Chilton Care Homes Ltd. LONDON


Chilton Care Homes started in year 1997 as Private Limited Company with registration number 03467708. The Chilton Care Homes company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 2-4 Forest Drive East. Postal code: E11 1JY. Since Fri, 27th Mar 1998 Chilton Care Homes Ltd. is no longer carrying the name Heronshields.

At present there are 2 directors in the the firm, namely Muneeb D. and Nadeem D.. In addition one secretary - Nadeem D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Shaun F. who worked with the the firm until 6 December 2006.

Chilton Care Homes Ltd. Address / Contact

Office Address 2-4 Forest Drive East
Office Address2 Leytonstone
Town London
Post code E11 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467708
Date of Incorporation Tue, 18th Nov 1997
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Muneeb D.

Position: Director

Appointed: 06 December 2006

Nadeem D.

Position: Secretary

Appointed: 06 December 2006

Nadeem D.

Position: Director

Appointed: 06 December 2006

Philippa N.

Position: Director

Appointed: 22 April 1998

Resigned: 06 December 2006

Shaun F.

Position: Director

Appointed: 24 November 1997

Resigned: 06 December 2006

Peter B.

Position: Director

Appointed: 24 November 1997

Resigned: 06 December 2006

Anita F.

Position: Director

Appointed: 24 November 1997

Resigned: 06 December 2006

Shaun F.

Position: Secretary

Appointed: 24 November 1997

Resigned: 06 December 2006

Marlene B.

Position: Director

Appointed: 24 November 1997

Resigned: 06 December 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1997

Resigned: 24 November 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 November 1997

Resigned: 24 November 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is M & N (Care Homes) Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

M & N (Care Homes) Ltd

2-4 Forest Drive East, London, E11 1JY, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 06013839
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Heronshields March 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 6477 87120 64281 18249 911476 219294 06952 830
Current Assets115 977183 819345 544437 240564 6641 023 717831 797659 186
Debtors78 330175 948324 902356 058514 753547 498537 728606 356
Net Assets Liabilities334 242465 101654 060807 2301 085 0721 497 9941 617 3491 458 162
Other Debtors3 010115 956244 849276 268373 707493 099498 463550 902
Property Plant Equipment1 132 7331 192 4981 240 3011 245 6281 286 6061 305 0951 286 1601 270 212
Other
Accumulated Amortisation Impairment Intangible Assets124 200131 100138 000138 000138 000138 000138 000138 000
Accumulated Depreciation Impairment Property Plant Equipment121 393140 537167 986196 277231 725270 381305 654338 842
Additions Other Than Through Business Combinations Property Plant Equipment 78 90975 25233 61876 42657 14516 33817 240
Amortisation Rate Used For Intangible Assets 333355555
Amounts Owed To Group Undertakings Participating Interests804 547759 653711 531659 000542 152424 996188 350134 134
Average Number Employees During Period3937404142424746
Bank Borrowings Overdrafts     50 00010 00010 000
Corporation Tax Payable20 38143 32572 23040 56263 801158 161121 80288 525
Creditors109 484899 817900 027846 672732 026740 293430 080410 708
Depreciation Rate Used For Property Plant Equipment 25252525252525
Fixed Assets1 146 5331 199 3981 240 301     
Increase From Amortisation Charge For Year Intangible Assets 6 9006 900     
Increase From Depreciation Charge For Year Property Plant Equipment 19 14427 44928 29135 44838 65635 27333 188
Intangible Assets13 8006 900      
Intangible Assets Gross Cost 138 000138 000138 000138 000138 000138 000138 000
Net Current Assets Liabilities6 493-715 998-554 483-409 432-167 362283 424401 717248 478
Other Creditors46 93246 93274 53282 85079 48394 71226 04499 136
Other Taxation Social Security Payable42 17149 90741 73464 26046 59062 42483 88478 913
Property Plant Equipment Gross Cost1 254 1261 333 0351 408 2871 441 9051 518 3311 575 4761 591 8141 609 054
Taxation Including Deferred Taxation Balance Sheet Subtotal14 23718 29931 75828 96634 17240 52537 19537 195
Total Assets Less Current Liabilities1 153 0261 243 053685 818836 1961 119 2441 588 5191 687 8771 518 690
Trade Debtors Trade Receivables75 32059 99280 05380 436141 04654 39939 26555 454

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements