Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALEMERE LIMITED
Company Information for

CHALEMERE LIMITED

WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB,
Company Registration Number
03460394
Private Limited Company
Active

Company Overview

About Chalemere Ltd
CHALEMERE LIMITED was founded on 1997-11-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Chalemere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHALEMERE LIMITED
 
Legal Registered Office
WESTCOURT
GELDERD ROAD
LEEDS
WEST YORKSHIRE
LS12 6DB
Other companies in LS12
 
Filing Information
Company Number 03460394
Company ID Number 03460394
Date formed 1997-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALEMERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALEMERE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BALL
Director 2009-06-25
PHILIP JOHN BURGAN
Director 2009-06-25
PETER GERVAIS FAGAN
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALL
Company Secretary 2009-06-25 2010-04-29
MARIA ELIZABETH TWAROWSKI
Director 2009-06-25 2010-03-19
ROBERT IVOR JACKSON
Company Secretary 1997-11-14 2009-06-25
ANGELA JANE JACKSON
Director 1997-11-14 2009-06-25
ROBERT IVOR JACKSON
Director 1997-11-14 2009-06-25
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-11-04 1997-11-14
L & A REGISTRARS LIMITED
Nominated Director 1997-11-04 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BALL ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRISTOPHER BALL ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
CHRISTOPHER BALL MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHRISTOPHER BALL MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
CHRISTOPHER BALL APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
CHRISTOPHER BALL CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
CHRISTOPHER BALL BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
CHRISTOPHER BALL ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
CHRISTOPHER BALL REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
CHRISTOPHER BALL REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
CHRISTOPHER BALL PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
CHRISTOPHER BALL DEANSGATE LANE MANAGEMENT COMPANY LIMITED Director 2015-05-20 CURRENT 2009-10-20 Active
CHRISTOPHER BALL REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
CHRISTOPHER BALL LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
CHRISTOPHER BALL MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
CHRISTOPHER BALL MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
CHRISTOPHER BALL MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
CHRISTOPHER BALL MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CHRISTOPHER BALL MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
CHRISTOPHER BALL MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
CHRISTOPHER BALL MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
CHRISTOPHER BALL MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
CHRISTOPHER BALL HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
CHRISTOPHER BALL MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CHRISTOPHER BALL MMCG (CCH) (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
CHRISTOPHER BALL SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
CHRISTOPHER BALL MMCG (CCH) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
CHRISTOPHER BALL MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
CHRISTOPHER BALL MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
CHRISTOPHER BALL MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
CHRISTOPHER BALL MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
CHRISTOPHER BALL DOLPHIN CARE HOMES GROUP LIMITED Director 2010-04-29 CURRENT 2008-09-23 Active
CHRISTOPHER BALL BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
CHRISTOPHER BALL MMCG LIMITED Director 2010-03-26 CURRENT 2010-03-12 Active - Proposal to Strike off
CHRISTOPHER BALL RETIREMENT DEVELOPMENTS LIMITED Director 2010-02-17 CURRENT 2007-11-02 Active
CHRISTOPHER BALL MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
CHRISTOPHER BALL MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
CHRISTOPHER BALL SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
CHRISTOPHER BALL BOWERFIELD HOUSE LIMITED Director 2009-08-14 CURRENT 1988-02-15 Active
CHRISTOPHER BALL ALEXANDRA CARE HOMES LIMITED Director 2009-08-14 CURRENT 1986-06-16 Active
CHRISTOPHER BALL MARIA MALLABAND LIMITED Director 2009-08-14 CURRENT 1987-08-24 Active
CHRISTOPHER BALL CORINTHIAN CARE LIMITED Director 2009-06-08 CURRENT 1994-07-08 Active
CHRISTOPHER BALL RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
CHRISTOPHER BALL BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
CHRISTOPHER BALL TORCHCARE LIMITED Director 2009-04-24 CURRENT 1984-09-17 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
CHRISTOPHER BALL LEEDS CARE ASSOCIATION LIMITED Director 2008-12-01 CURRENT 2002-08-14 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
CHRISTOPHER BALL THOMAS HENRY MALLABAND LIMITED Director 2008-10-06 CURRENT 2004-08-23 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES LIMITED Director 2008-10-06 CURRENT 1995-08-30 Active
CHRISTOPHER BALL MARIA MALLABAND CARE GROUP LIMITED Director 2008-10-06 CURRENT 1995-12-08 Active
CHRISTOPHER BALL MARIA MALLABAND CARE HOMES (2) LIMITED Director 2008-10-06 CURRENT 2006-02-14 Active
CHRISTOPHER BALL ABBEY-VIEW NURSING HOME LIMITED Director 2008-10-06 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PHILIP JOHN BURGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PHILIP JOHN BURGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PHILIP JOHN BURGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP JOHN BURGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PHILIP JOHN BURGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PHILIP JOHN BURGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PHILIP JOHN BURGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PHILIP JOHN BURGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PHILIP JOHN BURGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PHILIP JOHN BURGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PHILIP JOHN BURGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PHILIP JOHN BURGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PHILIP JOHN BURGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP JOHN BURGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PHILIP JOHN BURGAN MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PHILIP JOHN BURGAN MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PHILIP JOHN BURGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PHILIP JOHN BURGAN REASCH CARE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PHILIP JOHN BURGAN LISS DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Liquidation
PHILIP JOHN BURGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PHILIP JOHN BURGAN MMCG (CCH) (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PHILIP JOHN BURGAN MMCG (CCH) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PHILIP JOHN BURGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PHILIP JOHN BURGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PHILIP JOHN BURGAN MARIA MALLABAND HOME CARE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PHILIP JOHN BURGAN BELVOIR VALE CARE HOMES LIMITED Director 2010-04-07 CURRENT 1997-03-19 Active
PHILIP JOHN BURGAN MMCG LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
PHILIP JOHN BURGAN MARIA MALLABAND (6) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PHILIP JOHN BURGAN MONREAD LODGE NURSING HOME LIMITED Director 2009-10-01 CURRENT 1995-06-05 Active
PHILIP JOHN BURGAN SOUTH WALES CARE (2) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
PHILIP JOHN BURGAN ABBEY-VIEW NURSING HOME LIMITED Director 2009-08-14 CURRENT 1991-07-04 Active - Proposal to Strike off
PHILIP JOHN BURGAN TORCHCARE LIMITED Director 2009-08-14 CURRENT 1984-09-17 Active
PHILIP JOHN BURGAN RADIANT PRODUCT SERVICES LIMITED Director 2009-06-03 CURRENT 2002-12-06 Active
PHILIP JOHN BURGAN BIRCH HEATH LODGE LIMITED Director 2009-06-03 CURRENT 1998-02-05 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active
PHILIP JOHN BURGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PHILIP JOHN BURGAN RETIREMENT DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PHILIP JOHN BURGAN BOWERFIELD HOUSE LIMITED Director 2006-08-04 CURRENT 1988-02-15 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2006-03-07 CURRENT 2006-02-14 Active
PHILIP JOHN BURGAN ALEXANDRA CARE HOMES LIMITED Director 2005-06-17 CURRENT 1986-06-16 Active
PHILIP JOHN BURGAN MARIA MALLABAND LIMITED Director 2005-05-11 CURRENT 1987-08-24 Active
PHILIP JOHN BURGAN CORINTHIAN CARE LIMITED Director 2005-04-25 CURRENT 1994-07-08 Active
PHILIP JOHN BURGAN THOMAS HENRY MALLABAND LIMITED Director 2004-12-17 CURRENT 2004-08-23 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE GROUP LIMITED Director 1996-04-01 CURRENT 1995-12-08 Active
PHILIP JOHN BURGAN MARIA MALLABAND CARE HOMES LIMITED Director 1995-11-30 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN ALIUM BIDCO LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM PARENT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER GERVAIS FAGAN ALIUM HOLDCO LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
PETER GERVAIS FAGAN MMCG (3) LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
PETER GERVAIS FAGAN MMCG (2) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
PETER GERVAIS FAGAN APPLETREE COURT CARE LIMITED Director 2016-11-21 CURRENT 2005-09-07 Active
PETER GERVAIS FAGAN CEDAR COURT (CRANLEIGH) CARE LIMITED Director 2016-11-21 CURRENT 2006-11-08 Active
PETER GERVAIS FAGAN BOND HEALTHCARE HOLDINGS LIMITED Director 2016-11-21 CURRENT 2016-03-11 Active
PETER GERVAIS FAGAN ACER HEALTHCARE OPERATIONS LIMITED Director 2016-11-21 CURRENT 2016-06-23 Active
PETER GERVAIS FAGAN REASCH HOLDINGS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PETER GERVAIS FAGAN REASCH DEVELOPMENTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
PETER GERVAIS FAGAN PNC STAFF SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
PETER GERVAIS FAGAN REASCH CARE LIMITED Director 2015-02-20 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER GERVAIS FAGAN LISS DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2012-08-14 Liquidation
PETER GERVAIS FAGAN MMCG HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PETER GERVAIS FAGAN MARIA MALLABAND 17 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 16 LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
PETER GERVAIS FAGAN MARIA MALLABAND 15 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND 14 LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER GERVAIS FAGAN MARIA MALLABAND 13 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
PETER GERVAIS FAGAN MMCG (CCH) (3) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER GERVAIS FAGAN MMCG (CCH) (BELMONT) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND 12 LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
PETER GERVAIS FAGAN BELVOIR VALE CARE HOMES LIMITED Director 2012-04-11 CURRENT 1997-03-19 Active
PETER GERVAIS FAGAN MMCG LIMITED Director 2012-04-11 CURRENT 2010-03-12 Active - Proposal to Strike off
PETER GERVAIS FAGAN HOMEFIELD GRANGE LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 11 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND 9 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
PETER GERVAIS FAGAN MMCG (CCH) (2) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
PETER GERVAIS FAGAN MMCG (CCH) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
PETER GERVAIS FAGAN MARIA MALLABAND 8 LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PETER GERVAIS FAGAN MARIA MALLABAND HOME CARE LIMITED Director 2011-03-11 CURRENT 2010-08-13 Active
PETER GERVAIS FAGAN SOUTH WALES CARE (2) LIMITED Director 2011-03-11 CURRENT 2009-08-21 Active
PETER GERVAIS FAGAN ALEXANDRA CARE HOMES LIMITED Director 2011-03-11 CURRENT 1986-06-16 Active
PETER GERVAIS FAGAN ABBEY-VIEW NURSING HOME LIMITED Director 2011-03-11 CURRENT 1991-07-04 Active - Proposal to Strike off
PETER GERVAIS FAGAN TORCHCARE LIMITED Director 2011-03-11 CURRENT 1984-09-17 Active
PETER GERVAIS FAGAN RETIREMENT DEVELOPMENTS LIMITED Director 2011-03-11 CURRENT 2007-11-02 Active
PETER GERVAIS FAGAN DOLPHIN CARE HOMES GROUP LIMITED Director 2011-03-11 CURRENT 2008-09-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE SOLUTIONS LIMITED Director 2011-01-10 CURRENT 2010-10-12 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (4) LIMITED Director 2010-12-30 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN MARIA MALLABAND 7 LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PETER GERVAIS FAGAN MARIA MALLABAND (6) LIMITED Director 2010-04-30 CURRENT 2010-01-29 Active
PETER GERVAIS FAGAN RADIANT PRODUCT SERVICES LIMITED Director 2010-04-30 CURRENT 2002-12-06 Active
PETER GERVAIS FAGAN MONREAD LODGE NURSING HOME LIMITED Director 2010-04-30 CURRENT 1995-06-05 Active
PETER GERVAIS FAGAN BIRCH HEATH LODGE LIMITED Director 2010-04-30 CURRENT 1998-02-05 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (5) LIMITED Director 2010-04-29 CURRENT 2009-03-19 Active
PETER GERVAIS FAGAN THOMAS HENRY MALLABAND LIMITED Director 2010-04-29 CURRENT 2004-08-23 Active
PETER GERVAIS FAGAN MARIA MALLABAND PROPERTIES (3) LIMITED Director 2010-04-29 CURRENT 2008-10-10 Active
PETER GERVAIS FAGAN BOWERFIELD HOUSE LIMITED Director 2010-04-29 CURRENT 1988-02-15 Active
PETER GERVAIS FAGAN MARIA MALLABAND LIMITED Director 2010-04-29 CURRENT 1987-08-24 Active
PETER GERVAIS FAGAN CORINTHIAN CARE LIMITED Director 2010-04-29 CURRENT 1994-07-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES LIMITED Director 2010-04-29 CURRENT 1995-08-30 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE GROUP LIMITED Director 2010-04-29 CURRENT 1995-12-08 Active
PETER GERVAIS FAGAN MARIA MALLABAND CARE HOMES (2) LIMITED Director 2010-04-29 CURRENT 2006-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution Transfer to secured to parties 05/03/2024</ul>
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 034603940017
2023-12-12CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-07-13Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-13Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-13Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-13Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-24DIRECTOR APPOINTED MR JAMES DINWOODIE
2023-03-24DIRECTOR APPOINTED MR JAMES DINWOODIE
2022-08-08FULL ACCOUNTS MADE UP TO 30/09/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-14DIRECTOR APPOINTED MR PAUL WALSH
2022-01-14DIRECTOR APPOINTED MRS CHRISTINA CHAPMAN
2022-01-14AP01DIRECTOR APPOINTED MR PAUL WALSH
2021-12-31Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-12-31TM02Termination of appointment of Peter Gervais Fagan on 2021-12-31
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034603940016
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CRADDOCK
2021-05-06AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-22AP01DIRECTOR APPOINTED MR DAREN ROBERT HARRIS
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MYERS
2021-02-25AA01Current accounting period extended from 30/04/21 TO 30/09/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MRS VICTORIA CRADDOCK
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-13AP03Appointment of Mr Peter Gervais Fagan as company secretary on 2019-10-31
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERVAIS FAGAN
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-02AP01DIRECTOR APPOINTED MR JASON LOCK
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0104/11/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0104/11/14 ANNUAL RETURN FULL LIST
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034603940015
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0104/11/13 ANNUAL RETURN FULL LIST
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034603940015
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-12AR0104/11/12 ANNUAL RETURN FULL LIST
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-09AR0104/11/11 FULL LIST
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-11AR0104/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 04/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BALL / 04/11/2010
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-30AP01DIRECTOR APPOINTED MR PETER GERVAIS FAGAN
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALL
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TWAROWSKI
2009-12-03AR0104/11/09 FULL LIST
2009-11-05RES01ADOPT ARTICLES
2009-11-05RES13APPROVING OF VARIOUS DOCS
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-18RES13COMPANY BUSINESS 14/08/2009
2009-07-15288aDIRECTOR APPOINTED MARIA ELIZABETH TWAROWSKI
2009-07-07225CURREXT FROM 31/10/2009 TO 30/04/2010
2009-07-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13 OAKDALE MANOR HARROGATE NORTH YORKSHIRE HG1 2NA
2009-07-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT IVOR JACKSON LOGGED FORM
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANGELA JACKSON
2009-07-03288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER BALL
2009-07-03288aDIRECTOR APPOINTED PHILIP BURGAN
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-16RES13GRANTING QUASI LOANS SECT 197 15/06/2009
2009-05-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-20RES01ALTER ARTICLES 13/05/2009
2009-02-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/05
2005-11-15363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CHALEMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALEMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH MARCH 2009 2010-10-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-05-07 Satisfied BANK OF SCOTLAND PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-01 Outstanding HARROGATE NURSING HOME INVESTMENT LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 MARCH 2009 2009-06-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-01-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-13 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-26 Satisfied ASHFIELD CARE SERVICES LIMITED
DEBENTURE 1997-11-26 Satisfied ASHFIELD CARE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CHALEMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALEMERE LIMITED
Trademarks
We have not found any records of CHALEMERE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHALEMERE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-19 GBP £1,832 Long Term Residential Care
Norfolk County Council 2015-01-22 GBP £1,832 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-12-18 GBP £1,832 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-11-27 GBP £1,832 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-10-30 GBP £1,832
Norfolk County Council 2014-10-30 GBP £1,832
Norfolk County Council 2014-10-02 GBP £1,832
Norfolk County Council 2014-10-02 GBP £1,832
Norfolk County Council 2014-09-29 GBP £1,561
Norfolk County Council 2014-09-04 GBP £1,572
Norfolk County Council 2014-08-07 GBP £1,572
Norfolk County Council 2014-07-10 GBP £1,572
Norfolk County Council 2014-06-12 GBP £1,572
Norfolk County Council 2014-05-15 GBP £1,572
Norfolk County Council 2014-04-15 GBP £1,572
Norfolk County Council 2014-03-20 GBP £1,572
Norfolk County Council 2014-02-20 GBP £1,572
Norfolk County Council 2014-01-23 GBP £1,572
Norfolk County Council 2013-12-19 GBP £1,572

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHALEMERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALEMERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALEMERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.