CHILTERN RESIDENTIAL HOMES (HOLDINGS) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 6HN

Company number 03807574
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 23 KINGSFIELD OVAL, BASFORD, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST4 6HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of CHILTERN RESIDENTIAL HOMES (HOLDINGS) LIMITED are www.chilternresidentialhomesholdings.co.uk, and www.chiltern-residential-homes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Chiltern Residential Homes Holdings Limited is a Private Limited Company. The company registration number is 03807574. Chiltern Residential Homes Holdings Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Chiltern Residential Homes Holdings Limited is 23 Kingsfield Oval Basford Stoke On Trent Staffordshire England St4 6hn. The company`s financial liabilities are £152k. It is £0k against last year. . SINGH KANDOLA, Harninder is a Secretary of the company. SINGH KANDOLA, Harninder is a Director of the company. SINGH KANDOLA, Sukhvinder is a Director of the company. Secretary ARNOLD, Diane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ARNOLD, David John has been resigned. Director ARNOLD, Diane has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


chiltern residential homes (holdings) Key Finiance

LIABILITIES £152k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINGH KANDOLA, Harninder
Appointed Date: 02 February 2007

Director
SINGH KANDOLA, Harninder
Appointed Date: 02 February 2007
49 years old

Director
SINGH KANDOLA, Sukhvinder
Appointed Date: 02 February 2007
52 years old

Resigned Directors

Secretary
ARNOLD, Diane
Resigned: 02 February 2007
Appointed Date: 15 July 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
ARNOLD, David John
Resigned: 02 February 2007
Appointed Date: 15 July 1999
73 years old

Director
ARNOLD, Diane
Resigned: 02 February 2007
Appointed Date: 15 July 1999
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Shk Investments Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CHILTERN RESIDENTIAL HOMES (HOLDINGS) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 March 2016
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 March 2015
07 Mar 2016
Registered office address changed from 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU United Kingdom to 23 Kingsfield Oval Basford Stoke on Trent Staffordshire ST4 6HN on 7 March 2016
23 Feb 2016
Registered office address changed from 110 Regent Road Leicester Leicestershire LE1 7LT to 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU on 23 February 2016
...
... and 53 more events
21 Jul 1999
Registered office changed on 21/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
21 Jul 1999
New secretary appointed;new director appointed
21 Jul 1999
New director appointed
21 Jul 1999
Director resigned
15 Jul 1999
Incorporation

CHILTERN RESIDENTIAL HOMES (HOLDINGS) LIMITED Charges

2 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Guarantee & debenture
Delivered: 9 August 1999
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…