This company is commonly known as Chaplin Care Home Limited. The company was founded 28 years ago and was given the registration number 02996164. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHAPLIN CARE HOME LIMITED |
---|---|---|
Company Number | : | 02996164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Grace House, The Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX | Secretary | 25 November 2005 | Active |
Unit 3, Grace House, The Harrovian Business Village, Bessborough Road, Harrow, United Kingdom, HA1 3EX | Director | 01 September 2007 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 29 November 1994 | Active |
4 Spring Avenue, Egham, TW20 9PL | Corporate Secretary | 29 November 1994 | Active |
Woodgate House, 7 Woodgate Crescent, Northwood, United Kingdom, HA6 3RB | Director | 01 December 2011 | Active |
Woodgate House, 7 Woodgate Crescent, Northwood, HA6 3RB | Director | 29 November 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 29 November 1994 | Active |
7541 Lindrick Court, Burnaby Bc, Canada, | Director | 29 November 1994 | Active |
Aman Badiani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Grace House, The Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Dhiren Badiani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Grace House, The Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Farida Dhiren Badiani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Grace House, The Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Accounts | Change account reference date company current extended. | Download |
2017-02-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Change person director company with change date. | Download |
2016-11-07 | Officers | Change person director company with change date. | Download |
2016-11-07 | Officers | Change person secretary company with change date. | Download |
2016-02-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Officers | Termination director company with name termination date. | Download |
2015-08-21 | Officers | Termination director company with name termination date. | Download |
2015-01-26 | Accounts | Accounts with accounts type full. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.