CHRYSALIS COMMUNITY CARE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

CHRYSALIS COMMUNITY CARE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHRYSALIS COMMUNITY CARE GROUP LIMITED was incorporated 50 years ago on 30/10/1973 and has the registered number: 01142361. The accounts status is FULL and accounts are next due on 30/09/2024.

CHRYSALIS COMMUNITY CARE GROUP LIMITED - LONDON

This company is listed in the following categories:
78200 - Temporary employment agency activities
82990 - Other business support service activities n.e.c.
86102 - Medical nursing home activities
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/12/2022 30/09/2024

Registered Office

33 SOHO SQUARE
LONDON
W1D 3QU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLUE ARROW CARE LIMITED (until 05/03/2008)
BLUE ARROW NURSING CARE LIMITED (until 02/03/2006)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMIE BENJAMIN WEBB Jan 1974 British Director 2023-03-03 CURRENT
MR TRISTAN RAMUS Sep 1972 British Director 2023-03-03 CURRENT
CHRISTOPHER PAUL MARTIN Jul 1962 British Secretary 1999-05-04 UNTIL 2003-04-30 RESIGNED
MR IAN JAMES MUNRO Jun 1977 British Director 2024-03-27 UNTIL 2024-04-05 RESIGNED
MR MICHAEL SUBODH MEHTA Dec 1967 British Director 2023-03-03 UNTIL 2023-12-31 RESIGNED
MR DARREN MEE Jul 1965 British Director 2015-04-20 UNTIL 2016-07-28 RESIGNED
CHRISTOPHER PAUL MARTIN Jul 1962 British Director 2001-08-03 UNTIL 2003-04-30 RESIGNED
MR RICHARD KEITH OLNEY Jun 1967 British Director 2008-12-10 UNTIL 2012-01-13 RESIGNED
MS REBECCA JANE WATSON Apr 1969 British Secretary 2003-04-30 UNTIL 2023-03-05 RESIGNED
MR RADHA GOPI MENON Sep 1937 Secretary RESIGNED
MR MICHAEL ROBERT SARSON Jan 1956 British Director 1998-11-30 UNTIL 2003-12-01 RESIGNED
MR JOHN DAVID ABRAHAMSON May 1946 British Secretary 1995-06-20 UNTIL 1999-05-04 RESIGNED
MR TIMOTHY BRIANT Apr 1970 British Director 2020-02-20 UNTIL 2023-03-03 RESIGNED
GEOFFREY IAN BRAILEY May 1950 British Director 1995-06-20 UNTIL 1999-03-25 RESIGNED
MRS JANET IRIS BARN Nov 1951 British Director 1996-12-02 UNTIL 2003-04-30 RESIGNED
MARK IAN ADAMS Jan 1963 British Director 2002-05-22 UNTIL 2004-09-06 RESIGNED
MR JOHN DAVID ABRAHAMSON May 1946 British Director 1995-06-20 UNTIL 1999-07-06 RESIGNED
MRS ALISON LOUISE WILFORD Feb 1965 British Director 2016-07-28 UNTIL 2018-10-31 RESIGNED
MR NIGEL PHILIP MARSH Oct 1962 British Director 2003-07-01 UNTIL 2005-09-28 RESIGNED
MRS DIANA FREDERICA CORNISH Jan 1943 British Director 1999-07-22 UNTIL 2001-11-05 RESIGNED
MR DESMOND MARK CHRISTOPHER DOYLE Jul 1965 British Director 2003-02-17 UNTIL 2009-05-14 RESIGNED
MR ROGER CHARLES EDEN Mar 1956 British Director 1995-06-20 UNTIL 1999-03-25 RESIGNED
MRS LESLEY JANE HEALEY Jun 1958 British Director 2005-09-28 UNTIL 2008-12-30 RESIGNED
MR HERTFORD MILNER KING Nov 1965 British Director RESIGNED
MR WITNEY MILNER KING Mar 1967 British Director RESIGNED
DAVID ANTHONY LAKE Jan 1953 British Director 1999-05-04 UNTIL 2001-08-03 RESIGNED
MR ROGER MILNER KING May 1936 British Director RESIGNED
MR IAN JAMES MUNRO Jun 1977 British Director 2023-03-03 UNTIL 2024-03-27 RESIGNED
MS REBECCA JANE WATSON Apr 1969 British Director 2003-02-17 UNTIL 2023-03-03 RESIGNED
MS REBECCA JANE WATSON Apr 1969 British Director 2023-03-03 UNTIL 2024-02-26 RESIGNED
WAYNE STORY Jan 1961 British Director 2002-05-22 UNTIL 2005-04-08 RESIGNED
MR NIGEL PHILIP MARSH Oct 1962 British Director 2007-11-14 UNTIL 2020-08-11 RESIGNED
MR JOHN ROWLEY Feb 1944 British Director 2005-05-20 UNTIL 2008-10-07 RESIGNED
MS JULIA ROBERTSON Nov 1958 British Director 2014-06-30 UNTIL 2023-03-03 RESIGNED
MR ANDREW JEREMY BURCHALL May 1964 British Director 2004-05-27 UNTIL 2014-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rss Global Limited 2023-03-03 - 2023-03-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Medacs Global Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLISLE GROUP LIMITED LUTON Active FULL 70100 - Activities of head offices
BLUE ARROW LTD. LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
BLUE ARROW SERVICES LIMITED LUTON Dissolved... DORMANT 78200 - Temporary employment agency activities
ONETRUE LIMITED LUTON Active AUDIT EXEMPTION SUBSI 78200 - Temporary employment agency activities
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED LUTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CARBON60 LIMITED LUTON Active FULL 78109 - Other activities of employment placement agencies
CARLISLE CLEANING SERVICES LIMITED LUTON UNITED KINGDOM Active FULL 81210 - General cleaning of buildings
BLUE ARROW HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AUSTIN BENN CONSULTANTS LIMITED LUTON Dissolved... FULL 78200 - Temporary employment agency activities
CARLISLE SECURITY SERVICES LIMITED LUTON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CARLISLE CLEANING SERVICES HOLDINGS LIMITED LUTON Active DORMANT 81210 - General cleaning of buildings
CARLISLE RETAIL SERVICES (LUTON) LIMITED LUTON UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
BLEND RECRUITMENT LIMITED LUTON Dissolved... DORMANT 78200 - Temporary employment agency activities
CARLISLE NOMINEES LIMITED LUTON Active DORMANT 74990 - Non-trading company
BMS LIMITED LUTON Active FULL 70100 - Activities of head offices
CARLISLE INTERIOR SERVICES LIMITED LUTON UNITED KINGDOM Active DORMANT 43320 - Joinery installation
CARLISLE STAFFING SERVICES HOLDINGS LIMITED LUTON Active FULL 78200 - Temporary employment agency activities
CARLISLE EVENTS SERVICES LIMITED LUTON Active DORMANT 82990 - Other business support service activities n.e.c.
BLUE ARROW FINANCIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
A&C BURCHALL LIMITED SAFFRON WALDEN Active TOTAL EXEMPTION FULL 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHADWICK NOTT (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CAREER TEACHERS LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
CONSULCIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DOCTORS ON CALL LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
CAREER TEACHERS 2006 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 78200 - Temporary employment agency activities
HEALTH CARE RESOURCING GROUP LIMITED LONDON ENGLAND Active GROUP 78200 - Temporary employment agency activities
CRG SUPPORT SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
EARTHSTAFF LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
LA-DI-DA MUSIC LTD LONDON UNITED KINGDOM Active DORMANT 59200 - Sound recording and music publishing activities