CHESTNUT HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06793399

Incorporation date

16/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon17/12/2025
Statement of affairs
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon17/12/2025
Registered office address changed from Suite 11, Queensway Business Centre, Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN England to Suite 500 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-12-17
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon14/03/2025
Confirmation statement made on 2025-01-16 with updates
dot icon21/11/2024
Termination of appointment of Gary Hardman as a director on 2024-11-21
dot icon05/11/2024
Micro company accounts made up to 2024-09-30
dot icon02/07/2024
Micro company accounts made up to 2023-09-30
dot icon27/06/2024
Registered office address changed from , Suite 8 Concorde House, Limber Road Kirmington, Ulceby, North Lincs, DN39 6YP to Suite 11, Queensway Business Centre, Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN on 2024-06-27
dot icon13/03/2024
Confirmation statement made on 2024-01-16 with updates
dot icon24/07/2023
Termination of appointment of Martello Tower Healthcare (Uk) Limited as a director on 2023-07-12
dot icon23/05/2023
Cessation of Benjaman Philip Gibbons as a person with significant control on 2022-10-21
dot icon23/05/2023
Cessation of Aicha Sahili as a person with significant control on 2022-10-21
dot icon23/05/2023
Notification of Grant Leech as a person with significant control on 2022-10-21
dot icon23/05/2023
Appointment of Mr Gary Hardman as a director on 2023-05-12
dot icon02/02/2023
Current accounting period extended from 2023-04-27 to 2023-09-30
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Termination of appointment of Benjamin Phillip Gibbons as a director on 2022-10-21
dot icon24/10/2022
Appointment of Mr Grant St John Leech as a director on 2022-10-21
dot icon24/10/2022
Termination of appointment of Aicha Sahili as a director on 2022-10-21
dot icon24/10/2022
Appointment of Martello Tower Healthcare (Uk) Limited as a director on 2022-10-21
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon28/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon19/01/2018
Notification of Aicha Sahili as a person with significant control on 2016-06-30
dot icon19/01/2018
Notification of Benjaman Philip Gibbons as a person with significant control on 2016-06-30
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon13/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon09/09/2013
Registered office address changed from , 2 Chapel Lane, Barton-upon-Humber, North Lincs, DN18 5PJ, England on 2013-09-09
dot icon07/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/02/2013
Director's details changed for Benjamin Phillip Gibbons on 2012-06-01
dot icon07/02/2013
Director's details changed for Aicha Sahili on 2012-06-01
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Registered office address changed from , 18 Chestnut Rise, Barrow-upon-Humber, DN19 7SG on 2012-09-12
dot icon01/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2010
Appointment of Aicha Sahili as a director
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Benjamin Phillip Gibbons on 2010-01-16
dot icon24/09/2009
Appointment terminated director rachael crofts
dot icon14/04/2009
Accounting reference date extended from 31/01/2010 to 30/04/2010
dot icon14/04/2009
Registered office changed on 14/04/2009 from, 18 chestnut rise, barrow upon humber, DN19 7SG, uk
dot icon14/04/2009
Director appointed benjamin phillip gibbons
dot icon14/04/2009
Director appointed rachael jayne crofts
dot icon16/01/2009
Appointment terminated director peter valaitis
dot icon16/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

49
2022
change arrow icon-16.04 % *

* during past year

Cash in Bank

£18,493.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
392.00
-
0.00
22.03K
-
2022
49
13.98K
-
0.00
18.49K
-
2022
49
13.98K
-
0.00
18.49K
-

Employees

2022

Employees

49 Descended-20 % *

Net Assets(GBP)

13.98K £Ascended3.47K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.49K £Descended-16.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
16/01/2009 - 16/01/2009
15302
Sahili, Aicha
Director
05/07/2010 - 21/10/2022
1
Hardman, Gary
Director
12/05/2023 - 21/11/2024
5
Martello Tower Healthcare (Uk) Limited
Corporate Director
21/10/2022 - 12/07/2023
2
Leech, Grant St John
Director
21/10/2022 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHESTNUT HOMECARE LIMITED

CHESTNUT HOMECARE LIMITED is an(a) Liquidation company incorporated on 16/01/2009 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT HOMECARE LIMITED?

toggle

CHESTNUT HOMECARE LIMITED is currently Liquidation. It was registered on 16/01/2009 .

Where is CHESTNUT HOMECARE LIMITED located?

toggle

CHESTNUT HOMECARE LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does CHESTNUT HOMECARE LIMITED do?

toggle

CHESTNUT HOMECARE LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does CHESTNUT HOMECARE LIMITED have?

toggle

CHESTNUT HOMECARE LIMITED had 49 employees in 2022.

What is the latest filing for CHESTNUT HOMECARE LIMITED?

toggle

The latest filing was on 17/12/2025: Statement of affairs.