Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPTER 1 EXECUTIVE SEARCH LIMITED
Company Information for

CHAPTER 1 EXECUTIVE SEARCH LIMITED

C/O MELWOODS IMEX HOUSE, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7DX,
Company Registration Number
04464508
Private Limited Company
Active

Company Overview

About Chapter 1 Executive Search Ltd
CHAPTER 1 EXECUTIVE SEARCH LIMITED was founded on 2002-06-19 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Chapter 1 Executive Search Limited is a Private Limited Company 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
CHAPTER 1 EXECUTIVE SEARCH LIMITED
 
Legal Registered Office
C/O MELWOODS IMEX HOUSE
575-599 MAXTED ROAD
HEMEL HEMPSTEAD
HERTS
HP2 7DX
Other companies in HP1
 
Filing Information
Company Number 04464508
Company ID Number 04464508
Date formed 2002-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802213193  
Last Datalog update: 2024-03-06 11:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPTER 1 EXECUTIVE SEARCH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COMPANY ADVISORY SERVICES LTD   FORBES YOUNG (LONDON) LIMITED   MELWOOD FINANCIAL MANAGEMENT LIMITED   MELWOODS ACCOUNTANCY SERVICES LIMITED   MELWOODS MANAGEMENT SERVICES (1001) LTD   SJ MELLISH ACCOUNTANCY 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.

Company Officers of CHAPTER 1 EXECUTIVE SEARCH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN CASEY
Director 2002-07-11
JANE WARNER
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA GUZMAN
Company Secretary 2007-07-01 2009-03-31
SANDRA GUZMAN
Director 2002-07-11 2009-03-31
SHARON SCHOFIELD
Company Secretary 2002-07-11 2007-06-29
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-06-19 2002-07-11
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-06-19 2002-07-11

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
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Chapter 1 Executive Search Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-30PSC04Change of details for Mr Jane Warner as a person with significant control on 2016-04-06
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WARNER
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN CASEY
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 7280
2016-07-08AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7280
2015-07-16AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 7280
2014-07-11AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0119/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0119/06/12 ANNUAL RETURN FULL LIST
2012-08-31CH01Director's details changed for Jane Warner on 2012-06-19
2012-01-19CH01Director's details changed for Richard John Casey on 2012-01-19
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0119/06/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WARNER / 19/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CASEY / 19/06/2010
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM DEVONSHORE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-02AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-09-01AA31/07/08 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA GUZMAN
2008-06-25363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 34 GROSVENOR GARDENS LONDON SW1W 0AL
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288bSECRETARY RESIGNED
2007-07-24RES12VARYING SHARE RIGHTS AND NAMES
2007-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-18363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MANCHESTER HOUSE 45 MANCHESTER STREET LONDON W1V 7LS
2005-07-20363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-14RES13FILE DOCUMENTATION 11/01/05
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-13225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-27123NC INC ALREADY ADJUSTED 06/04/04
2004-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-27RES04£ NC 1000/10000 06/04/
2004-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-2788(2)RAD 06/04/04--------- £ SI 7278@1=7278 £ IC 2/7280
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07288aNEW SECRETARY APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288bSECRETARY RESIGNED
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2002-07-12CERTNMCOMPANY NAME CHANGED INGLEBY (1512) LIMITED CERTIFICATE ISSUED ON 12/07/02
2002-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CHAPTER 1 EXECUTIVE SEARCH LIMITED 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 CHAPTER 1 EXECUTIVE SEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHAPTER 1 EXECUTIVE SEARCH LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-04-01 £ 956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPTER 1 EXECUTIVE SEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPTER 1 EXECUTIVE SEARCH LIMITED
Trademarks
We have not found any records of CHAPTER 1 EXECUTIVE SEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPTER 1 EXECUTIVE SEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CHAPTER 1 EXECUTIVE SEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPTER 1 EXECUTIVE SEARCH LIMITED 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 CHAPTER 1 EXECUTIVE SEARCH LIMITED 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 CHAPTER 1 EXECUTIVE SEARCH LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1