CHATSWORTH CARE HOME LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08385377

Incorporation date

01/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon16/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Director's details changed for Mr Peter Harrison on 2024-09-24
dot icon24/09/2024
Change of details for Mr Peter Harrison as a person with significant control on 2024-09-24
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2023
Satisfaction of charge 083853770002 in full
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Director's details changed for Mr Paul Harrison on 2021-07-20
dot icon20/07/2021
Change of details for Mr Paul Harrison as a person with significant control on 2021-07-20
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/02/2019
Director's details changed for Mr Peter Harrison on 2019-02-01
dot icon27/02/2019
Director's details changed for Mr Paul Harrison on 2019-02-01
dot icon03/10/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon02/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Change of details for Mr Peter Harrison as a person with significant control on 2017-02-01
dot icon20/02/2018
Change of details for Mr Paul Harrison as a person with significant control on 2017-02-01
dot icon20/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/11/2017
Registered office address changed from , C/O Templeman Ross, River House Ilkley Road, Otley, West Yorkshire, LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2017-11-22
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/09/2016
Termination of appointment of Lesley Kay Head as a director on 2016-08-15
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/04/2013
Registration of charge 083853770002
dot icon29/04/2013
Registration of charge 083853770001
dot icon24/04/2013
Resolutions
dot icon06/02/2013
Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 2013-02-06
dot icon06/02/2013
Termination of appointment of Jonathon Round as a director
dot icon06/02/2013
Appointment of Ms Lesley Kay Head as a director
dot icon06/02/2013
Appointment of Mr Peter Harrison as a director
dot icon06/02/2013
Appointment of Mr Paul Harrison as a director
dot icon01/02/2013
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
31/03/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
99.41K
-
0.00
-
-
2022
2
103.85K
-
0.00
-
-
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
Mr Paul Harrison
Director
01/02/2013 - Present
7
Mr Peter Harrison
Director
01/02/2013 - Present
8
Round, Jonathon Charles
Director
01/02/2013 - 01/02/2013
2027
Head, Lesley Kay
Director
01/02/2013 - 15/08/2016
-

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 CHATSWORTH CARE HOME LIMITED

CHATSWORTH CARE HOME LIMITED is an(a) Active company incorporated on 01/02/2013 with the registered office located at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZA. 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 CHATSWORTH CARE HOME LIMITED?

toggle

CHATSWORTH CARE HOME LIMITED is currently Active. It was registered on 01/02/2013 .

Where is CHATSWORTH CARE HOME LIMITED located?

toggle

CHATSWORTH CARE HOME LIMITED is registered at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZA.

What does CHATSWORTH CARE HOME LIMITED do?

toggle

CHATSWORTH CARE HOME LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CHATSWORTH CARE HOME LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-01 with no updates.