THE CHACE REST HOME LIMITED

Register to unlock more data on OkredoRegister

THE CHACE REST HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624301

Incorporation date

27/06/1991

Size

Small

Contacts

Registered address

Registered address

Nicholson House, Shakespeare Way, Whitchurch SY13 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1991)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Registration of charge 026243010006, created on 2024-06-25
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon09/10/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon26/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Satisfaction of charge 2 in full
dot icon14/09/2023
Satisfaction of charge 3 in full
dot icon13/09/2023
Registered office address changed from Westlands Grange Lane Rushwick Worcester WR2 5TG to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 2023-09-13
dot icon12/09/2023
Appointment of Mr Lee David Cox as a director on 2023-09-07
dot icon12/09/2023
Notification of Springcare No. 2 Limited as a person with significant control on 2023-09-07
dot icon12/09/2023
Termination of appointment of Martyn Reeley as a secretary on 2023-09-07
dot icon12/09/2023
Termination of appointment of Anthony William Reeley as a director on 2023-09-07
dot icon12/09/2023
Cessation of Anthony William Reeley as a person with significant control on 2023-09-07
dot icon12/09/2023
Cessation of Martyn Reeley as a person with significant control on 2023-09-07
dot icon12/09/2023
Registration of charge 026243010004, created on 2023-09-07
dot icon12/09/2023
Registration of charge 026243010005, created on 2023-09-07
dot icon26/03/2023
Change of details for Mr Martyn Reeley as a person with significant control on 2023-03-26
dot icon26/03/2023
Secretary's details changed for Martyn Reeley on 2023-03-26
dot icon25/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/07/2017
Notification of Martyn Reeley as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Anthony William Reeley as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Wg Solutions Limited as a secretary on 2016-05-24
dot icon01/06/2016
Appointment of Martyn Reeley as a secretary on 2016-05-24
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2014-06-04
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon27/06/2012
Director's details changed for Anthony William Reeley on 2012-06-25
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon17/07/2007
Return made up to 27/06/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/07/2006
Return made up to 27/06/06; full list of members
dot icon03/11/2005
Return made up to 27/06/05; full list of members
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Registered office changed on 11/07/05 from: chase road upper welland malvern wells worcs.
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 27/06/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Director's particulars changed
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Return made up to 27/06/02; full list of members
dot icon16/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/07/2002
£ ic 100/55 23/07/01 £ sr 45@1=45
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/10/2001
Return made up to 27/06/01; no change of members
dot icon09/10/2001
New secretary appointed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Secretary resigned;director resigned
dot icon03/10/2001
New director appointed
dot icon31/07/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 27/06/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/08/1999
Return made up to 27/06/99; change of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon28/09/1998
Return made up to 27/06/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon09/07/1997
Return made up to 27/06/97; full list of members
dot icon21/06/1996
Return made up to 27/06/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon03/07/1995
Return made up to 27/06/95; full list of members
dot icon12/06/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 27/06/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-09-30
dot icon29/06/1993
Return made up to 27/06/93; no change of members
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon27/07/1992
Return made up to 27/06/92; full list of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon25/02/1992
Ad 15/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1992
Accounting reference date notified as 30/09
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
New director appointed
dot icon09/09/1991
Memorandum and Articles of Association
dot icon07/09/1991
Registered office changed on 07/09/91 from: 2 baches street london N1 6UB
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1991
Resolutions
dot icon03/09/1991
Certificate of change of name
dot icon19/07/1991
Resolutions
dot icon27/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

45
2022
change arrow icon+39.75 % *

* during past year

Cash in Bank

£48,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
44
332.35K
-
0.00
34.52K
-
2022
45
354.99K
-
0.00
48.25K
-
2022
45
354.99K
-
0.00
48.25K
-

Employees

2022

Employees

45 Ascended2 % *

Net Assets(GBP)

354.99K £Ascended6.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.25K £Ascended39.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1991 - 20/08/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1991 - 20/08/1991
43699
WG SOLUTIONS LIMITED
Corporate Secretary
14/06/2005 - 24/05/2016
38
Reeley, Anthony William
Director
27/09/2001 - 07/09/2023
8
Cox, Lee David
Director
07/09/2023 - Present
57

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About THE CHACE REST HOME LIMITED

THE CHACE REST HOME LIMITED is an(a) Active company incorporated on 27/06/1991 with the registered office located at Nicholson House, Shakespeare Way, Whitchurch SY13 1LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CHACE REST HOME LIMITED?

toggle

THE CHACE REST HOME LIMITED is currently Active. It was registered on 27/06/1991 .

Where is THE CHACE REST HOME LIMITED located?

toggle

THE CHACE REST HOME LIMITED is registered at Nicholson House, Shakespeare Way, Whitchurch SY13 1LJ.

What does THE CHACE REST HOME LIMITED do?

toggle

THE CHACE REST HOME LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does THE CHACE REST HOME LIMITED have?

toggle

THE CHACE REST HOME LIMITED had 45 employees in 2022.

What is the latest filing for THE CHACE REST HOME LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.