Chestnut Care Ltd was registered on 05 March 2003 and has its registered office in Wibsey in Bradford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Balloo, Poornima, Rooke, Pricilla Diane at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLOO, Poornima | 18 June 2005 | 15 January 2013 | 1 |
ROOKE, Pricilla Diane | 05 March 2003 | 17 June 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 17 April 2013 | |
TM02 - Termination of appointment of secretary | 17 April 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 05 March 2010 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
363s - Annual Return | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 21 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
NEWINC - New incorporation documents | 05 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 October 2003 | Outstanding |
N/A |
Debenture | 17 July 2003 | Outstanding |
N/A |