CHANTRY MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANTRY MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06090011

Incorporation date

07/02/2007

Size

Dormant

Contacts

Registered address

Registered address

3 The Row, Tintern, Chepstow NP16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon21/10/2025
Application to strike the company off the register
dot icon15/10/2025
Termination of appointment of Raymond Justus Finch as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Briony Clarke Wilson as a director on 2025-10-15
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/11/2021
Termination of appointment of Helen Patricia Bradley as a director on 2021-03-31
dot icon26/11/2021
Termination of appointment of William John Foubister as a director on 2021-03-31
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon24/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon13/02/2019
Appointment of Dr Gregory Clarke as a secretary on 2019-02-10
dot icon13/02/2019
Termination of appointment of Andrea Courtney as a secretary on 2019-02-02
dot icon05/12/2018
Termination of appointment of Peter John Burney as a director on 2018-11-20
dot icon05/12/2018
Termination of appointment of Andrea Courtney as a director on 2018-11-20
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Appointment of Dr Raymond Justus Finch as a director on 2015-10-14
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Allan Harris as a director
dot icon23/03/2011
Termination of appointment of Allan Harris as a director
dot icon17/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/03/2010
Director's details changed for Briony Clarke Wilson on 2009-10-01
dot icon02/03/2010
Director's details changed for Dr Allan Richard Harris on 2009-10-01
dot icon02/03/2010
Director's details changed for Dr William John Foubister on 2009-10-01
dot icon02/03/2010
Director's details changed for Mrs Andrea Courtney on 2009-10-01
dot icon02/03/2010
Director's details changed for Dr Gregory Clarke on 2009-10-01
dot icon02/03/2010
Director's details changed for Doctor Peter Burney on 2009-10-01
dot icon02/03/2010
Director's details changed for Dr Helen Patricia Bradley on 2009-10-01
dot icon02/03/2010
Secretary's details changed for Andrea Courtney on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Briony Clarke Wilson on 2010-02-07
dot icon09/02/2010
Director's details changed for Andrea Courtney on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr William John Foubister on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr Allan Richard Harris on 2010-02-09
dot icon09/02/2010
Director's details changed for Doctor Peter Burney on 2010-02-09
dot icon09/02/2010
Director's details changed for Dr Helen Patricia Bradley on 2010-02-09
dot icon11/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / gregory clarke / 25/02/2008
dot icon08/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/02/2008
Curr ext from 29/02/2008 to 31/03/2008
dot icon21/02/2008
Return made up to 07/02/08; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 4 chantry road thornbury bristol BS35 1ER
dot icon17/05/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon29/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Ad 27/02/07--------- £ si 6@1=6 £ ic 1/7
dot icon07/02/2007
Secretary resigned
dot icon07/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/2007 - 07/02/2007
99600
Clarke, Gregory, Dr
Director
07/02/2007 - Present
1
Clarke, Gregory, Dr
Secretary
10/02/2019 - Present
-
Finch, Raymond Justus, Dr
Director
14/10/2015 - 15/10/2025
-
Wilson, Briony Clarke, Dr
Director
19/03/2007 - 15/10/2025
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTRY MEDICAL SERVICES LIMITED

CHANTRY MEDICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/02/2007 with the registered office located at 3 The Row, Tintern, Chepstow NP16 6TT. There are currently 2 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 CHANTRY MEDICAL SERVICES LIMITED?

toggle

CHANTRY MEDICAL SERVICES LIMITED is currently Dissolved. It was registered on 07/02/2007 and dissolved on 13/01/2026.

Where is CHANTRY MEDICAL SERVICES LIMITED located?

toggle

CHANTRY MEDICAL SERVICES LIMITED is registered at 3 The Row, Tintern, Chepstow NP16 6TT.

What does CHANTRY MEDICAL SERVICES LIMITED do?

toggle

CHANTRY MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHANTRY MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.