UKBizDB.co.uk

CHANCTONBURY HEALTH CARE LTD

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director19 August 1999Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director19 August 1999Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 October 2017Active
5 The Downsway, Sutton, SM2 5RL

Secretary11 March 2009Active
3 College Place, College Hill, Steyning, BN44 3NN

Secretary19 August 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 August 1999Active
5 The Downsway, Sutton, SM2 5RL

Director11 March 2009Active
Alfriston Court, Sloe Lane, Alfriston, England, BN26 5UR

Director17 February 2014Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director22 February 2016Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 August 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Persons with significant control

Change to a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Capital

Capital alter shares redemption statement of capital.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Capital

Capital cancellation shares.

Download
2021-01-04Capital

Capital return purchase own shares.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.