UKBizDB.co.uk

CHICHESTER HEALTH PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chichester Health Plc. The company was founded 25 years ago and was given the registration number 03649544. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHICHESTER HEALTH PLC
Company Number:03649544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Secretary01 February 2018Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Director31 October 2006Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Director27 July 2004Active
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR

Secretary27 April 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 October 1998Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary23 May 2001Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director31 July 2015Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director14 October 1998Active
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB

Director03 June 1999Active
3 Windmill Road, Brentford, TW8 0QD

Director17 March 2005Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director06 March 2000Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director07 June 1999Active
7th Floor,Phoenix House, 18 King William Street, London, Uk, EC4N 7HE

Director30 September 2010Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director03 June 1999Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 October 1998Active

People with Significant Control

Chichester Health (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Royal Exchange Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2021-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2020-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-03-22Officers

Change corporate director company with change date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-01Officers

Appoint corporate secretary company with name date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Change corporate director company with change date.

Download
2018-02-01Officers

Change corporate director company with change date.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Address

Change registered office address company with date old address new address.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Change corporate director company with change date.

Download
2016-10-14Officers

Change person director company with change date.

Download
2016-07-01Accounts

Accounts with accounts type full.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.