Company NameIAC Chelsea Limited
DirectorsGuy Richard Francis Geller and James George Maitland-Cook
Company StatusActive
Company Number11076084
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous NameDementia Care Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Guy Richard Francis Geller
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address243 Knightsbridge
3rd Floor
London
SW7 1DN
Director NameMr James George Maitland-Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address243 Knightsbridge
3rd Floor
London
SW7 1DN
Secretary NameMr James Maitland-Cook
StatusCurrent
Appointed06 December 2018(1 year after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address243 Knightsbridge
3rd Floor
London
SW7 1DN
Director NameLaurence Geller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL
Secretary NameFM Secretaries Ltd (Corporation)
StatusResigned
Appointed22 November 2017(same day as company formation)
Correspondence Address2nd Floor 32-33 Gosfield Street
Fitzrovia
London
W1W 6HL

Location

Registered Address243 Knightsbridge
3rd Floor
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
16 November 2023Director's details changed for Mr Guy Richard Francis Geller on 30 June 2022 (2 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
23 January 2021Change of details for Iac Group Ltd as a person with significant control on 19 December 2019 (2 pages)
23 January 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 November 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 November 2019Registered office address changed from 234a Kings Road London SW3 5UA England to 32a Thurloe Place London SW7 2HQ on 4 November 2019 (1 page)
9 October 2019Secretary's details changed for Mr James Maitland-Cook on 9 October 2019 (1 page)
3 October 2019Change of details for Iac Group Ltd as a person with significant control on 8 June 2018 (2 pages)
9 September 2019Termination of appointment of a secretary (1 page)
20 August 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 August 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
13 December 2018Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 234a Kings Road London SW3 5UA on 13 December 2018 (1 page)
13 December 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
13 December 2018Termination of appointment of Fm Secretaries Ltd as a secretary on 6 December 2018 (1 page)
13 December 2018Appointment of Mr James Maitland-Cook as a secretary on 6 December 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
22 June 2018Company name changed dementia care centre LIMITED\certificate issued on 22/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
(3 pages)
21 June 2018Cessation of Laurence Geller as a person with significant control on 8 June 2018 (1 page)
21 June 2018Appointment of Mr James George Maitland-Cook as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Laurence Geller as a director on 18 June 2018 (1 page)
21 June 2018Notification of Iac Group Ltd as a person with significant control on 8 June 2018 (2 pages)
21 June 2018Appointment of Mr Guy Geller as a director on 18 June 2018 (2 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)