Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED
Company Information for

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

LUTON, BEDFORDSHIRE, LU1,
Company Registration Number
04368782
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Chrysalis Community Care (bristol) Ltd
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED was founded on 2002-02-07 and had its registered office in Luton. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED
 
Legal Registered Office
LUTON
BEDFORDSHIRE
 
Previous Names
CHRYSALIS COMMUNITY CARE LTD05/03/2008
Filing Information
Company Number 04368782
Date formed 2002-02-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-27
Date Dissolved 2015-05-12
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2007-06-07
NIGEL PHILIP MARSH
Director 2007-11-14
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2007-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY BURCHALL
Director 2007-06-07 2014-07-31
RICHARD KEITH OLNEY
Director 2008-12-10 2012-01-13
DESMOND MARK CHRISTOPHER DOYLE
Director 2007-06-07 2009-05-14
LESLEY JANE HEALEY
Director 2007-06-07 2008-12-30
JOHN ROWLEY
Director 2007-06-07 2008-10-07
MARY ANNE OWEN
Company Secretary 2002-03-04 2007-06-07
SHEILA MAY HALL
Director 2002-02-07 2007-06-07
CHRISTINA HAZELL
Director 2007-06-07 2007-06-07
ALAN EDWARD TROMANS
Company Secretary 2002-02-07 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE WATSON IMPELLAM GROUP PLC Company Secretary 2008-03-03 CURRENT 2008-02-21 Active
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Company Secretary 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Company Secretary 2003-04-30 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Company Secretary 2003-04-30 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Company Secretary 2003-04-30 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW FINANCIAL SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 2002-07-26 Active
REBECCA JANE WATSON BLUE ARROW LTD. Company Secretary 2003-04-30 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1991-02-27 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1951-01-05 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Company Secretary 2003-04-30 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Company Secretary 2003-04-30 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Company Secretary 2003-04-30 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Company Secretary 2003-04-30 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Company Secretary 2003-04-30 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1973-10-30 Active
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NIGEL PHILIP MARSH MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2010-10-07 CURRENT 1995-11-01 Active
NIGEL PHILIP MARSH THE RECRUITMENT GROUP LIMITED Director 2010-01-04 CURRENT 1996-04-23 Dissolved 2016-03-01
NIGEL PHILIP MARSH CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2007-11-14 CURRENT 1973-10-30 Active
NIGEL PHILIP MARSH PRN RECRUITMENT LTD. Director 2005-12-01 CURRENT 1987-02-12 Active
NIGEL PHILIP MARSH MEDACS HEALTHCARE LIMITED Director 2003-07-01 CURRENT 1990-07-04 Active
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP PLC Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-14DS01APPLICATION FOR STRIKING-OFF
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014
2014-07-01AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 23/05/2013
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043687820009
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-07AR0107/02/14 FULL LIST
2013-04-17AA28/12/12 TOTAL EXEMPTION FULL
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-12AR0107/02/13 FULL LIST
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-14AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-05-03RES13VOTING AND QUORUM RIGHTS RE PROPOSED DIVDEND 29/12/2011
2012-05-03RES13REDUCE SHARE PREM A/C 23/12/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 22/02/2012
2012-02-09AR0107/02/12 FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLNEY
2012-01-27AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-12-23SH1923/12/11 STATEMENT OF CAPITAL GBP 200.00
2011-12-23SH20STATEMENT BY DIRECTORS
2011-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/11
2011-12-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/12/2011
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2011-02-14AR0107/02/11 FULL LIST
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 13/04/2010
2010-02-09AR0107/02/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP MARSH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH OLNEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR LESLEY HEALEY
2009-01-12AUDAUDITOR'S RESIGNATION
2008-12-11288aDIRECTOR APPOINTED RICHARD KEITH OLNEY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-05CERTNMCOMPANY NAME CHANGED CHRYSALIS COMMUNITY CARE LTD CERTIFICATE ISSUED ON 05/03/08
2008-02-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-05-06 Satisfied HSBC TRUSTEE (C.I.) LIMITED (THE "SECURITY TRUSTEE")
MORTGAGE DEED 2004-05-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-31 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2002-03-25 Satisfied CHALLENGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED registering or being granted any patents
Domain Names

CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED owns 1 domain names.

chrysaliscommunitycare.co.uk  

Trademarks
We have not found any records of CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2010-11 GBP £41,999
Bristol City Council 2010-10 GBP £33,711
London Borough of Richmond upon Thames 2010-10 GBP £52,200
Bristol City Council 2010-9 GBP £20,878
London Borough of Richmond upon Thames 2010-9 GBP £116,347
Cambridgeshire County Council 2010-8 GBP £3,132
Bristol City Council 2010-8 GBP £23,717
London Borough of Richmond upon Thames 2010-8 GBP £135,498
London Borough of Richmond upon Thames 2010-7 GBP £52,152
London Borough of Richmond upon Thames 2010-6 GBP £98,668
London Borough of Richmond upon Thames 2010-5 GBP £110,294

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.