CHESTNUT HOUSE NURSING HOME LIMITED
WREXHAM

Hellopages » Flintshire » Flintshire » LL12 9NH

Company number 03329392
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address HAWARDEN ROAD, HOPE, WREXHAM, FLINTSHIRE, LL12 9NH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of CHESTNUT HOUSE NURSING HOME LIMITED are www.chestnuthousenursinghome.co.uk, and www.chestnut-house-nursing-home.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-eight years and seven months. The distance to to Shotton High Level Rail Station is 6.5 miles; to Bache Rail Station is 8.5 miles; to Ruabon Rail Station is 9.1 miles; to Flint Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestnut House Nursing Home Limited is a Private Limited Company. The company registration number is 03329392. Chestnut House Nursing Home Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Chestnut House Nursing Home Limited is Hawarden Road Hope Wrexham Flintshire Ll12 9nh. The company`s financial liabilities are £3117.1k. It is £646.1k against last year. The cash in hand is £2023.9k. It is £449.08k against last year. And the total assets are £3473.1k, which is £804.55k against last year. GUPTA, Santosh is a Secretary of the company. GUPTA, Sandeep is a Director of the company. Secretary GUPTA, Sandeep has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GUPTA, Preeti has been resigned. Director JAIN, Chander Shekhar has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


chestnut house nursing home Key Finiance

LIABILITIES £3117.1k
+26%
CASH £2023.9k
+28%
TOTAL ASSETS £3473.1k
+30%
All Financial Figures

Current Directors

Secretary
GUPTA, Santosh
Appointed Date: 01 March 2008

Director
GUPTA, Sandeep
Appointed Date: 21 August 1997
56 years old

Resigned Directors

Secretary
GUPTA, Sandeep
Resigned: 01 March 2008
Appointed Date: 21 August 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 August 1997
Appointed Date: 07 March 1997

Director
GUPTA, Preeti
Resigned: 01 March 2008
Appointed Date: 13 March 1998
51 years old

Director
JAIN, Chander Shekhar
Resigned: 09 March 1998
Appointed Date: 21 August 1997
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 August 1997
Appointed Date: 07 March 1997

Persons With Significant Control

Mr Sandeep Gupta
Notified on: 10 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHESTNUT HOUSE NURSING HOME LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

23 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
05 Sep 1997
New director appointed
28 Aug 1997
Secretary resigned
28 Aug 1997
Director resigned
28 Aug 1997
Registered office changed on 28/08/97 from: 381 kingsway hove east sussex BN3 4QD
07 Mar 1997
Incorporation

CHESTNUT HOUSE NURSING HOME LIMITED Charges

16 September 2008
Debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2004
Debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the new mill summerville road…