High Street
Marlow
SL7 2FF
Director Name | Mr Ramsey Alan Frank |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Open Health The Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Nicholas Harvard Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwolde Manor Callow Hill Virginia Water Surrey GU25 4LF |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishop's Stortford Hertfordshire CM23 4EU |
Secretary Name | Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 31 December 2017(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2019(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2020) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Website | chime.plc.uk |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chime Communications Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,752,964 |
Current Liabilities | £620,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
27 July 2022 | Delivered on: 1 August 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2018 | Delivered on: 11 December 2018 Persons entitled: Bmo Harris Bank N.A. Classification: A registered charge Outstanding |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
11 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
11 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of David Mackney as a director on 16 December 2022 (1 page) |
4 November 2022 | Appointment of Mr Robert John Barker as a director on 19 July 2022 (2 pages) |
4 November 2022 | Termination of appointment of Ramsey Alan Frank as a director on 13 July 2022 (1 page) |
4 November 2022 | Appointment of Mr David Mackney as a director on 19 July 2022 (2 pages) |
4 November 2022 | Termination of appointment of Nicholas Paul Amigone as a director on 13 July 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
1 August 2022 | Registration of charge 074675800005, created on 27 July 2022 (28 pages) |
21 July 2022 | Satisfaction of charge 074675800004 in full (1 page) |
7 February 2022 | Second filing of a statement of capital following an allotment of shares on 17 September 2021
|
13 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
7 December 2021 | Second filing of a statement of capital following an allotment of shares on 11 November 2021
|
19 November 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
18 November 2021 | Change of details for Oh Pe Holdings Limited as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
18 November 2021 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 November 2021 (1 page) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 January 2021 | Change of details for Oh Pe Holdings Limited as a person with significant control on 4 December 2018 (2 pages) |
18 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2020 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ on 1 July 2020 (1 page) |
30 June 2020 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 30 June 2020 (1 page) |
29 June 2020 | Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 29 June 2020 (1 page) |
1 May 2020 | Director's details changed for Mr Nicholas Paul Amigone on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020 (1 page) |
1 May 2020 | Director's details changed for Mr Ramsey Alan Frank on 30 April 2020 (2 pages) |
1 May 2020 | Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF (1 page) |
1 May 2020 | Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020 (2 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 3 December 2018
|
6 April 2020 | Change of details for Oh Pe Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
26 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
28 March 2019 | Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
22 January 2019 | Notification of Oh Pe Holdings Limited as a person with significant control on 4 December 2018 (2 pages) |
22 January 2019 | Cessation of Chime Communications Limited as a person with significant control on 4 December 2018 (1 page) |
7 January 2019 | Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019 (2 pages) |
4 January 2019 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019 (1 page) |
12 December 2018 | Satisfaction of charge 074675800003 in full (4 pages) |
12 December 2018 | Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018 (1 page) |
12 December 2018 | Appointment of Ramsey Alan Frank as a director on 3 December 2018 (2 pages) |
12 December 2018 | Satisfaction of charge 074675800002 in full (4 pages) |
12 December 2018 | Termination of appointment of David Crowther as a director on 3 December 2018 (1 page) |
12 December 2018 | Appointment of Nicholas Paul Amigone as a director on 3 December 2018 (2 pages) |
11 December 2018 | Registration of charge 074675800004, created on 3 December 2018 (29 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 August 2018 | Amended audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
6 February 2018 | Cessation of Chime Communications Limited as a person with significant control on 6 April 2016 (1 page) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
16 October 2017 | Registration of charge 074675800003, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 074675800003, created on 10 October 2017 (55 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages) |
9 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages) |
9 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page) |
24 December 2015 | Registration of charge 074675800002, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 074675800002, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 1 in full (9 pages) |
26 November 2015 | Satisfaction of charge 1 in full (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
29 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
21 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
21 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Nicholas Taylor as a director (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of Nicholas Taylor as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Appointment of Fiona Mary Sharp as a director (3 pages) |
19 September 2012 | Appointment of Fiona Mary Sharp as a director (3 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Nicholas Harvard Taylor as a director (3 pages) |
31 March 2011 | Appointment of Nicholas Harvard Taylor as a director (3 pages) |
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|