About

Registered Number: 04612981
Date of Incorporation: 10/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9PQ,

 

Having been setup in 2002, Chapman Health-care Services Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". The organisation has one director listed as Chapman, Jonathan Kerr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jonathan Kerr 10 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 18 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.