UKBizDB.co.uk

CHILMINGTON HOMES LIMITED

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

This company is commonly known as Chilmington Homes Limited. The company was founded 24 years ago and was given the registration number 03885738. The firm's registered office is in READING. You can find them at 27 Paddick Drive, Lower Earley, Reading, Berks. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CHILMINGTON HOMES LIMITED
Company Number:03885738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 Paddick Drive, Lower Earley, Reading, Berks, RG6 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Grange Road West, Birkenhead, England, CH41 4DB

Director29 January 2021Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director29 January 2021Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director29 January 2021Active
68, Grange Road West, Birkenhead, England, CH41 4DB

Director29 January 2021Active
27 Paddick Drive, Lower Earley, Reading, RG6 4HF

Secretary10 November 2004Active
5 Badbury, Swindon, SN4 0EU

Secretary13 July 2003Active
4 Badbury, Swindon, SN4 0EU

Secretary30 November 1999Active
4 Badbury, Swindon, SN4 0EU

Secretary01 November 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary30 November 1999Active
27 Paddick Drive, Lower Earley, Reading, RG6 4HF

Director30 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director30 November 1999Active

People with Significant Control

Potensial Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:68, Grange Road West, Birkenhead, United Kingdom, CH41 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:PO BOX 8149, Chilmington Homes Ltd, Reading, England, RG6 9LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Dean
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:PO BOX 8149, Chilmington Homes Ltd, Reading, England, RG6 9LX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-12Other

Legacy.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Accounts

Change account reference date company current extended.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.