CHURCHLAKE CARE LTD

Register to unlock more data on OkredoRegister

CHURCHLAKE CARE LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10183329

Incorporation date

17/05/2016

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2016)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Notice of move from Administration to Dissolution
dot icon02/09/2024
Satisfaction of charge 101833290006 in full
dot icon02/09/2024
Satisfaction of charge 101833290007 in full
dot icon14/06/2024
Administrator's progress report
dot icon22/01/2024
Termination of appointment of Margarita O'malley as a director on 2024-01-11
dot icon09/12/2023
Administrator's progress report
dot icon07/11/2023
Notice of extension of period of Administration
dot icon05/09/2023
Termination of appointment of Bruce Wallace Associates Limited as a secretary on 2023-09-01
dot icon09/06/2023
Administrator's progress report
dot icon23/01/2023
Notice of deemed approval of proposals
dot icon11/01/2023
Statement of affairs with form AM02SOA
dot icon05/01/2023
Statement of administrator's proposal
dot icon16/11/2022
Appointment of an administrator
dot icon16/11/2022
Registered office address changed from First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN United Kingdom to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-11-16
dot icon29/09/2022
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon03/08/2022
Registration of charge 101833290006, created on 2022-07-29
dot icon03/08/2022
Registration of charge 101833290007, created on 2022-07-29
dot icon01/08/2022
Termination of appointment of Sarah Jane Batchelor as a director on 2022-08-01
dot icon12/07/2022
Satisfaction of charge 101833290001 in full
dot icon12/07/2022
Satisfaction of charge 101833290002 in full
dot icon27/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon27/05/2022
Termination of appointment of Peter Andrew Stamps as a director on 2022-04-11
dot icon26/05/2022
Appointment of Margarita O'malley as a director on 2022-05-01
dot icon31/03/2022
Appointment of Sarah Jane Batchelor as a director on 2022-03-01
dot icon11/02/2022
Director's details changed for Mr Alan Charles Jebson on 2022-02-04
dot icon14/06/2021
Full accounts made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/02/2021
Director's details changed for Mr Frederick John Sinclair-Brown on 2021-02-17
dot icon11/02/2021
Termination of appointment of Edyta Grzadziel as a secretary on 2020-10-21
dot icon09/11/2020
Appointment of Bruce Wallace Associates Limited as a secretary on 2020-10-21
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon27/05/2020
Director's details changed for Mr Alan Charles Jebson on 2020-05-25
dot icon27/05/2020
Change of details for Mr Alan Charles Jebson as a person with significant control on 2020-05-25
dot icon19/03/2020
Registration of charge 101833290004, created on 2020-03-17
dot icon19/03/2020
Registration of charge 101833290005, created on 2020-03-17
dot icon07/01/2020
Satisfaction of charge 101833290003 in full
dot icon22/11/2019
Amended accounts for a small company made up to 2018-09-30
dot icon05/08/2019
Accounts for a small company made up to 2018-09-30
dot icon22/07/2019
Appointment of Mr Peter Andrew Stamps as a director on 2019-07-22
dot icon22/07/2019
Change of details for Mr Alan Charles Jebson as a person with significant control on 2019-07-22
dot icon15/07/2019
Termination of appointment of David John Slader as a director on 2019-07-12
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon21/08/2018
Registered office address changed from 9 Parkland Grove Ashford Surrey TW15 2JB England to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 2018-08-21
dot icon28/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon12/02/2018
Current accounting period extended from 2018-05-31 to 2018-09-30
dot icon16/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/10/2017
Registered office address changed from 106 Ladygrove Pixton Way Croydon CR0 9LT England to 9 Parkland Grove Ashford Surrey TW15 2JB on 2017-10-19
dot icon19/10/2017
Appointment of Mr David John Slader as a director on 2017-10-16
dot icon29/09/2017
Registration of charge 101833290003, created on 2017-09-19
dot icon28/09/2017
Sub-division of shares on 2017-09-19
dot icon28/09/2017
Change of share class name or designation
dot icon28/09/2017
Resolutions
dot icon22/09/2017
Registration of charge 101833290001, created on 2017-09-19
dot icon22/09/2017
Registration of charge 101833290002, created on 2017-09-19
dot icon18/09/2017
Appointment of Mr Frederick John Sinclair-Brown as a director on 2017-09-18
dot icon14/09/2017
Termination of appointment of Frederick John Sinclair-Brown as a director on 2017-09-01
dot icon06/09/2017
Appointment of Miss Edyta Grzadziel as a secretary on 2017-09-06
dot icon06/09/2017
Appointment of Mr Alan Charles Jebson as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Alan Charles Jebson as a secretary on 2017-09-06
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon20/01/2017
Registered office address changed from 98a Ladbroke Grove Notting Hill London W11 1PY England to 106 Ladygrove Pixton Way Croydon CR09LT on 2017-01-20
dot icon19/01/2017
Appointment of Mr Alan Charles Jebson as a secretary on 2017-01-17
dot icon18/01/2017
Termination of appointment of Alan Charles Jebson as a director on 2017-01-17
dot icon18/01/2017
Termination of appointment of Edyta Maria Grzadziel as a secretary on 2017-01-17
dot icon18/01/2017
Appointment of Mr Frederick John Sinclair-Brown as a director on 2017-01-17
dot icon19/09/2016
Registered office address changed from Flat 1, 2 Nelson Close Walton-on-Thames Surrey KT12 2nd England to 98a Ladbroke Grove Notting Hill London W11 1PY on 2016-09-19
dot icon17/09/2016
Certificate of change of name
dot icon12/07/2016
Resolutions
dot icon17/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
26/05/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Sarah Jane
Director
01/03/2022 - 01/08/2022
13
Jebson, Alan Charles
Director
06/09/2017 - Present
48
Jebson, Alan Charles
Director
17/05/2016 - 17/01/2017
48
O'malley, Margarita
Director
01/05/2022 - 11/01/2024
43
BRUCE WALLACE ASSOCIATES LIMITED
Corporate Secretary
21/10/2020 - 01/09/2023
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10
MAGIC ROCK BREWING COMPANY LTDC/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07371022

Reg. date:

09/09/2010

Turnover:

-

No. of employees:

47
SEVERNPRINT LIMITEDSt Anns Manor, 6-8 St Ann Street, Salisbury SP1 2DN
Dissolved

Category:

Manufacture of paper stationery

Comp. code:

01317797

Reg. date:

20/06/1977

Turnover:

-

No. of employees:

49
CARLTON FOREST 3PL LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
Insolvency Proceedings

Category:

Operation of warehousing and storage facilities for land transport activities

Comp. code:

08642847

Reg. date:

08/08/2013

Turnover:

-

No. of employees:

41
CC STIM UK TRADECO 6 LTDC/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB
Insolvency Proceedings

Category:

Licenced clubs

Comp. code:

13312771

Reg. date:

03/04/2021

Turnover:

-

No. of employees:

49
WESWAP.COM LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Insolvency Proceedings

Category:

Other information service activities n.e.c.

Comp. code:

07189664

Reg. date:

15/03/2010

Turnover:

-

No. of employees:

41

Description

copy info iconCopy

About CHURCHLAKE CARE LTD

CHURCHLAKE CARE LTD is an(a) Insolvency Proceedings company incorporated on 17/05/2016 with the registered office located at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. 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 CHURCHLAKE CARE LTD?

toggle

CHURCHLAKE CARE LTD is currently Insolvency Proceedings. It was registered on 17/05/2016 .

Where is CHURCHLAKE CARE LTD located?

toggle

CHURCHLAKE CARE LTD is registered at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does CHURCHLAKE CARE LTD do?

toggle

CHURCHLAKE CARE LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CHURCHLAKE CARE LTD?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.