About

Registered Number: 04629913
Date of Incorporation: 07/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.