Company NameChilmington Homes Limited
Company StatusActive
Company Number03885738
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Previous NameAshford Services Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Brenda Dean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Paddick Drive
Lower Earley
Reading
Berkshire
RG6 4HF
Secretary NameMr Andrew Dean
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Paddick Drive
Lower Earley
Reading
Berkshire
RG6 4HF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameIntegrated Accounting Services Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address4 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameIntegrated Company Services Limited (Corporation)
StatusResigned
Appointed01 November 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2003)
Correspondence Address4 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameDunlop Company Services Ltd (Corporation)
StatusResigned
Appointed13 July 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2004)
Correspondence Address5 Badbury
Swindon
Wiltshire
SN4 0EU

Contact

Websitewww.chilmingtonhomes.co.uk/Pages/default.aspx
Telephone0118 9611219
Telephone regionReading

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Brenda Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£65,200
Cash£60,052
Current Liabilities£54,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2021Delivered on: 30 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 April 2000Delivered on: 19 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Appointment of Mr Thomas George Arnold as a director on 29 January 2021 (2 pages)
1 February 2021Appointment of Mr John Farragher as a director on 29 January 2021 (2 pages)
1 February 2021Termination of appointment of Brenda Dean as a director on 29 January 2021 (1 page)
1 February 2021Appointment of Mrs Rachel Farragher as a director on 29 January 2021 (2 pages)
1 February 2021Termination of appointment of Andrew Dean as a secretary on 29 January 2021 (1 page)
1 February 2021Appointment of Mr Nicki Jane Stadames as a director on 29 January 2021 (2 pages)
29 January 2021Cessation of Brenda Dean as a person with significant control on 29 January 2021 (1 page)
29 January 2021Notification of Potensial Limited as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 27 Paddick Drive Lower Earley Reading Berks RG6 4HF to 68 Grange Road West Birkenhead CH41 4DB on 29 January 2021 (1 page)
29 January 2021Cessation of Andrew Dean as a person with significant control on 29 January 2021 (1 page)
21 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
13 July 2020Satisfaction of charge 1 in full (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
8 March 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 March 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
19 March 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
15 February 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
8 April 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Brenda Dean on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Brenda Dean on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
8 June 2009Registered office changed on 08/06/2009 from chilmington homes LTD stratfield house 188 dukes ride crowthorne berkshire RG45 6DS (1 page)
8 June 2009Registered office changed on 08/06/2009 from chilmington homes LTD stratfield house 188 dukes ride crowthorne berkshire RG45 6DS (1 page)
2 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
27 March 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
31 March 2007Location - directors service contracts and memoranda (1 page)
31 March 2007Location - directors service contracts and memoranda (1 page)
20 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
8 December 2006Return made up to 19/11/06; full list of members (6 pages)
8 December 2006Return made up to 19/11/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (6 pages)
30 November 2005Return made up to 19/11/05; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 30 November 2004 (17 pages)
24 August 2005Total exemption full accounts made up to 30 November 2004 (17 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
26 November 2004Return made up to 19/11/04; full list of members (5 pages)
26 November 2004New secretary appointed (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (1 page)
26 November 2004Return made up to 19/11/04; full list of members (5 pages)
26 November 2004Secretary resigned (1 page)
19 May 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
19 May 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
27 August 2003Registered office changed on 27/08/03 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
27 August 2003Registered office changed on 27/08/03 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
6 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
20 December 2002Return made up to 30/11/02; full list of members (6 pages)
20 December 2002Return made up to 30/11/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (11 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (11 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
25 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
17 February 2000Company name changed ashford services LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed ashford services LIMITED\certificate issued on 18/02/00 (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
30 November 1999Incorporation (12 pages)
30 November 1999Incorporation (12 pages)