CHELMSLEY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHELMSLEY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08033801

Incorporation date

17/04/2012

Size

Full

Contacts

Registered address

Registered address

5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon26/02/2026
Termination of appointment of Toby Newman as a secretary on 2026-02-26
dot icon26/02/2026
Appointment of Mr Phil Higgins as a secretary on 2026-02-26
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon19/07/2024
Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Director's details changed for Mr Richard Howell on 2024-07-03
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/04/2024
Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24
dot icon17/04/2024
Appointment of Mr Mark Davies as a director on 2024-04-17
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon20/02/2023
Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10
dot icon20/02/2023
Appointment of Mr Toby Newman as a secretary on 2023-02-10
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon05/05/2022
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05
dot icon29/04/2022
Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01
dot icon27/04/2022
Registered office address changed from 5th Floor, Greener House, 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27
dot icon25/03/2022
Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-25
dot icon08/11/2021
Satisfaction of charge 080338010003 in full
dot icon02/11/2021
Registration of charge 080338010004, created on 2021-10-27
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon06/01/2021
Appointment of Mr Paul Simon Kent Wright as a secretary on 2021-01-05
dot icon06/01/2021
Termination of appointment of Nexus Management Services Limited as a secretary on 2021-01-05
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Second filing for the appointment of Richard Howell as a director
dot icon08/10/2018
Second filing for the appointment of Harry Abraham Hyman as a director
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon03/05/2018
Register(s) moved to registered inspection location C/O Croft Medial Centre 1 Pomeroy Way Birmingham B37 7WB
dot icon11/12/2017
Resolutions
dot icon29/11/2017
Registration of charge 080338010003, created on 2017-11-27
dot icon12/10/2017
Appointment of Mr Richard Howell as a director on 2017-09-17
dot icon12/10/2017
Appointment of Mr Harry Abraham Hyman as a director on 2017-09-17
dot icon12/10/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon22/09/2017
Satisfaction of charge 080338010001 in full
dot icon22/09/2017
Satisfaction of charge 080338010002 in full
dot icon21/09/2017
Appointment of Nexus Management Services Limited as a secretary on 2017-09-15
dot icon21/09/2017
Registered office address changed from C/O Croft Medical Centre 1 Pomeroy Way Pomeroy Way Birmingham B37 7WB England to 5th Floor, Greener House, 66-68 Haymarket London SW1Y 4RF on 2017-09-21
dot icon21/09/2017
Termination of appointment of Oliver James Denton as a director on 2017-09-15
dot icon21/09/2017
Termination of appointment of Michael Robert Bosworth as a director on 2017-09-15
dot icon21/09/2017
Termination of appointment of Alicia Clare Ashby as a director on 2017-09-15
dot icon21/09/2017
Cessation of Michael Robert Bosworth as a person with significant control on 2017-09-15
dot icon21/09/2017
Notification of Primary Health Properties Plc as a person with significant control on 2017-09-15
dot icon18/08/2017
Resolutions
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Register(s) moved to registered office address C/O Croft Medical Centre 1 Pomeroy Way Pomeroy Way Birmingham B37 7WB
dot icon10/10/2016
Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR to C/O Croft Medical Centre 1 Pomeroy Way Pomeroy Way Birmingham B37 7WB on 2016-10-10
dot icon10/10/2016
Register(s) moved to registered inspection location C/O Croft Medial Centre 1 Pomeroy Way Birmingham B37 7WB
dot icon10/10/2016
Register inspection address has been changed to C/O Croft Medial Centre 1 Pomeroy Way Birmingham B37 7WB
dot icon04/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/12/2015
Registration of charge 080338010002, created on 2015-11-30
dot icon05/11/2015
Registration of charge 080338010001, created on 2015-11-04
dot icon06/05/2015
Current accounting period extended from 2015-04-30 to 2015-09-30
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Margaret Garnett as a director
dot icon26/04/2012
Appointment of Oliver James Denton as a director
dot icon26/04/2012
Appointment of Dr Alicia Clare Ashby as a director
dot icon26/04/2012
Certificate of change of name
dot icon26/04/2012
Appointment of Dr Michael Robert Bosworth as a director
dot icon17/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Toby
Secretary
10/02/2023 - 26/02/2026
-
Hyman, Harry Abraham
Director
15/09/2017 - 24/04/2024
197
Howell, Richard
Director
15/09/2017 - Present
303
Bateman, David Leslie Jack
Director
25/03/2022 - 18/07/2024
56
Higgins, Phil
Secretary
26/02/2026 - Present
-

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 CHELMSLEY ASSOCIATES LIMITED

CHELMSLEY ASSOCIATES LIMITED is an(a) Active company incorporated on 17/04/2012 with the registered office located at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU. There are currently 3 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 CHELMSLEY ASSOCIATES LIMITED?

toggle

CHELMSLEY ASSOCIATES LIMITED is currently Active. It was registered on 17/04/2012 .

Where is CHELMSLEY ASSOCIATES LIMITED located?

toggle

CHELMSLEY ASSOCIATES LIMITED is registered at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU.

What does CHELMSLEY ASSOCIATES LIMITED do?

toggle

CHELMSLEY ASSOCIATES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHELMSLEY ASSOCIATES LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Toby Newman as a secretary on 2026-02-26.