CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04368782

Incorporation date

07/02/2002

Size

Dormant

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon12/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2015
First Gazette notice for voluntary strike-off
dot icon14/01/2015
Application to strike the company off the register
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon11/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon01/07/2014
Appointment of Julia Robertson as a director on 2014-06-30
dot icon19/05/2014
Accounts made up to 2013-12-27
dot icon11/03/2014
Director's details changed for Mr Nigel Philip Marsh on 2013-05-23
dot icon11/03/2014
Registration of charge 043687820009, created on 2014-03-06
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-28
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2012
Full accounts made up to 2011-12-30
dot icon03/05/2012
Resolutions
dot icon03/05/2012
Resolutions
dot icon09/03/2012
Director's details changed for Mr Nigel Philip Marsh on 2012-02-22
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Richard Keith Olney as a director on 2012-01-13
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon23/12/2011
Statement of capital on 2011-12-23
dot icon23/12/2011
Statement by directors
dot icon23/12/2011
Solvency statement dated 23/12/11
dot icon23/12/2011
Resolutions
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Director's details changed for Mr Nigel Philip Marsh on 2010-04-13
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Nigel Philip Marsh on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard Keith Olney on 2009-10-01
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon04/02/2009
Appointment terminated director lesley healey
dot icon12/01/2009
Auditor's resignation
dot icon11/12/2008
Director appointed richard keith olney
dot icon18/11/2008
Appointment terminated director john rowley
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2008
Certificate of change of name
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/12/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Registered office changed on 23/07/07 from: rosebank high street shirehampton bristol BS11 0DG
dot icon03/07/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon26/04/2007
Return made up to 07/02/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon12/05/2006
Return made up to 07/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon26/05/2005
Return made up to 07/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon02/07/2004
Registered office changed on 02/07/04 from: 182 henleaze road henleaze bristol BS9 4NE
dot icon19/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 07/02/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon11/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/06/2003
Return made up to 07/02/03; full list of members
dot icon04/06/2003
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Ad 01/03/02--------- £ si 100@1=100 £ ic 200/300
dot icon04/06/2003
Ad 07/02/02--------- £ si 100@1=100 £ ic 100/200
dot icon04/06/2003
Resolutions
dot icon04/06/2003
£ nc 100/20000 22/02/02
dot icon28/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon07/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2013
dot iconLast change occurred
27/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2013
dot iconNext account date
27/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tromans, Alan Edward, Mrish
Secretary
07/02/2002 - 04/03/2002
-
Owen, Mary Anne
Secretary
04/03/2002 - 07/06/2007
-
Hazell, Christina
Director
07/06/2007 - 07/06/2007
-
Hall, Sheila May
Director
07/02/2002 - 07/06/2007
-
Olney, Richard Keith
Director
10/12/2008 - 13/01/2012
31

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 CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED is an(a) Dissolved company incorporated on 07/02/2002 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. There are currently 4 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 CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED?

toggle

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED is currently Dissolved. It was registered on 07/02/2002 and dissolved on 12/05/2015.

Where is CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED located?

toggle

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What does CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED do?

toggle

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED?

toggle

The latest filing was on 12/05/2015: Final Gazette dissolved via voluntary strike-off.