Company Information for CHESSEL SUPPORT SERVICES LTD.
THE OLD RECTORY, BIGHTON, ALRESFORD, HAMPSHIRE, SO24 9RB,
|
Company Registration Number
02921753
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHESSEL SUPPORT SERVICES LTD. | ||
Legal Registered Office | ||
THE OLD RECTORY BIGHTON ALRESFORD HAMPSHIRE SO24 9RB Other companies in SO24 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PETER MORLEY LOCK |
||
JOHN HECTOR PHILIP SCOTT SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HOLLINGSWORTH |
Director | ||
PHILIPPA MARY SARGENT |
Company Secretary | ||
OLIVER DAVID JOHN SARGENT |
Director | ||
MARTIN SOWMAN |
Director | ||
PHILIPPA MARY SARGENT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESSEL AVENUE LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active - Proposal to Strike off | |
THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE | Director | 2015-12-07 | CURRENT | 1994-08-05 | Active | |
CHESSEL SUPPORT SERVICES (2015) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CHESSEL HOLDINGS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
CHESSEL AVENUE LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active - Proposal to Strike off | |
WESTACRE DISABILITY SERVICES LIMITED | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
PEAR TREE HOUSE REHABILITATION LIMITED | Director | 1996-01-11 | CURRENT | 1996-01-11 | Active | |
NURSING HOMES SERVICES LIMITED | Director | 1991-04-06 | CURRENT | 1990-04-06 | Active | |
MEDICAL SCREENING SERVICES LIMITED | Director | 1990-12-23 | CURRENT | 1986-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter Morley Lock on 2019-08-28 | |
AP01 | DIRECTOR APPOINTED MISS EMMA HAYLES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
PSC02 | Notification of Medical Screening Services Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JOHN HECTOR PHILIP SCOTT SARGENT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOLLINGSWORTH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR PETER MORLEY LOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/14 FROM Chessel Avenue 1 Chessel Avenue Bitterne Southampton Hampshire SO19 4DY England | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HOLLINGSWORTH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA SARGENT | |
RES15 | CHANGE OF NAME 15/10/2013 | |
CERTNM | Company name changed kitnocks house LIMITED\certificate issued on 18/10/13 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM Wickham Road Curdridge Southampton Hampshire SO32 2HG | |
AR01 | 22/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 22/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 22/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: THE OLD RECTORY BIGHTON ALRESFORD HAMPSHIRE SO24 9RB | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THE CADCAM CENTRE BIGHTON ALRESFORD HAMPSHIRE SO24 9RE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
CHESSEL SUPPORT SERVICES LTD. owns 2 domain names.
chesselavenue.co.uk fernsidehealthcare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
Private Providers |
Southampton City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Brighton and Hove City Council | |
|
|
Surrey County Council | |
|
|
Brighton and Hove City Council | |
|
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.
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. |