About

Registered Number: 05479739
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Westlands Grange Lane, Rushwick, Worcester, WR2 5TG

 

Founded in 2005, Chace Care Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Reeley, Lorraine Marie, Shipton, Alison. We do not know the number of employees at Chace Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REELEY, Lorraine Marie 08 September 2006 - 1
SHIPTON, Alison 02 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 28 April 2020
SH01 - Return of Allotment of shares 27 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 March 2018
RESOLUTIONS - N/A 17 August 2017
SH01 - Return of Allotment of shares 16 August 2017
RESOLUTIONS - N/A 11 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
SH08 - Notice of name or other designation of class of shares 17 June 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 16 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 04 April 2016
MR01 - N/A 23 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 18 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 29 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
RESOLUTIONS - N/A 11 April 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 26 March 2007
225 - Change of Accounting Reference Date 26 March 2007
288a - Notice of appointment of directors or secretaries 05 November 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363a - Annual Return 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
225 - Change of Accounting Reference Date 11 July 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Outstanding

N/A

Legal charge 02 May 2007 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Debenture 02 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.