Warning: file_put_contents(c/ac670aa13a7c0befe741ea6e74cc6872.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chalk Hills Healthcare Ltd, LU2 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHALK HILLS HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalk Hills Healthcare Ltd. The company was founded 8 years ago and was given the registration number 09890601. The firm's registered office is in LUTON. You can find them at Office B27, Innovation Centre And Business Base 110 Butterfield, Great Marlings, Luton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CHALK HILLS HEALTHCARE LTD
Company Number:09890601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office B27, Innovation Centre And Business Base 110 Butterfield, Great Marlings, Luton, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-8, Stuart Street, Luton, England, LU1 2SJ

Director31 May 2016Active
5-8, Stuart Street, Luton, England, LU1 2SJ

Director29 September 2016Active
6, Haycroft Road, Stevenage, England, SG1 3JJ

Corporate Secretary01 March 2016Active
99, Third Avenue, Luton, England, LU3 3ER

Director26 November 2015Active
6, Haycroft Road, Old Town, Stevenage, England, SG1 3JJ

Director29 September 2016Active
6, Haycroft Road, Old Town, Stevenage, England, SG1 3JJ

Director01 March 2016Active
99, Third Avenue, Luton, England, LU3 3ER

Director26 November 2015Active
50, Grampian Way, Luton, England, LU3 3HA

Director16 February 2016Active
6, Haycroft Road, Old Town, Stevenage, England, SG1 3JJ

Director29 September 2016Active

People with Significant Control

Mrs Betty Wairimu Mburu
Notified on:29 September 2016
Status:Active
Date of birth:September 1955
Nationality:Kenyan
Country of residence:England
Address:5-8, Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Mburu Njoroge
Notified on:29 September 2016
Status:Active
Date of birth:July 1974
Nationality:Kenyan
Country of residence:England
Address:5-8, Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-06Address

Move registers to registered office company with new address.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2018-04-19Address

Move registers to sail company with new address.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.