CHISLEHURST HOMECARE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CHISLEHURST HOMECARE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248768

Incorporation date

09/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon04/02/2026
Termination of appointment of Elizabeth Anne Florschutz as a director on 2025-11-18
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon07/10/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Dr Gerhard Ulrich Florschutz on 2025-08-01
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon25/01/2024
Cessation of Kentish Homecare Agency Limited as a person with significant control on 2023-07-24
dot icon25/01/2024
Notification of Raphael Care Group Limited as a person with significant control on 2023-07-24
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Notification of The Raphael Care Group Ltd as a person with significant control on 2023-01-01
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon18/10/2022
Registered office address changed from , 106 B Wickham Road, Beckenham, BR3 6QH, England to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 2022-10-18
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Notification of Gerhard Florschutz as a person with significant control on 2022-04-01
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/12/2021
Appointment of Mrs Elizabeth Anne Florschutz as a director on 2021-12-23
dot icon30/12/2021
Notification of Kentish Homecare Agency Limited as a person with significant control on 2021-12-23
dot icon29/12/2021
Cessation of Paul Spicer as a person with significant control on 2021-12-23
dot icon28/12/2021
Registered office address changed from , 68 Oak Avenue, Shirley, Croydon, Surrey, CR0 8EF to The Mews 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 2021-12-28
dot icon28/12/2021
Termination of appointment of Paul Spicer as a director on 2021-12-23
dot icon28/12/2021
Appointment of Dr Gerhard Ulrich Florschutz as a director on 2021-12-23
dot icon28/12/2021
Cessation of Christine Mary Spicer as a person with significant control on 2021-12-23
dot icon31/07/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon20/04/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of Christine Mary Spicer as a director on 2016-09-07
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Termination of appointment of Christine Mary Spicer as a secretary on 2015-03-31
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/10/2010
Registered office address changed from , 68 Oak Avenue, Shirley, Croydon, Surrey, CR08EF, United Kingdom on 2010-10-08
dot icon08/10/2010
Registered office address changed from , Mentmore House Cray Avenue, Orpington, Kent, BR5 3QF, United Kingdom on 2010-10-08
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon01/12/2009
Appointment of Mrs Christine Mary Spicer as a director
dot icon26/11/2009
Annual return made up to 2009-07-09 with full list of shareholders
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Registered office changed on 17/11/2008 from, 191 chislehurst road, petts wood, orpington, kent, BR5 1NP
dot icon05/11/2008
Appointment terminated director marina hinchliffe
dot icon05/11/2008
Appointment terminated director emily hinchliffe
dot icon05/11/2008
Appointment terminated secretary marina hinchliffe
dot icon03/11/2008
Secretary appointed mrs christine mary spicer
dot icon03/11/2008
Director appointed mr paul christian spicer
dot icon03/11/2008
Appointment terminated director lucy hinchliffe
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2007
Return made up to 09/07/07; full list of members
dot icon27/07/2007
New director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 09/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 09/07/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Accounting reference date shortened from 08/01/04 to 31/12/03
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon29/07/2003
Return made up to 09/07/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2003-01-08
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Return made up to 09/07/02; full list of members
dot icon16/01/2002
Director resigned
dot icon05/09/2001
Accounting reference date extended from 31/07/02 to 08/01/03
dot icon29/08/2001
Ad 23/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon29/08/2001
New director appointed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon09/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
135.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Dr Gerhard Ulrich Florschutz
Director
23/12/2021 - Present
27
Florschutz, Elizabeth Anne
Director
23/12/2021 - 18/11/2025
16

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

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 CHISLEHURST HOMECARE PARTNERSHIP LIMITED

CHISLEHURST HOMECARE PARTNERSHIP LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DB. 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 CHISLEHURST HOMECARE PARTNERSHIP LIMITED?

toggle

CHISLEHURST HOMECARE PARTNERSHIP LIMITED is currently Active. It was registered on 09/07/2001 .

Where is CHISLEHURST HOMECARE PARTNERSHIP LIMITED located?

toggle

CHISLEHURST HOMECARE PARTNERSHIP LIMITED is registered at The Mews 3 Church Road, Farnborough Village, Orpington, Kent BR6 7DB.

What does CHISLEHURST HOMECARE PARTNERSHIP LIMITED do?

toggle

CHISLEHURST HOMECARE PARTNERSHIP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHISLEHURST HOMECARE PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Elizabeth Anne Florschutz as a director on 2025-11-18.