CHESTNUTS (ARNESBY) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUTS (ARNESBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372777

Incorporation date

22/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Queens Park Way, Leicester, Leicestershire LE2 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/04/2023
Director's details changed for Mr Kundan Shah on 2023-03-30
dot icon20/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/04/2022
Change of details for Nsk Care Ltd as a person with significant control on 2022-04-29
dot icon23/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/04/2021
Cessation of Nisha Shah as a person with significant control on 2020-07-31
dot icon30/04/2021
Cessation of Kundan Shah as a person with significant control on 2020-07-31
dot icon30/04/2021
Change of details for Nks Care Ltd as a person with significant control on 2020-08-12
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/10/2020
Satisfaction of charge 053727770005 in full
dot icon08/10/2020
Satisfaction of charge 4 in full
dot icon08/10/2020
Satisfaction of charge 2 in full
dot icon09/09/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-08-12
dot icon09/09/2020
Notification of Nks Care Ltd as a person with significant control on 2020-08-12
dot icon04/09/2020
Cessation of Suman Ahluwalia as a person with significant control on 2020-07-31
dot icon04/09/2020
Cessation of Perdeep Ahluwalia as a person with significant control on 2020-07-31
dot icon04/09/2020
Director's details changed for Mr Kundan Shah on 2020-09-04
dot icon04/09/2020
Change of details for Mr Kundan Shah as a person with significant control on 2020-09-04
dot icon16/08/2020
Termination of appointment of Perdeep Ahluwalia as a director on 2020-08-12
dot icon23/04/2020
Registration of charge 053727770006, created on 2020-04-21
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/04/2018
Secretary's details changed for Kundan Shah on 2017-08-31
dot icon11/04/2018
Change of details for Mrs Suman Ahluwalia as a person with significant control on 2018-01-31
dot icon11/04/2018
Change of details for Mrs Nisha Shah as a person with significant control on 2018-01-31
dot icon10/04/2018
Change of details for Mrs Suman Ahluwalia as a person with significant control on 2018-01-31
dot icon10/04/2018
Change of details for Mr Perdeep Ahluwalia as a person with significant control on 2018-01-31
dot icon10/04/2018
Director's details changed for Mr Kundan Shah on 2017-08-31
dot icon10/04/2018
Change of details for Mr Kundan Shah as a person with significant control on 2017-08-31
dot icon10/04/2018
Change of details for Mrs Nisha Shah as a person with significant control on 2018-01-31
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Mr Kundan Krishna Shah as a director on 2017-07-03
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/04/2015
Secretary's details changed for Kundan Krishna Shah on 2015-03-30
dot icon24/04/2015
Director's details changed for Mr Perdeep Ahluwalia on 2015-03-30
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Registration of charge 053727770005
dot icon03/05/2013
Director's details changed for Mr Perdeep Ahluwalia on 2013-05-03
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Registered office address changed from 12 Coplow Avenue Leicester Leicestershire LE5 5WA on 2010-06-02
dot icon01/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 22/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 22/02/08; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 22/02/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 22/02/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon23/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon08/03/2005
Ad 24/02/05--------- £ si 98@1=98 £ ic 1/99
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: suite 19, 34 buckingham palace road, london, HA3 8ST
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon22/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-39 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
69
9.66K
-
0.00
269.93K
-
2022
39
171.81K
-
0.00
239.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Shah, Kundan
Director
03/07/2017 - Present
11
Ahluwalia, Perdeep
Director
22/02/2005 - 12/08/2020
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHESTNUTS (ARNESBY) LIMITED

CHESTNUTS (ARNESBY) LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at 15 Queens Park Way, Leicester, Leicestershire LE2 9RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUTS (ARNESBY) LIMITED?

toggle

CHESTNUTS (ARNESBY) LIMITED is currently Active. It was registered on 22/02/2005 .

Where is CHESTNUTS (ARNESBY) LIMITED located?

toggle

CHESTNUTS (ARNESBY) LIMITED is registered at 15 Queens Park Way, Leicester, Leicestershire LE2 9RQ.

What does CHESTNUTS (ARNESBY) LIMITED do?

toggle

CHESTNUTS (ARNESBY) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CHESTNUTS (ARNESBY) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with updates.