CONNAUGHT CARE (CHICHESTER) LTD

CONNAUGHT CARE (CHICHESTER) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNAUGHT CARE (CHICHESTER) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15141621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNAUGHT CARE (CHICHESTER) LTD?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is CONNAUGHT CARE (CHICHESTER) LTD located?

    Registered Office Address
    4 Elm Place
    Old Witney Road
    OX29 4BD Eynsham
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNAUGHT CARE (CHICHESTER) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONNAUGHT CARE (CHICHESTER) LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CONNAUGHT CARE (CHICHESTER) LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Anthony Halton on Nov 03, 2025

    2 pagesCH01

    Director's details changed for Mr Paul John Dixon on Nov 03, 2025

    2 pagesCH01

    Director's details changed for Mr Paul John Dixon on Nov 03, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re: facilities agreement/ approval of documents that benefit the company/ directors authorised to execute and deliver documents on the companys behalf as they see fit 24/07/2025
    RES13

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re: documents approved 17/07/2025
    RES13

    Satisfaction of charge 151416210001 in full

    1 pagesMR04

    Registration of charge 151416210002, created on Jul 25, 2025

    21 pagesMR01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Registration of charge 151416210001, created on Jul 18, 2025

    28 pagesMR01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Paul John Dixon on Dec 01, 2024

    2 pagesCH01

    Change of details for Propco (Chichester) as a person with significant control on Dec 01, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Appointment of Mr Andrew Garrett Winstanley as a director on Mar 26, 2024

    2 pagesAP01

    Current accounting period shortened from Sep 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Director's details changed for Mr Paul John Dixon on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr Paul John Dixon on Dec 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Notification of Propco (Chichester) as a person with significant control on Nov 16, 2023

    2 pagesPSC02

    Cessation of James Anthony Halton as a person with significant control on Nov 16, 2023

    1 pagesPSC07

    Cessation of Paul John Dixon as a person with significant control on Nov 16, 2023

    1 pagesPSC07

    Incorporation

    14 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 15, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalSep 15, 2023

    Statement of capital on Sep 15, 2023

    • Capital: GBP 100
    SH01

    Who are the officers of CONNAUGHT CARE (CHICHESTER) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Timothy John
    Harland Avenue
    DA15 7NY Sidcup
    39
    Kent
    England
    Director
    Harland Avenue
    DA15 7NY Sidcup
    39
    Kent
    England
    EnglandBritish182268310002
    DIXON, Paul John
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    EnglandBritish134015810049
    HALTON, James Anthony
    Alveston Hill
    Alveston
    CV37 7RL Stratford-Upon-Avon
    Alverston Hill Farmhouse
    Warwickshire
    England
    Director
    Alveston Hill
    Alveston
    CV37 7RL Stratford-Upon-Avon
    Alverston Hill Farmhouse
    Warwickshire
    England
    United KingdomBritish72073030025
    HOLLICK, Luke Christopher
    The Green
    East End
    OX29 6PY Witney
    Fox House
    Oxfordshire
    England
    Director
    The Green
    East End
    OX29 6PY Witney
    Fox House
    Oxfordshire
    England
    EnglandBritish313566660001
    WINSTANLEY, Andrew Garrett
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Director
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    United KingdomBritish280452430001

    Who are the persons with significant control of CONNAUGHT CARE (CHICHESTER) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Propco (Chichester) Limited
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    Nov 16, 2023
    Old Witney Road
    OX29 4BD Eynsham
    4 Elm Place
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number11485750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James Anthony Halton
    Alveston Hill
    Alveston
    CV37 7RL Stratford-Upon-Avon
    Alverston Hill Farmhouse
    Warwickshire
    England
    Sep 15, 2023
    Alveston Hill
    Alveston
    CV37 7RL Stratford-Upon-Avon
    Alverston Hill Farmhouse
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul John Dixon
    Hids Copse Road
    OX2 9JJ Oxford
    Aspen House
    Oxfordshire
    England
    Sep 15, 2023
    Hids Copse Road
    OX2 9JJ Oxford
    Aspen House
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0