CHICHESTER ANAESTHETISTS LLP

Register to unlock more data on OkredoRegister

CHICHESTER ANAESTHETISTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335840

Incorporation date

21/03/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2008)
dot icon23/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon22/04/2026
Member's details changed for Dr Rajesh Kumer Shankar on 2026-04-22
dot icon15/04/2026
Appointment of Dr Jack Reid as a member on 2026-02-01
dot icon07/04/2026
Termination of appointment of Lucy Denise Barnes as a member on 2025-10-31
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon04/04/2025
Termination of appointment of Michael Philip Margarson as a member on 2024-07-01
dot icon04/04/2025
Appointment of Dr Mateusz Klukowski as a member on 2024-12-01
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/10/2023
Appointment of Dr Rajeev Jeevananthan as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Eitel Medical Services Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Dana Family Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Droke Associates Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Felix Vulpes Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Narkose Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Old School Medical Services Limited as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Slindon Professional Services Ltd as a member on 2023-07-31
dot icon16/10/2023
Termination of appointment of Justin Dickens Medical Services Limited as a member on 2023-07-31
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Appointment of Felix Vulpes Limited as a member on 2022-06-07
dot icon11/04/2023
Appointment of Lucy Barnes as a member on 2023-02-16
dot icon11/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon24/03/2022
Termination of appointment of Murray Simons Medical Services Limited as a member on 2022-03-24
dot icon24/03/2022
Termination of appointment of Heather Murray as a member on 2022-03-24
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon14/04/2021
Member's details changed for Dr Rajesh Kumer Shankar on 2021-03-01
dot icon14/04/2021
Member's details changed for Mrs Heather Murray on 2021-03-01
dot icon14/04/2021
Member's details changed for Mr Philip James Mcglone on 2021-03-01
dot icon14/04/2021
Member's details changed for Mr Timothy George Martindale on 2021-03-01
dot icon14/04/2021
Member's details changed for Ms Emily Dana on 2021-03-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Member's details changed for Droke Associates Limited on 2020-03-31
dot icon17/04/2020
Member's details changed for Dr Christopher Smith on 2020-03-31
dot icon17/04/2020
Member's details changed for Murray Simons Medical Services Limited on 2020-03-31
dot icon17/04/2020
Member's details changed for Mr Philip James Mcglone on 2020-03-31
dot icon17/04/2020
Member's details changed for Eitel Medical Services Limited on 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/04/2020
Member's details changed for Mrs Heather Murray on 2020-03-31
dot icon17/04/2020
Member's details changed for Ms Emily Dana on 2020-03-31
dot icon17/04/2020
Member's details changed for Dr Ruth Ellen Prosser on 2020-03-31
dot icon17/04/2020
Member's details changed for Dr Mark Russell Bentley on 2020-03-31
dot icon17/04/2020
Member's details changed for Dr Sharon Ann Avery on 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Termination of appointment of Michael James Husband as a member on 2019-04-01
dot icon05/08/2019
Termination of appointment of Hucosa Limited as a member on 2019-04-01
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon03/04/2019
Termination of appointment of Sean Patrick Mchale as a member on 2018-09-30
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Member's details changed for Ms Emily Dana on 2018-03-15
dot icon11/04/2018
Member's details changed for Mark Russell Bentley on 2018-03-15
dot icon11/04/2018
Member's details changed for Ms Sharon Ann Avery on 2018-03-15
dot icon11/04/2018
Member's details changed for Mr Justin James Dickens on 2018-03-15
dot icon11/04/2018
Member's details changed for Mr Michael James Husband on 2018-03-15
dot icon11/04/2018
Member's details changed for Mr Robert Hill on 2018-03-15
dot icon11/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon11/04/2018
Member's details changed for Mr Christopher Smith on 2018-03-15
dot icon11/04/2018
Member's details changed for Rajesh Kumer Shankar on 2018-03-15
dot icon11/04/2018
Member's details changed for Philip Francis Mcdonald on 2018-03-15
dot icon11/04/2018
Member's details changed for Mrs Heather Murray on 2018-03-15
dot icon11/04/2018
Member's details changed for Mr Philip Mcglone on 2018-03-15
dot icon11/04/2018
Member's details changed for Sean Patrick Mchale on 2018-03-15
dot icon11/04/2018
Member's details changed for Dr Timothy Martindale on 2018-03-15
dot icon11/04/2018
Member's details changed for Mr Timothy Martindale on 2018-03-15
dot icon09/04/2018
Member's details changed for Mark Russell Bentley on 2018-03-15
dot icon09/04/2018
Appointment of Mr Timothy Martindale as a member on 2018-03-01
dot icon09/04/2018
Appointment of Mr Philip Mcglone as a member on 2018-03-01
dot icon09/04/2018
Appointment of Dr Michael Philip Margarson as a member on 2018-03-15
dot icon06/04/2018
Appointment of Mrs Heather Murray as a member on 2018-03-15
dot icon06/04/2018
Appointment of Dr Cathryn Mary Eitel as a member on 2018-03-15
dot icon06/04/2018
Termination of appointment of Kendall Sharma Limited as a member on 2017-06-30
dot icon06/04/2018
Appointment of Dr Ruth Ellen Prosser as a member on 2018-03-15
dot icon06/04/2018
Appointment of Old School Medical Services Limited as a member on 2018-03-15
dot icon06/04/2018
Appointment of Hucosa Limited as a member on 2018-03-15
dot icon06/04/2018
Appointment of Justin Dickens Medical Services Limited as a member on 2018-03-15
dot icon06/04/2018
Appointment of Dana Family Limited as a member on 2018-03-15
dot icon06/04/2018
Appointment of Mr Robert Hill as a member on 2018-03-15
dot icon04/04/2018
Member's details changed for Kendall Sharma Limited on 2018-03-15
dot icon04/04/2018
Member's details changed for Slindon Professional Services Ltd on 2018-03-15
dot icon04/04/2018
Member's details changed for Droke Associates Limited on 2018-03-15
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2017-09-19
dot icon12/05/2017
Termination of appointment of Anna Sopinska-Carter as a member on 2017-05-12
dot icon12/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-21
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21
dot icon30/03/2015
Registered office address changed from 76 Aldwick Road Aldwick Road Bognor Regis West Sussex PO21 2PE to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2015-03-30
dot icon30/03/2015
Member's details changed for Murray Simons Medical Services Limited on 2015-03-30
dot icon30/03/2015
Member's details changed for Droke Associates Limited on 2015-03-30
dot icon30/03/2015
Member's details changed for Anna Sopinska-Carter on 2015-03-30
dot icon30/03/2015
Member's details changed for Slindon Professional Services Ltd on 2015-03-30
dot icon30/03/2015
Member's details changed for Rajesh Kumer Shankar on 2015-03-30
dot icon30/03/2015
Member's details changed for Sean Patrick Mchale on 2015-03-30
dot icon30/03/2015
Member's details changed for Philip Francis Mcdonald on 2015-03-30
dot icon30/03/2015
Member's details changed for Christopher Smith on 2015-03-30
dot icon30/03/2015
Member's details changed for Narkose Limited on 2015-03-30
dot icon30/03/2015
Member's details changed for Eitel Medical Services Limited on 2015-03-30
dot icon30/03/2015
Member's details changed for Justin James Dickens on 2015-03-30
dot icon30/03/2015
Member's details changed for Mark Russell Bentley on 2015-03-30
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Appointment of Dr Michael James Husband as a member on 2014-08-01
dot icon10/04/2014
Annual return made up to 2014-03-21
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Slindon Professional Services Ltd as a member
dot icon12/06/2013
Termination of appointment of Ruth Prosser as a member
dot icon01/05/2013
Annual return made up to 2013-03-21
dot icon09/04/2013
Termination of appointment of Andrew Kendall as a member
dot icon09/04/2013
Appointment of Murray Simons Medical Services Limited as a member
dot icon09/04/2013
Appointment of Droke Associates Limited as a member
dot icon09/04/2013
Termination of appointment of Robert Hill as a member
dot icon09/04/2013
Termination of appointment of Michael Margarson as a member
dot icon09/04/2013
Appointment of Narkose Limited as a member
dot icon09/04/2013
Termination of appointment of Cathryn Eitel as a member
dot icon09/04/2013
Appointment of Kendall Sharma Limited as a member
dot icon09/04/2013
Appointment of Eitel Medical Services Limited as a member
dot icon09/04/2013
Member's details changed for Sean Patrick Mchale on 2013-01-01
dot icon09/04/2013
Member's details changed for Dr Cathryn Eitel on 2012-06-01
dot icon22/03/2013
Appointment of Dr Cathryn Eitel as a member
dot icon10/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Appointment of Dr Emily Dana as a member
dot icon10/12/2012
Appointment of Dr Sharon Ann Avery as a member
dot icon10/12/2012
Termination of appointment of Guy Turner as a member
dot icon28/09/2012
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 2012-09-28
dot icon21/03/2012
Annual return made up to 2012-03-21
dot icon28/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Member's details changed for Robert Paul Hill on 2011-03-21
dot icon28/04/2011
Annual return made up to 2011-03-21
dot icon28/04/2011
Member's details changed for Andrew Kendall on 2011-03-21
dot icon28/04/2011
Member's details changed for Mark Russell Bentley on 2011-03-21
dot icon28/04/2011
Member's details changed for Anna Sopinska-Carter on 2011-03-21
dot icon28/04/2011
Member's details changed for Rajesh Kumer Shankar on 2011-03-21
dot icon28/04/2011
Member's details changed for Christopher Smith on 2011-03-21
dot icon28/04/2011
Member's details changed for Justin James Dickens on 2011-03-21
dot icon28/04/2011
Member's details changed for Sean Patrick Mchale on 2011-03-21
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Member's details changed for Ruth Ellen Prosser on 2010-01-01
dot icon18/05/2010
Annual return made up to 2010-03-21
dot icon18/05/2010
Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 2010-05-18
dot icon09/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Prevsho from 31/03/2009 to 31/12/2008
dot icon21/09/2009
Registered office changed on 21/09/2009 from spofforths LLP 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
dot icon02/07/2009
Member's particulars michael margarson
dot icon02/07/2009
Member's particulars mark bentley
dot icon12/06/2009
LLP member appointed christopher smith
dot icon12/06/2009
LLP member appointed ruth ellen prosser
dot icon12/06/2009
LLP member appointed justin james dickens
dot icon12/06/2009
LLP member appointed anna sopinska-carter
dot icon12/06/2009
LLP member appointed rajesh kumer shankar
dot icon12/06/2009
LLP member appointed philip francis mcdonald
dot icon12/06/2009
LLP member appointed guy allan turner
dot icon05/06/2009
Non-designated members allowed
dot icon18/05/2009
LLP member appointed andrew kendall
dot icon21/04/2009
Annual return made up to 21/03/09
dot icon29/01/2009
Change of name 23/01/2009
dot icon28/01/2009
Certificate of change of name
dot icon21/03/2008
Incorporation document\certificate of 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
21/03/2026
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)
2022
14
82.09K
-
0.00
10.29K
-
2023
15
74.74K
-
0.00
12.03K
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Jack, Dr
LLP Member
01/02/2026 - Present
-
Husband, Michael James, Dr
LLP Member
01/08/2014 - 01/04/2019
-
Mchale, Sean Patrick, Dr
LLP Member
21/03/2008 - 30/09/2018
-
Eitel, Cathryn, Dr
LLP Member
01/06/2012 - 04/04/2013
-
Sopinska-Carter, Anna
LLP Member
01/01/2009 - 12/05/2017
-

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 CHICHESTER ANAESTHETISTS LLP

CHICHESTER ANAESTHETISTS LLP is an(a) Active company incorporated on 21/03/2008 with the registered office located at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN. There are currently 15 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 CHICHESTER ANAESTHETISTS LLP?

toggle

CHICHESTER ANAESTHETISTS LLP is currently Active. It was registered on 21/03/2008 .

Where is CHICHESTER ANAESTHETISTS LLP located?

toggle

CHICHESTER ANAESTHETISTS LLP is registered at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN.

What is the latest filing for CHICHESTER ANAESTHETISTS LLP?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-21 with no updates.