THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED

THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED

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

    Company NameTHE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09586492
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED located?

    Registered Office Address
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CHIMNEYS LIMITEDMay 12, 2015May 12, 2015

    What are the latest accounts for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

    What are the latest filings for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025

    1 pagesTM01

    Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    17 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Second filing of Confirmation Statement dated May 14, 2019

    3 pagesRP04CS01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021

    1 pagesTM02

    Appointment of Mr John Philip Rowland as a secretary on Jun 14, 2021

    2 pagesAP03

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Woolgar as a director on Mar 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mrs Kathryn Mary Murphy as a director on Sep 15, 2020

    2 pagesAP01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 095864920001 in full

    1 pagesMR04

    Who are the officers of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLAND, John Philip
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    284188790001
    HAQUE, Quazi Shams Mahfooz, Dr
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishExecutive Medical Director168033190001
    MCCREADY, Colin Bruce
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer205913080002
    LIVINGSTON, Sarah Juliette
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    253559870001
    MCKENNA, Jacqueline Mary
    St Marys Square
    IP33 2AJ Bury St Edmunds
    6
    Suffolk
    United Kingdom
    Secretary
    St Marys Square
    IP33 2AJ Bury St Edmunds
    6
    Suffolk
    United Kingdom
    220811680001
    AKMAN, Tugay
    High Street
    NR19 1DX Dereham
    16-18
    England
    Director
    High Street
    NR19 1DX Dereham
    16-18
    England
    United KingdomBritishChief Executive Officer110757560001
    BROWNER, Keith James Anthony
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishChief Financial Officer175293410001
    CHAMBERLAIN, Lesley Joy
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishGroup Chief Executive148001260001
    DEWAN, Humayon Bilal, Dr
    Main Road
    Ford End
    CM3 1LL Chelmsford
    Rose Cottage
    England
    Director
    Main Road
    Ford End
    CM3 1LL Chelmsford
    Rose Cottage
    England
    United KingdomBritishDoctor110429410001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishCommercial Director273172740001
    MCKENNA, Christopher
    St. Marys Square
    IP33 2AJ Bury St Edmunds
    6
    United Kingdom
    Director
    St. Marys Square
    IP33 2AJ Bury St Edmunds
    6
    United Kingdom
    United KingdomBritishDirector161935210002
    MURPHY, Kathryn Mary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector Of Policy And Regulation274249180001
    WHITE, Ian James
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    England
    Director
    Wetherden Road
    Haughley
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    England
    EnglandBritishDirector133383410003
    WOOLGAR, Steven John
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishDirector Of Policy And Regulation196514900001

    Who are the persons with significant control of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elysium Healthcare Holdings 3 Limited
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Dec 17, 2018
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number10419575
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jeesal Akman Holdings Ltd
    Aylsham Road
    Cawston
    NR10 4JD Norwich
    Jeesal Cawston Park
    Norfolk
    England
    Dec 21, 2016
    Aylsham Road
    Cawston
    NR10 4JD Norwich
    Jeesal Cawston Park
    Norfolk
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House In England & Wales
    Registration Number08900773
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Mary Mckenna
    St. Marys Square
    IP33 2AJ Bury St. Edmunds
    6
    Suffolk
    England
    Dec 21, 2016
    St. Marys Square
    IP33 2AJ Bury St. Edmunds
    6
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Mckenna
    St. Marys Square
    IP33 2AJ Bury St. Edmunds
    6
    Suffolk
    England
    Apr 06, 2016
    St. Marys Square
    IP33 2AJ Bury St. Edmunds
    6
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2018
    Delivered On Jun 21, 2018
    Satisfied
    Brief description
    The chimneys rougham bury st edmunds and land on the east side of the the chimneys t/no's SK18178 and SK108009.
    Persons Entitled
    • Jeesal Akman Holdings Limited
    Transactions
    • Jun 21, 2018Registration of a charge (MR01)
    • Oct 29, 2019Satisfaction of a charge (MR04)

    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