UKBizDB.co.uk

CHRYSALIS CARE GROUP LTD

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

This company is commonly known as Chrysalis Care Group Ltd. The company was founded 8 years ago and was given the registration number 09970739. The firm's registered office is in ALFRETON. You can find them at Mansfield House, 55 Mansfield Road, Alfreton, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CHRYSALIS CARE GROUP LTD
Company Number:09970739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 January 2016
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ

Director12 July 2016Active
The Nest Studios, Suite 3, 121 Peet Street, Derby, United Kingdom, DE22 3RJ

Director15 January 2017Active
Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ

Director06 April 2017Active
Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ

Director26 January 2016Active

People with Significant Control

Ms Maria Lesley Poyser
Notified on:15 January 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:The Nest Studios, Suite 3, Derby, United Kingdom, DE22 3RJ
Nature of control:
  • Significant influence or control
Mr Selvin Lloyd Reid
Notified on:12 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yash Pal Manan
Notified on:12 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Saima Tayab
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Mansfield House, 55 Mansfield Road, Alfreton, England, DE55 7JJ
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 (5 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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-06-08Address

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

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-04-26Address

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

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Gazette

Gazette filings brought up to date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.