UKBizDB.co.uk

CHESTNUTS (ARNESBY) LIMITED

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

This company is commonly known as Chestnuts (arnesby) Limited. The company was founded 19 years ago and was given the registration number 05372777. The firm's registered office is in LEICESTER. You can find them at 15 Queens Park Way, , Leicester, Leicestershire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CHESTNUTS (ARNESBY) LIMITED
Company Number:05372777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:15 Queens Park Way, Leicester, Leicestershire, LE2 9RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Queens Park Way, Leicester, United Kingdom, LE2 9RQ

Secretary22 February 2005Active
15 Queens Park Way, Leicester, United Kingdom, LE2 9RQ

Director03 July 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 February 2005Active
15 Queens Park Way, Leicester, United Kingdom, LE2 9RQ

Director22 February 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 February 2005Active

People with Significant Control

Nsk Care Ltd
Notified on:12 August 2020
Status:Active
Country of residence:England
Address:15, Queens Park Way, Leicester, England, LE2 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nisha Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:15 Queens Park Way, Leicester, England, LE2 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suman Ahluwalia
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Indian
Country of residence:England
Address:15 Queens Park Way, Leicester, England, LE2 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Perdeep Ahluwalia
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:15 Queens Park Way, Leicester, England, LE2 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kundan Shah
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Queens Park Way, Leicester, United Kingdom, LE2 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.