UKBizDB.co.uk

CHEMCARE LIMITED

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

This company is commonly known as Chemcare Limited. The company was founded 19 years ago and was given the registration number 05243378. The firm's registered office is in STANLEY. You can find them at 79 Front Street, , Stanley, Co Durham. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:CHEMCARE LIMITED
Company Number:05243378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:79 Front Street, Stanley, Co Durham, DH9 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Langdale Way, The Pastures, East Boldon, NE36 0UF

Secretary15 February 2008Active
Cherry Tree House, 8 West Park Road, Cleadon, United Kingdom, SR6 7RR

Director28 October 2004Active
77 Langdale Way, The Pastures, East Boldon, NE36 0UF

Secretary28 October 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary28 September 2004Active
Cherry Tree House, 8 West Park Road, Cleadon, United Kingdom, SR6 7RR

Director01 October 2010Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director28 September 2004Active

People with Significant Control

Chemcare Holdings Ltd
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:79, Front Street, Stanley, United Kingdom, DH9 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jsc Lydon Holdings Limited
Notified on:16 June 2021
Status:Active
Country of residence:United Kingdom
Address:79, Front Street, Stanley, United Kingdom, DH9 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Lydon
Notified on:28 September 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree House, 8 West Park Road, Tyne & Wear, United Kingdom, SR6 7RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-17Persons with significant control

Notification of a person with significant control.

Download
2021-07-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-26Incorporation

Memorandum articles.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.