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

CHIGWELL HOMES LTD

10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE,
Company Registration Number
05514582
Private Limited Company
Active

Company Overview

About Chigwell Homes Ltd
CHIGWELL HOMES LTD was founded on 2005-07-20 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Chigwell Homes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIGWELL HOMES LTD
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
SOUTHEND-ON-SEA
SS3 9QE
Other companies in SS3
 
Previous Names
FERNBANK NURSING HOME LTD23/03/2006
ALMADENE REST HOME LTD15/03/2006
 
Trading Names/Associated Names
Merrie Loots
Filing Information
Company Number 05514582
Company ID Number 05514582
Date formed 2005-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIGWELL HOMES LTD
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES 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 CHIGWELL HOMES LTD

Current Directors
Officer Role Date Appointed
NAVNEET SINGH JOHAR
Company Secretary 2009-09-21
PAUL ANTHONY COPLESTONE
Director 2013-01-03
AUJALI JOHAR
Director 2007-05-03
NAVNEET SINGH JOHAR
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
HACKETT WINDLE LLP
Company Secretary 2008-08-18 2009-09-21
AUNJALI JOHAR
Company Secretary 2007-05-24 2008-08-18
HACKETT NINDLE LLP
Company Secretary 2007-04-17 2007-05-24
BALWINDER KAUR KANDOLA
Company Secretary 2005-09-16 2007-04-17
KARMJEET SINGH KANDOLA
Director 2005-09-16 2007-04-17
KRISHAN PARKASH
Director 2006-03-13 2006-06-09
I Q SECRETARIES LIMITED
Company Secretary 2005-07-20 2005-09-16
I Q FORMATIONS LIMITED
Director 2005-07-20 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET SINGH JOHAR HOLLYMEDE COTTAGE LIMITED Company Secretary 2009-09-21 CURRENT 2003-09-21 Active
NAVNEET SINGH JOHAR JOHAR CARE HOMES LIMITED Company Secretary 2009-09-21 CURRENT 2007-07-03 Active
NAVNEET SINGH JOHAR NIGHTINGALE RESIDENTIAL CARE HOME LTD Company Secretary 2009-09-21 CURRENT 2005-11-02 Active
PAUL ANTHONY COPLESTONE HOLLYMEDE COTTAGE LIMITED Director 2013-01-03 CURRENT 2003-09-21 Active
PAUL ANTHONY COPLESTONE JOHAR CARE HOMES LIMITED Director 2013-01-03 CURRENT 2007-07-03 Active
PAUL ANTHONY COPLESTONE PAC CARE (HOLDINGS) LIMITED Director 2006-11-15 CURRENT 2005-08-30 Dissolved 2014-01-28
PAUL ANTHONY COPLESTONE NIGHTINGALE RESIDENTIAL CARE HOME LTD Director 2005-11-02 CURRENT 2005-11-02 Active
PAUL ANTHONY COPLESTONE LOYALTY CARE LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-05-14
NAVNEET SINGH JOHAR BEAUFORT LODGE LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
NAVNEET SINGH JOHAR ASTRAL LODGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
NAVNEET SINGH JOHAR AARANDALE LODGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
NAVNEET SINGH JOHAR HAMPTONS SPORTS & LEISURE LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
NAVNEET SINGH JOHAR KAS BUILDING CONTRACTORS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
NAVNEET SINGH JOHAR KAS ENHANCED TRADING LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
NAVNEET SINGH JOHAR KAS BUILDING DEVELOPMENTS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
NAVNEET SINGH JOHAR HOLLYMEDE COTTAGE LIMITED Director 2007-10-18 CURRENT 2003-09-21 Active
NAVNEET SINGH JOHAR JOHAR CARE HOMES LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
NAVNEET SINGH JOHAR K A HEALTHCARE LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
NAVNEET SINGH JOHAR NIGHTINGALE RESIDENTIAL CARE HOME LTD Director 2005-11-02 CURRENT 2005-11-02 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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR AUJALI JOHAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AUJALI JOHAR
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY COPLESTONE
2012-09-05AA01Previous accounting period shortened from 17/04/12 TO 31/03/12
2012-09-04AA01Current accounting period shortened from 17/04/13 TO 31/03/13
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 17/04/11
2011-08-05AR0120/07/11 ANNUAL RETURN FULL LIST
2011-04-20DISS40Compulsory strike-off action has been discontinued
2011-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 17/04/10
2010-08-11AR0120/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NAVNEET JOHAR on 2010-07-20
2010-08-11CH01Director's details changed for Mr Navneet Johar on 2010-07-20
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AUJALI JOHAR / 20/07/2010
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/04/09
2009-09-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY HACKETT WINDLE LLP
2009-09-21288aSECRETARY APPOINTED MR NAVNEET JOHAR
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 35 TOWNHEAD STREET SHEFFIELD SOUTH YORKSHIRE S1 2EB
2009-07-29AA17/04/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY AUNJALI JOHAR
2008-08-19288aSECRETARY APPOINTED HACKETT WINDLE LLP
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/04/07
2007-10-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 17/04/07
2007-08-10363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 2 GYLLYNGDUNE GARDENS SEVEN OAKS ESSEX IG3 9HQ
2007-05-02288bSECRETARY RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-09-12363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16288bDIRECTOR RESIGNED
2006-03-23CERTNMCOMPANY NAME CHANGED FERNBANK NURSING HOME LTD CERTIFICATE ISSUED ON 23/03/06
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-15CERTNMCOMPANY NAME CHANGED ALMADENE REST HOME LTD CERTIFICATE ISSUED ON 15/03/06
2005-09-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CHIGWELL HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against CHIGWELL HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 2010-07-21 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2008-07-01 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-07-01 Outstanding ABBEY NATIONAL PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2007-04-21 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2006-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2006-06-26 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHIGWELL HOMES LTD

Intangible Assets
Patents
We have not found any records of CHIGWELL HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHIGWELL HOMES LTD
Trademarks
We have not found any records of CHIGWELL HOMES LTD registering or being granted any trademarks
Income
Government Income

Government spend with CHIGWELL HOMES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2015-1 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-12 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-11 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-10 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-9 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
Essex County Council 2014-8 GBP £42,724
London Borough of Newham 2014-8 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
London Borough of Newham 2014-7 GBP £3,796 RESIDENTIAL CARE > RESIDENTIAL CARE
Essex County Council 2014-7 GBP £55,962
Essex County Council 2014-6 GBP £38,273
London Borough of Camden 2014-6 GBP £2,715
Essex County Council 2014-5 GBP £35,050
London Borough of Camden 2014-5 GBP £13,030
Essex County Council 2014-4 GBP £34,729
Essex County Council 2014-3 GBP £35,563
Essex County Council 2014-2 GBP £38,439
Essex County Council 2014-1 GBP £39,909
Essex County Council 2013-12 GBP £42,806
Essex County Council 2013-11 GBP £41,630
Essex County Council 2013-10 GBP £41,674
Essex County Council 2013-9 GBP £40,171
Essex County Council 2013-8 GBP £42,654
Essex County Council 2013-7 GBP £42,063
Essex County Council 2013-6 GBP £34,870
Essex County Council 2013-5 GBP £32,007
Essex County Council 2013-4 GBP £31,130
Essex County Council 2013-3 GBP £75,608
Essex County Council 2013-1 GBP £36,851
Buckinghamshire County Council 2011-5 GBP £1,597
Buckinghamshire County Council 2011-4 GBP £3,276
Norfolk County Council 2011-4 GBP £1,762
Norfolk County Council 2011-3 GBP £1,133
Buckinghamshire County Council 2011-3 GBP £1,615
Norfolk County Council 2011-2 GBP £1,762
Buckinghamshire County Council 2011-2 GBP £1,615
Norfolk County Council 2011-1 GBP £1,762
Buckinghamshire County Council 2011-1 GBP £1,615
Buckinghamshire County Council 2010-12 GBP £1,615
Buckinghamshire County Council 2010-11 GBP £1,615
Buckinghamshire County Council 2010-10 GBP £1,615
Buckinghamshire County Council 2010-9 GBP £1,615
Buckinghamshire County Council 2010-8 GBP £1,615
Buckinghamshire County Council 2010-7 GBP £1,615
Buckinghamshire County Council 2010-6 GBP £1,615
Buckinghamshire County Council 2010-5 GBP £1,615
Buckinghamshire County Council 2010-4 GBP £1,618

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 CHIGWELL HOMES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHIGWELL HOMES LTDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIGWELL HOMES LTD 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 CHIGWELL HOMES LTD 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.