CHOLWELL CARE (NAILSEA) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHOLWELL CARE (NAILSEA) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CHOLWELL CARE (NAILSEA) LIMITED was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212167. The accounts status is SMALL and accounts are next due on 30/09/2021.
CHOLWELL CARE (NAILSEA) LIMITED was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212167. The accounts status is SMALL and accounts are next due on 30/09/2021.
CHOLWELL CARE (NAILSEA) LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG
This Company Originates in : United Kingdom
Previous trading names include:
T J BUILDING SERVICES SOUTH WEST LIMITED (until 04/07/2011)
T J BUILDING SERVICES SOUTH WEST LIMITED (until 04/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2021 | 22/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID YALDRON | Jun 1974 | British | Director | 2019-09-30 | CURRENT |
MAHESH SHIVABHAI PATEL | Sep 1953 | British | Director | 2019-09-30 | CURRENT |
MR ANDREW COWLEY | May 1963 | British | Director | 2019-09-30 | CURRENT |
MRS CAROLE MARION BUTLER | Sep 1959 | British | Secretary | 2003-02-25 UNTIL 2004-05-21 | RESIGNED |
MR TERRY LEE WHITTINGHAM | May 1971 | British | Director | 2004-05-21 UNTIL 2019-09-30 | RESIGNED |
MRS SAMANTHA ANNE O'MALLEY | Aug 1967 | British | Secretary | 2001-09-27 UNTIL 2003-02-24 | RESIGNED |
MR BARRY JOHN WHITTINGHAM | Oct 1943 | British | Secretary | 2004-05-21 UNTIL 2011-05-31 | RESIGNED |
ABC COMPANY SECRETARIES LIMITED | Nominee Secretary | 2001-05-08 UNTIL 2001-09-27 | RESIGNED | ||
PROFESSIONAL FORMATIONS LIMITED | Nominee Director | 2001-05-08 UNTIL 2001-09-27 | RESIGNED | ||
MRS SANDRA WHITTINGHAM | Jan 1947 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
MR GLEN JOHN WHITTINGHAM | Oct 1968 | British | Director | 2004-05-21 UNTIL 2011-05-31 | RESIGNED |
MR GLEN JOHN WHITTINGHAM | Oct 1968 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
MRS CLAIRE WHITTINGHAM | May 1973 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
MR BARRY JOHN WHITTINGHAM | Oct 1943 | British | Director | 2004-05-21 UNTIL 2011-05-31 | RESIGNED |
MR BARRY JOHN WHITTINGHAM | Oct 1943 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
MR TERENCE BRIAN THOMPSON | Dec 1946 | British | Director | 2011-06-01 UNTIL 2019-09-30 | RESIGNED |
MR STEPHEN JOHN HOBBS | Oct 1970 | British | Director | 2004-05-21 UNTIL 2011-05-31 | RESIGNED |
MRS EILEEN MAY THOMPSON | Nov 1945 | British | Director | 2014-09-09 UNTIL 2019-09-30 | RESIGNED |
MR THOMAS JAMES O'MALLEY | Jun 1968 | British | Director | 2001-09-27 UNTIL 2003-02-24 | RESIGNED |
MR STEPHEN JOHN HOBBS | Oct 1970 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
MRS JESSIE HOBBS | May 1978 | British | Director | 2014-09-10 UNTIL 2019-09-30 | RESIGNED |
JASON FREDERICK HARTREY | Dec 1966 | British | Director | 2001-09-27 UNTIL 2003-02-24 | RESIGNED |
PETER JAMES BUTLER | Irish | Director | 2003-01-31 UNTIL 2004-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Property 4 Limited | 2019-09-30 | London | Ownership of shares 75 to 100 percent | |
Mr Terance Brian Thompson | 2017-05-08 - 2019-09-30 | 12/1946 | Bridgwater Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Eileen May Thompson | 2017-05-08 - 2019-09-30 | 11/1945 | Bridgwater Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cholwell Care (Nailsea) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-04 | 31-05-2018 | £301,930 Cash £275,359 equity |
Cholwell Care (Nailsea) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-30 | 31-05-2017 | £199,473 Cash £-147,899 equity |
Cholwell Care (Nailsea) Limited - Accounts to registrar - small 16.3d | 2017-01-11 | 31-05-2016 | £119,490 Cash £-351,639 equity |
Cholwell Care (Nailsea) Limited - Limited company - abbreviated - 11.9 | 2015-11-21 | 31-05-2015 | £213,319 Cash £-489,204 equity |
Cholwell Care (Nailsea) Limited - Limited company - abbreviated - 11.6 | 2015-01-21 | 31-05-2014 | £53,188 Cash £-441,915 equity |