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