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.
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 | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 13 December 2013 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 26 March 2010 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 04 October 1996 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Secretary | 29 October 1999 | Active |
1 The Bench, Ham Street Ham, Richmond, TW10 7HX | Secretary | 20 December 1994 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 27 October 1994 | Active |
17 Laurel Grove, Lisburn, BT28 3EW | Director | 29 October 1999 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
97 Hangleton Road, Hove, BN3 7GH | Director | 03 December 1996 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Director | 01 September 1998 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB | Director | 20 December 1994 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 19 January 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
Treetops 23 Old Galgorm Road, Ballymena, Co Antrim, BT41 1AL | Director | 08 January 1998 | Active |
17 Crieff Road, London, SW18 2EB | Director | 20 December 1994 | Active |
108 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE | Director | 02 February 1995 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 20 December 1994 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 27 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-04-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-03-25 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-11 | Insolvency | Liquidation in administration extension of period. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-22 | Insolvency | Liquidation in administration extension of period. | Download |
2020-10-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-04-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-04-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.