CHESHIRE CARE SERVICES LTD

Register to unlock more data on OkredoRegister

CHESHIRE CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05623030

Incorporation date

15/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 60 Percy Business Park, Rounds Green Road, Oldbury, West Midlands B69 2RECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon25/10/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Samantha Chidler as a director on 2022-07-31
dot icon31/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Director's details changed for \R Anthony John Kent on 2021-10-01
dot icon01/10/2021
Change of details for Mr Anthony John Kent as a person with significant control on 2021-10-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/09/2020
Appointment of Mr Anthony John Kent as a director on 2020-09-01
dot icon27/01/2020
Termination of appointment of Anthony John Kent as a director on 2019-03-31
dot icon07/01/2020
Director's details changed for Mrs Samantha Leek on 2019-11-16
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Change of details for
dot icon29/06/2018
Change of details for
dot icon29/06/2018
Change of details for
dot icon20/04/2018
Change of details for
dot icon19/04/2018
Termination of appointment of Christopher Colin Shephard as a director on 2018-03-21
dot icon19/04/2018
Cessation of Christopher Colin Shephard as a person with significant control on 2018-03-21
dot icon19/04/2018
Notification of Christopher Colin Shephard as a person with significant control on 2016-04-06
dot icon02/01/2018
Appointment of Mrs Samantha Leek as a director on 2018-01-02
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Satisfaction of charge 1 in full
dot icon12/01/2015
Registration of charge 056230300002, created on 2015-01-09
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Director's details changed for Mr Christopher Colin Shephard on 2014-05-07
dot icon07/05/2014
Termination of appointment of Tracy Archer as a director
dot icon07/05/2014
Director's details changed for Mr Anthony John Kent on 2014-05-07
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Appointment of Mrs Tracy Kim Archer as a director
dot icon14/02/2013
Appointment of Mrs Susan Mary Borici as a director
dot icon17/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Termination of appointment of Anthony Kent as a secretary
dot icon31/05/2012
Appointment of Mrs Susan Mary Borici as a secretary
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on 2011-11-30
dot icon02/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Mr Anthony John Kent on 2011-01-31
dot icon02/02/2011
Director's details changed for Mr Anthony John Kent on 2011-01-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Christopher Shephard on 2009-11-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon20/11/2008
Location of debenture register
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from suite 5 breeden house edleston road crewe cheshire CW2 7EA
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 15/11/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Ad 20/12/06--------- £ si 10@1=10 £ ic 90/100
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon17/10/2006
Compulsory strike-off action has been discontinued
dot icon16/10/2006
Ad 03/10/06--------- £ si 89@1=89 £ ic 1/90
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Registered office changed on 16/10/06 from: ROOM1, 1ST floor regency court high street crewe cheshire CW2 7BN
dot icon16/10/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
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
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
62
139.84K
-
0.00
59.79K
-
2022
62
110.52K
-
0.00
920.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Anthony John
Director
01/09/2020 - Present
6
Borici, Susan Mary
Director
01/02/2013 - Present
-

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 CHESHIRE CARE SERVICES LTD

CHESHIRE CARE SERVICES LTD is an(a) Active company incorporated on 15/11/2005 with the registered office located at Unit 60 Percy Business Park, Rounds Green Road, Oldbury, West Midlands B69 2RE. 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 CHESHIRE CARE SERVICES LTD?

toggle

CHESHIRE CARE SERVICES LTD is currently Active. It was registered on 15/11/2005 .

Where is CHESHIRE CARE SERVICES LTD located?

toggle

CHESHIRE CARE SERVICES LTD is registered at Unit 60 Percy Business Park, Rounds Green Road, Oldbury, West Midlands B69 2RE.

What does CHESHIRE CARE SERVICES LTD do?

toggle

CHESHIRE CARE SERVICES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE CARE SERVICES LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-06 with no updates.