CHRYSALIS DEMENTIA CARE LTD

Register to unlock more data on OkredoRegister

CHRYSALIS DEMENTIA CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10918110

Incorporation date

16/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2017)
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-10-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/04/2024
Change of details for Caring Investments Limited as a person with significant control on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Peter Allen on 2024-04-26
dot icon12/01/2024
Appointment of Mr Peter Allen as a director on 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon29/11/2023
Termination of appointment of Peter Allen as a director on 2023-11-29
dot icon29/11/2023
Appointment of Caring Investments Limited as a director on 2023-11-22
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/05/2023
Director's details changed for Mr Peter Allen on 2023-05-24
dot icon19/05/2023
Registered office address changed from Pyramid House High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 2023-05-19
dot icon17/05/2023
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Pyramid House High Road London N12 9RT on 2023-05-17
dot icon12/05/2023
Cessation of Henry James Murray Bladon as a person with significant control on 2023-05-11
dot icon12/05/2023
Cessation of Alexander Justin Larkin as a person with significant control on 2023-05-11
dot icon14/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/05/2022
Director's details changed for Mr Peter Allen on 2022-05-25
dot icon07/04/2022
Change of details for Caring Investments Limited as a person with significant control on 2021-09-07
dot icon06/04/2022
Second filing of Confirmation Statement dated 2022-01-27
dot icon05/04/2022
Notification of Henry James Murray Bladon as a person with significant control on 2021-09-08
dot icon28/03/2022
Termination of appointment of Alexander Larkin as a director on 2022-03-15
dot icon28/03/2022
Notification of Alexander Larkin as a person with significant control on 2022-03-15
dot icon28/03/2022
Cessation of Purple Rain Investment Management Ltd as a person with significant control on 2022-03-15
dot icon08/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon07/09/2021
Cessation of Henry James Murray Bladon as a person with significant control on 2021-09-07
dot icon07/09/2021
Change of details for Caring Investments Limited as a person with significant control on 2021-09-07
dot icon28/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon09/02/2021
Change of details for Peter Allen Investments No.2 Ltd as a person with significant control on 2020-11-09
dot icon16/09/2020
Current accounting period extended from 2020-08-31 to 2020-10-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon27/01/2020
Notification of Henry James Murray Bladon as a person with significant control on 2019-09-18
dot icon27/01/2020
Cessation of Omesia Limited as a person with significant control on 2019-09-18
dot icon06/11/2019
Termination of appointment of Henry James Murray Bladon as a director on 2019-11-06
dot icon02/04/2019
Notification of Purple Rain Investment Management Ltd as a person with significant control on 2018-08-28
dot icon28/03/2019
Notification of Peter Allen Investments No.2 Ltd as a person with significant control on 2018-08-28
dot icon28/03/2019
Cessation of Peter Allen as a person with significant control on 2018-08-28
dot icon27/03/2019
Notification of Omesia Limited as a person with significant control on 2018-08-28
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Cessation of Lauren Michelle Allen as a person with significant control on 2018-08-29
dot icon29/10/2018
Cessation of Kelly Louise Allen as a person with significant control on 2018-08-29
dot icon29/10/2018
Cessation of Joshua Courtney Allen as a person with significant control on 2018-08-29
dot icon29/10/2018
Change of details for Mr Peter Allen as a person with significant control on 2018-08-29
dot icon29/10/2018
Appointment of Dr Henry James Murray Bladon as a director on 2018-09-05
dot icon29/10/2018
Appointment of Mr Alexander Larkin as a director on 2018-09-05
dot icon29/10/2018
Termination of appointment of Kelly Louise Allen as a director on 2018-09-05
dot icon29/10/2018
Termination of appointment of Joshua Courtney Allen as a director on 2018-09-05
dot icon29/10/2018
Termination of appointment of Lauren Michelle Allen as a director on 2018-09-05
dot icon26/10/2018
Resolutions
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/06/2018
Appointment of Ms Lauren Michelle Allen as a director on 2018-06-20
dot icon31/08/2017
Termination of appointment of Lauren Michelle Allen as a director on 2017-08-25
dot icon16/08/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2021
0
-
-
0.00
100.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter
Director
16/08/2017 - 29/11/2023
27
Allen, Peter
Director
31/12/2023 - Present
27
Allen, Kelly Louise
Director
16/08/2017 - 05/09/2018
16
Caring Investments Limited
Corporate Director
22/11/2023 - Present
1
Dr Henry James Murray Bladon
Director
05/09/2018 - 06/11/2019
16

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSALIS DEMENTIA CARE LTD

CHRYSALIS DEMENTIA CARE LTD is an(a) Active company incorporated on 16/08/2017 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS DEMENTIA CARE LTD?

toggle

CHRYSALIS DEMENTIA CARE LTD is currently Active. It was registered on 16/08/2017 .

Where is CHRYSALIS DEMENTIA CARE LTD located?

toggle

CHRYSALIS DEMENTIA CARE LTD is registered at Pyramid House, 954 High Road, London N12 9RT.

What does CHRYSALIS DEMENTIA CARE LTD do?

toggle

CHRYSALIS DEMENTIA CARE LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CHRYSALIS DEMENTIA CARE LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-08 with no updates.