Borehamwood
WD6 1JN
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(7 years after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Stowmarket IP14 3RE |
Director Name | Mr Christopher McKenna |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Square Bury St Edmunds IP33 2AJ |
Director Name | Dr Humayon Bilal Dewan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Road Ford End Chelmsford CM3 1LL |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Secretary Name | Mrs Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 17 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Registered Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
16 July 2020 | Change of details for The Chimneys Healthcare Partnership Limited as a person with significant control on 18 December 2018 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
8 February 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 17 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from New Road Rougham Bury St. Edmunds IP30 9LR England to 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on 18 December 2018 (1 page) |
18 December 2018 | Appointment of Ms Lesley Joy Chamberlain as a director on 17 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Humayon Bilal Dewan as a director on 17 December 2018 (1 page) |
18 December 2018 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 17 December 2018 (2 pages) |
18 December 2018 | Appointment of Mr Steven John Woolgar as a director on 17 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Christopher Mckenna as a director on 17 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
29 January 2018 | Registered office address changed from Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY United Kingdom to New Road Rougham Bury St. Edmunds IP30 9LR on 29 January 2018 (1 page) |
29 January 2018 | Registered office address changed from Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY United Kingdom to New Road Rougham Bury St. Edmunds IP30 9LR on 29 January 2018 (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
5 June 2017 | Appointment of Dr Humayon Bilal Dewan as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Dr Humayon Bilal Dewan as a director on 1 June 2017 (2 pages) |
24 October 2016 | Company name changed chimneys LIMITED\certificate issued on 24/10/16
|
24 October 2016 | Company name changed chimneys LIMITED\certificate issued on 24/10/16
|
5 October 2016 | Termination of appointment of Ian James White as a director on 22 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ian James White as a director on 22 September 2016 (1 page) |
16 July 2016 | Incorporation Statement of capital on 2016-07-16
|
16 July 2016 | Incorporation Statement of capital on 2016-07-16
|