This company is commonly known as Chaston House Ltd. The company was founded 14 years ago and was given the registration number 07090179. The firm's registered office is in LONDON. You can find them at 11 Acacia Road, , London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CHASTON HOUSE LTD |
---|---|---|
Company Number | : | 07090179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Acacia Road, London, England, W3 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141a, New Road, Ascot, England, SL5 8QA | Secretary | 14 February 2019 | Active |
11, Acacia Road, London, England, W3 6HD | Director | 24 July 2018 | Active |
11, Acacia Road, London, England, W3 6HD | Director | 13 February 2019 | Active |
11, Acacia Road, London, England, W3 6HD | Secretary | 17 October 2016 | Active |
141a, New Road,, Ascot, Berkshire, England, SL5 8QA | Secretary | 22 February 2010 | Active |
5, Len Freeman Place, London, England, SW6 7TN | Director | 13 May 2016 | Active |
5, Len Freeman Place, London, England, SW6 7TN | Director | 01 February 2015 | Active |
141a, New Road,, Ascot, Berkshire, England, SL5 8QA | Director | 01 October 2012 | Active |
141a, New Road,, Ascot, Berkshire, England, SL5 8QA | Director | 01 March 2012 | Active |
141a, New Road,, Ascot, Berkshire, England, SL5 8QA | Director | 28 November 2009 | Active |
141a, New Road,, Ascot, Berkshire, SL5 8QA | Director | 04 February 2016 | Active |
141a, New Road,, Ascot, Berkshire, England, SL5 8QA | Director | 01 March 2012 | Active |
11, Acacia Road, London, England, W3 6HD | Director | 03 June 2015 | Active |
141a, New Road, Ascot, England, SL5 8QA | Corporate Director | 17 February 2012 | Active |
Mrs Vanessa Hockaday | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Acacia Road, London, England, W3 6HD |
Nature of control | : |
|
Miss Charlotte Gibson | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Acacia Road, London, England, W3 6HD |
Nature of control | : |
|
Mrs Rosalinda Chiong Taylor | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Acacia Road, London, England, W3 6HD |
Nature of control | : |
|
Amstar Payroll Ltd | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 141a, New Road, Ascot, England, SL5 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Officers | Change person director company with change date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.