UKBizDB.co.uk

CHILTERN HEALTH & BUSINESS TRAINING (HEALTHCARE DIVISION) LTD

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

This company is commonly known as Chiltern Health & Business Training (healthcare Division) Ltd. The company was founded 9 years ago and was given the registration number 09167532. The firm's registered office is in FENNY STRATFORD. You can find them at Constable House R/o The Old Court House, 20 Simpson Road, Fenny Stratford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHILTERN HEALTH & BUSINESS TRAINING (HEALTHCARE DIVISION) LTD
Company Number:09167532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Constable House R/o The Old Court House, 20 Simpson Road, Fenny Stratford, England, MK2 2DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Douglas House, 32 -34 Simpson Road, Fenny Stratford, England, MK1 1BA

Secretary01 March 2018Active
101 Gurnards Avenue, Gurnards Avenue, Fishermead, Milton Keynes, England, MK6 2BN

Director01 February 2020Active
5, Wood End, Little Horwood, Milton Keynes, England, MK17 0PE

Director08 August 2014Active
Suite 3a & 3b Douglas House, 32-34 Simpson Road, Fenny Stratford Bletchley, Milton Keynes, England, MK1 1BA

Director01 February 2020Active

People with Significant Control

Mr Geoffrey Philip Lane
Notified on:08 March 2021
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Suite 3a & 3b Douglas House, 32-34 Simpson Road, Milton Keynes, England, MK1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samir Shermohamed Bostan
Notified on:08 March 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:101, Gurnards Avenue, Milton Keynes, England, MK6 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sherbano Bostan
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:5, Wood End, Milton Keynes, England, MK17 0PE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Address

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

Download
2022-03-04Address

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

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Address

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

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.