Background WavePink WaveYellow Wave

CHRYSALIS CARE NEW GENERATION CIC (12752956)

CHRYSALIS CARE NEW GENERATION CIC (12752956) is an active UK company. incorporated on 19 July 2020. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHRYSALIS CARE NEW GENERATION CIC has been registered for 5 years. Current directors include BODEN-DE MEL, Sarah, OLIVER, Joanna Erica Tammy, PFLAUMER, Allé.

Company Number
12752956
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
The Olives, Maidstone, ME16 9LY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BODEN-DE MEL, Sarah, OLIVER, Joanna Erica Tammy, PFLAUMER, Allé
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS CARE NEW GENERATION CIC

CHRYSALIS CARE NEW GENERATION CIC is an active company incorporated on 19 July 2020 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHRYSALIS CARE NEW GENERATION CIC was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12752956

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

The Olives Farleigh Lane Maidstone, ME16 9LY,

Previous Addresses

2 Elm Tree Cottages Lidsing Gillingham ME7 3NL England
From: 19 July 2020To: 28 April 2021
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BODEN-DE MEL, Sarah

Active
7 Princes Street, BexleyheathDA7 4BQ
Born June 1976
Director
Appointed 19 Jul 2020

OLIVER, Joanna Erica Tammy

Active
19 Montpelier Avenue, BexleyDA5 3AP
Born July 1970
Director
Appointed 17 Jul 2024

PFLAUMER, Allé

Active
7 Princes Street, BexleyheathDA7 4BQ
Born September 1973
Director
Appointed 19 Jul 2020

Persons with significant control

2

Mrs Allé Pflaumer

Active
7 Princes Street, BexleyheathDA7 4BQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2020

Mrs Sarah Boden-De Mel

Active
7 Princes Street, BexleyheathDA7 4BQ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Incorporation Community Interest Company
19 July 2020
CICINCCICINC