Company NameChaperhome Ltd
Company StatusActive
Company Number10641845
CategoryPrivate Limited Company
Incorporation Date27 February 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Martin Kay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMrs Emma Kay
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMrs Sally Ann Kay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMr Ross Biscoe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMr Anthony David Kay
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMr Michael Dermot Neligan
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(7 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
Director NameMs Sarah Jayne Murphy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Richard Kay
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
7 January 2020Cessation of Sarah Jayne Murphy as a person with significant control on 20 December 2019 (1 page)
7 January 2020Termination of appointment of Sarah Jayne Murphy as a director on 20 December 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 July 2019Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 8 July 2019 (1 page)
10 April 2019Notification of Sarah Jayne Murphy as a person with significant control on 27 February 2017 (2 pages)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 October 2018Registered office address changed from International House Cromwell Road Kensington London SW7 4EF England to Watergate House 85 Watergate Street Chester CH1 2LF on 19 October 2018 (1 page)
21 June 2018Director's details changed for Mr Richard Kay on 14 June 2018 (2 pages)
21 June 2018Director's details changed for Miss Sarah Murphy on 14 June 2018 (2 pages)
21 June 2018Change of details for Mr Richard Kay as a person with significant control on 14 June 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
7 March 2018Notification of Richard Kay as a person with significant control on 27 February 2017 (2 pages)
7 February 2018Director's details changed for Mr Richard Kay on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Miss Sarah Murphy on 7 February 2018 (2 pages)
28 September 2017Sub-division of shares on 17 July 2017 (4 pages)
28 September 2017Sub-division of shares on 17 July 2017 (4 pages)
22 September 2017Registered office address changed from The View 20 Palace Street London SW1E 5BB England to International House Cromwell Road Kensington London SW7 4EF on 22 September 2017 (1 page)
22 September 2017Registered office address changed from The View 20 Palace Street London SW1E 5BB England to International House Cromwell Road Kensington London SW7 4EF on 22 September 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2,000
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2,000
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,010
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,010
(4 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
10 July 2017Registered office address changed from The View Palace Street London SW1E 5BB United Kingdom to The View 20 Palace Street London SW1E 5BB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from The View Palace Street London SW1E 5BB United Kingdom to The View 20 Palace Street London SW1E 5BB on 10 July 2017 (1 page)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 510
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 510
(3 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2017Incorporation
Statement of capital on 2017-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)