CONNAUGHT CARE (CHICHESTER) LTD
Overview
| Company Name | CONNAUGHT CARE (CHICHESTER) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15141621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONNAUGHT CARE (CHICHESTER) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONNAUGHT CARE (CHICHESTER) LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CONNAUGHT CARE (CHICHESTER) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Anthony Halton on Nov 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul John Dixon on Nov 03, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul John Dixon on Nov 03, 2025 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 151416210001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 151416210002, created on Jul 25, 2025 | 21 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Registration of charge 151416210001, created on Jul 18, 2025 | 28 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul John Dixon on Dec 01, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Propco (Chichester) as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Appointment of Mr Andrew Garrett Winstanley as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Sep 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Paul John Dixon on Dec 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul John Dixon on Dec 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Propco (Chichester) as a person with significant control on Nov 16, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of James Anthony Halton as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul John Dixon as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CONNAUGHT CARE (CHICHESTER) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Timothy John | Director | Harland Avenue DA15 7NY Sidcup 39 Kent England | England | British | 182268310002 | |||||
| DIXON, Paul John | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | England | British | 134015810049 | |||||
| HALTON, James Anthony | Director | Alveston Hill Alveston CV37 7RL Stratford-Upon-Avon Alverston Hill Farmhouse Warwickshire England | United Kingdom | British | 72073030025 | |||||
| HOLLICK, Luke Christopher | Director | The Green East End OX29 6PY Witney Fox House Oxfordshire England | England | British | 313566660001 | |||||
| WINSTANLEY, Andrew Garrett | Director | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | United Kingdom | British | 280452430001 |
Who are the persons with significant control of CONNAUGHT CARE (CHICHESTER) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Propco (Chichester) Limited | Nov 16, 2023 | Old Witney Road OX29 4BD Eynsham 4 Elm Place Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Anthony Halton | 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
| |||||||||||||
| Mr Paul John Dixon | Sep 15, 2023 | Hids Copse Road OX2 9JJ Oxford Aspen House Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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