CHALKHILL LIFE HOLDINGS LIMITED
Overview
| Company Name | CHALKHILL LIFE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08830819 |
| 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 CHALKHILL LIFE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHALKHILL LIFE HOLDINGS LIMITED located?
| Registered Office Address | 10 Lower Thames Street EC3R 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHALKHILL LIFE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHALKHILL LIFE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for CHALKHILL LIFE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Nuno Miguel Palhares Tome as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Danielle Louise Strothers on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Change of details for Dore Hold Co Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Wesley Goh on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Danielle Louise Strothers on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Dore Hold Co Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||
Director's details changed for Mr Welsey Goh on Mar 13, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Welsey Goh as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Welsey Goh as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Anthony Swanston as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Welsey Goh as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Thomas William Moore as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CHALKHILL LIFE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Danielle Louise | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | 266908710003 | |||||||||
| GOH, Wesley | Director | Lower Thames Street EC3R 6EN London 10 England | England | Malaysian | 320474680002 | |||||||||
| TOME, Nuno Miguel Palhares | Director | Lower Thames Street EC3R 6AF London 10 England | England | Portuguese | 248071180001 | |||||||||
| EXTERNAL OFFICER LIMITED | Secretary | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk England |
| 155265320001 | ||||||||||
| CASTIGLIONI, Roberto | Director | c/o Downing Llp 3 Lower Thames Street EC3R 6HD London St Magnus House England | England | British | 138889340002 | |||||||||
| DAVID, David William Patrick | Director | 3 Lower Thames Street EC3R 6HD London 6th Floor, St Magnus House England | United Kingdom | British | 123560710001 | |||||||||
| FRENCH, Billy Anthony | Director | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk | England | British | 240306970001 | |||||||||
| GOH, Welsey | Director | 3 Lower Thames Street EC3R 6HD London 6th Floor, St Magnus House England | England | Malaysian | 320474160001 | |||||||||
| KREMPELS, George Samuel | Director | 20 Central Avenue St Andrews Business Park NR7 0HR Norwich C/O External Services Limited, Central House England | England | British | 211183560002 | |||||||||
| LA TERRIERE, James De Sales | Director | Grove Park SE5 8LG London 37 England | England | British | 112014760001 | |||||||||
| MOORE, Thomas William | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor United Kingdom | England | British | 185526390002 | |||||||||
| MOTT, David Edward Christian | Director | 3 Lower Thames Street EC3R 6HD London 6th Floor, St Magnus House England | England | British | 163744630001 | |||||||||
| RHYS JONES, Barnaby David | Director | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk | England | British | 181638820001 | |||||||||
| SWANSTON, Matthew Anthony | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor United Kingdom | England | British | 266909280001 | |||||||||
| EXTERNAL OFFICER LIMITED | Director | Beeston Lane Spixworth NR10 3TN Norwich Beeston Lodge Norfolk England |
| 155265320001 | ||||||||||
| UK OFFICER LTD | Director | Cumnor Hill OX2 9PJ Oxford 201 United Kingdom |
| 255265490001 |
Who are the persons with significant control of CHALKHILL LIFE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dore Hold Co Limited | Mar 19, 2021 | Lower Thames Street EC3R 6AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bagnall Energy Limited | Sep 01, 2020 | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Share Nominees Limited | Apr 06, 2016 | Oxford Road HP21 8SZ Aylesbury Oxford House Buckinghamshire 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