Company NameChorlegh Limited
Company StatusActive
Company Number07804306
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel James Quellin Slack
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameClifford Harold Ferguson Slack
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Director NameMrs Helen Louise Slack
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMrs Shena Kay Slack
StatusCurrent
Appointed25 February 2015(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMr Clifford Harold Fergusson Slack
StatusResigned
Appointed01 February 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE

Contact

Websitecaritasservices.com

Location

Registered AddressFirst House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Clifford Harold Ferguson Slack
40.00%
Ordinary A
250 at £1Daniel James Quellin Slack
25.00%
Ordinary B
250 at £1Helen Louise Slack
25.00%
Ordinary C
100 at £1Shena Kay Slack
10.00%
Ordinary A

Financials

Year2014
Net Worth£261,840
Cash£5,302
Current Liabilities£532,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

16 January 2023Delivered on: 18 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Beverley park nursing home 22 sandy lane stretford manchester.
Outstanding
8 March 2016Delivered on: 14 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as dent house, 30 chesterfield road, matlock, derbyshire (hm land registry title number: DY217785).
Outstanding
16 December 2014Delivered on: 16 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - 448 northenden road, sale registered at hm land registry under title number MAN168583.
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as abbey house, 114-116 gatley road, gatley, cheshire registered at hm land registry under title numbers GM342917 and GM342916.
Outstanding
11 July 2012Delivered on: 13 July 2012
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 448 northenden road, sale t/no MAN168583. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
14 February 2012Delivered on: 18 February 2012
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 November 2020Director's details changed for Clifford Harold Ferguson Slack on 10 November 2020 (2 pages)
25 November 2020Change of details for Mr Clifford Harold Ferguson Slack as a person with significant control on 10 November 2020 (2 pages)
13 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
6 April 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 March 2016Registration of charge 078043060006, created on 8 March 2016 (7 pages)
14 March 2016Registration of charge 078043060006, created on 8 March 2016 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
13 October 2015Appointment of Mrs Shena Kay Slack as a secretary on 25 February 2015 (2 pages)
13 October 2015Appointment of Mrs Shena Kay Slack as a secretary on 25 February 2015 (2 pages)
13 October 2015Termination of appointment of Clifford Harold Fergusson Slack as a secretary on 25 February 2015 (1 page)
13 October 2015Termination of appointment of Clifford Harold Fergusson Slack as a secretary on 25 February 2015 (1 page)
26 February 2015Satisfaction of charge 2 in full (2 pages)
26 February 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Satisfaction of charge 2 in full (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Registration of charge 078043060005, created on 16 December 2014 (23 pages)
16 December 2014Registration of charge 078043060005, created on 16 December 2014 (23 pages)
12 December 2014Registration of charge 078043060004, created on 12 December 2014 (6 pages)
12 December 2014Registration of charge 078043060003, created on 12 December 2014 (7 pages)
12 December 2014Registration of charge 078043060004, created on 12 December 2014 (6 pages)
12 December 2014Registration of charge 078043060003, created on 12 December 2014 (7 pages)
25 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
25 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Registered office address changed from 35 Trafford Road Alderley Edge Stockport Cheshire SK9 7HL United Kingdom on 18 October 2013 (1 page)
18 October 2013Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages)
18 October 2013Registered office address changed from 35 Trafford Road Alderley Edge Stockport Cheshire SK9 7HL United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
18 October 2013Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Director's details changed for Mr Daniel James Quellin Slack on 1 October 2013 (2 pages)
18 October 2013Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
18 October 2013Secretary's details changed for Mr Clifford Harold Fergusson Slack on 1 October 2013 (1 page)
18 October 2013Director's details changed for Clifford Harold Ferguson Slack on 1 October 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 April 2012Change of share class name or designation (2 pages)
4 April 2012Change of share class name or designation (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Appointment of Mrs Helen Louise Slack as a director (2 pages)
13 February 2012Appointment of Mrs Helen Louise Slack as a director (2 pages)
6 February 2012Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages)
6 February 2012Appointment of Mr Clifford Harold Fergusson Slack as a secretary (2 pages)
11 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,000
(4 pages)
11 November 2011Appointment of Clifford Harold Ferguson Slack as a director (3 pages)
11 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
11 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,000
(4 pages)
11 November 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
11 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,000
(4 pages)
11 November 2011Appointment of Clifford Harold Ferguson Slack as a director (3 pages)
10 October 2011Incorporation (34 pages)
10 October 2011Incorporation (34 pages)