CHESTERFIELD CARE GROUP

Register to unlock more data on OkredoRegister

CHESTERFIELD CARE GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137489

Incorporation date

13/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Former Hasland Youth Centre Broomfield Avenue, Hasland, Chesterfield, Derbyshire S41 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon16/12/2025
-
dot icon16/12/2025
-
dot icon11/12/2025
Termination of appointment of Thomas John Lindley as a director on 2025-12-10
dot icon07/11/2025
Termination of appointment of Janet Melanie Robinson as a director on 2025-10-30
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Appointment of Mrs Janet Melanie Robinson as a director on 2025-09-17
dot icon22/09/2025
Appointment of Mr David Allen as a director on 2025-09-17
dot icon22/09/2025
Appointment of Mr Mark Garry Evans as a director on 2025-09-17
dot icon21/07/2025
Termination of appointment of Jennifer Robson as a director on 2025-07-09
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Termination of appointment of Janet Brown as a director on 2024-04-28
dot icon22/04/2024
Registered office address changed from Chesterfield Community Centre Tontine Road Chesterfield Derbyshire S40 1QU to Former Hasland Youth Centre Broomfield Avenue Hasland Chesterfield Derbyshire S41 0LY on 2024-04-22
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Appointment of Mrs Wendy Marie Lloyd as a director on 2023-10-28
dot icon25/10/2023
Termination of appointment of Anthony Joseph Lloyd as a director on 2023-10-16
dot icon01/09/2023
Termination of appointment of Allison Gallagher as a director on 2023-08-30
dot icon09/06/2023
Termination of appointment of Joanne Bull as a director on 2023-06-09
dot icon15/05/2023
Appointment of Miss Allison Gallagher as a director on 2023-05-11
dot icon27/03/2023
Appointment of Mrs Janet Brown as a director on 2023-03-20
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Thomas John Lindley as a director on 2022-10-17
dot icon06/09/2022
Termination of appointment of Frank Henry Stout as a director on 2022-09-06
dot icon22/08/2022
Appointment of Mr David Garratt as a director on 2022-08-15
dot icon29/04/2022
Appointment of Ms Sarah Roy as a director on 2022-03-07
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/11/2021
Appointment of Miss Joanne Bull as a director on 2021-11-17
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Angela Christina Madden as a director on 2021-09-30
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/12/2019
Appointment of Mr Stephen Graham Towse as a director on 2019-12-18
dot icon24/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon23/10/2019
Appointment of Mr Stephen John Wright as a secretary on 2019-10-22
dot icon22/10/2019
Termination of appointment of Terence Malcolm Jennings as a secretary on 2019-10-22
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Stephen John Wright as a director on 2019-09-30
dot icon13/09/2019
Termination of appointment of Sandra Wood as a director on 2019-09-06
dot icon12/07/2019
Termination of appointment of Jennifer Tilson as a director on 2019-07-11
dot icon12/07/2019
Termination of appointment of Wendy Braid as a director on 2019-07-11
dot icon21/02/2019
Appointment of Mr Frank Henry Stout as a director on 2019-02-20
dot icon02/01/2019
Termination of appointment of Carole Ann Dunphy as a secretary on 2019-01-01
dot icon02/01/2019
Appointment of Mr Terence Malcolm Jennings as a secretary on 2019-01-02
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/11/2018
Appointment of Mr Stephen John Wright as a director on 2018-11-13
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Mrs Jennifer Robson as a director on 2018-07-25
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Termination of appointment of Geoffrey Henry Speed as a director on 2017-09-13
dot icon02/08/2017
Termination of appointment of Jamie Nigel Graham Bothamley as a director on 2017-07-05
dot icon17/05/2017
Appointment of Mrs Sandra Wood as a director on 2017-01-27
dot icon17/05/2017
Appointment of Mrs Wendy Braid as a director on 2017-01-27
dot icon17/05/2017
Termination of appointment of Kathleen Bellamy as a director on 2017-01-27
dot icon28/12/2016
Termination of appointment of Jeanette Lynn Hamer as a director on 2016-12-21
dot icon28/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/11/2016
Termination of appointment of Jeffrey Michael Perkins as a director on 2016-02-24
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Appointment of Mr Jamie Nigel Graham Bothamley as a director on 2016-04-05
dot icon21/06/2016
Termination of appointment of Patrick Proctor as a director on 2016-06-02
dot icon04/01/2016
Annual return made up to 2015-12-13 no member list
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Director's details changed for Mrs Jeanette Lynn Hamer on 2015-07-10
dot icon11/05/2015
Appointment of Mrs Jenny Tilson as a director on 2015-02-19
dot icon18/12/2014
Annual return made up to 2014-12-13 no member list
dot icon18/12/2014
Appointment of Mrs Kathleen Bellamy as a director on 2014-12-04
dot icon16/12/2014
Termination of appointment of John Buxton as a director on 2014-12-04
dot icon16/12/2014
Termination of appointment of John Buxton as a director on 2014-12-04
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-13 no member list
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-13 no member list
dot icon14/12/2012
Termination of appointment of Doris Andrew as a director
dot icon13/12/2012
Termination of appointment of Doris Andrew as a director
dot icon20/09/2012
Termination of appointment of Margaret Asher as a director
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon12/08/2012
Appointment of Mrs Angela Christina Madden as a director
dot icon26/06/2012
Termination of appointment of Kathleen Meakin as a director
dot icon25/06/2012
Appointment of Mr Anthony Joseph Lloyd as a director
dot icon25/06/2012
Termination of appointment of Kathleen Meakin as a director
dot icon24/06/2012
Termination of appointment of Clive Dallywater as a director
dot icon24/06/2012
Termination of appointment of Philip Aldred as a director
dot icon24/06/2012
Appointment of Mr John Buxton as a director
dot icon14/03/2012
Appointment of Reverend Richard William Harris as a director
dot icon15/02/2012
Appointment of Mr Jeffrey Michael Perkins as a director
dot icon19/12/2011
Annual return made up to 2011-12-13 no member list
dot icon07/12/2011
Termination of appointment of Jean Darbyshire as a director
dot icon07/12/2011
Termination of appointment of Margaret Kellman as a director
dot icon07/12/2011
Termination of appointment of Albert Coleman as a director
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon03/01/2011
Annual return made up to 2010-12-13 no member list
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Mr Philip Robert Aldred as a director
dot icon11/08/2010
Appointment of Mrs Glenys May Clinton as a director
dot icon31/05/2010
Termination of appointment of Malcolm Shaw as a director
dot icon11/02/2010
Termination of appointment of Sheila Stanford as a director
dot icon04/01/2010
Annual return made up to 2009-12-13 no member list
dot icon02/01/2010
Director's details changed for Sheila Stanford on 2010-01-02
dot icon02/01/2010
Director's details changed for Reverend Malcolm Shaw on 2010-01-02
dot icon02/01/2010
Director's details changed for Geoffrey Henry Speed on 2010-01-02
dot icon02/01/2010
Director's details changed for Jeanette Lynn Hamer on 2010-01-02
dot icon02/01/2010
Director's details changed for Margaret Kellman on 2010-01-02
dot icon02/01/2010
Director's details changed for Kathleen Louise Meakin on 2010-01-02
dot icon02/01/2010
Director's details changed for Patrick Proctor on 2010-01-02
dot icon02/01/2010
Director's details changed for Clive Walter Dallywater on 2010-01-02
dot icon02/01/2010
Director's details changed for Jean Darbyshire on 2010-01-02
dot icon02/01/2010
Director's details changed for Margaret Asher on 2010-01-02
dot icon02/01/2010
Director's details changed for Doris Jean Andrew on 2010-01-02
dot icon02/01/2010
Director's details changed for Albert William Coleman on 2010-01-02
dot icon01/01/2010
Termination of appointment of June Beckingham as a director
dot icon15/09/2009
Appointment terminated director james meakin
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Director appointed margaret asher
dot icon29/06/2009
Director appointed doris jean andrew
dot icon25/03/2009
Director appointed jeanette lynn hamer
dot icon16/12/2008
Annual return made up to 13/12/08
dot icon16/12/2008
Director appointed clive walter dallywater
dot icon01/10/2008
Appointment terminated secretary john gee
dot icon01/10/2008
Secretary appointed carole ann dunphy
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director margaret rowley
dot icon29/05/2008
Appointment terminated director dennis stoppard
dot icon28/04/2008
Director appointed margaret kellman
dot icon30/12/2007
Annual return made up to 13/12/07
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon09/01/2007
Annual return made up to 13/12/06
dot icon20/09/2006
Director resigned
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon11/07/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon21/12/2005
Annual return made up to 13/12/05
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon21/12/2004
Annual return made up to 13/12/04
dot icon04/10/2004
New director appointed
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon22/12/2003
Annual return made up to 13/12/03
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon19/12/2002
Annual return made up to 13/12/02
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon31/12/2001
Annual return made up to 13/12/01
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon20/12/2000
Annual return made up to 13/12/00
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
Director resigned
dot icon22/12/1999
Annual return made up to 13/12/99
dot icon30/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon17/09/1999
New director appointed
dot icon23/12/1998
New director appointed
dot icon22/12/1998
Annual return made up to 13/12/98
dot icon22/12/1998
Director resigned
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon23/12/1997
Annual return made up to 13/12/97
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon26/09/1997
Director resigned
dot icon24/12/1996
Annual return made up to 13/12/96
dot icon18/11/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon03/09/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon24/04/1996
Accounting reference date notified as 31/03
dot icon22/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon26/03/1996
Registered office changed on 26/03/96 from: 99 saltergate chesterfield derbyshire S40 1LD
dot icon28/02/1996
Secretary resigned
dot icon22/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New secretary appointed;new director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon16/02/1996
Resolutions
dot icon13/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garratt, David
Director
15/08/2022 - Present
-
Allen, David
Director
17/09/2025 - Present
7
Brown, Janet
Director
20/03/2023 - 28/04/2024
1
Roy, Sarah
Director
07/03/2022 - Present
1
Clinton, Glenys May
Director
02/08/2010 - Present
1

Persons with Significant Control

1
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 CHESTERFIELD CARE GROUP

CHESTERFIELD CARE GROUP is an(a) Active company incorporated on 13/12/1995 with the registered office located at Former Hasland Youth Centre Broomfield Avenue, Hasland, Chesterfield, Derbyshire S41 0LY. 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 CHESTERFIELD CARE GROUP?

toggle

CHESTERFIELD CARE GROUP is currently Active. It was registered on 13/12/1995 .

Where is CHESTERFIELD CARE GROUP located?

toggle

CHESTERFIELD CARE GROUP is registered at Former Hasland Youth Centre Broomfield Avenue, Hasland, Chesterfield, Derbyshire S41 0LY.

What does CHESTERFIELD CARE GROUP do?

toggle

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

What is the latest filing for CHESTERFIELD CARE GROUP?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-04 with no updates.