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

CHILCOMB WEALTH LTD

BEGBIES TRAYNOR (CENTRAL) LLP, TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
07594028
Private Limited Company
Liquidation

Company Overview

About Chilcomb Wealth Ltd
CHILCOMB WEALTH LTD was founded on 2011-04-06 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Chilcomb Wealth Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHILCOMB WEALTH LTD
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP, TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in SO23
 
Filing Information
Company Number 07594028
Company ID Number 07594028
Date formed 2011-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 14:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILCOMB WEALTH 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 CHILCOMB WEALTH LTD

Current Directors
Officer Role Date Appointed
SCHRODER CORPORATE SERVICES LIMITED
Company Secretary 2018-03-12
HELEN FITZGERALD
Director 2017-11-01
FIONA GAYE O'SULLIVAN
Director 2011-04-06
PETER STEPHEN O'SULLIVAN
Director 2011-04-06
ANDREW JOHN SHIRLEY ROSS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE HOWETT
Director 2011-08-02 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODER CORPORATE SERVICES LIMITED ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Company Secretary 2018-05-02 CURRENT 2012-10-25 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER WEALTH MANAGEMENT (US) LIMITED Company Secretary 2017-05-24 CURRENT 2017-05-09 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER & CO NOMINEES LIMITED Company Secretary 2016-12-22 CURRENT 2002-05-28 Active
SCHRODER CORPORATE SERVICES LIMITED MP REAL ESTATE W6 CARPARKS LIMITED Company Secretary 2016-12-22 CURRENT 2011-02-28 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER FINANCIAL SERVICES LIMITED Company Secretary 2016-12-21 CURRENT 1985-03-26 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT COMPANY LIMITED Company Secretary 2016-12-21 CURRENT 1960-01-19 Active
SCHRODER CORPORATE SERVICES LIMITED LEADENHALL SECURITIES CORPORATION LIMITED Company Secretary 2016-12-21 CURRENT 1935-07-10 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE CAPITAL MANAGEMENT LIMITED Company Secretary 2016-12-20 CURRENT 1995-02-01 Liquidation
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE STAFF INTEREST LIMITED Company Secretary 2016-12-19 CURRENT 2000-03-17 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE (CFM1) LIMITED Company Secretary 2016-12-19 CURRENT 2000-04-12 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE (PPI) LIMITED Company Secretary 2016-12-19 CURRENT 2000-04-05 Active
SCHRODER CORPORATE SERVICES LIMITED CCM NOMINEES LIMITED Company Secretary 2016-12-19 CURRENT 2007-02-28 Liquidation
SCHRODER CORPORATE SERVICES LIMITED COLUMBUS UK GP LIMITED Company Secretary 2016-12-16 CURRENT 2008-05-27 Dissolved 2018-04-26
SCHRODER CORPORATE SERVICES LIMITED COLUMBUS UK FOUNDER GP LIMITED Company Secretary 2016-12-16 CURRENT 2008-06-11 Dissolved 2018-04-26
SCHRODER CORPORATE SERVICES LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Company Secretary 2016-12-16 CURRENT 2010-10-15 Dissolved 2018-06-15
SCHRODER CORPORATE SERVICES LIMITED CROYDON GATEWAY NOMINEE 2 LIMITED Company Secretary 2016-12-16 CURRENT 2013-03-18 Active
SCHRODER CORPORATE SERVICES LIMITED 1 THEOBALD'S COURT PARTNERCO LIMITED Company Secretary 2016-12-16 CURRENT 2009-06-08 Active
SCHRODER CORPORATE SERVICES LIMITED CROYDON GATEWAY NOMINEE 1 LIMITED Company Secretary 2016-12-16 CURRENT 2013-03-18 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER PENSION MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2005-10-28 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER ADMINISTRATION LIMITED Company Secretary 2016-12-14 CURRENT 2003-11-18 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER WEALTH HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2015-07-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER FINANCIAL HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2015-07-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 1959-09-17 Active
SCHRODER CORPORATE SERVICES LIMITED J. HENRY SCHRODER WAGG & CO. LIMITED Company Secretary 2016-12-13 CURRENT 1993-11-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER NOMINEES LIMITED Company Secretary 2016-12-12 CURRENT 1927-09-02 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT MANAGEMENT NORTH AMERICA LIMITED Company Secretary 2016-12-08 CURRENT 1989-01-11 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT MANAGEMENT LIMITED Company Secretary 2016-12-07 CURRENT 1985-03-07 Active
SCHRODER CORPORATE SERVICES LIMITED SEPUT HOLDINGS LIMITED Company Secretary 2016-11-24 CURRENT 2011-03-17 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER PENSION TRUSTEE LIMITED Company Secretary 2016-11-24 CURRENT 1929-10-16 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Company Secretary 2016-11-23 CURRENT 1974-10-23 Active
SCHRODER CORPORATE SERVICES LIMITED MOTOR RETAIL HOLDINGS LIMITED Company Secretary 2016-11-16 CURRENT 2011-03-15 Active - Proposal to Strike off
SCHRODER CORPORATE SERVICES LIMITED MORI (GP) LIMITED Company Secretary 2016-11-16 CURRENT 2011-03-21 Active - Proposal to Strike off
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENTS LIMITED Company Secretary 2016-11-14 CURRENT 1986-04-30 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER & CO. LIMITED Company Secretary 2016-11-14 CURRENT 1988-07-27 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER UNIT TRUSTS LIMITED Company Secretary 2016-11-14 CURRENT 2001-04-02 Active
HELEN FITZGERALD CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
HELEN FITZGERALD CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
HELEN FITZGERALD THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
HELEN FITZGERALD THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
HELEN FITZGERALD SCHRODERS CORPORATE SECRETARY LIMITED Director 2013-09-05 CURRENT 2007-10-04 Dissolved 2017-10-13
ANDREW JOHN SHIRLEY ROSS HARRIS (BELMONT) CHARITY Director 2018-07-12 CURRENT 2012-09-10 Active
ANDREW JOHN SHIRLEY ROSS BELNOR FARMS LIMITED Director 2018-07-12 CURRENT 1948-07-23 Active
ANDREW JOHN SHIRLEY ROSS SCHRODER WEALTH MANAGEMENT (US) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
ANDREW JOHN SHIRLEY ROSS ST RONAN'S SCHOOL (HAWKHURST) Director 2017-03-18 CURRENT 1997-08-14 Active
ANDREW JOHN SHIRLEY ROSS BENCHMARK CAPITAL LIMITED Director 2016-12-15 CURRENT 2015-01-26 Active
ANDREW JOHN SHIRLEY ROSS SCHRODER & CO. LIMITED Director 2013-09-03 CURRENT 1988-07-27 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE CAPITAL MANAGEMENT ASIA LIMITED Director 2013-05-17 CURRENT 2013-04-05 Active
ANDREW JOHN SHIRLEY ROSS CCM NOMINEES LIMITED Director 2007-02-28 CURRENT 2007-02-28 Liquidation
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE STAFF INTEREST LIMITED Director 2005-12-30 CURRENT 2000-03-17 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (CFM1) LIMITED Director 2005-12-30 CURRENT 2000-04-12 Active
ANDREW JOHN SHIRLEY ROSS CAZENOVE NEW EUROPE (PPI) LIMITED Director 2005-12-30 CURRENT 2000-04-05 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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2021-10-12LIQ01Voluntary liquidation declaration of solvency
2021-10-12600Appointment of a voluntary liquidator
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Holmwood House Langhurstwood Road Horsham RH12 4QP England
2021-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GAYE O'SULLIVAN
2021-09-22AP01DIRECTOR APPOINTED MR CRAIG FITZSIMONS
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 1 London Wall Place London EC2Y 5AU England
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-05-08PSC07CESSATION OF SCHRODER WEALTH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08TM02Termination of appointment of Schroder Corporate Services Limited on 2019-05-03
2019-05-08PSC02Notification of Aspect8 Limited as a person with significant control on 2019-05-03
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHIRLEY ROSS
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-11PSC05Change of details for Schroder Wealth Holdings Limited as a person with significant control on 2018-09-04
2018-09-10CH01Director's details changed for Mr Andrew John Shirley Ross on 2018-09-04
2018-09-08CH01Director's details changed for Mrs Helen Fitzgerald on 2018-09-04
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER CORPORATE SERVICES LIMITED on 2018-09-04
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 31 Gresham Street London EC2V 7QA England
2018-06-12AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-06-04SH08Change of share class name or designation
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-03-26AP04Appointment of Schroder Corporate Services Limited as company secretary on 2018-03-12
2017-12-19PSC07CESSATION OF PETER STEPHEN O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19PSC02Notification of Schroder Wealth Holdings Limited as a person with significant control on 2017-11-01
2017-11-16CH01Director's details changed for Mrs Helen Louise Fitzgerald on 2017-11-16
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Victoria Gate Victoria Road Winchester Hampshire SO23 7DU
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE HOWETT
2017-11-16AP01DIRECTOR APPOINTED MRS HELEN LOUISE FITZGERALD
2017-11-16AP01DIRECTOR APPOINTED MR ANDREW ROSS
2017-09-01AA31/03/17 TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0106/04/16 FULL LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN O'SULLIVAN / 05/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GAYE O'SULLIVAN / 05/04/2016
2015-07-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0106/04/15 FULL LIST
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0106/04/14 FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 5 AZIZ COURT PARKHILL WEST STRATTON WINCHESTER HAMPSHIRE SO21 3DS ENGLAND
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0106/04/13 FULL LIST
2012-05-17AR0106/04/12 FULL LIST
2012-05-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08SH0101/02/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08SH0101/02/12 STATEMENT OF CAPITAL GBP 1000
2012-05-04SH0101/02/12 STATEMENT OF CAPITAL GBP 1000
2012-01-04AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-08-02AP01DIRECTOR APPOINTED MRS MELISSA JANE HOWETT
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 AZIZ COURT PARKHILL WINCHESTER HAMPSHIRE SO21 3DS
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM THE SHRUBBERY 14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB
2011-04-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




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

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 74,472
Creditors Due Within One Year 2012-03-31 £ 85,072

Creditors and other liabilities

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

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 CHILCOMB WEALTH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 70,068
Cash Bank In Hand 2012-03-31 £ 55,702
Current Assets 2013-03-31 £ 124,158
Current Assets 2012-03-31 £ 83,207
Debtors 2013-03-31 £ 54,090
Debtors 2012-03-31 £ 27,505
Shareholder Funds 2013-03-31 £ 64,404
Shareholder Funds 2012-03-31 £ 13,802
Tangible Fixed Assets 2013-03-31 £ 14,718
Tangible Fixed Assets 2012-03-31 £ 15,667

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILCOMB WEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHILCOMB WEALTH LTD
Trademarks
We have not found any records of CHILCOMB WEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILCOMB WEALTH LTD. 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 (70221 - Financial management) as CHILCOMB WEALTH LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CHILCOMB WEALTH 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 CHILCOMB WEALTH 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 CHILCOMB WEALTH 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.