Company NameChirus Limited
DirectorsTalat Syed and Zoe Palmer
Company StatusActive
Company Number03009523
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NameGem Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Talat Syed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 26 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JA
Director NameZoe Palmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 26 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JA
Secretary NameMr Talat Syed
NationalityBritish
StatusCurrent
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 26 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JA
Director NameDr Ronald Ling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address23 Hillside Gardens
Barnet
Hertfordshire
EN5 2NG
Director NameDr Patrick Mitchell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleSurgeon
Correspondence Address57 Knox Green
Binfield
Bracknell
Berkshire
RG12 5NZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitechirus.com

Location

Registered Address17 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Talat Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£15,685
Cash£8,723
Current Liabilities£95,584

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

1 August 1995Delivered on: 21 August 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon ........ details of charged account :- barclays bank PLC re gem medical LTD business premium account number 80108782.
Outstanding

Filing History

2 March 2021Satisfaction of charge 1 in full (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 July 2020Director's details changed for Mr Talat Syed on 6 July 2020 (2 pages)
7 July 2020Secretary's details changed for Mr Talat Syed on 6 July 2020 (1 page)
7 July 2020Director's details changed for Zoe Palmer on 6 July 2020 (2 pages)
13 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
(6 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(6 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,000
(6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 30,000
(6 pages)
18 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 30,000
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Register inspection address has been changed from C/O Chirus Limited Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH (1 page)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
23 January 2012Register inspection address has been changed from C/O Chirus Limited Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH (1 page)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
22 January 2012Register(s) moved to registered inspection location (1 page)
22 January 2012Register(s) moved to registered inspection location (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Talat Syed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Zoe Palmer on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Talat Syed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Zoe Palmer on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Zoe Palmer on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Talat Syed on 1 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Return made up to 13/01/07; full list of members (3 pages)
25 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Location of debenture register (1 page)
13 January 2006Location of debenture register (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
25 January 2005Return made up to 13/01/05; full list of members (7 pages)
25 January 2005Return made up to 13/01/05; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
25 January 2004Return made up to 13/01/04; full list of members (7 pages)
25 January 2004Return made up to 13/01/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
20 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
24 May 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
31 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Registered office changed on 31/10/01 from: vale end 32 mallord street chelsea london SW3 6UD (1 page)
31 October 2001Registered office changed on 31/10/01 from: vale end 32 mallord street chelsea london SW3 6UD (1 page)
30 October 2001Company name changed gem medical LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed gem medical LIMITED\certificate issued on 30/10/01 (2 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
16 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
25 January 2000Return made up to 13/01/00; full list of members (8 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
10 February 1999Return made up to 13/01/99; full list of members (6 pages)
10 February 1999Return made up to 13/01/99; full list of members (6 pages)
22 September 1998Memorandum and Articles of Association (5 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1998Memorandum and Articles of Association (5 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
2 February 1997Return made up to 13/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 13/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1996Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Accounting reference date notified as 30/06 (1 page)
29 August 1995Accounting reference date notified as 30/06 (1 page)
2 May 1995Ad 13/04/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 May 1995Ad 13/04/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
2 February 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 February 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)