CHILVERS & MCCREA LIMITED
Overview
Company Name | CHILVERS & MCCREA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04149500 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHILVERS & MCCREA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHILVERS & MCCREA LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for CHILVERS & MCCREA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Elizabeth Mary Louise Perry as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registration of charge 041495000004, created on Mar 07, 2024 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 041495000003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Nicholas John Harding as a person with significant control on Feb 08, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of CHILVERS & MCCREA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDING, Nicholas John | Director | 108 High Street HP16 0BG Great Missenden Prospect House England | England | British | Chief Medical Officer | 69757370002 | ||||
MCKENZIE-BOYLE, Edward Charles Albert | Director | 108 High Street HP16 0BG Great Missenden Prospect House England | England | British | Chief Finance Officer | 279595260001 | ||||
CHILVERS, Sarah Faith, Dr | Secretary | Law Hall House Bendish SG4 8JJ Hitchin Hertfordshire | British | Company Director | 141162290001 | |||||
CHIVERS, Sarah Faith | Secretary | Law Hall House Bendish SG4 8JJ Hitchin Hertfordshire | British | Company Director | 112015820001 | |||||
GODRICH, Francine | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 169034800001 | |||||||
HAMILL, William John | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 166335880001 | |||||||
HENDRIE, Neal Malcolm | Secretary | Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Bell Lane Office Village Buckinghamshire | British | 156156380001 | ||||||
HUMPHREY, Shelley | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | 162337720001 | |||||||
ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
BALMER, Brian, Dr | Director | 11 Avenue Road SS9 1AX Leigh On Sea Essex | British | Company Director | 74093110001 | |||||
BRINKLEY, Cynthia Jane | Director | Forsyth Blvd St Louis 7700 Mo, 63105 Usa | United States | American | Business Executive | 229337300001 | ||||
CHAN, Arvan See Wing | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | United States | American | Business Executive | 204520890001 | ||||
CHILVERS, Sarah Faith, Dr | Director | Law Hall House Bendish SG4 8JJ Hitchin Hertfordshire | England | British | Company Director | 141162290001 | ||||
DAVIES, Stephen John | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | Director | 156155580001 | ||||
HASTINGS, Roy | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | Chief Financial Officer | 130098430001 | ||||
HENDRIE, Neal Malcolm | Director | Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Bell Lane Office Village Buckinghamshire | England | British | Finance Director | 40848270002 | ||||
HOPKINS, Thomas William | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | Venture Capitalist | 131203930001 | ||||
JACKSON, Anthony James | Director | Upland Road CM16 6NN Epping Currance House Essex | United Kingdom | British | Director | 140347160001 | ||||
JACKSON, Anthony James | Director | Upland Road CM16 6NN Epping Currance House Essex | United Kingdom | British | Company Director | 140347160001 | ||||
JACKSON, Anthony James | Director | Upland Road CM16 6NN Epping Currance House Essex | United Kingdom | British | Director | 140347160001 | ||||
JOHNSON, Allan | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | Director | 159246050001 | ||||
JONES, Samantha Geraldine | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | Chief Executive | 217161070001 | ||||
MACFARLANE, Bruce Ferguson | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | Venture Capitalist | 187060180001 | ||||
MCCREA, Rory, Dr | Director | The Chantry The Street CM1 4QS High Easter Essex | United Kingdom | Irish,British | Gp | 74093100002 | ||||
PERRY, Elizabeth Mary Louise | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | Director | 281527690001 | ||||
RAVEN, Deborah Jane | Director | Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Bell Lane Office Village Buckinghamshire | England | British | Director/Nurse | 192809810001 | ||||
ROSE, Jeremy David, Dr | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | Clinical Director | 58235070001 | ||||
ROSE, Jeremy David, Dr | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | Director | 58235070001 | ||||
WATTS, Peter Martin | Director | Bell Lane Little Chalfont HP6 6FA Amersham Anglo House Bell Lane Office Village Buckinghamshire | United Kingdom | British | Company Director | 105916160001 |
Who are the persons with significant control of CHILVERS & MCCREA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Nicholas John Harding | Jan 15, 2020 | 108 High Street HP16 0BG Great Missenden Prospect House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Operose Health (Group) Limited | Mar 11, 2019 | Bell Lane HP6 6FA Amersham Rose House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Ajit Gordon Vimalendran Kadirgamar | 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
| |||||||||||||
Dr Jeremy David Rose | 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
| |||||||||||||
Operose Health Ltd | May 05, 2016 | New Cavendish Street W1W 6XB London 77 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mmc Ventures Limited | Apr 06, 2016 | Kensington Square W8 5EP London 3rd Floor, 2 Kensington Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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