CHLORACO HEALTHCARE LIMITED

Sykeside View Burnley Road Sykeside View Burnley Road, Accrington, BB5 5UH, England
StatusACTIVE
Company No.09957949
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHLORACO HEALTHCARE LIMITED is an active private limited company with number 09957949. It was incorporated 8 years, 3 months, 29 days ago, on 19 January 2016. The company address is Sykeside View Burnley Road Sykeside View Burnley Road, Accrington, BB5 5UH, England.



Company Fillings

Change person secretary company with change date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Derek Cookson

Change date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099579490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099579490003

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Claire Cookson

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Gareth Huw Jenkins

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Ms Rachel Claire Cookson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shj Solutions Limited

Notification date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: Waters Edge Potters Lane Samlesbury Preston PR5 0UE England

New address: Sykeside View Burnley Road Altham Accrington BB5 5UH

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Michael Derek Cookson

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-02

Charge number: 099579490003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-12

Charge number: 099579490002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-06

Charge number: 099579490001

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Rachel Claire Cookson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Waters Edge Potters Lane Samlesbury Preston PR5 0UE

Old address: Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom

Change date: 2016-01-25

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKLEY LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11865148
Status:ACTIVE
Category:Private Limited Company

DAVIES SOFTWARE CONSULTANCY LTD

23 JUBILEE CRESCENT,BRISTOL,BS16 9BB

Number:11787131
Status:ACTIVE
Category:Private Limited Company

FLEMING & CUTHBERT LIMITED

141 MILL ROAD,BALLYCLARE,BT39 9DZ

Number:NI066659
Status:ACTIVE
Category:Private Limited Company

FUTURE CUT SONGS LTD

30 HATHEROP ROAD,HAMPTON,TW12 2RH

Number:07160581
Status:ACTIVE
Category:Private Limited Company

LN ELECTRICAL (NE) LIMITED

STUART RATHMELL INSOLVENCY,BOLTON,BL1 3AS

Number:09389527
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX NOMINEES LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:06669183
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