Established in 2003, Chalfont Health Care Ltd has its registered office in Croydon, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Sabharwal, Nishi, Bhardwaj, Kiran Bala, Bhardwaj, Parvin Chander at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SABHARWAL, Nishi | 15 March 2014 | - | 1 |
BHARDWAJ, Kiran Bala | 07 January 2003 | 23 March 2005 | 1 |
BHARDWAJ, Parvin Chander | 07 January 2003 | 23 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 10 January 2020 | |
MR01 - N/A | 02 December 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 09 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
CS01 - N/A | 31 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 March 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
AA - Annual Accounts | 27 January 2017 | |
TM02 - Termination of appointment of secretary | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
MR04 - N/A | 15 December 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 06 January 2016 | |
MR04 - N/A | 09 October 2015 | |
MR04 - N/A | 09 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
SH01 - Return of Allotment of shares | 13 February 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
AP01 - Appointment of director | 01 December 2014 | |
AA01 - Change of accounting reference date | 01 December 2014 | |
AD01 - Change of registered office address | 05 November 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
AA - Annual Accounts | 29 November 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 15 January 2007 | |
363a - Annual Return | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
363s - Annual Return | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 20 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
287 - Change in situation or address of Registered Office | 28 January 2003 | |
225 - Change of Accounting Reference Date | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
NEWINC - New incorporation documents | 07 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2019 | Outstanding |
N/A |
Debenture | 30 November 2010 | Outstanding |
N/A |
Debenture | 22 November 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 August 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 December 2004 | Fully Satisfied |
N/A |