CHALFONT HEALTH CARE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 04629913
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CHALFONT HEALTH CARE LIMITED are www.chalfonthealthcare.co.uk, and www.chalfont-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Chalfont Health Care Limited is a Private Limited Company. The company registration number is 04629913. Chalfont Health Care Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Chalfont Health Care Limited is 6th Floor Amp House Dingwall Road Croydon England Cr0 2lx. . SABHARWAL, Nishi is a Director of the company. SABHARWAL, Parveen Kumar is a Director of the company. Secretary BHARDWAJ, Kiran Bala has been resigned. Secretary SHARMA, Ajay has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BHARDWAJ, Kiran Bala has been resigned. Director BHARDWAJ, Parvin Chander has been resigned. Director SHARMA, Ajay has been resigned. Director SHARMA, Sanita has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SABHARWAL, Nishi
Appointed Date: 15 March 2014
69 years old

Director
SABHARWAL, Parveen Kumar
Appointed Date: 23 March 2005
73 years old

Resigned Directors

Secretary
BHARDWAJ, Kiran Bala
Resigned: 23 March 2005
Appointed Date: 07 January 2003

Secretary
SHARMA, Ajay
Resigned: 05 January 2017
Appointed Date: 23 March 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Director
BHARDWAJ, Kiran Bala
Resigned: 23 March 2005
Appointed Date: 07 January 2003
64 years old

Director
BHARDWAJ, Parvin Chander
Resigned: 23 March 2005
Appointed Date: 07 January 2003
68 years old

Director
SHARMA, Ajay
Resigned: 05 January 2017
Appointed Date: 23 March 2005
47 years old

Director
SHARMA, Sanita
Resigned: 05 January 2017
Appointed Date: 15 March 2014
48 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Bishophouse Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CHALFONT HEALTH CARE LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Confirmation statement made on 7 January 2017 with updates
28 Mar 2017
First Gazette notice for compulsory strike-off
14 Feb 2017
Registered office address changed from 1 Bishop House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 54 more events
28 Jan 2003
New director appointed
17 Jan 2003
Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB
17 Jan 2003
Secretary resigned
17 Jan 2003
Director resigned
07 Jan 2003
Incorporation

CHALFONT HEALTH CARE LIMITED Charges

30 November 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2010
Debenture
Delivered: 25 November 2010
Status: Satisfied on 15 December 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Guarantee & debenture
Delivered: 1 September 2005
Status: Satisfied on 9 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Guarantee & debenture
Delivered: 30 December 2004
Status: Satisfied on 9 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…