Warning: file_put_contents(c/8152b83081af0cf103c1d357c30d0e7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9d9c340e2b48c80711d7d294fef82815.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7fc6b10ab7227f4ef1d89b4ddefbe764.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chapelford Community Limited, WA5 8HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAPELFORD COMMUNITY LIMITED

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

This company is commonly known as Chapelford Community Limited. The company was founded 12 years ago and was given the registration number 07735657. The firm's registered office is in WARRINGTON. You can find them at 60 Phoenix Place, Great Sankey, Warrington, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHAPELFORD COMMUNITY LIMITED
Company Number:07735657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:60 Phoenix Place, Great Sankey, Warrington, England, WA5 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Phoenix Place, Great Sankey, Warrington, England, WA5 8HD

Director31 October 2013Active
60, Phoenix Place, Great Sankey, Warrington, England, WA5 8HD

Director01 March 2018Active
41, Portland Road, Great Sankey, Warrington, England, WA5 8DJ

Director01 July 2017Active
10, Union Square, Great Sankey, Warrington, England, WA5 3SN

Secretary31 October 2013Active
10, Union Square, Great Sankey, Warrington, England, WA5 3SN

Director10 August 2011Active
10, Union Square, Great Sankey, Warrington, England, WA5 3SN

Director10 August 2011Active
20, Michigan Place, Great Sankey, Warrington, England, WA5 8DT

Director10 August 2011Active
5, Virginia Gardens, Great Sankey, Warrington, England, WA5 8WN

Director31 October 2013Active
60, Phoenix Place, Great Sankey, Warrington, England, WA5 8HD

Director18 January 2018Active
25, Pasadena Avenue, Great Sankey, Warrington, England, WA5 8HQ

Director31 October 2013Active
20, Michigan Place, Great Sankey, Warrington, England, WA5 8DT

Director10 August 2011Active
20, Michigan Place, Great Sankey, Warrington, England, WA5 8DT

Director10 August 2011Active
10, Union Square, Great Sankey, Warrington, England, WA5 3SN

Director10 August 2011Active
10, Dallas Drive, Great Sankey, Warrington, England, WA5 8HE

Director08 February 2014Active
28, Palmdale Gardens, Great Sankey, Warrington, England, WA5 3TN

Director31 October 2013Active

People with Significant Control

Delyth Lilian Ewen
Notified on:01 August 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:10, Union Square, Warrington, England, WA5 3SN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Martin Thorpe
Notified on:01 August 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:302, Hood Lane North, Warrington, England, WA5 1UQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ankit Mittal
Notified on:01 August 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:25, Pasadena Avenue, Warrington, England, WA5 8HQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Summit Tuli
Notified on:01 August 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:10, Dallas Drive, Warrington, England, WA5 8HE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
David Mercer
Notified on:01 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:5, Virginia Gardens, Warrington, England, WA5 8WN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter James Baker
Notified on:01 August 2016
Status:Active
Date of birth:June 1956
Nationality:English
Country of residence:England
Address:20, Michigan Place, Warrington, England, WA5 8DT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Ms Jane Suzanne Shacklady
Notified on:01 August 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:60, Phoenix Place, Warrington, England, WA5 8HD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-10Dissolution

Dissolution application strike off company.

Download
2021-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Address

Change sail address company with old address new address.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Address

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

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.