Company Information for CHESTNUT COURT CARE LIMITED
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DZ,
|
Company Registration Number
05754525
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHESTNUT COURT CARE LIMITED | ||
Legal Registered Office | ||
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET MAYFAIR LONDON W1J 8DZ Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 05754525 | |
---|---|---|
Company ID Number | 05754525 | |
Date formed | 2006-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:32:31 |
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 |
---|---|---|
HE WEISHI ALLAN |
||
SCOTT BRINKER |
||
ADAM MABRY |
||
JOHN STASINOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BALL |
Director | ||
PHILIP JOHN BURGAN |
Director | ||
PETER GERVAIS FAGAN |
Director | ||
YASMIN KARIM |
Director | ||
TIMOTHY HAZAEL |
Company Secretary | ||
ADAM HARVEY RUXTON SHARP |
Company Secretary | ||
ALNUR MADATALI DHANANI |
Director | ||
JAMES ANTHONY HALTON |
Director | ||
NICOLA COVENEY |
Company Secretary | ||
NICOLA COVENEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENTS HILL CARE LIMITED | Director | 2018-06-29 | CURRENT | 2002-09-16 | Active | |
PARKVIEW HOUSE CARE LIMITED | Director | 2018-06-29 | CURRENT | 2004-09-16 | Active | |
ICE UK PROPERTIES (MMPL), LTD | Director | 2018-06-29 | CURRENT | 2007-05-14 | Active | |
BOND HEALTHCARE MIDCO LIMITED | Director | 2018-06-29 | CURRENT | 2008-12-19 | Active | |
ICE MANCHESTER SUBCO LIMITED | Director | 2018-06-29 | CURRENT | 2015-04-25 | Active | |
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED | Director | 2018-06-29 | CURRENT | 1986-11-05 | Active | |
ABINGDON COURT CARE LIMITED | Director | 2018-06-29 | CURRENT | 2005-09-08 | Active | |
BOND PROPCO LIMITED | Director | 2018-06-29 | CURRENT | 2016-10-28 | Active | |
KENTS HILL CARE LIMITED | Director | 2018-06-29 | CURRENT | 2002-09-16 | Active | |
PARKVIEW HOUSE CARE LIMITED | Director | 2018-06-29 | CURRENT | 2004-09-16 | Active | |
BOND HEALTHCARE MIDCO LIMITED | Director | 2018-06-29 | CURRENT | 2008-12-19 | Active | |
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED | Director | 2018-06-29 | CURRENT | 1986-11-05 | Active | |
ABINGDON COURT CARE LIMITED | Director | 2018-06-29 | CURRENT | 2005-09-08 | Active | |
BOND PROPCO LIMITED | Director | 2018-06-29 | CURRENT | 2016-10-28 | Active | |
ICE UK PROPERTIES (MMPL), LTD | Director | 2018-06-22 | CURRENT | 2007-05-14 | Active | |
ICE MANCHESTER SUBCO LIMITED | Director | 2018-06-22 | CURRENT | 2015-04-25 | Active | |
KENTS HILL CARE LIMITED | Director | 2018-06-29 | CURRENT | 2002-09-16 | Active | |
PARKVIEW HOUSE CARE LIMITED | Director | 2018-06-29 | CURRENT | 2004-09-16 | Active | |
BOND HEALTHCARE MIDCO LIMITED | Director | 2018-06-29 | CURRENT | 2008-12-19 | Active | |
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED | Director | 2018-06-29 | CURRENT | 1986-11-05 | Active | |
ABINGDON COURT CARE LIMITED | Director | 2018-06-29 | CURRENT | 2005-09-08 | Active | |
BOND PROPCO LIMITED | Director | 2018-06-29 | CURRENT | 2016-10-28 | Active | |
ICE UK PROPERTIES (MMPL), LTD | Director | 2018-06-22 | CURRENT | 2007-05-14 | Active | |
ICE MANCHESTER SUBCO LIMITED | Director | 2018-06-22 | CURRENT | 2015-04-25 | Active | |
KENTS HILL CARE LIMITED | Director | 2018-06-29 | CURRENT | 2002-09-16 | Active | |
PARKVIEW HOUSE CARE LIMITED | Director | 2018-06-29 | CURRENT | 2004-09-16 | Active | |
ICE UK PROPERTIES (MMPL), LTD | Director | 2018-06-29 | CURRENT | 2007-05-14 | Active | |
BOND HEALTHCARE MIDCO LIMITED | Director | 2018-06-29 | CURRENT | 2008-12-19 | Active | |
ICE MANCHESTER SUBCO LIMITED | Director | 2018-06-29 | CURRENT | 2015-04-25 | Active | |
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED | Director | 2018-06-29 | CURRENT | 1986-11-05 | Active | |
ABINGDON COURT CARE LIMITED | Director | 2018-06-29 | CURRENT | 2005-09-08 | Active | |
BOND PROPCO LIMITED | Director | 2018-06-29 | CURRENT | 2016-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Bond Healthcare Midco Limited as a person with significant control on 2024-03-18 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
PSC05 | Change of details for Bond Healthcare Midco Limited as a person with significant control on 2021-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4FF England | |
AD02 | Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM Cindat Capital Management (Uk) Limited, Suite 31 48 Dover Street Mayfair London W1S 4NX United Kingdom | |
AD03 | Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY | |
AD02 | Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MABRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
PSC05 | Change of details for Acer Healthcare Limited as a person with significant control on 2018-07-04 | |
AP01 | DIRECTOR APPOINTED ADAM MABRY | |
AP01 | DIRECTOR APPOINTED SCOTT BRINKER | |
AP01 | DIRECTOR APPOINTED JOHN STASINOS | |
AP01 | DIRECTOR APPOINTED HE WEISHI ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
PSC07 | CESSATION OF MARIA MALLABAND CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Acer Healthcare Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 16/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057545250007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASMIN KARIM | |
AA01 | Current accounting period extended from 31/12/16 TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM Eighth Floor 167 Fleet Street London EC4A 2EA | |
AP01 | DIRECTOR APPOINTED MR PETER GERVAIS FAGAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BURGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAZAEL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM / 01/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 01/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/03/13 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN KARIM DHANANI / 17/12/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 23/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN KARIM DHANANI / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAZAEL / 27/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 23/03/10 FULL LIST | |
RES01 | ALTER ARTICLES 19/11/2009 | |
RES15 | CHANGE OF NAME 20/11/2009 | |
CERTNM | COMPANY NAME CHANGED CAREBASE (DAGENHAM) LIMITED CERTIFICATE ISSUED ON 23/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED TIMOTHY HAZAEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNUR DHANANI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA COVENEY | |
288a | DIRECTOR APPOINTED YASMIN KARMI DHANANI | |
288a | DIRECTOR APPOINTED NICOLA COVENEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HCP, INC. | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | AMYN HOTELS LIMITED |
|
|
|
|
|
|
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 CHESTNUT COURT CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
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.
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. |