UKBizDB.co.uk

CHESTNUT LODGE LIMITED

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

This company is commonly known as Chestnut Lodge Limited. The company was founded 29 years ago and was given the registration number 02983917. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHESTNUT LODGE LIMITED
Company Number:02983917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 October 1994
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director13 December 2013Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director26 March 2010Active
97 Hangleton Road, Hove, BN3 7GH

Secretary04 October 1996Active
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW

Secretary29 October 1999Active
1 The Bench, Ham Street Ham, Richmond, TW10 7HX

Secretary20 December 1994Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 July 2001Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary27 October 1994Active
17 Laurel Grove, Lisburn, BT28 3EW

Director29 October 1999Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
97 Hangleton Road, Hove, BN3 7GH

Director03 December 1996Active
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW

Director01 September 1998Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
9 Bowmans Close, Steyning, BN44 3SR

Director29 October 1999Active
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB

Director20 December 1994Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director19 January 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
Treetops 23 Old Galgorm Road, Ballymena, Co Antrim, BT41 1AL

Director08 January 1998Active
17 Crieff Road, London, SW18 2EB

Director20 December 1994Active
108 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

Director02 February 1995Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 July 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director20 December 1994Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director27 October 1994Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Four Seasons Health Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-08Insolvency

Liquidation compulsory winding up order.

Download
2023-03-25Insolvency

Liquidation in administration court order ending administration.

Download
2022-10-12Insolvency

Liquidation in administration progress report.

Download
2022-04-12Insolvency

Liquidation in administration progress report.

Download
2022-03-11Insolvency

Liquidation in administration extension of period.

Download
2021-11-15Address

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

Download
2021-10-08Insolvency

Liquidation in administration progress report.

Download
2021-03-22Insolvency

Liquidation in administration extension of period.

Download
2020-10-21Insolvency

Liquidation in administration progress report.

Download
2020-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-09Insolvency

Liquidation in administration proposals.

Download
2020-04-08Address

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

Download
2020-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.