of Lambeth 2013-11 GBP £1,697 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-11 GBP £1,927
Essex County Council 2013-10 GBP £1,950
London Borough of Lambeth 2013-10 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-10 GBP £1,992
Essex County Council 2013-9 GBP £1,887
London Borough of Lambeth 2013-9 GBP £1,697 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-9 GBP £3,796
Essex County Council 2013-8 GBP £1,950
London Borough of Lambeth 2013-8 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-8 GBP £3,922
Essex County Council 2013-7 GBP £2,202
London Borough of Lambeth 2013-7 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-7 GBP £3,922
London Borough of Lambeth 2013-6 GBP £1,697 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-6 GBP £3,796
London Borough of Lambeth 2013-5 GBP £3,451 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-5 GBP £3,951
Lewisham Council 2013-4 GBP £3,767
Royal Borough of Greenwich 2013-3 GBP £1,911
London Borough of Lambeth 2013-3 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-3 GBP £7,754
London Borough of Lambeth 2013-2 GBP £1,584 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-2 GBP £1,772
London Borough of Lambeth 2013-1 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2013-1 GBP £1,962
London Borough of Lambeth 2012-12 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2012-12 GBP £1,962
London Borough of Lambeth 2012-11 GBP £1,697 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2012-11 GBP £1,899
London Borough of Lambeth 2012-10 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2012-10 GBP £1,962
Lewisham Council 2012-9 GBP £1,899
London Borough of Lambeth 2012-8 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2012-8 GBP £1,962
Lewisham Council 2012-7 GBP £4,466
London Borough of Lambeth 2012-6 GBP £1,697 RESIDENTIAL CARE PRIVATE SPOT
Lewisham Council 2012-5 GBP £1,962
Lewisham Council 2012-4 GBP £1,899
London Borough of Lambeth 2011-7 GBP £1,754 RESIDENTIAL CARE PRIVATE SPOT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHC ASSETS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHC ASSETS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHC ASSETS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.