UKBizDB.co.uk

CHASTON HOUSE LTD

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:11 Acacia Road, London, England, W3 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141a, New Road, Ascot, England, SL5 8QA

Secretary14 February 2019Active
11, Acacia Road, London, England, W3 6HD

Director24 July 2018Active
11, Acacia Road, London, England, W3 6HD

Director13 February 2019Active
11, Acacia Road, London, England, W3 6HD

Secretary17 October 2016Active
141a, New Road,, Ascot, Berkshire, England, SL5 8QA

Secretary22 February 2010Active
5, Len Freeman Place, London, England, SW6 7TN

Director13 May 2016Active
5, Len Freeman Place, London, England, SW6 7TN

Director01 February 2015Active
141a, New Road,, Ascot, Berkshire, England, SL5 8QA

Director01 October 2012Active
141a, New Road,, Ascot, Berkshire, England, SL5 8QA

Director01 March 2012Active
141a, New Road,, Ascot, Berkshire, England, SL5 8QA

Director28 November 2009Active
141a, New Road,, Ascot, Berkshire, SL5 8QA

Director04 February 2016Active
141a, New Road,, Ascot, Berkshire, England, SL5 8QA

Director01 March 2012Active
11, Acacia Road, London, England, W3 6HD

Director03 June 2015Active
141a, New Road, Ascot, England, SL5 8QA

Corporate Director17 February 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-05Officers

Change person director company with change date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-07Address

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

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.