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

CHRYSALIS COMMUNITY CARE GROUP LIMITED

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
01142361
Private Limited Company
Active

Company Overview

About Chrysalis Community Care Group Ltd
CHRYSALIS COMMUNITY CARE GROUP LIMITED was founded on 1973-10-30 and has its registered office in London. The organisation's status is listed as "Active". Chrysalis Community Care Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRYSALIS COMMUNITY CARE GROUP LIMITED
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in LU1
 
Previous Names
BLUE ARROW CARE LIMITED05/03/2008
BLUE ARROW NURSING CARE LIMITED 02/03/2006
Filing Information
Company Number 01142361
Company ID Number 01142361
Date formed 1973-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS COMMUNITY CARE GROUP LIMITED
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2003-04-30
NIGEL PHILIP MARSH
Director 2007-11-14
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2003-02-17
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2004-05-27 2014-07-31
RICHARD KEITH OLNEY
Director 2008-12-10 2012-01-13
DESMOND MARK CHRISTOPHER DOYLE
Director 2003-02-17 2009-05-14
LESLEY JANE HEALEY
Director 2005-09-28 2008-12-30
JOHN ROWLEY
Director 2005-05-20 2008-10-07
NIGEL PHILIP MARSH
Director 2003-07-01 2005-09-28
WAYNE STORY
Director 2002-05-22 2005-04-08
MARK IAN ADAMS
Director 2002-05-22 2004-09-06
MICHAEL ROBERT SARSON
Director 1998-11-30 2003-12-01
CHRISTOPHER PAUL MARTIN
Company Secretary 1999-05-04 2003-04-30
JANET BARN
Director 1996-12-02 2003-04-30
CHRISTOPHER PAUL MARTIN
Director 2001-08-03 2003-04-30
DIANA FREDERICA CORNISH
Director 1999-07-22 2001-11-05
DAVID ANTHONY LAKE
Director 1999-05-04 2001-08-03
JOHN DAVID ABRAHAMSON
Director 1995-06-20 1999-07-06
JOHN DAVID ABRAHAMSON
Company Secretary 1995-06-20 1999-05-04
GEOFFREY IAN BRAILEY
Director 1995-06-20 1999-03-25
ROGER CHARLES EDEN
Director 1995-06-20 1999-03-25
RADHA GOPI MENON
Company Secretary 1991-10-01 1995-06-20
HERTFORD MILNER KING
Director 1991-10-01 1995-06-20
ROGER MILNER KING
Director 1991-10-01 1995-06-20
WITNEY MILNER KING
Director 1991-10-01 1995-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE WATSON IMPELLAM GROUP LIMITED Company Secretary 2008-03-03 CURRENT 2008-02-21 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Company Secretary 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
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 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 (BRISTOL) LIMITED Director 2007-11-14 CURRENT 2002-02-07 Dissolved 2015-05-12
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 CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 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 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 LIMITED 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 CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
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
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP LIMITED Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-05-24DIRECTOR APPOINTED MR GARY WILLIAM TAYLOR
2024-05-24Appointment of T20 Pioneer Midco Limited as director on 2024-05-24
2024-05-24APPOINTMENT TERMINATED, DIRECTOR TRISTAN NICHOLAS RAMUS
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JAMIE BENJAMIN WEBB
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-03-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-03-06APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2023-12-14Change of details for Medacs Global Group Limited as a person with significant control on 2023-03-09
2023-10-13Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-22CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-15Memorandum articles filed
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2023-03-14DIRECTOR APPOINTED MS REBECCA JANE WATSON
2023-03-10DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-08DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-08DIRECTOR APPOINTED MR TRISTAN RAMUS
2023-03-08DIRECTOR APPOINTED MR IAN MUNRO
2023-03-07APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 011423610017
2023-03-06Notification of Rss Global Limited as a person with significant control on 2023-03-03
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 011423610016
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-02-03CH01Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-23Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-01-23AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011423610015
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23FULL ACCOUNTS MADE UP TO 03/01/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP MARSH
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2020-02-18AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2020-01-27AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-09-10CH01Director's details changed for Mr Nigel Philip Marsh on 2017-06-16
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 29/12/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-29SH08Change of share class name or designation
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-08-08SH20Statement by Directors
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-08SH19Statement of capital on 2017-08-08 GBP 1,000
2017-08-08CAP-SSSolvency Statement dated 20/07/17
2017-08-08CC04Statement of company's objects
2017-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2017-08-08RES01ADOPT ARTICLES 20/07/2017
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1030;USD 30
2017-08-04SH0126/07/17 STATEMENT OF CAPITAL GBP 1030
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 30;USD 30
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/01/16
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 30;USD 30
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-03MISCSection 519
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2015-04-16AAFULL ACCOUNTS MADE UP TO 02/01/15
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 30;USD 30
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY BURCHALL
2014-07-11CH01Director's details changed for Julia Robertson on 2014-06-30
2014-06-30AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS 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 011423610015
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 30;USD 30
2013-10-09AR0130/09/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-26AR0130/09/12 FULL LIST
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 22/02/2012
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLNEY
2012-01-30AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-10-10AR0130/09/11 FULL LIST
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-10-05AR0130/09/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP MARSH / 13/04/2010
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
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-14AR0130/09/09 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-05-13353LOCATION OF REGISTER 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
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY
2008-10-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05CERTNMCOMPANY NAME CHANGED BLUE ARROW CARE LIMITED CERTIFICATE ISSUED ON 05/03/08
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16RES13RE DOCUMENTS, DIR AUTH 24/04/07
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02CERTNMCOMPANY NAME CHANGED BLUE ARROW NURSING CARE LIMITED CERTIFICATE ISSUED ON 02/03/06
2005-12-12363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS; AMEND
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-22288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities

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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
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
GUARANTEE & DEBENTURE 2007-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-04-29 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 2004-04-29 Satisfied GMAC COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE 2003-01-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-31 Satisfied GMAC COMMERCIAL CREDIT LLC ("SECURITY TRUSTEE" AND "SECURITY BENEFICIARY")GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED "SECURITY BENEFICIARY"
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-31 Satisfied GMAC COMMERCIAL CREDIT LLC ("SECURITY TRUSTEE" AND "SECURITY BENEFICIARY")GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED "SECURITY BENEFICIARY"
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-31 Satisfied GMAC COMMERCIAL CREDIT LLC "SECURITY TRUSTEE" AND "SECURITY BENEFICIARY"AND GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED "SECURITY BENEFICIARY"
FIXED AND FLOATING CHARGE 1997-11-12 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1995-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS COMMUNITY CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS COMMUNITY CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS COMMUNITY CARE GROUP LIMITED
Trademarks
We have not found any records of CHRYSALIS COMMUNITY CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRYSALIS COMMUNITY CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-7 GBP £80,610
Trafford Council 2014-6 GBP £91,255
Trafford Council 2014-5 GBP £14,586
West Sussex County Council 2014-4 GBP £440 Homecare: Spot Purch
Trafford Council 2014-4 GBP £94,404
Trafford Council 2014-3 GBP £47,079
Trafford Council 2014-2 GBP £92,145
Trafford Council 2014-1 GBP £50,256
Trafford Council 2013-12 GBP £65,198
Trafford Council 2013-11 GBP £82,093
Trafford Council 2013-10 GBP £64,343
Trafford Council 2013-9 GBP £62,482
Trafford Council 2013-8 GBP £79,336
Trafford Council 2013-7 GBP £90,466
Trafford Council 2013-6 GBP £52,222
Trafford Council 2013-5 GBP £49,121
Trafford Council 2013-4 GBP £57,775
Coventry City Council 2012-9 GBP £644 Domicilary Care
Coventry City Council 2012-8 GBP £4,754 Domicilary Care
Coventry City Council 2012-6 GBP £939 Domicilary Care
Coventry City Council 2012-5 GBP £2,192 Domicilary Care
South Gloucestershire Council 2011-3 GBP £11,686 Other Small Contracts
South Gloucestershire Council 2011-2 GBP £4,837 Other Small Contracts
London Borough of Waltham Forest 2011-2 GBP £14,477 COMMISIONED HOME CARE
South Gloucestershire Council 2011-1 GBP £5,195 Other Small Contracts
South Gloucestershire Council 2010-12 GBP £7,981 Other Small Contracts
South Gloucestershire Council 2010-11 GBP £17,656 Other Small Contracts
South Gloucestershire Council 2010-10 GBP £11,337 Other Small Contracts
2010-8 GBP £18,949 COMMISIONED HOME CARE
Cheshire East Council 0-0 GBP £140,815 Employment & Recruitment Agencies

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 GROUP 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 GROUP 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 GROUP 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.