CHANNEL VIEW MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANNEL VIEW MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08524113

Incorporation date

10/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon22/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Registration of charge 085241130004, created on 2025-11-03
dot icon15/04/2025
Director's details changed for Dr Catherine Mary Hall on 2025-04-14
dot icon15/04/2025
Director's details changed for Dr Rebecca Chowdhury on 2025-04-14
dot icon14/04/2025
Director's details changed for Dr Roxanne Louise Parris on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon21/06/2024
Registration of charge 085241130002, created on 2024-06-20
dot icon21/06/2024
Registration of charge 085241130001, created on 2024-06-20
dot icon21/06/2024
Registration of charge 085241130003, created on 2024-06-20
dot icon21/05/2024
Appointment of Dr David Sheppard as a director on 2024-04-01
dot icon21/05/2024
Termination of appointment of Victoria Sarah-Anne Melluish as a director on 2024-03-31
dot icon21/05/2024
Cessation of Rebecca Chowdhury as a person with significant control on 2024-04-01
dot icon21/05/2024
Cessation of Catherine Mary Hall as a person with significant control on 2016-04-06
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon21/05/2024
Notification of a person with significant control statement
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Confirmation statement made on 2023-05-09 with updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2023
Termination of appointment of Caroline Anne Karakusevic as a director on 2022-10-12
dot icon12/07/2023
Termination of appointment of Paul Richard Raby as a director on 2022-10-12
dot icon12/07/2023
Appointment of Dr Roxanne Louise Parris as a director on 2022-10-12
dot icon12/07/2023
Appointment of Mrs Michelle Smith as a director on 2022-10-12
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/02/2020
Termination of appointment of Susan Carolyn Hedley as a secretary on 2020-01-30
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2019
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon04/05/2018
Cessation of Paul Richard Raby as a person with significant control on 2016-04-06
dot icon04/05/2018
Notification of Catherine Mary Hall as a person with significant control on 2016-04-06
dot icon04/05/2018
Notification of Rebecca Chowdhury as a person with significant control on 2016-04-06
dot icon23/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon23/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Particulars of variation of rights attached to shares
dot icon15/12/2017
Second filing of Confirmation Statement dated 10/05/2017
dot icon15/05/2017
10/05/17 Statement of Capital gbp 100.00
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon25/11/2015
Solvency Statement dated 01/10/15
dot icon25/11/2015
Statement of capital on 2015-11-25
dot icon25/11/2015
Statement by Directors
dot icon25/11/2015
Sub-division of shares on 2015-10-01
dot icon25/11/2015
Resolutions
dot icon25/11/2015
Resolutions
dot icon11/11/2015
Appointment of Dr Catherine Mary Hall as a director on 2015-10-01
dot icon13/05/2015
Termination of appointment of Philip George Melluish as a director on 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon15/07/2013
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon15/07/2013
Appointment of Susan Carolyn Hedley as a secretary
dot icon10/05/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.75K
-
0.00
183.47K
-
2022
5
76.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Rebecca Chowdhury
Director
10/05/2013 - Present
-
Dr Paul Richard Raby
Director
10/05/2013 - 12/10/2022
1
Karakusevic, Caroline Anne
Director
10/05/2013 - 12/10/2022
5
Dr Catherine Mary Hall
Director
01/10/2015 - Present
2
Melluish, Philip George, Dr
Director
10/05/2013 - 31/12/2014
-

Persons with Significant Control

5
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 CHANNEL VIEW MANAGEMENT SERVICES LIMITED

CHANNEL VIEW MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 10/05/2013 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 5 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 CHANNEL VIEW MANAGEMENT SERVICES LIMITED?

toggle

CHANNEL VIEW MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 10/05/2013 .

Where is CHANNEL VIEW MANAGEMENT SERVICES LIMITED located?

toggle

CHANNEL VIEW MANAGEMENT SERVICES LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does CHANNEL VIEW MANAGEMENT SERVICES LIMITED do?

toggle

CHANNEL VIEW MANAGEMENT SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHANNEL VIEW MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-14 with updates.