CHILVERS & MCCREA LIMITED

Register to unlock more data on OkredoRegister

CHILVERS & MCCREA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149500

Incorporation date

29/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Prospect House, 108 High Street, Great Missenden HP16 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon08/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/05/2024
Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on 2024-05-06
dot icon02/04/2024
Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29
dot icon28/03/2024
Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 2024-03-27
dot icon20/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
dot icon13/03/2024
Registration of charge 041495000004, created on 2024-03-07
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/12/2023
Satisfaction of charge 041495000003 in full
dot icon27/10/2023
Change of details for Mr Nicholas John Harding as a person with significant control on 2023-02-08
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon31/08/2023
Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on 2023-02-08
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/02/2022
Change of details for The Practice (Group) Limited as a person with significant control on 2019-11-28
dot icon31/01/2022
Change of details for Centene Uk Limited as a person with significant control on 2019-11-29
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/03/2021
Appointment of Elizabeth Mary Louise Perry as a director on 2021-03-29
dot icon31/03/2021
Termination of appointment of Samantha Geraldine Jones as a director on 2021-03-30
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/02/2021
Resolutions
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/03/2020
Change of details for Mr Nicholas John Harding as a person with significant control on 2020-01-15
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon20/01/2020
Notification of Nicholas Harding as a person with significant control on 2020-01-15
dot icon20/01/2020
Cessation of Jeremy David Rose as a person with significant control on 2020-01-15
dot icon07/01/2020
Termination of appointment of Jeremy David Rose as a director on 2019-12-31
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/12/2019
Appointment of Mr Nicholas John Harding as a director on 2019-12-20
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/04/2019
Notification of The Practice (Group) Limited as a person with significant control on 2019-03-11
dot icon05/04/2019
Cessation of Mmc Ventures Limited as a person with significant control on 2018-03-16
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/01/2019
Appointment of Ms. Samantha Geraldine Jones as a director on 2019-01-24
dot icon30/01/2019
Termination of appointment of Arvan See Wing Chan as a director on 2019-01-24
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/06/2018
Termination of appointment of Francine Godrich as a secretary on 2018-06-13
dot icon15/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/04/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon09/02/2018
Termination of appointment of Allan Johnson as a director on 2018-01-31
dot icon09/02/2018
Termination of appointment of Roy Hastings as a director on 2017-12-31
dot icon07/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Bruce Ferguson Macfarlane as a director on 2016-09-29
dot icon10/08/2016
Resolutions
dot icon23/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Arvan See Wing Chan as a director on 2016-01-18
dot icon25/01/2016
Appointment of Dr Jeremy David Rose as a director on 2015-12-10
dot icon25/01/2016
Termination of appointment of Cynthia Jane Brinkley as a director on 2016-01-18
dot icon30/11/2015
Termination of appointment of Jeremy David Rose as a director on 2015-11-30
dot icon27/10/2015
Resolutions
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Ms Cynthia Jane Brinkley as a director on 2014-11-27
dot icon06/07/2014
Appointment of Mr Roy Hastings as a director
dot icon22/04/2014
Appointment of Mr Bruce Ferguson Macfarlane as a director
dot icon22/04/2014
Termination of appointment of Thomas Hopkins as a director
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Registration of charge 041495000003
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Termination of appointment of Stephen Davies as a director
dot icon11/03/2013
Full accounts made up to 2012-03-31
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon05/02/2013
Register inspection address has been changed from Anglo House Bell Lane Business Village Bell Lane Amersham Buckinghamshire HP6 6FA England
dot icon10/05/2012
Appointment of Mrs Francine Godrich as a secretary
dot icon10/05/2012
Termination of appointment of William Hamill as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon13/02/2012
Director's details changed for Dr Jeremy David Rose on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr Stephen John Davies on 2012-02-13
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon01/02/2012
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England on 2012-02-01
dot icon31/01/2012
Appointment of Mr William John Hamill as a secretary
dot icon31/01/2012
Termination of appointment of Peter Watts as a director
dot icon31/01/2012
Appointment of Mr Allan Johnson as a director
dot icon31/01/2012
Termination of appointment of Shelley Humphrey as a secretary
dot icon31/01/2012
Appointment of Mr Thomas William Hopkins as a director
dot icon14/12/2011
Resolutions
dot icon28/10/2011
Termination of appointment of Deborah Raven as a director
dot icon15/08/2011
Termination of appointment of Neal Hendrie as a secretary
dot icon15/08/2011
Termination of appointment of Neal Hendrie as a director
dot icon15/08/2011
Appointment of Ms Shelley Humphrey as a secretary
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Registered office address changed from Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2011-05-18
dot icon23/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Register inspection address has been changed
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Neal Malcolm Hendrie as a secretary
dot icon06/12/2010
Appointment of Mr Neal Malcolm Hendrie as a director
dot icon06/12/2010
Appointment of Dr Jeremy David Rose as a director
dot icon06/12/2010
Appointment of Mrs Deborah Jane Raven as a director
dot icon06/12/2010
Appointment of Mr Peter Martin Watts as a director
dot icon06/12/2010
Appointment of Stephen John Davies as a director
dot icon06/12/2010
Termination of appointment of Sarah Chilvers as a secretary
dot icon06/12/2010
Termination of appointment of Rory Mccrea as a director
dot icon06/12/2010
Termination of appointment of Sarah Chilvers as a director
dot icon02/09/2010
Termination of appointment of Anthony Jackson as a director
dot icon03/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2009-03-31
dot icon03/01/2010
Registered office address changed from Merlin House Falconcry Epping Essex CM16 5DQ on 2010-01-03
dot icon21/08/2009
Director appointed anthony james jackson
dot icon20/05/2009
Return made up to 29/01/09; full list of members
dot icon20/05/2009
Director's change of particulars / rory mccrea / 29/01/2009
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon25/03/2009
Appointment terminated director anthony jackson
dot icon04/11/2008
Registered office changed on 04/11/2008 from chilversmccrea house magdalen laver essex CM5 0ER
dot icon29/02/2008
Return made up to 29/01/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Return made up to 29/01/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
New director appointed
dot icon18/07/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 29/01/06; full list of members
dot icon12/06/2006
Secretary resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-03-31
dot icon06/04/2006
New secretary appointed
dot icon24/02/2006
Director resigned
dot icon10/11/2005
Particulars of mortgage/charge
dot icon29/06/2005
Registered office changed on 29/06/05 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB
dot icon29/04/2005
New director appointed
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2005
Return made up to 29/01/05; full list of members
dot icon22/03/2004
Return made up to 29/01/04; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 76 townsend lane harpenden hertfordshire AL5 2RQ
dot icon09/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 29/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Secretary's particulars changed;director's particulars changed
dot icon09/04/2002
Return made up to 29/01/02; full list of members
dot icon13/09/2001
Ad 15/08/01--------- £ si 100@1=100 £ ic 100/200
dot icon03/09/2001
Director resigned
dot icon23/08/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon16/02/2001
Secretary resigned
dot icon29/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Thomas William
Director
22/11/2011 - 22/04/2014
20
Harding, Nicholas John
Director
20/12/2019 - Present
26
Mckenzie-Boyle, Edward Charles Albert
Director
27/03/2024 - Present
9
Hastings, Roy
Director
30/05/2014 - 31/12/2017
96
Perry, Elizabeth Mary Louise
Director
29/03/2021 - 29/03/2024
16

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

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 CHILVERS & MCCREA LIMITED

CHILVERS & MCCREA LIMITED is an(a) Active company incorporated on 29/01/2001 with the registered office located at Prospect House, 108 High Street, Great Missenden HP16 0BG. 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 CHILVERS & MCCREA LIMITED?

toggle

CHILVERS & MCCREA LIMITED is currently Active. It was registered on 29/01/2001 .

Where is CHILVERS & MCCREA LIMITED located?

toggle

CHILVERS & MCCREA LIMITED is registered at Prospect House, 108 High Street, Great Missenden HP16 0BG.

What does CHILVERS & MCCREA LIMITED do?

toggle

CHILVERS & MCCREA LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHILVERS & MCCREA LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.