CHIGWELL HOMES LTD
SOUTHEND-ON-SEA FERNBANK NURSING HOME LTD ALMADENE REST HOME LTD

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 05514582
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, SS3 9QE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHIGWELL HOMES LTD are www.chigwellhomes.co.uk, and www.chigwell-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Chigwell Homes Ltd is a Private Limited Company. The company registration number is 05514582. Chigwell Homes Ltd has been working since 20 July 2005. The present status of the company is Active. The registered address of Chigwell Homes Ltd is 10 Towerfield Road Shoeburyness Southend On Sea Ss3 9qe. . JOHAR, Navneet Singh is a Secretary of the company. COPLESTONE, Paul Anthony is a Director of the company. JOHAR, Aujali is a Director of the company. JOHAR, Navneet Singh is a Director of the company. Secretary HACKETT NINDLE LLP has been resigned. Secretary JOHAR, Aunjali has been resigned. Secretary KANDOLA, Balwinder Kaur has been resigned. Secretary HACKETT WINDLE LLP has been resigned. Secretary I Q SECRETARIES LIMITED has been resigned. Director KANDOLA, Karmjeet Singh has been resigned. Director PARKASH, Krishan has been resigned. Director I Q FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JOHAR, Navneet Singh
Appointed Date: 21 September 2009

Director
COPLESTONE, Paul Anthony
Appointed Date: 03 January 2013
53 years old

Director
JOHAR, Aujali
Appointed Date: 03 May 2007
48 years old

Director
JOHAR, Navneet Singh
Appointed Date: 03 May 2007
49 years old

Resigned Directors

Secretary
HACKETT NINDLE LLP
Resigned: 24 May 2007
Appointed Date: 17 April 2007

Secretary
JOHAR, Aunjali
Resigned: 18 August 2008
Appointed Date: 24 May 2007

Secretary
KANDOLA, Balwinder Kaur
Resigned: 17 April 2007
Appointed Date: 16 September 2005

Secretary
HACKETT WINDLE LLP
Resigned: 21 September 2009
Appointed Date: 18 August 2008

Secretary
I Q SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 20 July 2005

Director
KANDOLA, Karmjeet Singh
Resigned: 17 April 2007
Appointed Date: 16 September 2005
65 years old

Director
PARKASH, Krishan
Resigned: 09 June 2006
Appointed Date: 13 March 2006
76 years old

Director
I Q FORMATIONS LIMITED
Resigned: 16 September 2005
Appointed Date: 20 July 2005

Persons With Significant Control

Nightingale Residential Care Home Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIGWELL HOMES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
23 Sep 2005
New director appointed
23 Sep 2005
New secretary appointed
16 Sep 2005
Secretary resigned
16 Sep 2005
Director resigned
20 Jul 2005
Incorporation

CHIGWELL HOMES LTD Charges

20 July 2010
Supplemental charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All rights, title and interests (whether now or in the…
30 June 2008
Legal and general charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Property at merrie loots, east tilbury road, linford…
27 June 2008
Legal and general charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Property at macris house coppersale lane theydon bois…
17 April 2007
Third party legal and general charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fernbank nursing home finchley way london all uncalled…
29 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 13 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Legal and general charge
Delivered: 27 June 2006
Status: Satisfied on 13 July 2007
Persons entitled: Abbey National PLC
Description: Fernbank nursing home finchley way finchley london all the…