This company is commonly known as Chanctonbury Health Care Ltd. The company was founded 24 years ago and was given the registration number 03828106. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CHANCTONBURY HEALTH CARE LTD |
---|---|---|
Company Number | : | 03828106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1999 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 19 August 1999 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 19 August 1999 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 01 October 2017 | Active |
5 The Downsway, Sutton, SM2 5RL | Secretary | 11 March 2009 | Active |
3 College Place, College Hill, Steyning, BN44 3NN | Secretary | 19 August 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 August 1999 | Active |
5 The Downsway, Sutton, SM2 5RL | Director | 11 March 2009 | Active |
Alfriston Court, Sloe Lane, Alfriston, England, BN26 5UR | Director | 17 February 2014 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 22 February 2016 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 August 1999 | Active |
Aethel Space Limited | ||
Notified on | : | 16 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35-37, Ludgate Hill, London, United Kingdom, EC4M 7JN |
Nature of control | : |
|
Mr Barry Jeremy Sinclair | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mr Barry Jeremy Sinclair | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Sippchoice Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sutton House, Weyside Park, Godalming, United Kingdom, GU7 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Capital | Capital cancellation shares. | Download |
2021-01-04 | Capital | Capital return purchase own shares. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.