CHILTERN CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CHILTERN CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200776

Incorporation date

19/05/1996

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1996)
dot icon21/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon12/05/2014
Restoration by order of the court
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Mccormack as a secretary
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director
dot icon08/10/2012
Termination of appointment of Timothy Bolot as a director
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William Buchan as a director
dot icon01/11/2011
Termination of appointment of David Smith as a director
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon20/02/2011
Full accounts made up to 2010-09-30
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon25/10/2009
Termination of appointment of Lynn Fearn as a director
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon15/06/2009
Appointment terminated director ellen poynton
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon13/01/2009
Director appointed william james buchan
dot icon08/10/2008
Appointment terminated director william colvin
dot icon01/10/2008
Appointment terminated director john murphy
dot icon31/08/2008
Director appointed ellen poynton
dot icon13/08/2008
Director appointed richard neil midmer
dot icon29/06/2008
Appointment terminated director jason lock
dot icon02/06/2008
Director appointed lynn fearn
dot icon26/05/2008
Return made up to 20/05/08; full list of members
dot icon05/05/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment terminated director graham sizer
dot icon20/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-10-01
dot icon06/06/2007
Return made up to 20/05/07; full list of members
dot icon30/08/2006
Director resigned
dot icon20/08/2006
Resolutions
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY
dot icon14/02/2006
New director appointed
dot icon20/11/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon04/10/2005
Director resigned
dot icon26/09/2005
Full accounts made up to 2005-06-30
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Registered office changed on 09/09/05 from: cotswold dene standlake witney oxfordshire OX29 7PL
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon07/08/2005
Return made up to 20/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon08/08/2004
Secretary resigned
dot icon08/08/2004
Director resigned
dot icon08/08/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Return made up to 20/05/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-06-30
dot icon16/09/2003
Return made up to 20/05/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-06-30
dot icon04/08/2002
Return made up to 20/05/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 20/05/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-06-30
dot icon19/07/2000
Return made up to 20/05/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon07/02/2000
Registered office changed on 08/02/00 from: tumphill arlington bibury gloucestershire GL7 5ND
dot icon16/06/1999
Return made up to 20/05/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon21/06/1998
Return made up to 20/05/98; full list of members
dot icon21/06/1998
Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon16/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon17/07/1997
New director appointed
dot icon16/07/1997
Return made up to 20/05/97; full list of members
dot icon07/07/1997
Particulars of mortgage/charge
dot icon29/01/1997
Certificate of change of name
dot icon15/01/1997
£ nc 100/20000 08/01/97
dot icon15/01/1997
Registered office changed on 16/01/97 from: hurst barn farmhouse little barrington burford oxfordshire OX18 4TH
dot icon29/06/1996
New director appointed
dot icon29/06/1996
New secretary appointed
dot icon29/06/1996
Secretary resigned
dot icon29/06/1996
Director resigned
dot icon29/06/1996
Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/06/1996
Memorandum and Articles of Association
dot icon19/06/1996
Resolutions
dot icon19/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
19/05/1996 - 12/06/1996
15403
Lovett, David Charles
Director
30/08/2012 - Present
56
Sizer, Graham Kevin
Director
01/08/2005 - 28/02/2008
276
Wallis, Caroline Madeline
Secretary
23/06/1996 - 29/06/2004
1
Mcleish, William David
Secretary
24/05/2006 - 03/03/2011
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERN CARE HOMES LIMITED

CHILTERN CARE HOMES LIMITED is an(a) Dissolved company incorporated on 19/05/1996 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. 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 CHILTERN CARE HOMES LIMITED?

toggle

CHILTERN CARE HOMES LIMITED is currently Dissolved. It was registered on 19/05/1996 and dissolved on 21/03/2016.

Where is CHILTERN CARE HOMES LIMITED located?

toggle

CHILTERN CARE HOMES LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does CHILTERN CARE HOMES LIMITED do?

toggle

CHILTERN CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILTERN CARE HOMES LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via compulsory strike-off.