Company NameThe Chimneys Limited
Company StatusActive
Company Number10282525
CategoryPrivate Limited Company
Incorporation Date16 July 2016(7 years, 9 months ago)
Previous NameChimneys Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(7 years after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
IP14 3RE
Director NameMr Christopher McKenna
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Square
Bury St Edmunds
IP33 2AJ
Director NameDr Humayon Bilal Dewan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Road
Ford End
Chelmsford
CM3 1LL
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMrs Sarah Juliette Livingston
StatusResigned
Appointed17 December 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(4 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
16 July 2020Change of details for The Chimneys Healthcare Partnership Limited as a person with significant control on 18 December 2018 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
8 February 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
18 December 2018Appointment of Mrs Sarah Juliette Livingston as a secretary on 17 December 2018 (2 pages)
18 December 2018Registered 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 2018Appointment of Ms Lesley Joy Chamberlain as a director on 17 December 2018 (2 pages)
18 December 2018Termination of appointment of Humayon Bilal Dewan as a director on 17 December 2018 (1 page)
18 December 2018Appointment of Dr Quazi Shams Mahfooz Haque as a director on 17 December 2018 (2 pages)
18 December 2018Appointment of Mr Steven John Woolgar as a director on 17 December 2018 (2 pages)
18 December 2018Termination of appointment of Christopher Mckenna as a director on 17 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
29 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
5 June 2017Appointment of Dr Humayon Bilal Dewan as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Dr Humayon Bilal Dewan as a director on 1 June 2017 (2 pages)
24 October 2016Company name changed chimneys LIMITED\certificate issued on 24/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
24 October 2016Company name changed chimneys LIMITED\certificate issued on 24/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
5 October 2016Termination of appointment of Ian James White as a director on 22 September 2016 (1 page)
5 October 2016Termination of appointment of Ian James White as a director on 22 September 2016 (1 page)
16 July 2016Incorporation
Statement of capital on 2016-07-16
  • GBP 100
(38 pages)
16 July 2016Incorporation
Statement of capital on 2016-07-16
  • GBP 100
(38 pages)