CHARTERVILLE CARE AT HOME LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

19/12/2419 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Registered office address changed from White Lion Chambers High Street Bedworth Warwickshire CV12 8NF to People in Action, St Davids Way, Bermuda Park, St. Davids Way Bermuda Park Nuneaton CV10 7SD on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Audited abridged accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 AUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 AUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/08/163 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN CLARKE

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR JEFF HUNT

View Document

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS DAWN PATRICIA CLARKE

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN RIGBY / 10/02/2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SWEETING

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM WHITE LION CHAMBERS HIGH STREET BEDWORTH WARWICKSHIRE CV12 8NF ENGLAND

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEVEN RIGBY / 10/02/2013

View Document

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/01/1321 January 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR JOHN STEVEN RIGBY

View Document

17/07/1217 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELYSE BOWL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOWL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH BOWL

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED PAULINE SWEETING

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR JOHN STEVEN RIGBY

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELYSE BOWL / 16/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HELEN BOWL / 18/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HELEN BOWL / 18/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 S386 DISP APP AUDS 24/02/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 S252 DISP LAYING ACC 24/02/2009

View Document

20/03/0920 March 2009 S366A DISP HOLDING AGM 24/02/2009

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELYSE BOWL / 31/10/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information