Chaperhome Ltd CHESTER


Founded in 2017, Chaperhome, classified under reg no. 10641845 is an active company. Currently registered at 14 Grosvenor Court CH1 1HG, Chester the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has 6 directors, namely Michael N., Anthony K. and Emma K. and others. Of them, Andrew K. has been with the company the longest, being appointed on 18 February 2021 and Michael N. has been with the company for the least time - from 7 March 2024. As of 7 May 2024, there were 2 ex directors - Richard K., Sarah M. and others listed below. There were no ex secretaries.

Chaperhome Ltd Address / Contact

Office Address 14 Grosvenor Court
Office Address2 Foregate Street
Town Chester
Post code CH1 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10641845
Date of Incorporation Mon, 27th Feb 2017
Industry Business and domestic software development
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michael N.

Position: Director

Appointed: 07 March 2024

Anthony K.

Position: Director

Appointed: 04 February 2022

Emma K.

Position: Director

Appointed: 04 May 2021

Sally K.

Position: Director

Appointed: 04 May 2021

Ross B.

Position: Director

Appointed: 04 May 2021

Andrew K.

Position: Director

Appointed: 18 February 2021

Richard K.

Position: Director

Appointed: 27 February 2017

Resigned: 18 February 2021

Sarah M.

Position: Director

Appointed: 27 February 2017

Resigned: 20 December 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Richard K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard K.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah M.

Notified on 27 February 2017
Ceased on 20 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 9834967175 652146 83584 917
Current Assets2 4011 6292 4668 691211 996122 372
Debtors4181 1331 7493 03965 16137 455
Other Debtors4181 1331 7493 03965 16136 867
Property Plant Equipment2 1401 6051 2032 6523 7375 338
Other
Accumulated Depreciation Impairment Property Plant Equipment7131 2481 6502 5333 7795 558
Average Number Employees During Period22  22
Creditors39 25258 48882 317121 061209 376197 991
Increase From Depreciation Charge For Year Property Plant Equipment7135354028831 2461 779
Net Current Assets Liabilities-36 851-56 859-79 851-112 3702 620-75 619
Other Creditors39 20558 47182 272119 559182 939185 690
Property Plant Equipment Gross Cost2 8532 8532 8535 1857 51610 896
Total Additions Including From Business Combinations Property Plant Equipment2 853  2 3322 3313 380
Total Assets Less Current Liabilities-34 711-55 254-78 648-109 7186 357-70 281
Trade Creditors Trade Payables4717451 50226 4379 805
Other Taxation Social Security Payable     2 496
Trade Debtors Trade Receivables     588

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 10th, October 2023
Free Download (20 pages)

Company search