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

CHILTERN CARE HOLDINGS LIMITED

FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
03295752
Private Limited Company
Dissolved

Dissolved 2016-07-27

Company Overview

About Chiltern Care Holdings Ltd
CHILTERN CARE HOLDINGS LIMITED was founded on 1996-12-23 and had its registered office in Finsbury Square. The company was dissolved on the 2016-07-27 and is no longer trading or active.

Key Data
Company Name
CHILTERN CARE HOLDINGS LIMITED
 
Legal Registered Office
FINSBURY SQUARE
LONDON
 
Previous Names
PORTBOW LIMITED30/01/1997
Filing Information
Company Number 03295752
Date formed 1996-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-07-27
Type of accounts SMALL
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 CHILTERN CARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY CASARI
Director 2009-09-01
PATRICIA DEN HOLLANDER
Director 2009-09-01
JEAN-CLAUDE MUNTWYLER
Director 2009-09-01
LAURIANNE RECHSTEINER
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEIR GURVITZ
Director 2008-01-01 2009-09-01
CHALM DEUSCH
Company Secretary 2005-11-01 2009-06-01
CHAIM LEIB DEUTSCH
Director 2008-02-07 2009-06-01
JOSEPH GURVITZ
Director 2005-11-01 2009-06-01
DINA VECHT
Director 2008-01-02 2009-06-01
CHRISTOPHER RUTTER
Company Secretary 2005-08-02 2005-11-01
JOHN MURPHY
Director 2005-08-02 2005-11-01
CHRISTOPHER RUTTER
Director 2005-08-02 2005-11-01
PHILIP HENRY SCOTT
Director 2005-08-02 2005-11-01
GRAHAM KEVIN SIZER
Director 2005-08-02 2005-11-01
SAMUEL DAVID WILSON
Director 2004-06-30 2005-09-19
SAMUEL DAVID WILSON
Company Secretary 2004-06-30 2005-08-02
JANE MARJORIE ANN WILSON
Director 1997-06-23 2005-08-02
CAROLINE MADELINE WALLIS
Company Secretary 1997-01-24 2004-06-30
RICHARD FREDERICK WALLIS
Director 1997-01-24 2004-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-23 1997-01-24
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-23 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY CASARI LOYDS CARECO UK LIMITED Director 2009-09-01 CURRENT 2004-11-25 Dissolved 2016-07-27
TRACEY CASARI LOYD`S NURSING HOMES UK LIMITED Director 2009-09-01 CURRENT 2005-08-31 Dissolved 2016-07-28
TRACEY CASARI LOYDS PROPCO NO. 2 LIMITED Director 2009-09-01 CURRENT 2005-03-24 Dissolved 2016-07-27
TRACEY CASARI LOYDS PROPCO NO.1 LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
TRACEY CASARI CHURCHILL COURT PROPCO LIMITED Director 2009-09-01 CURRENT 2005-04-07 Dissolved 2016-07-27
TRACEY CASARI LOYDS CROWN CHILTERN LIMITED Director 2009-09-01 CURRENT 2005-06-29 Dissolved 2016-07-27
TRACEY CASARI LOYDS PROPCO HOLDCO LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
TRACEY CASARI CROWN ALBANY CARE LIMITED Director 2009-09-01 CURRENT 1998-10-23 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER LOYDS CARECO UK LIMITED Director 2009-09-01 CURRENT 2004-11-25 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER LOYD`S NURSING HOMES UK LIMITED Director 2009-09-01 CURRENT 2005-08-31 Dissolved 2016-07-28
PATRICIA DEN HOLLANDER LOYDS PROPCO NO. 2 LIMITED Director 2009-09-01 CURRENT 2005-03-24 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER LOYDS PROPCO NO.1 LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER CHURCHILL COURT PROPCO LIMITED Director 2009-09-01 CURRENT 2005-04-07 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER LOYDS CROWN CHILTERN LIMITED Director 2009-09-01 CURRENT 2005-06-29 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER LOYDS PROPCO HOLDCO LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
PATRICIA DEN HOLLANDER CROWN ALBANY CARE LIMITED Director 2009-09-01 CURRENT 1998-10-23 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER LOYDS CARECO UK LIMITED Director 2009-09-01 CURRENT 2004-11-25 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER LOYD`S NURSING HOMES UK LIMITED Director 2009-09-01 CURRENT 2005-08-31 Dissolved 2016-07-28
JEAN-CLAUDE MUNTWYLER LOYDS PROPCO NO. 2 LIMITED Director 2009-09-01 CURRENT 2005-03-24 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER LOYDS PROPCO NO.1 LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER CHURCHILL COURT PROPCO LIMITED Director 2009-09-01 CURRENT 2005-04-07 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER LOYDS CROWN CHILTERN LIMITED Director 2009-09-01 CURRENT 2005-06-29 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER LOYDS PROPCO HOLDCO LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
JEAN-CLAUDE MUNTWYLER CROWN ALBANY CARE LIMITED Director 2009-09-01 CURRENT 1998-10-23 Dissolved 2016-07-27
LAURIANNE RECHSTEINER LOYDS CARECO UK LIMITED Director 2009-09-01 CURRENT 2004-11-25 Dissolved 2016-07-27
LAURIANNE RECHSTEINER LOYD`S NURSING HOMES UK LIMITED Director 2009-09-01 CURRENT 2005-08-31 Dissolved 2016-07-28
LAURIANNE RECHSTEINER LOYDS PROPCO NO. 2 LIMITED Director 2009-09-01 CURRENT 2005-03-24 Dissolved 2016-07-27
LAURIANNE RECHSTEINER LOYDS PROPCO NO.1 LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
LAURIANNE RECHSTEINER CHURCHILL COURT PROPCO LIMITED Director 2009-09-01 CURRENT 2005-04-07 Dissolved 2016-07-27
LAURIANNE RECHSTEINER LOYDS CROWN CHILTERN LIMITED Director 2009-09-01 CURRENT 2005-06-29 Dissolved 2016-07-27
LAURIANNE RECHSTEINER LOYDS PROPCO HOLDCO LIMITED Director 2009-09-01 CURRENT 2005-02-22 Dissolved 2016-07-27
LAURIANNE RECHSTEINER CROWN ALBANY CARE LIMITED Director 2009-09-01 CURRENT 1998-10-23 Dissolved 2016-07-27

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
2016-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2016
2015-10-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2015
2015-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2015
2015-04-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2014
2014-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2014
2013-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013
2013-10-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012
2011-10-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2011-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-22AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-04-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-012.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2010-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2010
2010-06-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-04-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-12LATEST SOC12/01/10 STATEMENT OF CAPITAL;GBP 160
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-CLAUDE MUNTWYLER / 12/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MEIR GURVITZ
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MEIR GURVITZ
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MEIR GURVITZ
2009-10-19AP01DIRECTOR APPOINTED MS LAURIANNE RECHSTEINER
2009-10-19AP01DIRECTOR APPOINTED MR JEAN-CLAUDE MUNTWYLER
2009-10-19AP01DIRECTOR APPOINTED MS PATRICIA DEN HOLLANDER
2009-10-19AP01DIRECTOR APPOINTED MS TRACEY CASARI
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DINA VECHT
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR CHAIM DEUTSCH
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GURVITZ
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY CHALM DEUSCH
2008-12-23363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GURVITZ / 01/01/2008
2008-08-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GURVITZ / 07/08/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GURVITZ / 07/08/2008
2008-03-11288aDIRECTOR APPOINTED MEIR GURVITZ
2008-03-05288aDIRECTOR APPOINTED CHAIM DEUTSCH
2008-02-03288aNEW DIRECTOR APPOINTED
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-04-19363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 1 HAY HILL BERKLEY SQUARE LONDON W1J 6DH
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: UNIT 2G ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7020 - Letting of own property
9305 - Other service activities


Licences & Regulatory approval
We could not find any licences issued to CHILTERN CARE HOLDINGS 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 CHILTERN CARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2005-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 1997-06-23 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 1997-06-23 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1997-06-23 Satisfied PRINCIPAL HEALTHCARE FINANCE LIMITED
DEED OF SUBORDINATION 1997-06-23 Satisfied PRINCIPAL HEALTHCARE FINANCE LIMITED(THE "SENIOR CREDITOR")
Intangible Assets
Patents
We have not found any records of CHILTERN CARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERN CARE HOLDINGS LIMITED
Trademarks
We have not found any records of CHILTERN CARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERN CARE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as CHILTERN CARE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHILTERN CARE HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCHILTERN CARE HOLDINGS LIMITEDEvent Date2010-04-19
In the High Court of Justice (Chancery Division) Companies Court case number 3235 Principal trading address: 5 Northend Road, Golders Green, London NW11 7RJ Daniel Robert Whiteley Smith and Robert Harry Pick (IP Nos 8373 and 8745 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Further information about this case is available from Mark Birbeck at the offices of Grant Thornton UK LLP on mark.birbeck@gtuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILTERN CARE HOLDINGS 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 CHILTERN CARE HOLDINGS 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.