Chislehurst Homecare Partnership Limited ORPINGTON


Founded in 2001, Chislehurst Homecare Partnership, classified under reg no. 04248768 is an active company. Currently registered at The Mews 3 Church Road BR6 7DB, Orpington the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Gerhard F., Elizabeth F.. Of them, Gerhard F., Elizabeth F. have been with the company the longest, being appointed on 23 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chislehurst Homecare Partnership Limited Address / Contact

Office Address The Mews 3 Church Road
Office Address2 Farnborough Village
Town Orpington
Post code BR6 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04248768
Date of Incorporation Mon, 9th Jul 2001
Industry Other human health activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Gerhard F.

Position: Director

Appointed: 23 December 2021

Elizabeth F.

Position: Director

Appointed: 23 December 2021

Christine S.

Position: Director

Appointed: 01 November 2009

Resigned: 07 September 2016

Christine S.

Position: Secretary

Appointed: 01 November 2008

Resigned: 31 March 2015

Paul S.

Position: Director

Appointed: 01 November 2008

Resigned: 23 December 2021

Lucy S.

Position: Director

Appointed: 06 April 2007

Resigned: 31 October 2008

Emily H.

Position: Director

Appointed: 03 June 2002

Resigned: 31 October 2008

Marina H.

Position: Secretary

Appointed: 23 August 2001

Resigned: 31 October 2008

Marina H.

Position: Director

Appointed: 23 August 2001

Resigned: 31 October 2008

Sara E.

Position: Director

Appointed: 23 August 2001

Resigned: 10 January 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2001

Resigned: 12 July 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 July 2001

Resigned: 12 July 2001

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we found, there is Raphael Care Group Limited from Orpington, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is The Raphael Care Group Ltd that entered Orpington, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Gerhard F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Raphael Care Group Limited

The Mews 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12957711
Notified on 24 July 2023
Nature of control: 75,01-100% shares

The Raphael Care Group Ltd

The Mews 3 Church Road, Farnborough Village, Orpington, Kent, BR6 7DB, United Kingdom

Legal authority Company Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12957711
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Gerhard F.

Notified on 1 April 2022
Nature of control: significiant influence or control

Kentish Homecare Agency Limited

106 B Wickham Road, Beckenham, BR3 6QH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 06753712
Notified on 23 December 2021
Ceased on 24 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine S.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth62 06860 624       
Balance Sheet
Current Assets111 441104 050113 21692 368134 446130 162148 133202 669199 889
Net Assets Liabilities 60 62583 91671 58389 20490 221102 183135 615142 796
Cash Bank In Hand91 23083 752       
Debtors20 21120 298       
Intangible Fixed Assets8 1005 400       
Net Assets Liabilities Including Pension Asset Liability62 06860 624       
Tangible Fixed Assets404303       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve62 06560 621       
Shareholder Funds62 06860 624       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -960-961-960-960-9669725 863 
Average Number Employees During Period  30272727202022
Creditors 48 17032 19424 03167 49442 86448 11262 26382 290
Depreciation Amortisation Expense 2 8012 7763 807     
Fixed Assets8 5045 7032 9283 3204 2143 1602 370 25 197
Net Current Assets Liabilities53 56454 92181 94969 22385 95088 027100 785141 478117 599
Other Operating Income Format2 2 0003 2373 077     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9219278867297297641 072 
Profit Loss 43 55653 29223 667     
Profit Loss On Ordinary Activities Before Tax 54 47066 63429 571     
Raw Materials Consumables Used 1 9422 0863 774     
Staff Costs Employee Benefits Expense 249 803195 803194 997     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 10 91413 3425 904     
Total Assets Less Current Liabilities 61 58584 87772 54390 16491 187103 155141 478142 796
Turnover Revenue 322 883278 437243 769     
Creditors Due Within One Year57 87749 129       
Number Shares Allotted33       
Par Value Share 1       
Value Shares Allotted33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (3 pages)

Company search