CHILVERS & MCCREA LIMITED

CHILVERS & MCCREA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHILVERS & MCCREA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04149500
    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 CHILVERS & MCCREA LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is CHILVERS & MCCREA LIMITED located?

    Registered Office Address
    Prospect House
    108 High Street
    HP16 0BG Great Missenden
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILVERS & MCCREA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHILVERS & MCCREA LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for CHILVERS & MCCREA LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    26 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on May 06, 2024

    1 pagesAD01

    Termination of appointment of Elizabeth Mary Louise Perry as a director on Mar 29, 2024

    1 pagesTM01

    Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on Mar 27, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 041495000004, created on Mar 07, 2024

    19 pagesMR01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Satisfaction of charge 041495000003 in full

    1 pagesMR04

    Confirmation statement made on Oct 27, 2023 with updates

    4 pagesCS01

    Change of details for Mr Nicholas John Harding as a person with significant control on Feb 08, 2023

    2 pagesPSC04

    Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on Feb 08, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CHILVERS & MCCREA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Nicholas John
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    Director
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    EnglandBritishChief Medical Officer69757370002
    MCKENZIE-BOYLE, Edward Charles Albert
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    Director
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    EnglandBritishChief Finance Officer279595260001
    CHILVERS, Sarah Faith, Dr
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    Secretary
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    BritishCompany Director141162290001
    CHIVERS, Sarah Faith
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    Secretary
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    BritishCompany Director112015820001
    GODRICH, Francine
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    169034800001
    HAMILL, William John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    166335880001
    HENDRIE, Neal Malcolm
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    Secretary
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    British156156380001
    HUMPHREY, Shelley
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    England
    Secretary
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    England
    162337720001
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    BALMER, Brian, Dr
    11 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    Director
    11 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    BritishCompany Director74093110001
    BRINKLEY, Cynthia Jane
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    Director
    Forsyth Blvd
    St Louis
    7700
    Mo, 63105
    Usa
    United StatesAmericanBusiness Executive229337300001
    CHAN, Arvan See Wing
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    United StatesAmericanBusiness Executive204520890001
    CHILVERS, Sarah Faith, Dr
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    Director
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    EnglandBritishCompany Director141162290001
    DAVIES, Stephen John
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritishDirector156155580001
    HASTINGS, Roy
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritishChief Financial Officer130098430001
    HENDRIE, Neal Malcolm
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    Director
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    EnglandBritishFinance Director40848270002
    HOPKINS, Thomas William
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritishVenture Capitalist131203930001
    JACKSON, Anthony James
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    Director
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    United KingdomBritishDirector140347160001
    JACKSON, Anthony James
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    Director
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    United KingdomBritishCompany Director140347160001
    JACKSON, Anthony James
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    Director
    Upland Road
    CM16 6NN Epping
    Currance House
    Essex
    United KingdomBritishDirector140347160001
    JOHNSON, Allan
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritishDirector159246050001
    JONES, Samantha Geraldine
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritishChief Executive217161070001
    MACFARLANE, Bruce Ferguson
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritishVenture Capitalist187060180001
    MCCREA, Rory, Dr
    The Chantry
    The Street
    CM1 4QS High Easter
    Essex
    Director
    The Chantry
    The Street
    CM1 4QS High Easter
    Essex
    United KingdomIrish,BritishGp74093100002
    PERRY, Elizabeth Mary Louise
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritishDirector281527690001
    RAVEN, Deborah Jane
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    Director
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    EnglandBritishDirector/Nurse192809810001
    ROSE, Jeremy David, Dr
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    EnglandBritishClinical Director58235070001
    ROSE, Jeremy David, Dr
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    Director
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    England
    EnglandBritishDirector58235070001
    WATTS, Peter Martin
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    Director
    Bell Lane
    Little Chalfont
    HP6 6FA Amersham
    Anglo House Bell Lane Office Village
    Buckinghamshire
    United KingdomBritishCompany Director105916160001

    Who are the persons with significant control of CHILVERS & MCCREA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Harding
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    Jan 15, 2020
    108 High Street
    HP16 0BG Great Missenden
    Prospect House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Operose Health (Group) Limited
    Bell Lane
    HP6 6FA Amersham
    Rose House
    England
    Mar 11, 2019
    Bell Lane
    HP6 6FA Amersham
    Rose House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Ajit Gordon Vimalendran Kadirgamar
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Nov 19, 2016
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Jeremy David Rose
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Nov 19, 2016
    Bell Lane Office Village
    Bell Lane Little Chalfont
    HP6 6FA Amersham
    Rose House
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Operose Health Ltd
    New Cavendish Street
    W1W 6XB London
    77
    England
    May 05, 2016
    New Cavendish Street
    W1W 6XB London
    77
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House, England
    Registration Number10014577
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mmc Ventures Limited
    Kensington Square
    W8 5EP London
    3rd Floor, 2 Kensington Square
    England
    Apr 06, 2016
    Kensington Square
    W8 5EP London
    3rd Floor, 2 Kensington Square
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number03946009
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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