CCHS CAPITAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CCHS CAPITAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995298

Incorporation date

28/11/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BUSINESS MANAGER, Chelmsford County High School For Girls, Broomfield Road, Chelmsford, Essex CM1 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/08/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-08-31
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/08/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/08/25
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon08/12/2025
Termination of appointment of Andrew James Bonwick as a director on 2025-12-05
dot icon08/12/2025
Appointment of Dr Nina Fiona Whittle as a director on 2025-12-05
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon05/07/2024
Termination of appointment of Jason Laurence Oster as a director on 2024-07-05
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon18/12/2023
Appointment of Mr Richard Brown as a director on 2023-12-04
dot icon15/12/2023
Appointment of Dr Svetlana Warhurst as a director on 2023-12-04
dot icon13/12/2023
Termination of appointment of Richard Leslie Vass as a director on 2023-12-04
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon15/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon15/02/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/07/2022
Director's details changed for Mrs Sarah De Souza-Ingle on 2022-07-18
dot icon11/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon09/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon17/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon17/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon06/12/2021
Appointment of Mrs Sarah De Souza-Ingle as a director on 2021-12-03
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon06/12/2021
Termination of appointment of Rosalind Elizabeth Cornish as a director on 2021-12-03
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon29/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon29/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon14/09/2020
Appointment of Mrs Rosalind Elizabeth Cornish as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Andrew James Bonwick as a director on 2020-09-01
dot icon14/09/2020
Termination of appointment of Yvonne Wickers as a director on 2020-08-31
dot icon14/09/2020
Termination of appointment of Michael Roy Worboys as a director on 2020-08-31
dot icon30/07/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon30/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon05/09/2019
Appointment of Mr Stephen Thomas Lawlor as a director on 2019-09-01
dot icon05/09/2019
Termination of appointment of Nicole Monique Chapman as a director on 2019-09-01
dot icon09/07/2019
Termination of appointment of Susan Elizabeth Hoefling as a secretary on 2019-07-09
dot icon09/07/2019
Appointment of Mrs Melissa Catherine Louise Mulgrew as a secretary on 2019-07-09
dot icon09/07/2019
Termination of appointment of Peter Dennis Cook as a director on 2019-07-09
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-08-31
dot icon11/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon21/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon18/05/2018
Appointment of Mrs Yvonne Wickers as a director on 2018-03-09
dot icon24/01/2018
Termination of appointment of Mitra Janes as a director on 2017-12-19
dot icon09/01/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon09/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon09/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon09/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon20/02/2017
Audit exemption subsidiary accounts made up to 2016-08-31
dot icon10/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
dot icon10/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
dot icon10/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/04/2016
Audit exemption subsidiary accounts made up to 2015-08-31
dot icon16/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/08/15
dot icon16/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/15
dot icon02/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/08/15
dot icon02/02/2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/15
dot icon02/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/08/15
dot icon09/12/2015
Annual return made up to 2015-11-28 no member list
dot icon09/12/2015
Termination of appointment of Martin Cresswell as a director on 2015-08-31
dot icon09/12/2015
Termination of appointment of Susan Shanahan as a director on 2015-08-31
dot icon08/12/2015
Termination of appointment of Susan Shanahan as a director on 2015-08-31
dot icon08/12/2015
Appointment of Mr Richard Leslie Vass as a director on 2015-09-01
dot icon08/12/2015
Termination of appointment of Martin Cresswell as a director on 2015-08-31
dot icon08/12/2015
Appointment of Mrs Mitra Janes as a director on 2015-09-01
dot icon05/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-28
dot icon24/12/2014
Full accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-11-28 no member list
dot icon02/12/2014
Appointment of Mr Michael Roy Worboys as a director on 2014-11-05
dot icon02/12/2014
Appointment of Mr Jason Laurence Oster as a director on 2014-11-04
dot icon20/10/2014
Termination of appointment of Katherine Louise Bird as a director on 2014-01-18
dot icon20/10/2014
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Business Manager Chelmsford County High School for Girls Broomfield Road Chelmsford Essex CM1 1RW on 2014-10-20
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon12/12/2013
Annual return made up to 2013-11-28 no member list
dot icon10/12/2013
Termination of appointment of Mary Cherry as a secretary
dot icon10/12/2013
Appointment of Mrs Susan Elizabeth Hoefling as a secretary
dot icon08/01/2013
Full accounts made up to 2012-08-31
dot icon18/12/2012
Annual return made up to 2012-11-28 no member list
dot icon17/12/2012
Director's details changed for Mr Peter Dennis Cook on 2011-01-01
dot icon24/10/2012
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2012-10-24
dot icon11/10/2012
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon23/07/2012
Full accounts made up to 2011-10-31
dot icon19/01/2012
Annual return made up to 2011-11-28 no member list
dot icon17/01/2012
Director's details changed for Mr Stephen Kenneth Simpson Miles on 2011-12-23
dot icon17/01/2012
Director's details changed for Mrs Susan Shanahan on 2011-12-23
dot icon17/01/2012
Director's details changed for Mr Peter Dennis Cook on 2011-12-23
dot icon17/01/2012
Director's details changed for Mr Martin Cresswell on 2011-12-23
dot icon17/01/2012
Director's details changed for Mrs Katherine Louise Bird on 2011-12-23
dot icon17/01/2012
Director's details changed for Mrs Nicole Monique Chapman on 2011-12-23
dot icon17/01/2012
Director's details changed for Stephen Kenneth Simpson Miles on 2011-12-23
dot icon17/01/2012
Secretary's details changed for Mrs Mary Wai Tsz Cherry on 2011-12-23
dot icon17/01/2012
Director's details changed for Susan Shanahan on 2011-12-23
dot icon17/01/2012
Director's details changed for Nicole Monique Chapman on 2011-12-23
dot icon17/01/2012
Director's details changed for Martin Cresswell on 2011-12-23
dot icon19/05/2011
Director's details changed for Mr Peter Dennis Cook on 2010-02-12
dot icon19/05/2011
Appointment of Mrs Katherine Louise Bird as a director
dot icon18/05/2011
Termination of appointment of Elizabeth Coughlin as a director
dot icon05/04/2011
Full accounts made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-11-28 no member list
dot icon21/12/2010
Director's details changed for Mr Peter Dennis Cook on 2010-11-26
dot icon21/12/2010
Director's details changed
dot icon21/12/2010
Director's details changed for Mr Peter Dennis Cook on 2010-11-26
dot icon21/12/2010
Director's details changed for Stephen Kenneth Simpson Miles on 2009-12-28
dot icon21/12/2010
Director's details changed for Martin Cresswell on 2009-12-28
dot icon21/12/2010
Director's details changed for Susan Shanahan on 2009-11-28
dot icon20/12/2010
Director's details changed for Mr Peter Dennis Cook on 2010-11-26
dot icon20/12/2010
Secretary's details changed for Mrs Mary Wai Tsz Cherry on 2010-11-24
dot icon20/12/2010
Director's details changed for Nicole Monique Chapman on 2010-12-20
dot icon17/12/2010
Termination of appointment of David Bebb as a director
dot icon16/12/2010
Termination of appointment of Elizabeth Coughlin as a director
dot icon16/12/2010
Appointment of Elizabeth Coughlin as a director
dot icon27/08/2010
Appointment of Mr Peter Dennis Cook as a director
dot icon08/04/2010
Full accounts made up to 2009-10-31
dot icon06/01/2010
Annual return made up to 2009-11-28 no member list
dot icon06/01/2010
Director's details changed for David Llewellyn Bebb on 2010-01-06
dot icon06/01/2010
Director's details changed for Stephen Kenneth Simpson Miles on 2010-01-06
dot icon06/01/2010
Director's details changed for Susan Shanahan on 2010-01-06
dot icon06/01/2010
Director's details changed for Martin Cresswell on 2010-01-06
dot icon06/01/2010
Director's details changed for Elizabeth Coughlin on 2010-01-06
dot icon06/01/2010
Director's details changed for Nicole Chapman on 2010-01-06
dot icon13/07/2009
Full accounts made up to 2008-10-31
dot icon25/06/2009
Director appointed stephen kenneth simpson miles
dot icon23/12/2008
Director's change of particulars / susan shanahan / 18/12/2008
dot icon22/12/2008
Annual return made up to 28/11/08
dot icon22/12/2008
Director's change of particulars / martin cresswell / 18/12/2008
dot icon22/12/2008
Director's change of particulars / david bebb / 18/12/2008
dot icon18/08/2008
Full accounts made up to 2007-10-31
dot icon19/06/2008
Full accounts made up to 2006-10-31
dot icon12/06/2008
Secretary appointed mary wai tsz cherry
dot icon11/01/2008
Secretary resigned
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon03/12/2007
Annual return made up to 28/11/07
dot icon02/03/2007
New director appointed
dot icon20/02/2007
Annual return made up to 28/11/06
dot icon31/01/2007
Full accounts made up to 2005-10-31
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon19/05/2006
Secretary resigned
dot icon12/12/2005
Annual return made up to 28/11/05
dot icon09/08/2005
Full accounts made up to 2004-10-31
dot icon09/02/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon01/12/2004
Annual return made up to 28/11/04
dot icon01/12/2004
Registered office changed on 01/12/04 from: park house 1 sarbir industrial park cambridge road harlow essex CM20 2EU
dot icon20/07/2004
Full accounts made up to 2003-10-31
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon05/12/2003
Annual return made up to 28/11/03
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon11/12/2002
Annual return made up to 28/11/02
dot icon15/07/2002
Full accounts made up to 2001-10-31
dot icon13/12/2001
Annual return made up to 28/11/01
dot icon28/07/2001
Full accounts made up to 2000-10-31
dot icon23/03/2001
Registered office changed on 23/03/01 from: price bailey aylmer house the high harlow essex CM20 1DH
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Annual return made up to 28/11/00
dot icon02/08/2000
Full accounts made up to 1999-10-31
dot icon21/12/1999
Annual return made up to 28/11/99
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon28/01/1999
New director appointed
dot icon31/12/1998
Annual return made up to 28/11/98
dot icon31/12/1998
Director resigned
dot icon06/10/1998
Particulars of mortgage/charge
dot icon30/07/1998
Full accounts made up to 1997-10-31
dot icon20/07/1998
Registered office changed on 20/07/98 from: c/o price bailey aylmer house the high harlow essex CM20 1DH
dot icon29/06/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Annual return made up to 28/11/97
dot icon10/03/1998
Auditor's resignation
dot icon26/03/1997
Full accounts made up to 1996-10-31
dot icon26/03/1997
Full accounts made up to 1995-10-31
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Annual return made up to 28/11/96
dot icon17/02/1996
Annual return made up to 28/11/95
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Accounting reference date notified as 31/10
dot icon28/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Brown
Director
04/12/2023 - Present
2
De Souza-Ingle, Sarah
Director
03/12/2021 - Present
-
Warhurst, Svetlana, Dr
Director
04/12/2023 - Present
4
Vass, Richard Leslie
Director
01/09/2015 - 04/12/2023
4
Chapman, Nicole Monique
Director
01/04/2007 - 01/09/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCHS CAPITAL DEVELOPMENT LIMITED

CCHS CAPITAL DEVELOPMENT LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at C/O BUSINESS MANAGER, Chelmsford County High School For Girls, Broomfield Road, Chelmsford, Essex CM1 1RW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCHS CAPITAL DEVELOPMENT LIMITED?

toggle

CCHS CAPITAL DEVELOPMENT LIMITED is currently Active. It was registered on 28/11/1994 .

Where is CCHS CAPITAL DEVELOPMENT LIMITED located?

toggle

CCHS CAPITAL DEVELOPMENT LIMITED is registered at C/O BUSINESS MANAGER, Chelmsford County High School For Girls, Broomfield Road, Chelmsford, Essex CM1 1RW.

What does CCHS CAPITAL DEVELOPMENT LIMITED do?

toggle

CCHS CAPITAL DEVELOPMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCHS CAPITAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Consolidated accounts of parent company for subsidiary company period ending 31/08/25.