UKBizDB.co.uk

CHURCHLAKE CARE LTD

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

This company is commonly known as Churchlake Care Ltd. The company was founded 8 years ago and was given the registration number 10183329. The firm's registered office is in STAINES-UPON-THAMES. You can find them at First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CHURCHLAKE CARE LTD
Company Number:10183329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:30 September 2020
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:First Floor Offices Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, United Kingdom, TW18 2AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director06 September 2017Active
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director18 September 2017Active
First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Secretary06 September 2017Active
98a, Ladbroke Grove, Notting Hill, London, England, W11 1PY

Secretary17 May 2016Active
106, Ladygrove, Pixton Way, Croydon, England, CR0 9LT

Secretary17 January 2017Active
118, Pall Mall, London, United Kingdom, SW1Y 5ED

Corporate Secretary21 October 2020Active
First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Director01 March 2022Active
98a, Ladbroke Grove, Notting Hill, London, England, W11 1PY

Director17 May 2016Active
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director01 May 2022Active
106, Ladygrove, Pixton Way, Croydon, England, CR0 9LT

Director17 January 2017Active
9, Parkland Grove, Ashford, England, TW15 2JB

Director16 October 2017Active
First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, United Kingdom, TW18 2AN

Director22 July 2019Active

People with Significant Control

Mr Alan Charles Jebson
Notified on:30 May 2016
Status:Active
Date of birth:February 1968
Nationality:English
Address:Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-09Insolvency

Liquidation in administration progress report.

Download
2023-11-07Insolvency

Liquidation in administration extension of period.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-06-09Insolvency

Liquidation in administration progress report.

Download
2023-01-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-05Insolvency

Liquidation in administration proposals.

Download
2022-11-16Address

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

Download
2022-11-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-29Accounts

Change account reference date company current shortened.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.