About

Registered Number: 04687532
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1 Lime Vale Way, Off Beacon Road, Wibsey, Bradford, BD6 3DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2003 Outstanding

N/A

Debenture 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.