Download leads from Nexok and grow your business. Find out more

Chapel Lodge Care Limited

Documents

Total Documents67
Total Pages371

Filing History

18 March 2024Cessation of Delisser Roy Bernard as a person with significant control on 31 January 2019
18 March 2024Confirmation statement made on 27 February 2024 with no updates
18 March 2024Notification of Select Health Care General Limited as a person with significant control on 31 January 2019
14 January 2024Audited abridged accounts made up to 31 March 2023
16 March 2023Confirmation statement made on 27 February 2023 with no updates
8 January 2023Audited abridged accounts made up to 31 March 2022
30 March 2022Confirmation statement made on 27 February 2022 with no updates
7 January 2022Audited abridged accounts made up to 31 March 2021
17 April 2021Audited abridged accounts made up to 31 March 2020
14 April 2021Confirmation statement made on 27 February 2021 with no updates
13 March 2020Appointment of Mr Scott Craig Bernard as a director on 1 March 2020
13 March 2020Confirmation statement made on 27 February 2020 with no updates
5 January 2020Audited abridged accounts made up to 31 March 2019
27 February 2019Confirmation statement made on 27 February 2019 with updates
9 January 2019Audited abridged accounts made up to 31 March 2018
1 June 2018Confirmation statement made on 21 May 2018 with no updates
28 December 2017Audited abridged accounts made up to 31 March 2017
1 June 2017Confirmation statement made on 21 May 2017 with updates
1 June 2017Director's details changed for Mr Brett Roy Bernard on 1 June 2017
1 June 2017Confirmation statement made on 21 May 2017 with updates
1 June 2017Director's details changed for Mr Brett Roy Bernard on 1 June 2017
11 January 2017Accounts for a small company made up to 31 March 2016
11 January 2017Accounts for a small company made up to 31 March 2016
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 March 2016Registered office address changed from 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
16 March 2016Registered office address changed from 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016
12 January 2016Accounts for a small company made up to 31 March 2015
12 January 2016Accounts for a small company made up to 31 March 2015
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
13 January 2015Accounts for a small company made up to 31 March 2014
13 January 2015Accounts for a small company made up to 31 March 2014
7 October 2014Appointment of Mr Peter Michael Cooke as a director on 11 September 2014
7 October 2014Appointment of Mr Peter Michael Cooke as a director on 11 September 2014
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
21 February 2014Registration of charge 072610640003
21 February 2014Registration of charge 072610640003
23 December 2013Accounts for a small company made up to 31 March 2013
23 December 2013Accounts for a small company made up to 31 March 2013
4 October 2013Satisfaction of charge 1 in full
4 October 2013Satisfaction of charge 1 in full
20 September 2013Registration of charge 072610640002
20 September 2013Registration of charge 072610640002
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
5 January 2013Full accounts made up to 31 March 2012
5 January 2013Full accounts made up to 31 March 2012
18 September 2012Aud res
18 September 2012Aud res
3 July 2012Termination of appointment of Pauline Jones as a secretary
3 July 2012Termination of appointment of Sarah Macdonald as a director
3 July 2012Termination of appointment of Sarah Macdonald as a director
3 July 2012Termination of appointment of Pauline Jones as a secretary
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
1 February 2012Full accounts made up to 31 March 2011
1 February 2012Full accounts made up to 31 March 2011
9 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011
9 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011
30 August 2011Annual return made up to 21 May 2011 with a full list of shareholders
30 August 2011Annual return made up to 21 May 2011 with a full list of shareholders
1 December 2010Particulars of a mortgage or charge / charge no: 1
1 December 2010Particulars of a mortgage or charge / charge no: 1
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing