CHAPTER 1 EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

CHAPTER 1 EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04464508

Incorporation date

19/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Melwoods Imex House, 575-599 Maxted Road, Hemel Hempstead, Herts HP2 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon15/02/2024
Registered office address changed from Chapter 1 Executive Search Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Melwoods Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 2024-02-15
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon30/06/2017
Change of details for Mr Jane Warner as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Jane Warner as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Richard John Casey as a person with significant control on 2016-04-06
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 2014-06-12
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon31/08/2012
Director's details changed for Jane Warner on 2012-06-19
dot icon19/01/2012
Director's details changed for Richard John Casey on 2012-01-19
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/07/2010
Director's details changed for Jane Warner on 2010-06-19
dot icon16/07/2010
Director's details changed for Richard John Casey on 2010-06-19
dot icon02/02/2010
Registered office address changed from Devonshore House 60 Goswell Road London EC1M 7AD on 2010-02-02
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon01/09/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/07/2009
Return made up to 19/06/09; full list of members
dot icon05/05/2009
Appointment terminated director and secretary sandra guzman
dot icon25/06/2008
Return made up to 19/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 19/06/07; full list of members
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
Registered office changed on 24/07/07 from: 34 grosvenor gardens london SW1W 0AL
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 19/06/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: manchester house 45 manchester street london W1V 7LS
dot icon20/07/2005
Return made up to 19/06/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon13/09/2004
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon16/08/2004
Return made up to 19/06/04; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/04/2004
Ad 06/04/04--------- £ si 7278@1=7278 £ ic 2/7280
dot icon27/04/2004
Nc inc already adjusted 06/04/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon17/09/2003
Return made up to 19/06/03; full list of members
dot icon22/11/2002
Particulars of mortgage/charge
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Secretary resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: 55 colmore row birmingham west midlands B3 2AS
dot icon12/07/2002
Certificate of change of name
dot icon19/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+93.62 % *

* during past year

Cash in Bank

£177,935.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
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
3
120.96K
-
0.00
143.94K
-
2022
4
133.27K
-
0.00
91.90K
-
2023
4
77.15K
-
0.00
177.94K
-
2023
4
77.15K
-
0.00
177.94K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

77.15K £Descended-42.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.94K £Ascended93.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Jane
Director
11/07/2002 - Present
1
Casey, Richard John
Director
11/07/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAPTER 1 EXECUTIVE SEARCH LIMITED

CHAPTER 1 EXECUTIVE SEARCH LIMITED is an(a) Active company incorporated on 19/06/2002 with the registered office located at C/O Melwoods Imex House, 575-599 Maxted Road, Hemel Hempstead, Herts HP2 7DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER 1 EXECUTIVE SEARCH LIMITED?

toggle

CHAPTER 1 EXECUTIVE SEARCH LIMITED is currently Active. It was registered on 19/06/2002 .

Where is CHAPTER 1 EXECUTIVE SEARCH LIMITED located?

toggle

CHAPTER 1 EXECUTIVE SEARCH LIMITED is registered at C/O Melwoods Imex House, 575-599 Maxted Road, Hemel Hempstead, Herts HP2 7DX.

What does CHAPTER 1 EXECUTIVE SEARCH LIMITED do?

toggle

CHAPTER 1 EXECUTIVE SEARCH LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CHAPTER 1 EXECUTIVE SEARCH LIMITED have?

toggle

CHAPTER 1 EXECUTIVE SEARCH LIMITED had 4 employees in 2023.

What is the latest filing for CHAPTER 1 EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2025-03-31.