CHESTER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHESTER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07591550

Incorporation date

05/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Active Assistance (Uk) Group Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 075915500006, created on 2024-05-29
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon03/08/2023
Termination of appointment of Warren Marty Irving as a director on 2023-07-24
dot icon14/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon14/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon14/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon14/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon28/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon15/09/2022
Director's details changed for Miss Katy Lineker on 2022-09-15
dot icon26/07/2022
Director's details changed for Miss Katy Lineker on 2022-06-13
dot icon13/05/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/01/2022
Termination of appointment of Rebecca Garnett Buchma as a director on 2021-12-20
dot icon28/04/2021
Appointment of Mr Warren Marty Irving as a director on 2021-04-06
dot icon28/04/2021
Appointment of Sylvia Tang Sip Shiong as a director on 2021-04-06
dot icon16/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2021
Termination of appointment of Ruth Rebecca Smith as a director on 2021-03-26
dot icon22/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon10/02/2021
Registration of charge 075915500005, created on 2021-02-04
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon26/06/2020
Termination of appointment of Andrea Kinkade as a director on 2020-05-29
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/02/2020
Termination of appointment of Matthew Russell Tillett as a director on 2020-01-10
dot icon05/02/2020
Appointment of Katy Lineker as a director on 2020-01-23
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/05/2019
Appointment of Andrea Kinkade as a director on 2019-05-17
dot icon01/05/2019
Termination of appointment of Christina Anne Walsh as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of David Petrie as a director on 2019-04-25
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/04/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon10/04/2019
Director's details changed for Rebecca Garnett Buchma on 2019-04-01
dot icon11/03/2019
Memorandum and Articles of Association
dot icon11/03/2019
Resolutions
dot icon22/02/2019
Registration of charge 075915500004, created on 2019-02-18
dot icon15/01/2019
Appointment of Mr Matthew Russell Tillett as a director on 2018-12-20
dot icon15/01/2019
Appointment of Christina Anne Walsh as a director on 2018-12-20
dot icon11/01/2019
Termination of appointment of Paul Gerard Nelson as a director on 2019-01-09
dot icon13/11/2018
Appointment of Mr David Petrie as a director on 2018-10-31
dot icon13/11/2018
Appointment of Mr Paul Gerard Nelson as a director on 2018-10-31
dot icon13/11/2018
Notification of Active Assistance (Uk) Group Limited as a person with significant control on 2018-10-31
dot icon13/11/2018
Cessation of Nicholas Paul Hodson as a person with significant control on 2018-10-31
dot icon13/11/2018
Cessation of Kathleen Ann Hodson as a person with significant control on 2018-10-31
dot icon13/11/2018
Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-11-13
dot icon13/11/2018
Termination of appointment of Nicholas Paul Hodson as a director on 2018-10-31
dot icon13/11/2018
Termination of appointment of Kathleen Ann Hodson as a director on 2018-10-31
dot icon07/11/2018
Satisfaction of charge 3 in full
dot icon31/07/2018
Director's details changed for Becky Garnett Buchma on 2018-07-31
dot icon14/06/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-08-31
dot icon08/06/2017
Accounts for a medium company made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon09/05/2017
Director's details changed for Mr Nicholas Paul Hodson on 2017-04-19
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon13/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Appointment of Mrs Kathleen Ann Hodson as a director
dot icon02/07/2013
Appointment of Mr Nicholas Paul Hodson as a director
dot icon24/06/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Accounts for a small company made up to 2012-08-31
dot icon11/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/04/2013
Duplicate mortgage certificatecharge no:2
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon09/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-08-31
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lineker, Kathryn
Director
23/01/2020 - 04/04/2025
67
Browner, Keith
Director
13/06/2023 - Present
66
Hodson, Nicholas Paul
Director
02/07/2013 - 31/10/2018
11
Irving, Warren Marty
Director
06/04/2021 - 24/07/2023
68
Shiong, Sylvia Tang Sip
Director
06/04/2021 - 12/06/2023
58

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+
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 CHESTER HEALTHCARE LIMITED

CHESTER HEALTHCARE LIMITED is an(a) Active company incorporated on 05/04/2011 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. 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 CHESTER HEALTHCARE LIMITED?

toggle

CHESTER HEALTHCARE LIMITED is currently Active. It was registered on 05/04/2011 .

Where is CHESTER HEALTHCARE LIMITED located?

toggle

CHESTER HEALTHCARE LIMITED is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does CHESTER HEALTHCARE LIMITED do?

toggle

CHESTER HEALTHCARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CHESTER HEALTHCARE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.