Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESSEL SUPPORT SERVICES LTD.
Company Information for

CHESSEL SUPPORT SERVICES LTD.

THE OLD RECTORY, BIGHTON, ALRESFORD, HAMPSHIRE, SO24 9RB,
Company Registration Number
02921753
Private Limited Company
Active

Company Overview

About Chessel Support Services Ltd.
CHESSEL SUPPORT SERVICES LTD. was founded on 1994-04-22 and has its registered office in Alresford. The organisation's status is listed as "Active". Chessel Support Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESSEL SUPPORT SERVICES LTD.
 
Legal Registered Office
THE OLD RECTORY
BIGHTON
ALRESFORD
HAMPSHIRE
SO24 9RB
Other companies in SO24
 
Previous Names
KITNOCKS HOUSE LIMITED18/10/2013
Filing Information
Company Number 02921753
Company ID Number 02921753
Date formed 1994-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESSEL SUPPORT SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHESSEL SUPPORT SERVICES LTD.
The following companies were found which have the same name as CHESSEL SUPPORT SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESSEL SUPPORT SERVICES (2015) LIMITED THE OLD RECTORY BIGHTON ALRESFORD HAMPSHIRE UNITED KINGDOM SO24 9RB Active - Proposal to Strike off Company formed on the 2015-07-31

Company Officers of CHESSEL SUPPORT SERVICES LTD.

Current Directors
Officer Role Date Appointed
PETER MORLEY LOCK
Director 2013-11-13
JOHN HECTOR PHILIP SCOTT SARGENT
Director 1994-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HOLLINGSWORTH
Director 2013-11-13 2016-06-22
PHILIPPA MARY SARGENT
Company Secretary 1994-04-22 2013-11-13
OLIVER DAVID JOHN SARGENT
Director 2004-08-10 2010-02-03
MARTIN SOWMAN
Director 1997-11-01 1999-12-31
PHILIPPA MARY SARGENT
Director 1994-04-22 1997-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-22 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MORLEY LOCK CHESSEL AVENUE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE Director 2015-12-07 CURRENT 1994-08-05 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL SUPPORT SERVICES (2015) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL AVENUE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT WESTACRE DISABILITY SERVICES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT PEAR TREE HOUSE REHABILITATION LIMITED Director 1996-01-11 CURRENT 1996-01-11 Active
JOHN HECTOR PHILIP SCOTT SARGENT NURSING HOMES SERVICES LIMITED Director 1991-04-06 CURRENT 1990-04-06 Active
JOHN HECTOR PHILIP SCOTT SARGENT MEDICAL SCREENING SERVICES LIMITED Director 1990-12-23 CURRENT 1986-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-31CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-28CH01Director's details changed for Mr Peter Morley Lock on 2019-08-28
2019-08-28AP01DIRECTOR APPOINTED MISS EMMA HAYLES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-06PSC02Notification of Medical Screening Services Limited as a person with significant control on 2016-04-06
2017-07-06PSC07CESSATION OF JOHN HECTOR PHILIP SCOTT SARGENT AS A PERSON OF SIGNIFICANT CONTROL
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOLLINGSWORTH
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2015-06-05AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-22AUDAUDITOR'S RESIGNATION
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-03AP01DIRECTOR APPOINTED MR PETER MORLEY LOCK
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Chessel Avenue 1 Chessel Avenue Bitterne Southampton Hampshire SO19 4DY England
2014-01-03AP01DIRECTOR APPOINTED MR PETER JOHN HOLLINGSWORTH
2014-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA SARGENT
2013-10-18RES15CHANGE OF NAME 15/10/2013
2013-10-18CERTNMCompany name changed kitnocks house LIMITED\certificate issued on 18/10/13
2013-05-08AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Wickham Road Curdridge Southampton Hampshire SO32 2HG
2012-05-02AR0122/04/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-31AR0122/04/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-29AR0122/04/10 FULL LIST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-21363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-02363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-22363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-26363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-08288aNEW DIRECTOR APPOINTED
2004-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-28363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: THE OLD RECTORY BIGHTON ALRESFORD HAMPSHIRE SO24 9RB
2003-05-07363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-04-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-10363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-15363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THE CADCAM CENTRE BIGHTON ALRESFORD HAMPSHIRE SO24 9RE
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-01288bDIRECTOR RESIGNED
1999-05-18363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-19363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-10288bDIRECTOR RESIGNED
1997-11-10288aNEW DIRECTOR APPOINTED
1997-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-08363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-13363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-16363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1995-01-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-04-27288SECRETARY RESIGNED
1994-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CHESSEL SUPPORT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESSEL SUPPORT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-04-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHESSEL SUPPORT SERVICES LTD. registering or being granted any patents
Domain Names

CHESSEL SUPPORT SERVICES LTD. owns 2 domain names.

chesselavenue.co.uk   fernsidehealthcare.co.uk  

Trademarks
We have not found any records of CHESSEL SUPPORT SERVICES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CHESSEL SUPPORT SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-3 GBP £97,234 Private Providers
Southampton City Council 2015-2 GBP £26,169 Private Providers
Southampton City Council 2015-1 GBP £23,182 Private Providers
Southampton City Council 2014-12 GBP £35,887 Private Providers
Southampton City Council 2014-11 GBP £21,060 Private Providers
Southampton City Council 2014-10 GBP £91,694 Private Providers
Southampton City Council 2014-9 GBP £7,727 Private Providers
Southampton City Council 2014-8 GBP £3,749 Private Providers
Southampton City Council 2014-7 GBP £4,517 Private Providers
Southampton City Council 2014-6 GBP £54,406 Private Providers
Southampton City Council 2014-5 GBP £4,517 Private Providers
Southampton City Council 2014-4 GBP £4,372 Private Providers
Southampton City Council 2014-3 GBP £39,927
Brighton and Hove City Council 2010-7 GBP £3,716
Brighton and Hove City Council 2010-6 GBP £2,973
Brighton and Hove City Council 2010-5 GBP £3,716
Surrey County Council 2010-4 GBP £11,299
Brighton and Hove City Council 2010-4 GBP £2,976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHESSEL SUPPORT SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESSEL SUPPORT SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESSEL SUPPORT SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.