CHARTERVILLE CARE AT HOME LIMITED

Register to unlock more data on OkredoRegister

CHARTERVILLE CARE AT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04015898

Incorporation date

16/06/2000

Size

Audited abridged

Contacts

Registered address

Registered address

People In Action, St Davids Way, Bermuda Park, St. Davids Way, Bermuda Park, Nuneaton CV10 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon23/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon05/09/2024
Termination of appointment of Jade Reeson as a secretary on 2023-08-11
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon14/07/2023
Registered office address changed from White Lion Chambers High Street Bedworth Warwickshire CV12 8NF to People in Action, St Davids Way, Bermuda Park, St. Davids Way Bermuda Park Nuneaton CV10 7SD on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon15/02/2023
Audited abridged accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/04/2021
Appointment of Mrs Susan Janet Morris as a director on 2021-04-12
dot icon15/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon02/03/2021
Appointment of Miss Jade Reeson as a secretary on 2020-10-19
dot icon02/03/2021
Termination of appointment of John Steven Rigby as a secretary on 2020-10-18
dot icon02/03/2021
Termination of appointment of John Steven Rigby as a director on 2020-10-18
dot icon08/09/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon03/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon02/01/2019
Audited abridged accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon05/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon03/08/2016
Termination of appointment of Dawn Patricia Clarke as a director on 2016-05-10
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Jeff Hunt as a director on 2015-01-04
dot icon24/06/2015
Appointment of Mrs Dawn Patricia Clarke as a director on 2015-01-04
dot icon28/12/2014
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr John Steven Rigby on 2013-02-10
dot icon26/06/2013
Secretary's details changed for Mr John Steven Rigby on 2013-02-10
dot icon26/06/2013
Registered office address changed from White Lion Chambers High Street Bedworth Warwickshire CV12 8NF England on 2013-06-26
dot icon26/06/2013
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW on 2013-06-26
dot icon26/06/2013
Termination of appointment of Pauline Sweeting as a director on 2013-01-01
dot icon21/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/01/2013
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon17/07/2012
Appointment of Mr John Steven Rigby as a secretary on 2012-02-24
dot icon17/07/2012
Termination of appointment of Deborah Helen Bowl as a director on 2012-02-24
dot icon17/07/2012
Termination of appointment of Deborah Helen Bowl as a secretary on 2012-02-24
dot icon17/07/2012
Termination of appointment of Elyse Bowl as a director on 2012-02-24
dot icon19/03/2012
Appointment of Pauline Sweeting as a director on 2012-02-24
dot icon19/03/2012
Appointment of Mr John Steven Rigby as a director on 2012-02-24
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon28/06/2010
Director's details changed for Elyse Bowl on 2010-06-16
dot icon19/03/2010
Director's details changed for Deborah Helen Bowl on 2009-10-18
dot icon19/03/2010
Secretary's details changed for Deborah Helen Bowl on 2009-10-18
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 16/06/09; full list of members
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/01/2009
Ad 22/12/08-22/12/08\gbp si 2@1=2\gbp ic 1000/1002\
dot icon04/11/2008
Director's change of particulars / elyse bowl / 31/10/2008
dot icon10/10/2008
Registered office changed on 10/10/2008 from 1 carnegie road newbury berkshire RG14 5DJ
dot icon18/08/2008
Return made up to 16/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 16/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 16/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Return made up to 16/06/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/08/2004
Return made up to 16/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/10/2003
Return made up to 16/06/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 16/06/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/08/2001
Return made up to 16/06/01; full list of members
dot icon09/08/2001
Ad 16/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New secretary appointed;new director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon16/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£86,304.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
1.04M
-
0.00
86.30K
-
2023
0
1.04M
-
0.00
86.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
16/06/2000 - 16/06/2000
3811
Business Information Research & Reporting Limited
Nominee Director
16/06/2000 - 16/06/2000
5082
Clarke, Dawn Patricia
Director
04/01/2015 - 10/05/2016
3
Hunt, Jeffrey William
Director
04/01/2015 - Present
5
Rigby, John Steven
Director
24/02/2012 - 18/10/2020
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERVILLE CARE AT HOME LIMITED

CHARTERVILLE CARE AT HOME LIMITED is an(a) Dissolved company incorporated on 16/06/2000 with the registered office located at People In Action, St Davids Way, Bermuda Park, St. Davids Way, Bermuda Park, Nuneaton CV10 7SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERVILLE CARE AT HOME LIMITED?

toggle

CHARTERVILLE CARE AT HOME LIMITED is currently Dissolved. It was registered on 16/06/2000 and dissolved on 17/03/2026.

Where is CHARTERVILLE CARE AT HOME LIMITED located?

toggle

CHARTERVILLE CARE AT HOME LIMITED is registered at People In Action, St Davids Way, Bermuda Park, St. Davids Way, Bermuda Park, Nuneaton CV10 7SD.

What does CHARTERVILLE CARE AT HOME LIMITED do?

toggle

CHARTERVILLE CARE AT HOME LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHARTERVILLE CARE AT HOME LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.