About

Registered Number: 04212167
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Scalpel, 52 Lime Street, London, EC3M 7AF,

 

Cholwell Care (Nailsea) Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Cholwell Care (Nailsea) Ltd has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Jessie 10 September 2014 30 September 2019 1
HOBBS, Stephen John 21 May 2004 31 May 2011 1
THOMPSON, Eileen May 09 September 2014 30 September 2019 1
WHITTINGHAM, Claire 10 September 2014 30 September 2019 1
WHITTINGHAM, Sandra 10 September 2014 30 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 13 May 2020
AA01 - Change of accounting reference date 28 February 2020
AA01 - Change of accounting reference date 27 February 2020
SH19 - Statement of capital 30 January 2020
AD01 - Change of registered office address 23 January 2020
RESOLUTIONS - N/A 14 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
CAP-SS - N/A 14 January 2020
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
RESOLUTIONS - N/A 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA01 - Change of accounting reference date 08 October 2019
AD01 - Change of registered office address 08 October 2019
SH01 - Return of Allotment of shares 08 October 2019
PSC02 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
MR04 - N/A 08 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 20 November 2015
MR01 - N/A 30 September 2015
MR04 - N/A 13 June 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 14 April 2015
MR01 - N/A 09 April 2015
MR01 - N/A 24 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 24 October 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2014
SH08 - Notice of name or other designation of class of shares 19 September 2014
CC04 - Statement of companies objects 19 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 May 2013
AA01 - Change of accounting reference date 28 November 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AA - Annual Accounts 14 September 2011
CERTNM - Change of name certificate 04 July 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP01 - Appointment of director 16 June 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 14 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
363a - Annual Return 13 July 2009
DISS16(SOAS) - N/A 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
225 - Change of Accounting Reference Date 02 June 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 17 May 2002
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
225 - Change of Accounting Reference Date 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

Debenture 09 May 2012 Fully Satisfied

N/A

Legal charge 09 May 2012 Fully Satisfied

N/A

Legal charge 22 October 2007 Fully Satisfied

N/A

Legal charge 26 September 2006 Fully Satisfied

N/A

Legal charge 26 September 2006 Fully Satisfied

N/A

Legal charge 16 November 2005 Fully Satisfied

N/A

Legal charge 16 November 2005 Fully Satisfied

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Debenture 25 August 2005 Fully Satisfied

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.