THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED
Overview
Company Name | THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09586492 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
THE CHIMNEYS LIMITED | May 12, 2015 | May 12, 2015 |
What are the latest accounts for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 17 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Second filing of Confirmation Statement dated May 14, 2019 | 3 pages | RP04CS01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021 | 1 pages | TM02 | ||
Appointment of Mr John Philip Rowland as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Woolgar as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mrs Kathryn Mary Murphy as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 095864920001 in full | 1 pages | MR04 | ||
Who are the officers of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWLAND, John Philip | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | 284188790001 | |||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Executive Medical Director | 168033190001 | ||||
MCCREADY, Colin Bruce | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 205913080002 | ||||
LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | 253559870001 | |||||||
MCKENNA, Jacqueline Mary | Secretary | St Marys Square IP33 2AJ Bury St Edmunds 6 Suffolk United Kingdom | 220811680001 | |||||||
AKMAN, Tugay | Director | High Street NR19 1DX Dereham 16-18 England | United Kingdom | British | Chief Executive Officer | 110757560001 | ||||
BROWNER, Keith James Anthony | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Chief Financial Officer | 175293410001 | ||||
CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Group Chief Executive | 148001260001 | ||||
DEWAN, Humayon Bilal, Dr | Director | Main Road Ford End CM3 1LL Chelmsford Rose Cottage England | United Kingdom | British | Doctor | 110429410001 | ||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||
MCKENNA, Christopher | Director | St. Marys Square IP33 2AJ Bury St Edmunds 6 United Kingdom | United Kingdom | British | Director | 161935210002 | ||||
MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 274249180001 | ||||
WHITE, Ian James | Director | Wetherden Road Haughley IP14 3RE Stowmarket Wetherden Cottage Suffolk England | England | British | Director | 133383410003 | ||||
WOOLGAR, Steven John | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Director Of Policy And Regulation | 196514900001 |
Who are the persons with significant control of THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elysium Healthcare Holdings 3 Limited | Dec 17, 2018 | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jeesal Akman Holdings Ltd | Dec 21, 2016 | Aylsham Road Cawston NR10 4JD Norwich Jeesal Cawston Park Norfolk England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jacqueline Mary Mckenna | 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
| |||||||||||||
Mr Christopher Mckenna | 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
|
Does THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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