CHELSEA PHYSIC GARDEN COMPANY(THE)

CHELSEA PHYSIC GARDEN COMPANY(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHELSEA PHYSIC GARDEN COMPANY(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01690871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHELSEA PHYSIC GARDEN COMPANY(THE)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHELSEA PHYSIC GARDEN COMPANY(THE) located?

    Registered Office Address
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHELSEA PHYSIC GARDEN COMPANY(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHELSEA PHYSIC GARDEN COMPANY(THE)?

    Last Confirmation Statement Made Up ToApr 17, 2027
    Next Confirmation Statement DueMay 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2026
    OverdueNo

    What are the latest filings for CHELSEA PHYSIC GARDEN COMPANY(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Tony Kirkham as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Ms Lucinda Frances Clark as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr David Richard Mathers as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Ms Bernadette O'sullivan as a director on Jul 22, 2025

    2 pagesAP01

    Appointment of Mr Matthew George Pottage as a director on Jul 22, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Ms Jennie Veronica Younger as a director on May 13, 2025

    2 pagesAP01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Elisabeth Flannigan as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Professor Jane Anderson as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Alan Dempsey as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Colin Chisholm as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Anna Jobson as a director on Oct 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Director's details changed for Mr Andrew St John Woodward on Apr 29, 2024

    2 pagesCH01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Warwick Thompson as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Michael Frederick Mcgonigle as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Todd Longstaffe-Gowan as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr William Graham Victor Kenney as a director on Jan 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Anna Valle as a director on Jan 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 28, 2026Replaced A replacement AP01 was registered 28/04/2026 as the original contained an error

    Who are the officers of CHELSEA PHYSIC GARDEN COMPANY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDWAY, Susan
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Secretary
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    194782100001
    ANDERSON, Jane, Professor
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish109620620001
    CHARMAN, Helen Georgette, Dr
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish155856430001
    CLARK, Lucinda Frances
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    United KingdomBritish338490250001
    FLANNIGAN, Sarah Elisabeth
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish333119400001
    KENNEY, William Graham Victor
    66 Royal Hospital Road
    SW3 4HS London
    C/O Chelsea Physic Garden
    United Kingdom
    Director
    66 Royal Hospital Road
    SW3 4HS London
    C/O Chelsea Physic Garden
    United Kingdom
    EnglandBritish317681600001
    MAJOR, Simon Charles
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish243272610003
    MATHERS, David Richard
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish206595360001
    O'SULLIVAN, Bernadette
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    United KingdomBritish329262130001
    POTTAGE, Matthew George
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    United KingdomBritish305237500001
    SIMPSON, Philippa Helen Boudica, Dr
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish285774340001
    VALLE, Anna
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandItalian343391300001
    WOODWARD, Andrew St John
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish222561560002
    YOUNGER, Jennie Veronica
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    United KingdomBritish25424540002
    ATKINS, Rosie
    66 Royal Hospital Road
    SW3 4HS London
    Secretary
    66 Royal Hospital Road
    SW3 4HS London
    British84125700002
    HUTCHISON, John Edward
    66 Royal Hospital Road
    SW3 4HS London
    The Chelsea Physic Garden
    United Kingdom
    Secretary
    66 Royal Hospital Road
    SW3 4HS London
    The Chelsea Physic Garden
    United Kingdom
    170735880001
    KEMP, Dawn
    Leighton Crescent
    Kentish Town
    NW5 2QY London
    5b
    Secretary
    Leighton Crescent
    Kentish Town
    NW5 2QY London
    5b
    150907830001
    MINTER, Susan
    66 Royal Hospital Road
    SW3 4HS London
    Secretary
    66 Royal Hospital Road
    SW3 4HS London
    British45611650001
    ANTHONY, Balniel, Lord
    6 Pembridge Place
    W2 4XB London
    Director
    6 Pembridge Place
    W2 4XB London
    EnglandBritish19950540002
    ARNOLD, Cathy
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish243057860003
    ARRAN, Thomas, The Earl Of Arran
    Castle Hill
    Filleigh
    EX32 0RQ Barnstaple
    Devon
    Director
    Castle Hill
    Filleigh
    EX32 0RQ Barnstaple
    Devon
    United KingdomBritish43058790001
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritish36083600002
    BARING, Charles Evelyn, 2nd Baron Howick Of Glendale
    Howick
    NE66 Alnwick
    Northumberland
    Director
    Howick
    NE66 Alnwick
    Northumberland
    United KingdomBritish21673050001
    BENYON, William Richard, Sir
    Englefield House Englefield
    RG7 5EL Reading
    Berkshire
    Director
    Englefield House Englefield
    RG7 5EL Reading
    Berkshire
    United KingdomBritish17754390001
    BOYD-CARPENTER, Marsom Henry, Sir
    Guardswell House Brockenhurst Road
    South Ascot
    SL5 9HA Ascot
    Berkshire
    Director
    Guardswell House Brockenhurst Road
    South Ascot
    SL5 9HA Ascot
    Berkshire
    British41179050001
    BRICKELL, Christopher David
    The Camber
    Ths Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Director
    The Camber
    Ths Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    United KingdomBritish38043680001
    CECIL, Marjorie Oleingascoyne, The Marchioness Of Salisbury
    Hatfield House
    Hatfield
    Herts
    Director
    Hatfield House
    Hatfield
    Herts
    British14377520001
    CHENEVIX-TRENCH, Jonathan Charles
    4 Albert Place
    W8 5PD London
    Director
    4 Albert Place
    W8 5PD London
    EnglandBritish41898470002
    CHISHOLM, Colin
    66 Royal Hospital Road
    SW3 4HS London
    Chelsea Physic Garden
    Great Britain
    Director
    66 Royal Hospital Road
    SW3 4HS London
    Chelsea Physic Garden
    Great Britain
    EnglandEnglish204773510001
    CORBYN, Stuart Alan
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish62543380003
    DE BELDER, Robert Stefan
    Kalmthout Arboretum
    2180 Kalmthout
    FOREIGN Hemelrijk
    Belgium
    Director
    Kalmthout Arboretum
    2180 Kalmthout
    FOREIGN Hemelrijk
    Belgium
    Belgian14377610001
    DEMPSEY, Alan
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandIrish132261010002
    FLANAGAN, Mark
    Wick Road
    TW20 0HL Egham
    Verderers
    Surrey
    Director
    Wick Road
    TW20 0HL Egham
    Verderers
    Surrey
    United KingdomBritish150907840001
    GIBSON, Richard Patrick Tallentyre, Lord
    Penns In The Rocks
    Groombridge
    TN3 9PA Tunbridge Wells
    Kent
    Director
    Penns In The Rocks
    Groombridge
    TN3 9PA Tunbridge Wells
    Kent
    British26442410001
    GRAY, Paul Martin
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    Director
    The Chelsea Physic Garden
    66 Royal Hospital Road
    SW3 4HS London
    EnglandBritish184781540003

    What are the latest statements on persons with significant control for CHELSEA PHYSIC GARDEN COMPANY(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0