Company Information for CHASELEY HOUSE RESIDENTIAL HOME LIMITED
Redlands 27 Tan Y Bryn Road, Rhos On Sea, Rhos On Sea, Colwyn Bay, CONWY, LL28 4AD,
|
Company Registration Number
04778825
Private Limited Company
Active |
Company Name | |
---|---|
CHASELEY HOUSE RESIDENTIAL HOME LIMITED | |
Legal Registered Office | |
Redlands 27 Tan Y Bryn Road, Rhos On Sea Rhos On Sea Colwyn Bay CONWY LL28 4AD Other companies in LL28 | |
Company Number | 04778825 | |
---|---|---|
Company ID Number | 04778825 | |
Date formed | 2003-05-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-18 | |
Account next due | 2025-04-18 | |
Latest return | 2023-05-28 | |
Return next due | 2024-06-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-18 10:49:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK GARETH GATCLIFFE OWEN |
||
KAREN LLOYD OWEN |
||
MARK GARETH GATCLIFFE OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
18/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/06/22 TO 18/07/22 | ||
Previous accounting period extended from 30/06/22 TO 18/07/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/08/22 FROM 26 Whitehall Road, Rhos on Sea Colwyn Bay Conway LL28 4HW | |
CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Karen Lloyd Owen on 2020-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH GATCLIFFE OWEN / 18/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LLOYD OWEN / 18/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK GARETH GATCLIFFE OWEN on 2013-09-18 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LLOYD OWEN / 17/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK GARETH GATCLIFFE OWEN on 2012-03-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH GATCLIFFE OWEN / 17/03/2012 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH GATCLIFFE OWEN / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LLOYD OWEN / 28/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN OWEN / 03/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK OWEN / 03/08/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Creditors Due Within One Year | 2012-07-01 | £ 38,213 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 35,094 |
Provisions For Liabilities Charges | 2012-07-01 | £ 118 |
Provisions For Liabilities Charges | 2011-07-01 | £ 143 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASELEY HOUSE RESIDENTIAL HOME LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 109,929 |
Cash Bank In Hand | 2011-07-01 | £ 80,680 |
Current Assets | 2012-07-01 | £ 136,880 |
Current Assets | 2011-07-01 | £ 104,825 |
Debtors | 2012-07-01 | £ 26,500 |
Debtors | 2011-07-01 | £ 23,713 |
Shareholder Funds | 2012-07-01 | £ 98,549 |
Shareholder Funds | 2011-07-01 | £ 69,588 |
Stocks Inventory | 2012-07-01 | £ 451 |
Stocks Inventory | 2011-07-01 | £ 432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CHASELEY HOUSE RESIDENTIAL HOME LIMITED are:
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. |