CHALGROVE CARE HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

29/04/2529 April 2025

View Document

29/04/2529 April 2025

View Document

29/04/2529 April 2025

View Document

01/05/241 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

01/05/241 May 2024

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Director's details changed for Mrs Raina Marina Taylor-Summerson on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Derek Edwin Luckhurst on 2021-07-01

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGINCARE HOMES HOLDINGS LTD

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CESSATION OF DEREK EDWIN LUCKHURST AS A PSC

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

19/02/1619 February 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

19/10/1519 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM PIKE HOUSE 1 TRINITY STREET WEYMOUTH DORSET DT4 8TW UNITED KINGDOM

View Document

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073474630003

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW GRAHAM

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWIN LUCKHURST / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAINA MARINA SUMMERSON / 28/08/2012

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/11/112 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY APPOINTED ANDREW DAVID GRAHAM

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY STUART CLARKE

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company