UKBizDB.co.uk

THE CHRYSALIS FOUNDATION

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

This company is commonly known as The Chrysalis Foundation. The company was founded 15 years ago and was given the registration number 06643172. The firm's registered office is in NORTHAMPTON. You can find them at 485 Wellingborough Road, Abington, Northampton, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:THE CHRYSALIS FOUNDATION
Company Number:06643172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:485 Wellingborough Road, Abington, Northampton, NN3 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
485, Wellingborough Road, Abington, Northampton, England, NN3 3HN

Director23 April 2018Active
485, Wellingborough Road, Abington, Northampton, England, NN3 3HN

Director10 July 2008Active
The Cottage, Jesses Lane, Long Crendon, United Kingdom, HP18 9AG

Director01 October 2014Active
485, Wellingborough Road, Abington, Northampton, NN3 3HN

Director09 July 2014Active
485, Willingborough Road, Abington, Northampton, United Kingdom, NN3 3HN

Secretary20 March 2009Active
Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF

Secretary10 July 2008Active
66a Castle Road, Southsea, Portsmouth, PO5 3AZ

Secretary28 November 2008Active
485 Wellingborough Road, Abington, Northampton, United Kingdom, NN3 3HN

Director01 October 2014Active
485, Wellingborough Road, Abington, Northampton, NN3 3HN

Director08 January 2018Active
38 Knatchbull Road, London, SE5 9QY

Director13 May 2009Active
Flat 5, 149 Downham Road, Islington, United Kingdom, N1 3HQ

Director01 October 2014Active
17 Faraday Drive, Milton Keynes, MK5 7DD

Director03 May 2009Active
Ashfield Welford Road, Creaton, NN6 8NX

Director22 January 2009Active
48 Siskin Road, Southsea, PO4 8UG

Director10 July 2008Active

People with Significant Control

Mr David Anthony Apparicio
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:485, Wellingborough Road, Northampton, NN3 3HN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.