Company number 04248768
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 68 OAK AVENUE, SHIRLEY, CROYDON, SURREY, CR0 8EF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Christine Mary Spicer as a director on 7 September 2016. The most likely internet sites of CHISLEHURST HOMECARE PARTNERSHIP LIMITED are www.chislehursthomecarepartnership.co.uk, and www.chislehurst-homecare-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Chislehurst Homecare Partnership Limited is a Private Limited Company.
The company registration number is 04248768. Chislehurst Homecare Partnership Limited has been working since 09 July 2001.
The present status of the company is Active. The registered address of Chislehurst Homecare Partnership Limited is 68 Oak Avenue Shirley Croydon Surrey Cr0 8ef. . SPICER, Paul is a Director of the company. Secretary HINCHLIFFE, Marina Susan has been resigned. Secretary SPICER, Christine Mary has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EDEN, Sara Jane has been resigned. Director HINCHLIFFE, Emily Jayne has been resigned. Director HINCHLIFFE, Lucy Anne has been resigned. Director HINCHLIFFE, Marina Susan has been resigned. Director SPICER, Christine Mary has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 July 2001
Appointed Date: 09 July 2001
Director
EDEN, Sara Jane
Resigned: 10 January 2002
Appointed Date: 23 August 2001
66 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 July 2001
Appointed Date: 09 July 2001
Persons With Significant Control
Mr Paul Spicer
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Christine Mary Spicer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHISLEHURST HOMECARE PARTNERSHIP LIMITED Events
03 May 2017
Confirmation statement made on 30 April 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Christine Mary Spicer as a director on 7 September 2016
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
17 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
...
... and 45 more events
29 Aug 2001
New secretary appointed;new director appointed
29 Aug 2001
New director appointed
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
09 Jul 2001
Incorporation