CHAPTERCARE LIMITED

Register to unlock more data on OkredoRegister

CHAPTERCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392553

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Queens Residential Home, 271 Queen Street, Withernsea, North Humberside HU19 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon11/11/2015
Director's details changed for Deborah Napier-Reynolds on 2015-08-01
dot icon11/11/2015
Director's details changed for Sarah Napier-Reynolds on 2015-08-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon23/10/2014
Director's details changed for Robert Moretto on 2014-09-01
dot icon23/10/2014
Director's details changed for Charlotte Moretto on 2014-09-01
dot icon23/10/2014
Register inspection address has been changed from 30 Vicarage Road Waresley Sandy Bedfordshire SG19 3DA England to The Bramleys Potton Road Eynesbury Hardwicke St. Neots Cambridgeshire PE19 6XJ
dot icon23/10/2014
Director's details changed for Robert Moretto on 2014-09-01
dot icon23/10/2014
Director's details changed for Charlotte Moretto on 2014-09-01
dot icon23/10/2014
Secretary's details changed for Charlotte Moretto on 2014-09-01
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon22/10/2013
Register(s) moved to registered inspection location
dot icon22/10/2013
Register inspection address has been changed
dot icon22/10/2013
Director's details changed for Sarah Napier-Reynolds on 2013-10-22
dot icon22/10/2013
Director's details changed for Deborah Napier-Reynolds on 2013-10-22
dot icon16/09/2013
Registered office address changed from 8 Richmond Drive Grantham Lincs NG31 8UD on 2013-09-16
dot icon16/09/2013
Director's details changed for Robert Moretto on 2013-09-01
dot icon16/09/2013
Director's details changed for Charlotte Moretto on 2013-09-01
dot icon16/09/2013
Secretary's details changed for Charlotte Moretto on 2013-09-01
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon05/11/2012
Director's details changed for Sarah Napier-Reynolds on 2012-11-05
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/02/2011
Director's details changed for Charlotte Reynolds on 2011-02-14
dot icon14/02/2011
Secretary's details changed for Charlotte Reynolds on 2011-02-14
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon21/10/2009
Director's details changed for Charlotte Reynolds on 2009-10-01
dot icon21/10/2009
Director's details changed for Robert Moretto on 2009-10-01
dot icon14/10/2009
Director's details changed for Sarah Napier-Reynolds on 2009-10-01
dot icon14/10/2009
Director's details changed for Deborah Napier-Reynolds on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2009
Director's change of particulars / deborah reynolds / 01/07/2009
dot icon21/07/2009
Director's change of particulars / sarah shephard / 01/07/2009
dot icon02/12/2008
Resolutions
dot icon15/10/2008
Return made up to 08/10/08; full list of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2008
Director appointed charlotte reynolds
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Secretary's particulars changed
dot icon23/01/2008
Registered office changed on 23/01/08 from: centenary house, 70 charlton road, shepton mallet somerset BA4 5PD
dot icon08/10/2007
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
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
623.41K
-
0.00
671.67K
-
2022
33
742.33K
-
0.00
716.45K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier-Reynolds, Deborah June
Director
08/10/2007 - Present
-
Moretto, Charlotte Nathalie
Director
04/07/2008 - Present
-
Moretto, Robert Salvatore
Director
08/10/2007 - Present
-
Napier-Reynolds, Sarah
Director
08/10/2007 - Present
-

Persons with Significant Control

4
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 CHAPTERCARE LIMITED

CHAPTERCARE LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at The Queens Residential Home, 271 Queen Street, Withernsea, North Humberside HU19 2NN. There are currently 4 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 CHAPTERCARE LIMITED?

toggle

CHAPTERCARE LIMITED is currently Active. It was registered on 08/10/2007 .

Where is CHAPTERCARE LIMITED located?

toggle

CHAPTERCARE LIMITED is registered at The Queens Residential Home, 271 Queen Street, Withernsea, North Humberside HU19 2NN.

What does CHAPTERCARE LIMITED do?

toggle

CHAPTERCARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHAPTERCARE LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-08 with no updates.