THE CHASE CARE HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Tariq Ali as a person with significant control on 2024-12-18

View Document

17/12/2417 December 2024 Registered office address changed from 75 Coniston Gardens London NW9 0BA England to 112 Keel Drive Slough SL1 2SU on 2024-12-17

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/07/2324 July 2023 Registered office address changed from 5-6 Southfields Road Eastbourne East Sussex BN21 1BU to 75 Coniston Gardens London NW9 0BA on 2023-07-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUGRA NAZIR

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NAZIR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MR MOHAMMAD NAZIR

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS SUGRA NAZIR

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 08/11/14 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 SECOND FILING WITH MUD 04/02/14 FOR FORM AR01

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 SECOND FILING WITH MUD 04/02/13 FOR FORM AR01

View Document

04/03/134 March 2013 01/09/12 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FARAH DEEBA / 02/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ ALI / 02/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED TARIQ ALI

View Document

12/02/0912 February 2009 SECRETARY APPOINTED FARAH DEEBA

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information