ALICE CHILTON IN HOME CARE SERVICES LTD

Register to unlock more data on OkredoRegister

ALICE CHILTON IN HOME CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08984744

Incorporation date

08/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 The Point, Lower Railway Road, Ilkley LS29 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2014)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon01/08/2025
Termination of appointment of Carl Halliday as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Karen Perry as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Simon John Perry as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Simon Perry as a secretary on 2025-07-31
dot icon01/08/2025
Appointment of Mr Jack Charles Baker as a director on 2025-07-31
dot icon01/08/2025
Notification of Patience Healthcare Group Ltd as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Karen Alice Perry as a person with significant control on 2025-07-31
dot icon01/08/2025
Appointment of Miss Kelly Marie O'connor as a director on 2025-07-31
dot icon01/08/2025
Registered office address changed from 29 the Paddock Handforth Wilmslow SK9 3HQ England to Suite 2 the Point Lower Railway Road Ilkley LS29 8FL on 2025-08-01
dot icon01/08/2025
Appointment of Mr Jack Charles Baker as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Jack Charles Baker as a director on 2025-08-01
dot icon24/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/10/2024
Director's details changed for Mr Simon John Perry on 2024-10-11
dot icon11/10/2024
Change of details for Mrs Karen Alice Perry as a person with significant control on 2024-10-11
dot icon24/04/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2019
Registered office address changed from 7 st Petersgate Stockport SK1 1EB to 29 the Paddock Handforth Wilmslow SK9 3HQ on 2019-08-06
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/08/2018
Director's details changed for Mr Simon John Perry on 2017-12-15
dot icon06/08/2018
Change of details for Mrs Karen Alice Perry as a person with significant control on 2017-12-15
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Accounts for a dormant company made up to 2014-05-31
dot icon11/05/2015
Previous accounting period shortened from 2015-04-30 to 2014-05-31
dot icon13/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/06/2014
Appointment of Mr Simon John Perry as a director
dot icon08/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
143.76K
-
0.00
230.18K
-
2022
40
102.49K
-
0.00
152.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Karen
Director
08/04/2014 - 31/07/2025
-
Halliday, Carl
Director
08/04/2014 - 31/07/2025
16
Ms Kelly Marie O'connor
Director
31/07/2025 - Present
15
Baker, Jack Charles
Director
31/07/2025 - Present
25
Perry, Simon John
Director
04/06/2014 - 31/07/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALICE CHILTON IN HOME CARE SERVICES LTD

ALICE CHILTON IN HOME CARE SERVICES LTD is an(a) Active company incorporated on 08/04/2014 with the registered office located at Suite 2 The Point, Lower Railway Road, Ilkley LS29 8FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALICE CHILTON IN HOME CARE SERVICES LTD?

toggle

ALICE CHILTON IN HOME CARE SERVICES LTD is currently Active. It was registered on 08/04/2014 .

Where is ALICE CHILTON IN HOME CARE SERVICES LTD located?

toggle

ALICE CHILTON IN HOME CARE SERVICES LTD is registered at Suite 2 The Point, Lower Railway Road, Ilkley LS29 8FL.

What does ALICE CHILTON IN HOME CARE SERVICES LTD do?

toggle

ALICE CHILTON IN HOME CARE SERVICES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ALICE CHILTON IN HOME CARE SERVICES LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with updates.