CHASE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHASE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574377

Incorporation date

03/06/1998

Size

Medium

Contacts

Registered address

Registered address

Chase House, House Lane, Arlesey SG15 6YACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon27/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon24/02/2026
Amended accounts for a medium company made up to 2024-05-31
dot icon08/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/10/2020
Appointment of Mrs Dareen Ghanema as a director on 2020-10-01
dot icon08/09/2020
Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to Chase House House Lane Arlesey SG15 6YA on 2020-09-08
dot icon08/09/2020
Termination of appointment of John Joseph Mcguire as a director on 2020-08-21
dot icon08/09/2020
Termination of appointment of Deidre Elizabeth Mcguire as a director on 2020-08-21
dot icon08/09/2020
Termination of appointment of Deidre Elizabeth Mcguire as a secretary on 2020-08-21
dot icon08/09/2020
Cessation of John Joseph Mcguire as a person with significant control on 2020-08-21
dot icon08/09/2020
Cessation of Deirdre Elizabeth Mcguire as a person with significant control on 2020-08-21
dot icon08/09/2020
Notification of Rite Care Limited as a person with significant control on 2020-08-21
dot icon08/09/2020
Appointment of Dr Nahed Hammadieh as a director on 2020-08-21
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Statement of capital following an allotment of shares on 2013-01-01
dot icon27/05/2020
Statement of capital following an allotment of shares on 2013-01-01
dot icon11/02/2020
Satisfaction of charge 1 in full
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon24/06/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 2016-03-09
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Deidre Elizabeth Mcguire on 2011-03-11
dot icon16/03/2011
Director's details changed for Deidre Elizabeth Mcguire on 2011-03-11
dot icon16/03/2011
Director's details changed for John Joseph Mcguire on 2011-03-11
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/07/2009
Return made up to 03/06/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon29/01/2008
Particulars of mortgage/charge
dot icon02/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 03/06/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 03/06/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 03/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 03/06/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon24/06/2003
Return made up to 03/06/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-05-31
dot icon26/06/2002
Return made up to 03/06/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-05-31
dot icon11/06/2001
Return made up to 03/06/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-05-31
dot icon18/08/2000
Accounts for a small company made up to 1999-05-31
dot icon10/07/2000
Return made up to 03/06/00; full list of members
dot icon25/06/1999
Return made up to 03/06/99; full list of members
dot icon03/06/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon26/11/1998
Ad 18/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
Secretary resigned;director resigned
dot icon11/06/1998
Secretary resigned
dot icon03/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-75 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
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
92
741.22K
-
0.00
163.19K
-
2022
75
657.60K
-
0.00
149.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Hammadieh, Nahed, Dr
Director
21/08/2020 - Present
4
Ghanema, Dareen
Director
01/10/2020 - Present
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/06/1998 - 02/06/1998
7613
Mr John Joseph Mcguire
Director
02/06/1998 - 20/08/2020
2
Mcguire, Deidre Elizabeth
Secretary
21/06/1998 - 20/08/2020
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHASE HOUSE LIMITED

CHASE HOUSE LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at Chase House, House Lane, Arlesey SG15 6YA. 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 CHASE HOUSE LIMITED?

toggle

CHASE HOUSE LIMITED is currently Active. It was registered on 03/06/1998 .

Where is CHASE HOUSE LIMITED located?

toggle

CHASE HOUSE LIMITED is registered at Chase House, House Lane, Arlesey SG15 6YA.

What does CHASE HOUSE LIMITED do?

toggle

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

What is the latest filing for CHASE HOUSE LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a medium company made up to 2025-05-31.