Company NameCIEH Limited
Company StatusActive
Company Number01999717
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Saravana Ketheeswaran Namasivayam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Strategy Lead
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Secretary NameFrancis McCloskey
StatusCurrent
Appointed01 January 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMs Judith Anne Hedgley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(37 years, 1 month after company formation)
Appointment Duration12 months
RoleHead Of Public Protection
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMs Sarah Johns
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months
RolePolicy Officer
Country of ResidenceWales
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Nicholas Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months
RoleHead Of Environmental Health
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMrs Penelope Dawson-Malone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMrs Kathryn Preece
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMiss Lindsay Ann Shaw
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months
RoleLecturer
Country of ResidenceNorthern Ireland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Kirpal Tahim Fcca, Mba
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(37 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Mark Elliott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Terence Brunt
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleChief Executive
Correspondence AddressSilverdale 27 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1NZ
Secretary NameMr Clifton Donovan Wade
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address65 Embleton Road
London
SE13 7DQ
Director NameMr Thomas Cudlip
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleDirector Of Housing & Environmental
Correspondence Address10 Milton Road
Bentley Heath
Solihull
West Midlands
B93 8AA
Director NameMrs Linda Gertrude Allan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1995)
RoleChief Executive
Correspondence Address77 Beaulieu Avenue
Sydenham
London
SE26 6PW
Secretary NameMr Gary Anthony Ince
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1996)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence Address21 Sextant Avenue
London
E14 3DX
Director NameMichael Ernest Cooke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2000)
RoleChief Executive
Correspondence Address127 Winchester Avenue
Leicester
Leicestershire
LE3 1AY
Secretary NameAndrew David Hall Gardner
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 1999)
RoleSenior Accountant
Correspondence Address7 Thaxted Road
New Eltham
London
SE9 3PU
Secretary NameAndrew David Hall Gardner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 1999)
RoleSenior Accountant
Correspondence Address7 Thaxted Road
New Eltham
London
SE9 3PU
Secretary NameMr Krishnaswamy Murali
NationalityBritish
StatusResigned
Appointed02 June 1999(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RN
Director NameMr Michael Robert Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2007)
RoleConsents Manager
Country of ResidenceEngland
Correspondence Address16 Erleigh Drive
Chippenham
Wiltshire
SN15 2NQ
Director NameTessa Blewchamp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleEho Environmental Health Offic
Country of ResidenceEngland
Correspondence Address2 Trout Road
Haslemere
Surrey
GU27 1RD
Secretary NameMr Milan Grubnic
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Roundwood Lane
Harpenden
Hertfordshire
AL5 3EX
Secretary NameMr Charles James Nicholas Angus
StatusResigned
Appointed01 November 2010(24 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Nicholas Peter Blong
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(25 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Inglis Road
London
W5 3RL
Director NameMr Roy Coulter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2018)
RoleChair Of Housing Association
Country of ResidenceUnited Kingdom
Correspondence Address29 Baynards Crescent
Kirby Cross
Frinton-On-Sea
Essex
CO13 0QT
Director NameMr Charles James Nicholas Angus
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameDr Lisa Margaret Ackerley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleChartered Environmental Health Practitioner
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Secretary NameMrs Anne Catherine Godfrey
StatusResigned
Appointed11 November 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2020)
RoleCompany Director
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Siraj Aziz Choudhury
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53a Tunley Road
Balham
London
SW17 7QH
Director NameMr Stephen James Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleEhp (Retired)
Country of ResidenceNorthern Ireland
Correspondence Address23 Slieve Foy Place
Warrenpoint
Newry
BT34 3NR
Northern Ireland
Director NameMr Maurice Edward Brennan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2022)
RoleEnvironmental Health Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Secretary NameMrs Christine Kanu
StatusResigned
Appointed25 June 2020(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMr Sterling Mitchel Crew
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMs Julie Ann Barratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2023)
RoleBarrister
Country of ResidenceWales
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ
Director NameMs Stephanie Akuaa Fammeah Appiah-Anderson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2023)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence AddressChadwick Court
15 Hatfields
London
SE1 8DJ

Contact

Websitewww.chgl.com
Telephone020 79286006
Telephone regionLondon

Location

Registered AddressChadwick Court
15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chartered Institute Of Environmental Health
100.00%
Ordinary

Financials

Year2014
Turnover£7,166,820
Gross Profit£5,161,189
Net Worth£1,294,994
Cash£29,210
Current Liabilities£1,452,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2001Delivered on: 26 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1999Delivered on: 30 December 1999
Satisfied on: 15 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 December 1992Delivered on: 8 December 1992
Satisfied on: 15 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 February 2021Appointment of Dr Philip Leslie James as a director on 28 January 2021 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Appointment of Ms Vanessa Kim Wardle as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Jonathan Hayes as a director on 31 December 2020 (1 page)
5 January 2021Termination of appointment of Joanne Wyatt as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Ms Julie Ann Barratt as a director on 1 January 2021 (2 pages)
5 January 2021Appointment of Mr Sterling Mitchell Crew as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Siraj Aziz Choudhury as a director on 31 December 2020 (1 page)
5 January 2021Termination of appointment of Dawn Michelle Welham as a director on 31 December 2020 (1 page)
5 January 2021Director's details changed for Mr Sterling Mitchell Crew on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Terenja Humphries on 1 January 2021 (2 pages)
2 October 2020Appointment of Miss Madhumathi Murali as a director on 25 June 2020 (2 pages)
1 October 2020Termination of appointment of Kevin David Gould as a director on 25 June 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
16 July 2020Termination of appointment of Anne Catherine Godfrey as a secretary on 22 May 2020 (1 page)
16 July 2020Appointment of Mrs Christine Kanu as a secretary on 25 June 2020 (2 pages)
16 July 2020Termination of appointment of Anne Catherine Godfrey as a director on 22 May 2020 (1 page)
13 January 2020Appointment of Mr Daniel Barton Oerther as a director on 1 January 2020 (2 pages)
10 January 2020Appointment of Ms Roisin Kerr as a director on 1 January 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Termination of appointment of Timothy Jasper Aplin Nichols as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Maurice Edward Brennan as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Graeme Kenneth Mitchell as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of Mike Paul Owen as a director on 31 December 2019 (1 page)
24 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 February 2019Termination of appointment of Stephen James Cooper as a director on 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Appointment of Mr Kirpal Singh Tahim as a director on 1 January 2019 (2 pages)
14 January 2019Appointment of Mr David Newsum as a director on 1 January 2019 (2 pages)
14 January 2019Appointment of Ms Jassica Tabois as a director on 1 January 2019 (2 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
27 April 2018Appointment of Ms Anne Catherine Godfrey as a director on 26 April 2018 (2 pages)
20 March 2018Termination of appointment of Alan Michael Higgins as a director on 6 March 2018 (1 page)
12 January 2018Termination of appointment of Mark Elliott as a director on 1 January 2018 (1 page)
12 January 2018Termination of appointment of Andrew John Statham as a director on 1 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Appointment of Ms Joanne Wyatt as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Mike Paul Owen as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Timothy John Everett as a director on 1 January 2018 (1 page)
12 January 2018Appointment of Mr Jonathan Hayes as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mrs Dawn Michelle Welham as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Roy Coulter as a director on 1 January 2018 (1 page)
12 January 2018Termination of appointment of Timothy John Deveaux as a director on 1 January 2018 (1 page)
8 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
8 June 2017Appointment of Mr Kevin David Gould as a director on 3 June 2017 (2 pages)
8 June 2017Appointment of Mr Kevin David Gould as a director on 3 June 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas James Pahl as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr Nicholas James Pahl as a director on 27 April 2017 (2 pages)
24 January 2017Appointment of Mr Stephen James Cooper as a director on 1 January 2017 (2 pages)
24 January 2017Appointment of Mr Stephen James Cooper as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Andrew John Statham as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Siraj Aziz Choudhury as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Siraj Aziz Choudhury as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Timothy John Deveaux as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Graeme Kenneth Mitchell as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Andrew John Statham as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Elliott as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Timothy John Deveaux as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Alan Michael Higgins as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Mark Elliott as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Terenja Humphries as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Timothy Jasper Aplin Nichols as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Terenja Humphries as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Alan Michael Higgins as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Timothy Jasper Aplin Nichols as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Graeme Kenneth Mitchell as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Victoria Jane Stubbs as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Termination of appointment of Victoria Jane Stubbs as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Peter Blong as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Lisa Margaret Ackerley as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Anne Catherine Godfrey as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Lisa Margaret Ackerley as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Anne Catherine Godfrey as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Peter Blong as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page)
14 November 2016Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page)
14 November 2016Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages)
30 June 2016Termination of appointment of Harm Frank Post as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Harm Frank Post as a director on 30 June 2016 (1 page)
24 May 2016Termination of appointment of Geoffrey Ward as a director on 21 May 2016 (1 page)
24 May 2016Termination of appointment of Geoffrey Ward as a director on 21 May 2016 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (23 pages)
3 May 2016Full accounts made up to 31 December 2015 (23 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
6 January 2016Appointment of Mr Timothy John Everett as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Timothy John Everett as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Miss Victoria Jane Stubbs as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Dr Lisa Margaret Ackerley as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Dr Lisa Margaret Ackerley as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Miss Victoria Jane Stubbs as a director on 1 January 2016 (2 pages)
2 December 2015Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
9 September 2015Termination of appointment of David Edwards as a director on 1 July 2015 (1 page)
9 September 2015Termination of appointment of David Edwards as a director on 1 July 2015 (1 page)
9 September 2015Termination of appointment of David Edwards as a director on 1 July 2015 (1 page)
10 June 2015Auditor's resignation (2 pages)
10 June 2015Auditor's resignation (2 pages)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(9 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
1 May 2014Full accounts made up to 31 December 2013 (21 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(9 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(9 pages)
17 June 2013Appointment of Mr David Edwards as a director (2 pages)
17 June 2013Appointment of Mr David Edwards as a director (2 pages)
14 May 2013Section 519 (1 page)
14 May 2013Section 519 (1 page)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
28 March 2013Appointment of Ms Catherine Anne Elizabeth Horsfield as a director (2 pages)
28 March 2013Appointment of Mr Charles James Nicholas Angus as a director (2 pages)
28 March 2013Appointment of Ms Catherine Anne Elizabeth Horsfield as a director (2 pages)
28 March 2013Appointment of Mr Charles James Nicholas Angus as a director (2 pages)
25 January 2013Termination of appointment of Shena Winning as a director (1 page)
25 January 2013Termination of appointment of Shena Winning as a director (1 page)
25 January 2013Appointment of Mr Harm Frank Post as a director (2 pages)
25 January 2013Termination of appointment of Christopher Lingard as a director (1 page)
25 January 2013Termination of appointment of Andrew Statham as a director (1 page)
25 January 2013Termination of appointment of Christopher Lingard as a director (1 page)
25 January 2013Termination of appointment of Sterling Crew as a director (1 page)
25 January 2013Termination of appointment of Andrew Statham as a director (1 page)
25 January 2013Termination of appointment of Sterling Crew as a director (1 page)
25 January 2013Appointment of Mr Harm Frank Post as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Appointment of Mr Roy Coulter as a director (2 pages)
27 April 2012Appointment of Mr Roy Coulter as a director (2 pages)
17 April 2012Appointment of Mr Nicholas Peter Blong as a director (2 pages)
17 April 2012Appointment of Mr Nicholas Peter Blong as a director (2 pages)
17 April 2012Termination of appointment of Andrew King as a director (1 page)
17 April 2012Termination of appointment of Andrew King as a director (1 page)
17 April 2012Termination of appointment of Tessa Blewchamp as a director (1 page)
17 April 2012Termination of appointment of Tessa Blewchamp as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Full accounts made up to 31 December 2011 (19 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 08/12/2011
(22 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 08/12/2011
(22 pages)
15 February 2012Company name changed chadwick house group LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2011-12-08
(3 pages)
15 February 2012Company name changed chadwick house group LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2011-12-08
(3 pages)
15 February 2012Change of name notice (2 pages)
15 February 2012Change of name notice (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 February 2011Appointment of Mr Geoffrey Ward as a director (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 February 2011Appointment of Mr Geoffrey Ward as a director (2 pages)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
18 May 2010Termination of appointment of Krishnaswamy Murali as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
18 May 2010Termination of appointment of Krishnaswamy Murali as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a director (1 page)
5 May 2010Full accounts made up to 31 December 2009 (19 pages)
5 May 2010Full accounts made up to 31 December 2009 (19 pages)
15 January 2010Director's details changed for Sterling Mitchell Crew on 31 December 2009 (2 pages)
15 January 2010Termination of appointment of Michael Kelly as a director (1 page)
15 January 2010Director's details changed for Andrew John Statham on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Tessa Blewchamp on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Sterling Mitchell Crew on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew John Statham on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Milan Grubnic on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Milan Grubnic on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Graham Michael Jukes on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Mr Graham Michael Jukes on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Tessa Blewchamp on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
15 January 2010Termination of appointment of Michael Kelly as a director (1 page)
15 June 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Full accounts made up to 31 December 2008 (19 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
16 January 2009Appointment terminated secretary krishnaswamy murali (1 page)
16 January 2009Appointment terminated secretary krishnaswamy murali (1 page)
16 January 2009Appointment terminated director david denton (1 page)
16 January 2009Appointment terminated director dianne shun wah (1 page)
16 January 2009Director appointed mr milan grubnic (1 page)
16 January 2009Secretary appointed mr milan grubnic (1 page)
16 January 2009Appointment terminated director david denton (1 page)
16 January 2009Appointment terminated director dianne shun wah (1 page)
16 January 2009Secretary appointed mr milan grubnic (1 page)
16 January 2009Director appointed mr milan grubnic (1 page)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
14 September 2006Full accounts made up to 31 December 2005 (18 pages)
31 January 2006Return made up to 31/12/04; full list of members (4 pages)
31 January 2006Return made up to 31/12/04; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 November 2005Full accounts made up to 31 December 2004 (18 pages)
11 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2004Full accounts made up to 31 December 2003 (18 pages)
7 April 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Return made up to 31/12/03; full list of members (13 pages)
27 January 2004Return made up to 31/12/03; full list of members (13 pages)
9 October 2003Director resigned (2 pages)
9 October 2003Director resigned (2 pages)
11 May 2003Full accounts made up to 31 December 2002 (18 pages)
11 May 2003Full accounts made up to 31 December 2002 (18 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members (12 pages)
30 January 2003Return made up to 31/12/02; full list of members (12 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 March 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
26 January 2002Return made up to 31/12/01; full list of members (10 pages)
26 January 2002Return made up to 31/12/01; full list of members (10 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 December 2000 (17 pages)
2 April 2001Full accounts made up to 31 December 2000 (17 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (16 pages)
31 March 2000Full accounts made up to 31 December 1999 (16 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
7 February 2000Return made up to 31/12/99; full list of members (10 pages)
7 February 2000Return made up to 31/12/99; full list of members (10 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
7 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 May 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (10 pages)
19 January 1999Return made up to 31/12/98; full list of members (10 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
20 March 1998Full accounts made up to 31 December 1997 (15 pages)
20 March 1998Full accounts made up to 31 December 1997 (15 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Full group accounts made up to 31 December 1996 (20 pages)
26 March 1997Full group accounts made up to 31 December 1996 (20 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
2 May 1996Full group accounts made up to 31 December 1995 (22 pages)
2 May 1996Full group accounts made up to 31 December 1995 (22 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
12 January 1996Return made up to 31/12/95; full list of members (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (20 pages)
3 May 1995Full accounts made up to 31 December 1994 (20 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
29 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1991Company name changed chadwick house LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed chadwick house LIMITED\certificate issued on 01/01/92 (2 pages)
5 September 1986Memorandum and Articles of Association (13 pages)
5 September 1986Memorandum and Articles of Association (13 pages)
8 August 1986Company name changed validrule LIMITED\certificate issued on 08/08/86 (2 pages)
8 August 1986Company name changed validrule LIMITED\certificate issued on 08/08/86 (2 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Certificate of incorporation (1 page)