CHRISTCHURCH COURT HOLDINGS LIMITED
Overview
Company Name | CHRISTCHURCH COURT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07109849 |
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 CHRISTCHURCH COURT HOLDINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CHRISTCHURCH COURT HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRISTCHURCH COURT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 3202 LIMITED | Dec 21, 2009 | Dec 21, 2009 |
What are the latest accounts for CHRISTCHURCH COURT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHRISTCHURCH COURT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for CHRISTCHURCH COURT HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 14 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Prism Bidco Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 071098490004, created on May 29, 2024 | 73 pages | MR01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 14 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Katy Lineker on Jun 13, 2022 | 2 pages | CH01 | ||
Current accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 14 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of CHRISTCHURCH COURT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 310975870001 | ||||||||
LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 266819660003 | ||||||||
DENNING, Michael Paul | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | 235884880001 | |||||||||||
PROUDLOCK, James Nathan | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | 188993830001 | |||||||||||
HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 147777310001 | ||||||||||
MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | None | 83608220004 | ||||||||
DALLI, Dominic Stefan | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | Investment Director | 154268480001 | ||||||||
HAMLETT, David William | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Director | 141317860001 | ||||||||
HARRIS, Oliver Stephen | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Investor Director | 246522010001 | ||||||||
IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Director | 158159010005 | ||||||||
JACKSON, David | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | United Kingdom | British | Finance Director | 280628560001 | ||||||||
JAIN, Sunil Kumar | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | United Kingdom | British | Director | 175392620001 | ||||||||
KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Ceo | 258628920001 | ||||||||
MCKENZIE, Richard William James | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Chief Executive | 154555910001 | ||||||||
MUIR, Donald Weir | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Chairman | 156539900002 | ||||||||
NELSON, Paul Gerard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Investor Director | 236197960001 | ||||||||
PRESTON, Paul Richard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | Chairman | 154093240001 | ||||||||
ROTH, David John | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | German | Director | 154094310001 | ||||||||
SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Director | 282588910001 | ||||||||
SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Chief Operating Officer | 259495980001 | ||||||||
TAYLOR, Richard David | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | Investment Director | 123754500001 | ||||||||
HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 147777320001 |
Who are the persons with significant control of CHRISTCHURCH COURT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prism Bidco Limited | Dec 14, 2019 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sc Management Iii Lp | Jun 26, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Management Opportunities Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | 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