CHAPTER CARE (NORTH DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-16 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Director's details changed for Mrs Helen Wilton-Love on 2024-07-29

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

05/06/245 June 2024 Director's details changed for Mr Jeffrey Wilton-Love on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mrs Helen Wilton-Love on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from B4 Fishleigh Court Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD United Kingdom to Node Cowork 1 Enterprise Road Barnstaple Devon EX31 3YB on 2024-06-05

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

12/05/2212 May 2022 Cessation of Gwendoline Jean Dockrell as a person with significant control on 2020-08-18

View Document

11/05/2211 May 2022 Change of details for Mr John Frederick Dockrell as a person with significant control on 2020-10-18

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mrs Helen Wilton-Love on 2021-07-26

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DOCKRELL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM B5 FISHLEIGH COURT FISHLEIGH ROAD ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3UD

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE JEAN DOCKRELL / 02/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK DOCKRELL / 02/12/2011

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE OLD BANK HIGH STREET WINKLEIGH DEVON EX19 8HX

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE JEAN DOCKRELL / 15/07/2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JOHN FREDERICK DOCKRELL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JOHN FREDERICK DOCKRELL

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAELA MOORE

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA CLARKE / 25/07/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM SUNNYSIDE MOORPARKS ROBOROUGH WINKLEIGH DEVON EX19 8TP UNITED KINGDOM

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SUNNYSIDE ROBOROUGH WINKLEIGH DEVON EX19 8TP UNITED KINGDOM

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 1 PAULSMOOR COTTAGE HIGHER TOWN ATHERINGTON UMBERLEIGH DEVON EX379HY UNITED KINGDOM

View Document

18/07/0818 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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