UKBizDB.co.uk

CHARTERVILLE CARE AT HOME LIMITED

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

This company is commonly known as Charterville Care At Home Limited. The company was founded 23 years ago and was given the registration number 04015898. The firm's registered office is in BEDWORTH. You can find them at White Lion Chambers, High Street, Bedworth, Warwickshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CHARTERVILLE CARE AT HOME LIMITED
Company Number:04015898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:White Lion Chambers, High Street, Bedworth, Warwickshire, CV12 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
People In Action, St Davids Way, Bermuda Park,, St. Davids Way, Bermuda Park, Nuneaton, England, CV10 7SD

Secretary19 October 2020Active
49, Joseph Luckman Road, Bedworth, England, CV12 8BH

Director04 January 2015Active
People In Action, St Davids Way, Bermuda Park,, St. Davids Way, Bermuda Park, Nuneaton, England, CV10 7SD

Director12 April 2021Active
7, Church Mill Close, Standlake, Witney, United Kingdom, OX29 7SU

Secretary16 June 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 June 2000Active
15, Denewood Way, Kenilworth, England, CV8 2NY

Secretary24 February 2012Active
7, Church Mill Close, Standlake, Witney, United Kingdom, OX29 7SU

Director16 June 2000Active
The Paddocks, Bushey Ground, Minster Lovell, Witney, OX29 0SW

Director16 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 June 2000Active
12, Sidmouth Close, Nuneaton, England, CV11 6FA

Director04 January 2015Active
15, Denewood Way, Kenilworth, England, CV8 2NY

Director24 February 2012Active
53, Penbury Street, Worcester, United Kingdom, WR3 7JD

Director24 February 2012Active

People with Significant Control

Mr Jeffrey Hunt
Notified on:10 February 2017
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:People In Action, St Davids Way, Bermuda Park,, St. Davids Way, Nuneaton, England, CV10 7SD
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

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

Download
2023-02-15Accounts

Accounts with accounts type audited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audited abridged.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type audited abridged.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type audited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type audited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type audited abridged.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.