CHESSEL SUPPORT SERVICES LTD.

Register to unlock more data on OkredoRegister

CHESSEL SUPPORT SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921753

Incorporation date

22/04/1994

Size

Small

Contacts

Registered address

Registered address

The Old Rectory, Bighton, Alresford, Hampshire SO24 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon03/04/2026
Accounts for a small company made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon26/08/2025
Director's details changed for Miss Emma Hayles on 2025-08-22
dot icon26/08/2025
Director's details changed for Miss Emma Hayles on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Peter Morley Lock on 2025-08-22
dot icon03/04/2025
Accounts for a small company made up to 2024-06-30
dot icon28/08/2024
Change of details for Medical Screening Services Limited as a person with significant control on 2016-04-06
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon19/08/2024
Registration of charge 029217530002, created on 2024-08-15
dot icon10/04/2024
Accounts for a small company made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon05/04/2022
Accounts for a small company made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon29/05/2021
Accounts for a small company made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon10/07/2020
Accounts for a small company made up to 2019-06-30
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/08/2019
Director's details changed for Mr Peter Morley Lock on 2019-08-28
dot icon28/08/2019
Appointment of Miss Emma Hayles as a director on 2019-08-13
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon06/07/2017
Notification of Medical Screening Services Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Cessation of John Hector Philip Scott Sargent as a person with significant control on 2016-04-06
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon22/07/2016
Termination of appointment of Peter John Hollingsworth as a director on 2016-06-22
dot icon08/02/2016
Accounts for a small company made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon22/05/2015
Auditor's resignation
dot icon26/02/2015
Full accounts made up to 2014-06-30
dot icon09/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-06-30
dot icon03/01/2014
Appointment of Mr Peter Morley Lock as a director
dot icon03/01/2014
Registered office address changed from Chessel Avenue 1 Chessel Avenue Bitterne Southampton Hampshire SO19 4DY England on 2014-01-03
dot icon03/01/2014
Appointment of Mr Peter John Hollingsworth as a director
dot icon03/01/2014
Termination of appointment of Philippa Sargent as a secretary
dot icon18/10/2013
Certificate of change of name
dot icon08/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2012
Registered office address changed from Wickham Road Curdridge Southampton Hampshire SO32 2HG on 2012-10-10
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Oliver Sargent as a director
dot icon10/02/2010
Accounts for a small company made up to 2009-06-30
dot icon21/05/2009
Return made up to 22/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 22/04/08; no change of members
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon22/05/2007
Return made up to 22/04/07; no change of members
dot icon28/03/2007
Accounts for a small company made up to 2006-06-30
dot icon26/06/2006
Return made up to 22/04/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-06-30
dot icon06/07/2005
Return made up to 22/04/05; full list of members
dot icon04/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/09/2004
New director appointed
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon02/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon10/11/2003
Registered office changed on 10/11/03 from: the old rectory bighton alresford hampshire SO24 9RB
dot icon07/05/2003
Return made up to 22/04/03; full list of members
dot icon09/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon29/04/2002
Return made up to 22/04/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-06-30
dot icon10/05/2001
Return made up to 22/04/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-06-30
dot icon15/05/2000
Return made up to 22/04/00; full list of members
dot icon23/03/2000
Registered office changed on 23/03/00 from: the cadcam centre bighton alresford hampshire SO24 9RE
dot icon01/02/2000
Accounts for a small company made up to 1999-06-30
dot icon01/02/2000
Director resigned
dot icon18/05/1999
Return made up to 22/04/99; no change of members
dot icon06/05/1999
Particulars of mortgage/charge
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon19/05/1998
Return made up to 22/04/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-06-30
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon08/05/1997
Return made up to 22/04/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-06-30
dot icon13/05/1996
Return made up to 22/04/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-06-30
dot icon16/05/1995
Return made up to 22/04/95; full list of members
dot icon10/01/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Secretary resigned
dot icon22/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargent, John Hector Philip Scott, Dr
Director
22/04/1994 - Present
11
Lock, Peter Morley
Director
13/11/2013 - Present
2
Hayles, Emma
Director
13/08/2019 - Present
-

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+
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 CHESSEL SUPPORT SERVICES LTD.

CHESSEL SUPPORT SERVICES LTD. is an(a) Active company incorporated on 22/04/1994 with the registered office located at The Old Rectory, Bighton, Alresford, Hampshire SO24 9RB. 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 CHESSEL SUPPORT SERVICES LTD.?

toggle

CHESSEL SUPPORT SERVICES LTD. is currently Active. It was registered on 22/04/1994 .

Where is CHESSEL SUPPORT SERVICES LTD. located?

toggle

CHESSEL SUPPORT SERVICES LTD. is registered at The Old Rectory, Bighton, Alresford, Hampshire SO24 9RB.

What does CHESSEL SUPPORT SERVICES LTD. do?

toggle

CHESSEL SUPPORT SERVICES LTD. operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CHESSEL SUPPORT SERVICES LTD.?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-06-30.