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..
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 | : |
|
Registered Address | : | White Lion Chambers, High Street, Bedworth, Warwickshire, CV12 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
People In Action, St Davids Way, Bermuda Park,, St. Davids Way, Bermuda Park, Nuneaton, England, CV10 7SD | Secretary | 19 October 2020 | Active |
49, Joseph Luckman Road, Bedworth, England, CV12 8BH | Director | 04 January 2015 | Active |
People In Action, St Davids Way, Bermuda Park,, St. Davids Way, Bermuda Park, Nuneaton, England, CV10 7SD | Director | 12 April 2021 | Active |
7, Church Mill Close, Standlake, Witney, United Kingdom, OX29 7SU | Secretary | 16 June 2000 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 16 June 2000 | Active |
15, Denewood Way, Kenilworth, England, CV8 2NY | Secretary | 24 February 2012 | Active |
7, Church Mill Close, Standlake, Witney, United Kingdom, OX29 7SU | Director | 16 June 2000 | Active |
The Paddocks, Bushey Ground, Minster Lovell, Witney, OX29 0SW | Director | 16 June 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 16 June 2000 | Active |
12, Sidmouth Close, Nuneaton, England, CV11 6FA | Director | 04 January 2015 | Active |
15, Denewood Way, Kenilworth, England, CV8 2NY | Director | 24 February 2012 | Active |
53, Penbury Street, Worcester, United Kingdom, WR3 7JD | Director | 24 February 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type small. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2015-12-31 | Accounts | Accounts with accounts type small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.