CHOLWELL CARE (NAILSEA) LIMITED

Register to unlock more data on OkredoRegister

CHOLWELL CARE (NAILSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04212167

Incorporation date

08/05/2001

Size

Small

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon25/08/2024
Final Gazette dissolved following liquidation
dot icon25/05/2024
Return of final meeting in a members' voluntary winding up
dot icon30/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon06/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-06
dot icon27/10/2021
Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 2021-10-27
dot icon20/10/2021
Resolutions
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Declaration of solvency
dot icon30/09/2021
Satisfaction of charge 042121670012 in full
dot icon30/09/2021
Satisfaction of charge 042121670013 in full
dot icon16/09/2021
Accounts for a small company made up to 2019-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/05/2021
Current accounting period shortened from 2020-05-30 to 2019-12-31
dot icon23/03/2021
Second filing of Confirmation Statement dated 2020-05-08
dot icon01/06/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2020
08/05/20 Statement of Capital gbp 1001
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon27/02/2020
Current accounting period extended from 2019-09-30 to 2020-05-31
dot icon30/01/2020
Statement of capital on 2020-01-30
dot icon23/01/2020
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 52 Lime Street London EC3M 7AF on 2020-01-23
dot icon14/01/2020
Statement by Directors
dot icon14/01/2020
Solvency Statement dated 27/12/19
dot icon14/01/2020
Resolutions
dot icon19/11/2019
Change of details for a person with significant control
dot icon19/11/2019
Director's details changed
dot icon19/11/2019
Change of details for a person with significant control
dot icon19/11/2019
Director's details changed
dot icon17/10/2019
Termination of appointment of Terry Lee Whittingham as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Glen John Whittingham as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Sandra Whittingham as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Claire Whittingham as a director on 2019-09-30
dot icon17/10/2019
Resolutions
dot icon08/10/2019
Previous accounting period shortened from 2020-05-31 to 2019-09-30
dot icon08/10/2019
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 7th Floor 9 Berkeley Street London W1J 8DW on 2019-10-08
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon08/10/2019
Notification of Impact Property 4 Limited as a person with significant control on 2019-09-30
dot icon08/10/2019
Cessation of Eileen May Thompson as a person with significant control on 2019-09-30
dot icon08/10/2019
Cessation of Terance Brian Thompson as a person with significant control on 2019-09-30
dot icon08/10/2019
Appointment of Mr Mahesh Shivabhai Patel as a director on 2019-09-30
dot icon08/10/2019
Appointment of Mr David John Yaldron as a director on 2019-09-30
dot icon08/10/2019
Appointment of Mr Andrew Christian Cowley as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Barry John Whittingham as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Eileen May Thompson as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Stephen John Hobbs as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Terance Brian Thompson as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Jessie Hobbs as a director on 2019-09-30
dot icon08/07/2019
Satisfaction of charge 042121670014 in full
dot icon14/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon17/05/2018
Change of details for Mr Terence Brian Thompson as a person with significant control on 2017-07-17
dot icon17/05/2018
Director's details changed for Mr Terence Brian Thompson on 2017-07-17
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/01/2017
Unaudited abridged accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mrs Eileen May Thompson on 2016-04-20
dot icon23/05/2016
Director's details changed for Mr Terence Brian Thompson on 2016-04-20
dot icon23/05/2016
Director's details changed for Mr Terry Lee Whittingham on 2016-03-01
dot icon20/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/09/2015
Registration of charge 042121670014, created on 2015-09-28
dot icon13/06/2015
Satisfaction of charge 11 in full
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon14/04/2015
Satisfaction of charge 10 in full
dot icon09/04/2015
Registration of charge 042121670013, created on 2015-03-25
dot icon24/02/2015
Registration of charge 042121670012, created on 2015-02-23
dot icon09/02/2015
Appointment of Mrs Jessie Hobbs as a director on 2014-09-10
dot icon09/02/2015
Appointment of Mr Barry John Whittingham as a director on 2014-09-10
dot icon09/02/2015
Appointment of Mrs Sandra Whittingham as a director on 2014-09-10
dot icon09/02/2015
Appointment of Mr Glen John Whittingham as a director on 2014-09-10
dot icon09/02/2015
Appointment of Mrs Claire Whittingham as a director on 2014-09-10
dot icon09/02/2015
Appointment of Mr Stephen John Hobbs as a director on 2014-09-10
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/10/2014
Appointment of Mrs Eileen May Thompson as a director on 2014-09-09
dot icon19/09/2014
Resolutions
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon19/09/2014
Particulars of variation of rights attached to shares
dot icon19/09/2014
Change of share class name or designation
dot icon19/09/2014
Statement of company's objects
dot icon19/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon28/11/2012
Current accounting period extended from 2013-03-31 to 2013-05-31
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Certificate of change of name
dot icon16/06/2011
Termination of appointment of Barry Whittingham as a director
dot icon16/06/2011
Termination of appointment of Stephen Hobbs as a director
dot icon16/06/2011
Termination of appointment of Glen Whittingham as a director
dot icon16/06/2011
Termination of appointment of Barry Whittingham as a secretary
dot icon16/06/2011
Appointment of Mr Terence Brian Thompson as a director
dot icon14/06/2011
Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD on 2011-06-14
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon21/06/2010
Director's details changed for Barry John Whittingham on 2009-10-01
dot icon15/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 08/05/08; full list of members; amend
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon13/07/2009
Return made up to 08/05/09; full list of members
dot icon19/05/2009
Compulsory strike-off action has been suspended
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon23/05/2008
Return made up to 08/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / terry whittingham / 01/05/2008
dot icon21/05/2008
Director's change of particulars / glen whittingham / 01/05/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 08/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon02/06/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon25/05/2006
Return made up to 08/05/06; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/08/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 08/05/04; full list of members
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon10/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon06/07/2003
Return made up to 08/05/03; full list of members
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: lynwood house lynwood road ashton bristol BS3 3HH
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon27/02/2003
New director appointed
dot icon17/05/2002
Return made up to 08/05/02; full list of members
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Ad 27/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon08/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
08/05/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, Andrew Christian
Director
30/09/2019 - Present
103
Yaldron, David John
Director
30/09/2019 - Present
99

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CHOLWELL CARE (NAILSEA) LIMITED

CHOLWELL CARE (NAILSEA) LIMITED is an(a) Dissolved company incorporated on 08/05/2001 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. 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 CHOLWELL CARE (NAILSEA) LIMITED?

toggle

CHOLWELL CARE (NAILSEA) LIMITED is currently Dissolved. It was registered on 08/05/2001 and dissolved on 25/08/2024.

Where is CHOLWELL CARE (NAILSEA) LIMITED located?

toggle

CHOLWELL CARE (NAILSEA) LIMITED is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does CHOLWELL CARE (NAILSEA) LIMITED do?

toggle

CHOLWELL CARE (NAILSEA) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHOLWELL CARE (NAILSEA) LIMITED?

toggle

The latest filing was on 25/08/2024: Final Gazette dissolved following liquidation.