CHILTERNS ANAESTHETIC SERVICES LTD

Register to unlock more data on OkredoRegister

CHILTERNS ANAESTHETIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07991188

Incorporation date

15/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon05/03/2026
Declaration of solvency
dot icon05/03/2026
Resolutions
dot icon05/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Registered office address changed from 3 Birkett Way Chalfont St. Giles HP8 4BH England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2026-03-05
dot icon16/02/2026
Micro company accounts made up to 2026-01-31
dot icon11/02/2026
Previous accounting period shortened from 2026-03-31 to 2026-01-31
dot icon09/02/2026
Registered office address changed from C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ England to 3 Birkett Way Chalfont St. Giles HP8 4BH on 2026-02-09
dot icon06/01/2026
Cessation of Dr Chen Knien Pac-Soo as a person with significant control on 2026-01-06
dot icon06/01/2026
Notification of Chen Knien Pac-Soo as a person with significant control on 2026-01-06
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon22/04/2025
Registered office address changed from C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom to C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ on 2025-04-22
dot icon11/02/2025
Registered office address changed from C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross SL9 8HF England to C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF on 2025-02-11
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/12/2019
Director's details changed for Dr. Chen Knien Pac-Soo on 2019-12-03
dot icon04/12/2019
Director's details changed for Mrs Jane Rosana Lim Chew on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Director's details changed for Mrs Jane Roseana Lim Chew on 2018-10-12
dot icon12/10/2018
Change of details for Jane Roseana Lim Chew as a person with significant control on 2018-10-12
dot icon20/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon24/04/2017
Registered office address changed from 3 Birkett Way Chalfont St Giles HP8 4BH to C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross SL9 8HF on 2017-04-24
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/03/2012
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
31/01/2026
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
107.08K
-
0.00
-
-
2022
1
115.85K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Chen Knien Pac-Soo
Director
15/03/2012 - Present
-
Chew, Jane Rosana Lim
Director
15/03/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILTERNS ANAESTHETIC SERVICES LTD

CHILTERNS ANAESTHETIC SERVICES LTD is an(a) Liquidation company incorporated on 15/03/2012 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 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 CHILTERNS ANAESTHETIC SERVICES LTD?

toggle

CHILTERNS ANAESTHETIC SERVICES LTD is currently Liquidation. It was registered on 15/03/2012 .

Where is CHILTERNS ANAESTHETIC SERVICES LTD located?

toggle

CHILTERNS ANAESTHETIC SERVICES LTD is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CHILTERNS ANAESTHETIC SERVICES LTD do?

toggle

CHILTERNS ANAESTHETIC SERVICES LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHILTERNS ANAESTHETIC SERVICES LTD?

toggle

The latest filing was on 05/03/2026: Declaration of solvency.