CHACE CARE LIMITED

Register to unlock more data on OkredoRegister

CHACE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05479739

Incorporation date

13/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westlands Grange Lane, Rushwick, Worcester WR2 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon26/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/11/2025
-
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon20/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon04/04/2022
Resolutions
dot icon30/03/2022
Change of share class name or designation
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon30/04/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon17/08/2017
Resolutions
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon11/08/2017
Resolutions
dot icon10/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/07/2017
Notification of Lorraine Marie Reeley as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Anthony William Reeley as a person with significant control on 2016-04-06
dot icon17/06/2017
Change of share class name or designation
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/12/2016
Director's details changed for Alison Shipton on 2016-11-22
dot icon09/12/2016
Termination of appointment of Wg Solutions Limited as a secretary on 2016-11-22
dot icon15/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon02/06/2016
Appointment of Alison Shipton as a director on 2016-06-02
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Registration of charge 054797390005, created on 2015-11-16
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon18/06/2014
Director's details changed for Lorraine Marie Davies on 2014-06-11
dot icon04/06/2014
Registered office address changed from 3 Fairview Court, Fairview Road Cheltenham Glos GL52 2EX on 2014-06-04
dot icon28/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/06/2013
Director's details changed
dot icon03/06/2013
Director's details changed for Anthony William Reeley on 2013-06-03
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon20/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Director's details changed
dot icon13/06/2012
Director's details changed for Lorraine Marie Davies on 2012-06-11
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/06/2008
Return made up to 13/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 13/06/07; change of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon26/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/03/2007
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon05/11/2006
New director appointed
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 13/06/06; full list of members
dot icon14/07/2005
Ad 04/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon11/07/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon13/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

70
2022
change arrow icon-39.24 % *

* during past year

Cash in Bank

£179,655.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
128.36K
-
0.00
295.70K
-
2022
70
107.97K
-
0.00
179.66K
-
2022
70
107.97K
-
0.00
179.66K
-

Employees

2022

Employees

70 Descended-1 % *

Net Assets(GBP)

107.97K £Descended-15.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.66K £Descended-39.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeley, Lorraine Marie
Director
08/09/2006 - Present
2
Reeley, Anthony William
Director
13/06/2005 - Present
9
Shipton, Alison
Director
02/06/2016 - Present
-

Persons with Significant Control

2
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 CHACE CARE LIMITED

CHACE CARE LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at Westlands Grange Lane, Rushwick, Worcester WR2 5TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of CHACE CARE LIMITED?

toggle

CHACE CARE LIMITED is currently Active. It was registered on 13/06/2005 .

Where is CHACE CARE LIMITED located?

toggle

CHACE CARE LIMITED is registered at Westlands Grange Lane, Rushwick, Worcester WR2 5TG.

What does CHACE CARE LIMITED do?

toggle

CHACE CARE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CHACE CARE LIMITED have?

toggle

CHACE CARE LIMITED had 70 employees in 2022.

What is the latest filing for CHACE CARE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-17 with updates.