Background WavePink WaveYellow Wave

CHOLWELL CARE (NAILSEA) LIMITED (04212167)

CHOLWELL CARE (NAILSEA) LIMITED (04212167) is a dissolved UK company. incorporated on 8 May 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHOLWELL CARE (NAILSEA) LIMITED has been registered for 24 years. Current directors include COWLEY, Andrew Christian, PATEL, Mahesh Shivabhai, YALDRON, David John.

Company Number
04212167
Status
dissolved
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
C/O EVELYN PARTNERS LLP, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COWLEY, Andrew Christian, PATEL, Mahesh Shivabhai, YALDRON, David John
SIC Codes
64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLWELL CARE (NAILSEA) LIMITED

CHOLWELL CARE (NAILSEA) LIMITED is an dissolved company incorporated on 8 May 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHOLWELL CARE (NAILSEA) LIMITED was registered 24 years ago.(SIC: 64209, 68100)

Status

dissolved

Active since 24 years ago

Company No

04212167

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 16 September 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 May 2021 (4 years ago)
Submitted on 19 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

T J BUILDING SERVICES SOUTH WEST LIMITED
From: 8 May 2001To: 4 July 2011
Contact
Address

C/O EVELYN PARTNERS LLP 45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 27 October 2021To: 6 July 2022
The Scalpel 52 Lime Street London EC3M 7AF England
From: 23 January 2020To: 27 October 2021
7th Floor 9 Berkeley Street London W1J 8DW England
From: 8 October 2019To: 23 January 2020
4 King Square Bridgwater Somerset TA6 3YF
From: 14 June 2011To: 8 October 2019
17 Duckmoor Road Ashton Bristol BS3 2DD
From: 8 May 2001To: 14 June 2011
Timeline

37 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Loan Cleared
Jul 19
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Update
Jan 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COWLEY, Andrew Christian

Active
Gresham Street, LondonEC2V 7BG
Born May 1963
Director
Appointed 30 Sept 2019

PATEL, Mahesh Shivabhai

Active
Gresham Street, LondonEC2V 7BG
Born September 1953
Director
Appointed 30 Sept 2019

YALDRON, David John

Active
Gresham Street, LondonEC2V 7BG
Born June 1974
Director
Appointed 30 Sept 2019

BUTLER, Carole Marion

Resigned
Garthend Cottage, BristolBS14 OBX
Secretary
Appointed 25 Feb 2003
Resigned 21 May 2004

O'MALLEY, Samantha Anne

Resigned
50 Church Lane, BackwellBS48 3PQ
Secretary
Appointed 27 Sept 2001
Resigned 24 Feb 2003

WHITTINGHAM, Barry John

Resigned
10 Cadogan Road, BristolBS14 9TG
Secretary
Appointed 21 May 2004
Resigned 31 May 2011

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 08 May 2001
Resigned 27 Sept 2001

BUTLER, Peter James

Resigned
Garthend Cottage, WhitchurchBS14 0BX
Born April 1952
Director
Appointed 31 Jan 2003
Resigned 22 May 2004

HARTREY, Jason Frederick

Resigned
The Old Barn Uncombe Close, BristolBS48 3PU
Born December 1966
Director
Appointed 27 Sept 2001
Resigned 24 Feb 2003

HOBBS, Jessie

Resigned
BridgwaterTA6 3YF
Born May 1978
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

HOBBS, Stephen John

Resigned
BridgwaterTA6 3YF
Born October 1970
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

HOBBS, Stephen John

Resigned
68 Hazelbury Road, WhitchurchBS14 9ET
Born October 1970
Director
Appointed 21 May 2004
Resigned 31 May 2011

O'MALLEY, Thomas James

Resigned
50 Church Lane, BackwellBS48 3PQ
Born June 1968
Director
Appointed 27 Sept 2001
Resigned 24 Feb 2003

THOMPSON, Eileen May

Resigned
BridgwaterTA6 3YF
Born November 1945
Director
Appointed 09 Sept 2014
Resigned 30 Sept 2019

THOMPSON, Terance Brian

Resigned
BridgwaterTA6 3YF
Born December 1946
Director
Appointed 01 Jun 2011
Resigned 30 Sept 2019

WHITTINGHAM, Barry John

Resigned
BridgwaterTA6 3YF
Born October 1943
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

WHITTINGHAM, Barry John

Resigned
10 Cadogan Road, BristolBS14 9TG
Born October 1943
Director
Appointed 21 May 2004
Resigned 31 May 2011

WHITTINGHAM, Claire

Resigned
BridgwaterTA6 3YF
Born May 1973
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

WHITTINGHAM, Glen John

Resigned
BridgwaterTA6 3YF
Born October 1968
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

WHITTINGHAM, Glen John

Resigned
Mowbray Road, BristolBS14 9HD
Born October 1968
Director
Appointed 21 May 2004
Resigned 31 May 2011

WHITTINGHAM, Sandra

Resigned
BridgwaterTA6 3YF
Born January 1947
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2019

WHITTINGHAM, Terry Lee

Resigned
BridgwaterTA6 3YF
Born May 1971
Director
Appointed 21 May 2004
Resigned 30 Sept 2019

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 08 May 2001
Resigned 27 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Impact Property 4 Limited

Active
9 Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019

Mr Terance Brian Thompson

Ceased
BridgwaterTA6 3YF
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 30 Sept 2019

Mrs Eileen May Thompson

Ceased
BridgwaterTA6 3YF
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

166

Gazette Dissolved Liquidation
25 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Resolution
20 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
13 October 2021
600600
Liquidation Voluntary Declaration Of Solvency
13 October 2021
LIQ01LIQ01
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Legacy
14 January 2020
SH20SH20
Legacy
14 January 2020
CAP-SSCAP-SS
Resolution
14 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
19 November 2019
PSC04Change of PSC Details
Change Person Director Company
19 November 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
19 November 2019
PSC04Change of PSC Details
Change Person Director Company
19 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Resolution
19 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 September 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
25 May 2012
MG02MG02
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
14 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 July 2009
363aAnnual Return
Dissolved Compulsory Strike Off Suspended
19 May 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation