CHESS HOMELESS

Register to unlock more data on OkredoRegister

CHESS HOMELESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407742

Incorporation date

02/04/2002

Size

Small

Contacts

Registered address

Registered address

200 New London Road, Chelmsford CM2 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon16/04/2026
Appointment of Ms Nadine Hendrie as a director on 2026-04-16
dot icon04/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon16/06/2025
Satisfaction of charge 044077420005 in full
dot icon12/06/2025
Registration of charge 044077420006, created on 2025-06-06
dot icon22/05/2025
Registration of charge 044077420005, created on 2025-05-08
dot icon30/04/2025
Director's details changed for Mr Andrew Stephen Murphy on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Richard Alfred Madden on 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon21/03/2025
Registration of charge 044077420004, created on 2025-03-04
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Hannah Ruth Harbottle as a director on 2024-07-10
dot icon05/07/2024
Termination of appointment of Joy Michelle Brown as a director on 2024-07-05
dot icon06/06/2024
Termination of appointment of Ben Shepherd as a director on 2024-06-06
dot icon05/06/2024
Termination of appointment of David Brinkley as a secretary on 2024-06-05
dot icon05/06/2024
Appointment of Mrs Ita Cunningham as a secretary on 2024-06-05
dot icon25/04/2024
Appointment of Mr Richard Alfred Madden as a director on 2024-04-25
dot icon17/04/2024
Appointment of Mrs Julie Ingham as a director on 2024-04-17
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-03-31
dot icon23/08/2022
Appointment of Mr Ben Shepherd as a director on 2022-08-23
dot icon16/06/2022
Termination of appointment of Janice Elaine Guy as a director on 2022-06-14
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon11/03/2022
Termination of appointment of Robert Pearson as a director on 2022-02-28
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Statement of company's objects
dot icon16/07/2021
Memorandum and Articles of Association
dot icon16/04/2021
Appointment of Mrs Janice Elaine Guy as a director on 2021-04-15
dot icon14/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/02/2021
Termination of appointment of Patricia Bruguier as a director on 2021-02-02
dot icon18/11/2020
Appointment of Mr Graeme Hall as a director on 2020-11-02
dot icon05/08/2020
Appointment of Mr Andrew Stephen Murphy as a director on 2020-08-05
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon17/12/2019
Termination of appointment of John Ansell as a director on 2019-12-04
dot icon27/11/2019
Termination of appointment of David Thomas Hodgkinson as a director on 2019-11-25
dot icon19/11/2019
Termination of appointment of Lorna Elizabeth Bastian as a director on 2019-11-18
dot icon25/10/2019
Resolutions
dot icon25/10/2019
Change of name notice
dot icon22/10/2019
Termination of appointment of Margaret Helen Poulter as a director on 2019-10-21
dot icon22/10/2019
Appointment of Mr Robert Pearson as a director on 2019-10-21
dot icon17/09/2019
Accounts for a small company made up to 2019-03-31
dot icon14/05/2019
Appointment of Mr David Brinkley as a secretary on 2019-05-14
dot icon13/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/03/2019
Termination of appointment of Richard James Young as a director on 2019-03-27
dot icon31/03/2019
Termination of appointment of Richard James Young as a secretary on 2019-03-27
dot icon05/01/2019
Termination of appointment of Robert John Saggs as a director on 2018-12-21
dot icon06/10/2018
Accounts for a small company made up to 2018-03-31
dot icon22/05/2018
Termination of appointment of Elizabeth Charlotte Walker as a director on 2018-05-13
dot icon17/04/2018
Satisfaction of charge 1 in full
dot icon14/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon06/04/2018
Resolutions
dot icon30/03/2018
Appointment of Mrs Hannah Ruth Harbottle as a director on 2018-03-19
dot icon29/03/2018
Registration of charge 044077420002, created on 2018-03-28
dot icon29/03/2018
Registration of charge 044077420003, created on 2018-03-28
dot icon20/03/2018
Termination of appointment of Janette Catherine Grant as a director on 2018-02-12
dot icon08/08/2017
Appointment of Mr John Ansell as a director on 2017-06-19
dot icon04/08/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Registered office address changed from 23/24 George Street Chelmsford Essex CM2 0JU to 200 New London Road Chelmsford CM2 9AB on 2017-08-01
dot icon14/05/2017
Termination of appointment of Kevin David Quantrill as a director on 2017-04-24
dot icon14/05/2017
Director's details changed for Mr Robert John Saggs on 2017-03-07
dot icon14/05/2017
Appointment of Mrs Patricia Bruguier as a director on 2017-04-24
dot icon07/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon09/03/2017
Termination of appointment of Sarah Louise Blackman as a director on 2017-01-16
dot icon09/10/2016
Appointment of Ms Joy Michelle Brown as a director on 2016-09-19
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/05/2016
Appointment of Mrs Janette Catherine Grant as a director on 2016-05-16
dot icon27/04/2016
Annual return made up to 2016-04-02 no member list
dot icon05/04/2016
Appointment of Mr Kevin David Quantrill as a director on 2016-03-21
dot icon26/03/2016
Appointment of Miss Sarah Louise Blackman as a director on 2016-02-15
dot icon08/03/2016
Termination of appointment of Andrew Stephen Murphy as a director on 2016-02-15
dot icon27/01/2016
Director's details changed for Miss Lorna Elizabeth Boreham on 2015-08-29
dot icon06/01/2016
Memorandum and Articles of Association
dot icon03/01/2016
Termination of appointment of Thomas Wolstenholme as a director on 2015-11-23
dot icon03/01/2016
Termination of appointment of Janette Catherine Grant as a director on 2015-12-07
dot icon03/01/2016
Termination of appointment of Dawn Byatt as a director on 2015-12-07
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-04-02 no member list
dot icon12/02/2015
Director's details changed for Ms Elizabeth Charlotte Walker on 2015-01-26
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Miss Lorna Elizabeth Boreham on 2014-09-01
dot icon06/08/2014
Appointment of Mrs Dawn Byatt as a director on 2014-07-21
dot icon20/05/2014
Appointment of Miss Lorna Elizabeth Boreham as a director
dot icon18/04/2014
Annual return made up to 2014-04-02 no member list
dot icon23/01/2014
Termination of appointment of Stephen Teal as a director
dot icon23/01/2014
Termination of appointment of Belinda Hull as a director
dot icon12/01/2014
Appointment of Mr Robert John Saggs as a director
dot icon05/01/2014
Termination of appointment of John Ansell as a secretary
dot icon05/01/2014
Appointment of Mr Richard James Young as a secretary
dot icon03/01/2014
Resolutions
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon08/12/2013
Appointment of Mr Richard James Young as a director
dot icon26/04/2013
Annual return made up to 2013-04-02 no member list
dot icon16/04/2013
Appointment of Ms Elizabeth Charlotte Walker as a director
dot icon14/03/2013
Appointment of Mrs Belinda Marian Hull as a director
dot icon21/02/2013
Appointment of Mr Andrew Stephen Murphy as a director
dot icon29/11/2012
Termination of appointment of Sade Osei-Assibey as a director
dot icon29/11/2012
Termination of appointment of Matthew Johnson as a director
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-02 no member list
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Termination of appointment of Adrian Winder as a director
dot icon07/04/2011
Annual return made up to 2011-04-02 no member list
dot icon06/04/2011
Director's details changed for Mr Stephen Michael Teal on 2010-09-20
dot icon06/04/2011
Director's details changed for Mrs Janette Catherine Grant on 2010-10-28
dot icon06/04/2011
Director's details changed for Mrs Sade Osei-Assibey on 2010-10-28
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Appointment of Mr Stephen Michael Teal as a director
dot icon12/11/2010
Appointment of Mrs Sade Osei-Assibey as a director
dot icon12/11/2010
Termination of appointment of Tracey Harrington as a director
dot icon14/04/2010
Annual return made up to 2010-04-02 no member list
dot icon14/04/2010
Director's details changed for Tracey Harrington on 2010-04-02
dot icon14/04/2010
Director's details changed for Matthew David Johnson on 2010-04-02
dot icon14/04/2010
Director's details changed for Adrian Brian Winder on 2010-04-02
dot icon14/04/2010
Director's details changed for David Thomas Hodgkinson on 2010-04-02
dot icon13/04/2010
Appointment of Mr Thomas Wolstenholme as a director
dot icon07/04/2010
Termination of appointment of John Rees as a director
dot icon05/03/2010
Termination of appointment of John Rees as a director
dot icon25/01/2010
Appointment of Dr John Rees as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Appointment of Dr John Rees as a director
dot icon17/12/2009
Appointment of Mrs Margaret Helen Poulter as a director
dot icon17/12/2009
Director's details changed for Mrs Janette Catherine Grant on 2009-10-28
dot icon17/12/2009
Appointment of Mrs Janette Catherine Grant as a director
dot icon17/12/2009
Termination of appointment of Brian Cooper as a director
dot icon17/09/2009
Appointment terminated director margaret murdock
dot icon17/09/2009
Appointment terminated director david drewett
dot icon24/07/2009
Appointment terminated director robert pontin
dot icon09/04/2009
Annual return made up to 02/04/09
dot icon27/01/2009
Appointment terminated director evelyn mochrie
dot icon15/01/2009
Director's change of particulars / robert pontin / 03/11/2008
dot icon19/12/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Memorandum and Articles of Association
dot icon25/11/2008
Resolutions
dot icon21/08/2008
Director appointed tracey harrington
dot icon18/07/2008
Director's change of particulars / matthew johnson / 06/06/2008
dot icon14/04/2008
Annual return made up to 02/04/08
dot icon26/03/2008
Director appointed david leonard drewett
dot icon26/03/2008
Director's change of particulars / david hodgkinson / 14/03/2008
dot icon01/02/2008
New director appointed
dot icon16/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
New director appointed
dot icon15/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Resolutions
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon21/04/2007
Annual return made up to 02/04/07
dot icon16/02/2007
Amended accounts made up to 2006-03-31
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon04/10/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Annual return made up to 02/04/06
dot icon15/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Resolutions
dot icon19/12/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon19/07/2005
Director resigned
dot icon21/04/2005
Annual return made up to 02/04/05
dot icon19/04/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon18/11/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon10/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon01/07/2004
New director appointed
dot icon30/04/2004
Director resigned
dot icon14/04/2004
Annual return made up to 02/04/04
dot icon16/03/2004
Partial exemption accounts made up to 2003-03-31
dot icon27/11/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon24/04/2003
Annual return made up to 02/04/03
dot icon23/04/2003
New director appointed
dot icon08/04/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon23/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon06/12/2002
New secretary appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon02/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
Shepherd, Ben
Director
23/08/2022 - 06/06/2024
-
Murphy, Andrew Stephen
Director
05/08/2020 - Present
1
Winder, Adrian Brian
Director
20/01/2008 - 08/11/2011
3
Ingham, Julie
Director
17/04/2024 - Present
-
Madden, Richard Alfred
Director
25/04/2024 - 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 CHESS HOMELESS

CHESS HOMELESS is an(a) Active company incorporated on 02/04/2002 with the registered office located at 200 New London Road, Chelmsford CM2 9AB. 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 CHESS HOMELESS?

toggle

CHESS HOMELESS is currently Active. It was registered on 02/04/2002 .

Where is CHESS HOMELESS located?

toggle

CHESS HOMELESS is registered at 200 New London Road, Chelmsford CM2 9AB.

What does CHESS HOMELESS do?

toggle

CHESS HOMELESS 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 CHESS HOMELESS?

toggle

The latest filing was on 16/04/2026: Appointment of Ms Nadine Hendrie as a director on 2026-04-16.