CHRYSALIS COMMUNITY CARE GROUP LIMITED

33 Soho Square, London, W1D 3QU, England
StatusACTIVE
Company No.01142361
CategoryPrivate Limited Company
Incorporated30 Oct 1973
Age50 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHRYSALIS COMMUNITY CARE GROUP LIMITED is an active private limited company with number 01142361. It was incorporated 50 years, 7 months, 5 days ago, on 30 October 1973. The company address is 33 Soho Square, London, W1D 3QU, England.



Company Fillings

Termination director company with name termination date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Benjamin Webb

Termination date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Nicholas Ramus

Termination date: 2024-05-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-05-24

Officer name: T20 Pioneer Midco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Taylor

Appointment date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Munro

Termination date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr Ian Munro

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Ian James Munro

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Watson

Termination date: 2024-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Subodh Mehta

Termination date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-09

Psc name: Medacs Global Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jane Watson

Termination date: 2023-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-03

Psc name: Rss Global Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom

Documents

View document PDF

Resolution

Date: 15 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Jane Watson

Appointment date: 2023-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA

New address: 33 Soho Square London W1D 3QU

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Subodh Mehta

Appointment date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Ian Munro

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Tristan Ramus

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Webb

Appointment date: 2023-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Timothy Briant

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Julia Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Watson

Termination date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-03

Charge number: 011423610017

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rss Global Limited

Notification date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011423610016

Charge creation date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Briant

Change date: 2022-06-03

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2023

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Old address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011423610015

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Nigel Philip Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Timothy Briant

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2020

Category: Address

Type: AD03

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2020

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Philip Marsh

Change date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Alison Louise Wilford

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Legacy

Date: 08 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2017-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/07/17

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Capital : 1,030 GBP

Date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mrs Alison Louise Wilford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mee

Termination date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 03 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mee

Appointment date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Burchall

Termination date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Robertson

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Robertson

Documents

View document PDF

Accounts with made up date

Date: 19 May 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Philip Marsh

Change date: 2013-05-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011423610015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Philip Marsh

Change date: 2012-02-22

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Olney

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 30 Jan 2012

Category: Address

Type: AD02

Old address: 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Philip Marsh

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nigel Philip Marsh

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Keith Olney

Documents

View document PDF


Some Companies

BYFIELD ACCOUNTING SERVICES LTD

61 WOLSELEY ROAD,HARROW,HA3 5RS

Number:09483316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10919013
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEOFF POWELL ASSOCIATES LTD

FLAT 24 ISLEDON COURT,LONDON,N7 0SE

Number:04131220
Status:ACTIVE
Category:Private Limited Company

JOHN KINGHORN LTD

1 MADELEY CLOSE,ALTRINCHAM,WA14 3NJ

Number:05815851
Status:ACTIVE
Category:Private Limited Company

LABEL TECHNOLOGY LIMITED

1 ST. JAMES GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:02078415
Status:LIQUIDATION
Category:Private Limited Company

SEU ALIBABA LTD

1 POULTON CLOSE,,DOVER,CT17 0HL

Number:10335205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source