CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07491954

Incorporation date

13/01/2011

Size

Small

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon09/03/2026
Resolutions
dot icon16/05/2025
Statement of affairs
dot icon13/05/2025
Registered office address changed from Audiology Dept Rd&E Hospital (Wonford) Barrack Road Exeter EX2 5DW to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-05-13
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon14/04/2025
Termination of appointment of Anna Ruth Trotter as a director on 2025-04-10
dot icon28/03/2025
Satisfaction of charge 074919540001 in full
dot icon26/03/2025
Termination of appointment of Peter Douglas Macklin as a secretary on 2025-02-25
dot icon26/03/2025
Termination of appointment of Peter Douglas Macklin as a director on 2025-02-25
dot icon15/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon08/01/2025
Termination of appointment of Richard David Smith as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of Hannah Ruth Gravenor as a director on 2025-01-07
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/10/2023
Appointment of Ms Amelia Quinta as a director on 2023-10-13
dot icon12/06/2023
Termination of appointment of Sibylla Imbesi as a director on 2023-06-08
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Director's details changed for Dr Philip Ivan Johnston on 2022-12-01
dot icon02/12/2022
Director's details changed for Ms Hannah Ruth Gravenor on 2022-12-01
dot icon23/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Resolutions
dot icon14/02/2022
Appointment of Ms Hannah Ruth Gravenor as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Hannah Leanne Parr as a director on 2022-02-11
dot icon14/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/05/2021
Appointment of Mr Richard David Smith as a director on 2021-05-24
dot icon16/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon14/10/2020
Appointment of Ms Sibylla Imbesi as a director on 2020-10-12
dot icon14/10/2020
Appointment of Ms Anna Ruth Trotter as a director on 2020-10-12
dot icon08/04/2020
Appointment of Miss Hannah Leanne Parr as a director on 2020-03-17
dot icon03/04/2020
Termination of appointment of Ian Peter Reynolds as a director on 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Donald Gordon as a director on 2019-11-04
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon16/11/2018
Full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-13 no member list
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon05/11/2015
Statement of company's objects
dot icon05/11/2015
Resolutions
dot icon22/10/2015
Appointment of Mr Donald Gordon as a director on 2015-10-22
dot icon21/08/2015
Registration of charge 074919540001, created on 2015-08-14
dot icon04/08/2015
Termination of appointment of Gina Marie Villanova as a director on 2015-08-04
dot icon29/07/2015
Resolutions
dot icon02/06/2015
Appointment of Mr Ian Peter Reynolds as a director on 2015-05-01
dot icon15/01/2015
Annual return made up to 2015-01-13 no member list
dot icon30/12/2014
Termination of appointment of Jonathan Paul Farnhill as a director on 2014-11-13
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon18/04/2014
Appointment of Mr Philip Ivan Johnston as a director
dot icon14/04/2014
Appointment of Mr Peter Douglas Macklin as a director
dot icon14/04/2014
Appointment of Mr Peter Douglas Macklin as a secretary
dot icon01/04/2014
Registered office address changed from C/O C/O Exeter Royal Academy for Deaf Education 50 Topsham Road Exeter Devon EX2 4NF on 2014-04-01
dot icon01/04/2014
Termination of appointment of Sara Papworth as a director
dot icon01/04/2014
Termination of appointment of Philip Kerr as a director
dot icon01/04/2014
Termination of appointment of Peter Burroughs as a director
dot icon01/04/2014
Termination of appointment of Ian Noon as a director
dot icon11/02/2014
Annual return made up to 2014-01-13 no member list
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-13 no member list
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon21/03/2012
Appointment of Dr Christopher John Dilley as a director
dot icon27/01/2012
Annual return made up to 2012-01-13 no member list
dot icon05/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon07/07/2011
Certificate of change of name
dot icon07/07/2011
Change of name notice
dot icon17/06/2011
Appointment of Patricia Britton as a director
dot icon11/04/2011
Appointment of Mr Ian Alexander Noon as a director
dot icon11/04/2011
Appointment of Peter Hugh Burroughs as a director
dot icon11/04/2011
Appointment of Mr Philip Harcourt Kerr as a director
dot icon11/04/2011
Appointment of Gina Marie Villanova as a director
dot icon13/01/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Donald
Director
22/10/2015 - 04/11/2019
2
Quinta, Amelia
Director
13/10/2023 - Present
2
Kerr, Philip Harcourt
Director
01/04/2011 - 31/03/2014
7
Smith, Richard David
Director
24/05/2021 - 31/12/2024
6
Papworth, Sara Jane
Director
13/01/2011 - 31/03/2014
7

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

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 CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY is an(a) Liquidation company incorporated on 13/01/2011 with the registered office located at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY?

toggle

CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY is currently Liquidation. It was registered on 13/01/2011 .

Where is CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY located?

toggle

CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY is registered at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY do?

toggle

CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 09/03/2026: Resolutions.