CHAUCER HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CHAUCER HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03374258

Incorporation date

20/05/1997

Size

Full

Contacts

Registered address

Registered address

31 St Georges Place, Canterbury, Kent CT1 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon20/09/2012
Application to strike the company off the register
dot icon17/06/2012
Annual return made up to 2012-05-21 no member list
dot icon23/01/2012
Termination of appointment of Michael Emberson as a director on 2011-07-05
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-21 no member list
dot icon26/05/2011
Director's details changed for Brian John Dobinson on 2011-05-21
dot icon26/05/2011
Termination of appointment of John Ironside as a director
dot icon13/01/2011
Appointment of John Harold Dunkerley as a director
dot icon10/11/2010
Termination of appointment of Stephen Mills as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon15/08/2010
Appointment of Brian John Dobinson as a director
dot icon15/06/2010
Annual return made up to 2010-05-21 no member list
dot icon15/06/2010
Director's details changed for Kate Shannon on 2010-05-21
dot icon15/06/2010
Director's details changed for Anton Derkacz on 2010-05-21
dot icon15/06/2010
Director's details changed for Derek John Read on 2010-05-21
dot icon15/06/2010
Director's details changed for Mr Howard William Newman on 2010-05-21
dot icon15/06/2010
Director's details changed for Mr John Leonard Ironside on 2010-05-21
dot icon15/06/2010
Director's details changed for Paul David John Ferguson on 2010-05-21
dot icon24/01/2010
Termination of appointment of Jane Northedge as a director
dot icon11/01/2010
Appointment of Jane Catherine Northedge as a director
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of Graham Gladman as a director
dot icon27/05/2009
Annual return made up to 21/05/09
dot icon27/05/2009
Director's Change of Particulars / michael emberson / 20/07/2008 / HouseName/Number was: , now: 1; Street was: 1 downs road, now: downs road; Occupation was: research and development direc, now: chief executive (charity)
dot icon27/05/2009
Director's Change of Particulars / stuart aaron / 20/01/2009 / HouseName/Number was: , now: blean house; Street was: blean house, now: hickmans green; Area was: hickmans green, now: ; Occupation was: chemical engineer, now: retired
dot icon22/03/2009
Director appointed paul david john ferguson
dot icon01/03/2009
Director appointed stephen james mills
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon26/11/2008
Appointment Terminated Director david tamsitt
dot icon27/08/2008
Secretary appointed jacqui davis
dot icon27/08/2008
Appointment Terminated Secretary rosetta lancaster
dot icon05/08/2008
Annual return made up to 21/05/08
dot icon08/04/2008
Appointment Terminated Director trine larsen
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Annual return made up to 21/05/07
dot icon18/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon22/06/2006
Director resigned
dot icon20/06/2006
Annual return made up to 21/05/06
dot icon06/04/2006
Particulars of mortgage/charge
dot icon13/12/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2005-03-31
dot icon19/06/2005
Annual return made up to 21/05/05
dot icon10/02/2005
New director appointed
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon15/06/2004
Annual return made up to 21/05/04
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon05/08/2003
New director appointed
dot icon18/06/2003
Annual return made up to 21/05/03
dot icon18/06/2003
Director resigned
dot icon12/01/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
Annual return made up to 21/05/02
dot icon18/06/2002
Director resigned
dot icon17/07/2001
Partial exemption accounts made up to 2001-03-31
dot icon09/07/2001
Annual return made up to 21/05/01
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Annual return made up to 21/05/00
dot icon12/12/1999
New director appointed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Annual return made up to 21/05/99
dot icon11/04/1999
Director resigned
dot icon08/02/1999
Registered office changed on 09/02/99 from: larkings 31 st georges place margate kent CT1 1XD
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Director resigned
dot icon26/11/1998
Registered office changed on 27/11/98 from: 50 roper road canterbury kent CT2 7EQ
dot icon15/06/1998
New secretary appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Annual return made up to 21/05/98
dot icon14/07/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon20/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkerley, John Harold
Director
06/12/2010 - Present
3
Read, Pamela Anne
Director
04/03/2002 - 02/07/2004
3
Lancaster, Rosetta
Secretary
07/06/1999 - 22/06/2008
-
Newman, Howard
Secretary
01/04/1998 - 07/06/1999
-
Cavell, Jonathan
Secretary
21/05/1997 - 01/04/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER HOMECARE LIMITED

CHAUCER HOMECARE LIMITED is an(a) Dissolved company incorporated on 20/05/1997 with the registered office located at 31 St Georges Place, Canterbury, Kent CT1 1XD. There are currently 9 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 CHAUCER HOMECARE LIMITED?

toggle

CHAUCER HOMECARE LIMITED is currently Dissolved. It was registered on 20/05/1997 and dissolved on 14/01/2013.

Where is CHAUCER HOMECARE LIMITED located?

toggle

CHAUCER HOMECARE LIMITED is registered at 31 St Georges Place, Canterbury, Kent CT1 1XD.

What does CHAUCER HOMECARE LIMITED do?

toggle

CHAUCER HOMECARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHAUCER HOMECARE LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.