CHELCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHELCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923442

Incorporation date

07/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon01/05/2026
Confirmation statement made on 2026-04-16 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/05/2024
Confirmation statement made on 2024-04-16 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon02/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon30/10/2020
Termination of appointment of Nicole Tudor as a secretary on 2020-05-15
dot icon30/10/2020
Notification of Stephen Mares as a person with significant control on 2020-05-15
dot icon30/10/2020
Notification of Anita Mary Mares as a person with significant control on 2020-05-15
dot icon30/10/2020
Notification of S & a Mares Ltd as a person with significant control on 2020-05-15
dot icon30/10/2020
Cessation of Vanessa Cronk as a person with significant control on 2020-05-15
dot icon21/05/2020
Termination of appointment of Vanessa Louise Cronk as a director on 2020-05-15
dot icon20/05/2020
Registered office address changed from 3, Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 2020-05-20
dot icon19/05/2020
Appointment of Mr Stephen Mares as a director on 2020-05-15
dot icon19/05/2020
Appointment of Mrs Anita Mary Mares as a director on 2020-05-15
dot icon11/05/2020
Satisfaction of charge 1 in full
dot icon23/04/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Secretary's details changed for Nicole Cronk on 2019-10-04
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/01/2019
Director's details changed for Vanessa Cronk on 2019-01-16
dot icon16/01/2019
Secretary's details changed for Nicole Cronk on 2019-01-16
dot icon16/01/2019
Director's details changed for Vanessa Cronk on 2019-01-16
dot icon29/10/2018
Registered office address changed from Manor Barn Deerhurst Walton Gloucester Gloucestershire GL19 4BS to 3, Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2018-10-29
dot icon29/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Notification of Vanessa Cronk as a person with significant control on 2016-04-06
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Brenda Kathleen Tapsell as a secretary on 2015-05-07
dot icon02/06/2015
Appointment of Nicole Cronk as a secretary on 2015-05-07
dot icon02/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 07/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 07/10/07; no change of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 07/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/11/2005
Amended accounts made up to 2004-10-31
dot icon28/10/2005
Return made up to 07/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/07/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 07/10/04; full list of members
dot icon12/03/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon23/12/2003
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon29/11/2003
Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Registered office changed on 23/10/03 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon23/10/2003
Secretary resigned
dot icon07/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
482.53K
-
0.00
-
-
2022
0
511.64K
-
0.00
-
-
2022
0
511.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

511.64K £Ascended6.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mares, Stephen
Director
15/05/2020 - Present
9
Mares, Anita Mary
Director
15/05/2020 - Present
7

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELCARE HOLDINGS LIMITED

CHELCARE HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/2003 with the registered office located at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN. 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 CHELCARE HOLDINGS LIMITED?

toggle

CHELCARE HOLDINGS LIMITED is currently Active. It was registered on 07/10/2003 .

Where is CHELCARE HOLDINGS LIMITED located?

toggle

CHELCARE HOLDINGS LIMITED is registered at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN.

What does CHELCARE HOLDINGS LIMITED do?

toggle

CHELCARE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELCARE HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-16 with updates.