CHATSWORTH CARE HOME LIMITED

Firth Parish 1 Airport West Lancaster Way Firth Parish 1 Airport West Lancaster Way, Leeds, LS19 7ZA, West Yorkshire, England
StatusACTIVE
Company No.08385377
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHATSWORTH CARE HOME LIMITED is an active private limited company with number 08385377. It was incorporated 11 years, 3 months, 20 days ago, on 01 February 2013. The company address is Firth Parish 1 Airport West Lancaster Way Firth Parish 1 Airport West Lancaster Way, Leeds, LS19 7ZA, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083853770002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Harrison

Change date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Harrison

Change date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harrison

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Paul Harrison

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Harrison

Change date: 2017-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Harrison

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: C/O Templeman Ross River House Ilkley Road Otley West Yorkshire LS21 3JP

New address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Kay Head

Termination date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083853770002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083853770001

Documents

View document PDF

Resolution

Date: 24 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Kay Head

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Harrison

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harrison

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXIMIA DIAGNOSTICS LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:11564382
Status:ACTIVE
Category:Private Limited Company

M H PROPERTIES HOLDINGS LIMITED

BRYNLOW FARM ARTISTS LANE,MACCLESFIELD,SK10 4UA

Number:10425146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASTER BENCHMARK PROPERTIES LIMITED

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:08244260
Status:ACTIVE
Category:Private Limited Company

MATTHEW JAMES LEWIS PROPERTY LIMITED

8 BRYN CLOSE,SWANSEA,SA4 4FN

Number:10848936
Status:ACTIVE
Category:Private Limited Company

MOSS BAY METALS LIMITED

THE SCRAP YARD HOUSE,WORKINGTON,CA14 5AB

Number:05103831
Status:ACTIVE
Category:Private Limited Company
Number:10878365
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