Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHILTERN SOCIETY
Company Information for

THE CHILTERN SOCIETY

WHITE HILL CENTRE, WHITE HILL, CHESHAM, BUCKINGHAMSHIRE, HP5 1AG,
Company Registration Number
04138448
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Chiltern Society
THE CHILTERN SOCIETY was founded on 2001-01-10 and has its registered office in Chesham. The organisation's status is listed as "Active". The Chiltern Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CHILTERN SOCIETY
 
Legal Registered Office
WHITE HILL CENTRE
WHITE HILL
CHESHAM
BUCKINGHAMSHIRE
HP5 1AG
Other companies in HP5
 
Charity Registration
Charity Number 1085163
Charity Address WHITE HILL CENTRE, WHITE HILL, CHESHAM, BUCKS, HP5 1AG
Charter THE CHILTERN SOCIETY AIMS TO CONSERVE AND PROTECT THE NATURAL BEAUTY, ENVIRONMENT, AND HERITAGE OF THE 650 SQUARE MILES OF THE CHILTERN LANDSCAPE
Filing Information
Company Number 04138448
Company ID Number 04138448
Date formed 2001-01-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:32:46
Primary Source:Companies House
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 THE CHILTERN SOCIETY
The following companies were found which have the same name as THE CHILTERN SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CHILTERN PARTNERSHIP LTD 1 WATLINGTON BUSINESS CENTRE 1 HIGH STREET WATLINGTON OXON OX49 5PH Active Company formed on the 1999-12-03
THE CHILTERN COLLEGE LIMITED 18 PEPPARD ROAD CAVERSHAM READING BERKSHIRE RG4 8JZ Active Company formed on the 1994-08-01
THE CHILTERN BREWERY COMPANY LIMITED NASH LEE ROAD TERRICK AYLESBURY BUCKINGHAMSHIRE HP17 0TQ Active Company formed on the 2004-08-10
THE CHILTERN CARE AGENCY LIMITED 37 MARLBOROUGH ROAD LUTON BEDFORDSHIRE LU3 1EF Active - Proposal to Strike off Company formed on the 2003-03-21
THE CHILTERN CENTRE LIMITED THE CHILTERN CENTRE GREYS ROAD HENLEY-ON-THAMES RG9 1QR Active Company formed on the 2003-07-24
THE CHILTERN COURT FREEHOLD COMPANY LTD 10 VICTORIA ROAD SOUTH SOUTHSEA PO5 2DA Active Company formed on the 2008-02-27
THE CHILTERN DENTAL CENTRE LIMITED 15 BASSETT COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ Active Company formed on the 2007-11-27
THE CHILTERN DIVECREW TRAINING 2006 LTD 18 ROYAL OAK DRIVE CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6LU Dissolved Company formed on the 2005-08-08
THE CHILTERN FOUNDATION C/O MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2004-12-20
THE CHILTERN HILLS ACADEMY CHILTERN HILLS ACADEMY CHARTRIDGE LANE CHESHAM HP5 2RG Active Company formed on the 2011-07-26
THE CHILTERN HILLS HEART CLINIC LIMITED 1 LEDBOROUGH WOOD BEACONSFIELD BUCKS HP9 2DJ Active Company formed on the 2005-04-12
THE CHILTERN HOUSE PARTNERSHIP LLP 364 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5LF Active - Proposal to Strike off Company formed on the 2002-03-25
THE CHILTERN LIFT COMPANY LIMITED 8-10 FURLONG ROAD BOURNE END BUCKS SL8 5DG Active Company formed on the 1973-01-10
THE CHILTERN ONCOLOGY PRACTICE LTD Loom Dene The Leys Loom Lane Radlett HERTFORDSHIRE WD7 8AA Active Company formed on the 2012-03-29
THE CHILTERN PUB COMPANY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Liquidation Company formed on the 2012-03-15
THE CHILTERN RAILWAY COMPANY LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XP Active Company formed on the 1995-01-10
THE CHILTERN TRACTION ENGINE CLUB (2003) LIMITED HONOURS YARD LODGE LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP8 4AL Active Company formed on the 2003-04-10
THE CHILTERNS (HITCHIN) OWNERS RESIDENTS ASSOCIATION LIMITED CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ Active Company formed on the 2011-03-24
THE CHILTERNS (SUTTON) FREEHOLD COMPANY LIMITED 250 WOODCOTE ROAD WALLINGTON SURREY SM6 0QE Active Company formed on the 2011-08-22
THE CHILTERNS DIAL-A-RIDE LIMITED Active Company formed on the 1989-08-01

Company Officers of THE CHILTERN SOCIETY

Current Directors
Officer Role Date Appointed
DAVID ALAN ABBIS
Company Secretary 2013-10-05
DAVID ALAN ABBIS
Director 2012-10-06
ALISON ANN BARRACLOUGH
Director 2016-07-21
PATRICIA MARY BIRCHLEY
Director 2013-10-05
RICHARD CHANTLER
Director 2004-10-23
PETER GEOFFREY DUXBURY
Director 2017-03-23
JOHN LEIGHTON GLADWIN
Director 2012-10-06
DAVID HARRIS
Director 2004-10-23
ANTHONY MICHAEL JEPSON
Director 2013-10-05
SIMON KEAREY
Director 2018-07-19
PETER EDWIN MILLER
Director 2017-09-21
MERRIN MOLESWORTH
Director 2008-10-04
LESLIE MOSCO
Director 2015-01-13
JANE ELIZABETH PEEL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN CARTWRIGHT
Director 2017-03-23 2018-03-29
ROGER JAMES HANDS
Director 2009-10-17 2017-03-23
ADRIAN MURRAY LEPPER
Company Secretary 2007-11-03 2013-10-05
ALISON MARGARET DOGGETT
Director 2002-10-19 2012-07-31
MARK MARRIOTT JANUSZEWSKI
Director 2001-10-06 2010-10-16
HUBERT HUNT
Director 2001-05-18 2010-09-10
CHRISTINE ANN BREDEN
Director 2001-05-18 2009-10-17
HOWARD COOKE
Director 2005-05-26 2009-10-17
MARGARET ELIZABETH EWART
Director 2004-04-29 2008-10-04
IAN DUNCAN MENZIES CONACHER
Company Secretary 2006-10-21 2007-11-03
WILLIAM PETER BARRY CHARLES
Director 2006-11-21 2007-11-03
RAYMOND ERNEST CHALLINOR
Company Secretary 2001-01-10 2006-10-21
RAYMOND ERNEST CHALLINOR
Director 2001-01-10 2006-10-21
JOHN ROBERT COOMBE
Director 2001-05-18 2005-10-22
MARGARET ABBOTT
Director 2004-10-23 2005-06-15
PHILIP MARTIN HANSCOMBE
Director 2001-05-18 2004-10-23
MICHAEL GRAY HARDY
Director 2001-05-18 2004-10-23
DAVID HOWARTH
Director 2001-05-18 2004-10-23
BERYL HUNT
Director 2002-10-19 2004-10-23
PETER RAYMOND ROGER JACKSON
Director 2002-02-28 2003-11-22
ANTHONY JOHN CHETWYND BALFOUR
Director 2001-05-18 2001-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ABBIS LINDA WALTON ASSOCIATES LIMITED Director 2003-04-28 CURRENT 2003-04-28 Dissolved 2018-07-31
KATHLEEN MARGARET PLATT ERNEST PLATT (BURY) LIMITED Director 1991-07-31 - 2015-10-12 RESIGNED 1951-10-06 Active
DAVID HARRIS CHILTERN WOODLANDS PROJECT LIMITED Director 2005-05-17 CURRENT 1989-03-08 Active - Proposal to Strike off
DAVID HARRIS PENN & TYLERS GREEN RESIDENTS SOCIETY Director 2003-03-18 CURRENT 2003-03-18 Active
DAVID HARRIS PENN LEISURE LIMITED Director 1994-10-27 CURRENT 1994-10-24 Active
ANTHONY MICHAEL JEPSON CHILTERN RIDGES HS2 ACTION GROUP Director 2011-01-05 CURRENT 2011-01-05 Active
PETER EDWIN MILLER PENN & TYLERS GREEN RESIDENTS SOCIETY Director 2017-04-24 CURRENT 2003-03-18 Active
PETER EDWIN MILLER GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-07-24 CURRENT 2015-06-30 Active
LESLIE MOSCO HELLIOS INFORMATION LIMITED Director 2016-03-01 CURRENT 2012-11-08 Active
LESLIE MOSCO VICTIM SUPPORT Director 2014-12-16 CURRENT 1987-08-28 Active
LESLIE MOSCO COMMERCIAL STRATEGIES LIMITED Director 2003-10-20 CURRENT 2003-10-20 Liquidation
JANE ELIZABETH PEEL POST PRODUCTION CONSULTANTS LIMITED Director 2006-04-01 CURRENT 1992-06-09 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
2024-04-08DIRECTOR APPOINTED MR JAMES RUSSELL WHEATCROFT
2024-04-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-29DIRECTOR APPOINTED MR GRAHAME DAVID SMITH
2024-03-12Notification of a person with significant control statement
2024-03-01CESSATION OF HELEN VERONICA GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-06Second filing of director appointment of Mr Robin Bolam Storey
2023-10-27DIRECTOR APPOINTED MR ROBIN BOLAM STOREY
2023-06-22DIRECTOR APPOINTED MR ALEX MORIARTY
2023-06-22DIRECTOR APPOINTED MR ANDREW WILSON
2023-06-22DIRECTOR APPOINTED MR MARK GARDINER
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL JEPSON
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ABBIS
2022-01-09CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ABBIS
2021-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN VERONICA GRIFFITHS
2021-10-31TM02Termination of appointment of David Alan Abbis on 2021-10-30
2021-10-31PSC07CESSATION OF DAVID ALAN ABBIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT TURNER
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AP01DIRECTOR APPOINTED MR BRIAN MCGOWAN
2021-03-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD LACEY
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH PEEL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MS HELEN VERONICA GRIFFITHS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANN BARRACLOUGH
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY BIRCHLEY
2020-06-07CH01Director's details changed for Mr Luke Jeffries on 2020-06-07
2020-06-07AP01DIRECTOR APPOINTED MRS CATHERINE REBECCA MONCRIEFF
2020-04-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY DUXBURY
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MRS LISBET SHERLOCK
2019-10-31RES01ADOPT ARTICLES 31/10/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANTLER
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROWN
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-22AP01DIRECTOR APPOINTED MR RICHARD JOHN BROWN
2018-08-02AP01DIRECTOR APPOINTED MR SIMON KEAREY
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR PETER EDWIN MILLER
2017-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MASON
2017-03-30AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2017-03-30AP01DIRECTOR APPOINTED MR PETER GEOFFREY DUXBURY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES HANDS
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENT
2016-07-27AP01DIRECTOR APPOINTED MS JANE ELIZABETH PEEL
2016-07-27AP01DIRECTOR APPOINTED MRS ALISON ANN BARRACLOUGH
2016-07-13CH01Director's details changed for Mrs Patricia Mary Birchley on 2016-05-21
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANK SUTCLIFFE RODWELL
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRCHLEY / 21/05/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 21/05/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRCHLEY / 21/05/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK SUTCLIFFE RODWELL / 11/02/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 03/12/2015
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAMBERT
2016-01-13AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-11AR0108/01/16 NO MEMBER LIST
2015-11-23AP01DIRECTOR APPOINTED MR DAVID KENT
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRIN MOLESWORTH / 16/04/2015
2015-02-21AP01DIRECTOR APPOINTED MR THOMAS FRANK SUTCLIFFE RODWELL
2015-01-23AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-13AP01DIRECTOR APPOINTED MR LESLIE MOSCO
2015-01-13AP01DIRECTOR APPOINTED MR LESLIE MOSCO
2015-01-08AR0108/01/15 NO MEMBER LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HANDS / 11/10/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MURAS
2014-02-05AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-17AR0110/01/14 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEPPER
2013-11-07AP01DIRECTOR APPOINTED MRS PATRICIA MARY BIRCHLEY
2013-11-07AP01DIRECTOR APPOINTED MR GEOFF LAMBERT
2013-11-07AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL JEPSON
2013-11-01AP03SECRETARY APPOINTED MR DAVID ALAN ABBIS
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LEPPER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PEIRCE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2013-01-11AR0110/01/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED PAUL EDWARD MASON
2013-01-04AP01DIRECTOR APPOINTED JOHN FRANCIS LYNCH
2012-12-14AA30/06/12 TOTAL EXEMPTION FULL
2012-11-23AP01DIRECTOR APPOINTED JOHN LEIGHTON GLADWIN
2012-11-19MEM/ARTSARTICLES OF ASSOCIATION
2012-11-19RES01ALTER ARTICLES 10/11/2012
2012-10-18AP01DIRECTOR APPOINTED MR DAVID ALAN ABBIS
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DOGGETT
2012-01-18AA30/06/11 TOTAL EXEMPTION FULL
2012-01-13AR0110/01/12 NO MEMBER LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2011-11-17AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2011-01-14AR0110/01/11 NO MEMBER LIST
2010-12-01AA30/06/10 TOTAL EXEMPTION FULL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JANUSZEWSKI
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT HUNT
2010-08-25AP01DIRECTOR APPOINTED MR KEITH WATSON MURAS
2010-05-13AA30/06/09 TOTAL EXEMPTION FULL
2010-01-11AR0110/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN TAYLOR / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HEYS PEIRCE / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVERALL / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRIN MOLESWORTH / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN MURRAY LEPPER / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MARRIOTT JANUSZEWSKI / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT HUNT / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET DOGGETT / 10/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COOKE
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANTLER / 10/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREDEN
2009-10-29AP01DIRECTOR APPOINTED MR ROGER JAMES HANDS
2009-01-15363aANNUAL RETURN MADE UP TO 10/01/09
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR FERDINAND LARMINIE
2008-12-09288aDIRECTOR APPOINTED ROGER DAVID NEWMAN LOGGED FORM
2008-10-22AA30/06/08 PARTIAL EXEMPTION
2008-10-22288aDIRECTOR APPOINTED MERRIN MOLESWORTH
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR MARGARET EWART
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CICELY UPCOTT
2008-04-25AA30/06/07 PARTIAL EXEMPTION
2008-02-01363aANNUAL RETURN MADE UP TO 10/01/08
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CHILTERN SOCIETY 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 THE CHILTERN SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHILTERN SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 74,930
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CHILTERN SOCIETY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 276,394
Current Assets 2012-07-01 £ 304,808
Debtors 2012-07-01 £ 19,054
Fixed Assets 2012-07-01 £ 438,242
Shareholder Funds 2012-07-01 £ 668,120
Stocks Inventory 2012-07-01 £ 9,360
Tangible Fixed Assets 2012-07-01 £ 209,438

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CHILTERN SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHILTERN SOCIETY
Trademarks
We have not found any records of THE CHILTERN SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with THE CHILTERN SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-04-22 GBP £3,623 Grants and Subscriptions
Wycombe District Council 2013-05-22 GBP £1,500 Contribution - General Grant F
Oxfordshire County Council 2013-03-19 GBP £3,936
Oxfordshire County Council 2012-03-28 GBP £4,044 Services
Oxfordshire County Council 2011-03-24 GBP £3,967 Services

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 THE CHILTERN SOCIETY 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 THE CHILTERN SOCIETY 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 THE CHILTERN SOCIETY 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.
    Other companies at postcode HP5 1AG