About

Registered Number: 03625972
Date of Incorporation: 03/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Units 1-2 Manton Wood Enterprise Park, Drayton Court, Worksop, Nottinghamshire, S80 2RS,

 

Chalice Medical Ltd was founded on 03 September 1998 and has its registered office in Worksop in Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUSFIELD-CUNDY, Philip William 13 September 1999 - 1
BOUSFIELD-CUNDY, Rachel Mary 15 September 2016 - 1
BOWNS, Lee 23 March 2018 - 1
SHIPLEY, Richard James 01 July 2019 - 1
BLACKLOCK, Christopher 11 September 1998 18 October 2006 1
WATERS, David 19 December 2006 22 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BOUSFIELD-CUNDY, Rachel 01 September 2008 - 1
BOUSFIELD, Christine Anne 13 September 1999 01 September 2008 1
RENUCCI-HART, Carole 11 September 1998 13 September 1999 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC04 - N/A 16 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 05 September 2019
SH01 - Return of Allotment of shares 05 September 2019
CH01 - Change of particulars for director 01 July 2019
AP01 - Appointment of director 01 July 2019
SH01 - Return of Allotment of shares 14 June 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 14 November 2018
RESOLUTIONS - N/A 08 November 2018
SH06 - Notice of cancellation of shares 08 November 2018
SH03 - Return of purchase of own shares 08 November 2018
CH01 - Change of particulars for director 20 September 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 27 February 2017
SH06 - Notice of cancellation of shares 28 November 2016
RESOLUTIONS - N/A 04 November 2016
SH03 - Return of purchase of own shares 04 November 2016
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 15 September 2016
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 09 January 2016
CH03 - Change of particulars for secretary 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AR01 - Annual Return 08 September 2015
SH06 - Notice of cancellation of shares 14 August 2015
SH03 - Return of purchase of own shares 14 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 09 September 2014
AA01 - Change of accounting reference date 14 August 2014
SH01 - Return of Allotment of shares 14 February 2014
MR01 - N/A 06 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 August 2013
RESOLUTIONS - N/A 16 May 2013
SH01 - Return of Allotment of shares 07 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 September 2011
SH01 - Return of Allotment of shares 31 May 2011
CH03 - Change of particulars for secretary 31 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
RESOLUTIONS - N/A 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
169 - Return by a company purchasing its own shares 28 July 2008
RESOLUTIONS - N/A 07 May 2008
169 - Return by a company purchasing its own shares 07 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
169 - Return by a company purchasing its own shares 09 March 2007
169 - Return by a company purchasing its own shares 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 19 May 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
395 - Particulars of a mortgage or charge 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
RESOLUTIONS - N/A 04 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 23 September 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
123 - Notice of increase in nominal capital 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
AUD - Auditor's letter of resignation 23 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
123 - Notice of increase in nominal capital 19 September 2000
AA - Annual Accounts 11 July 2000
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 09 February 1999
225 - Change of Accounting Reference Date 09 February 1999
395 - Particulars of a mortgage or charge 04 November 1998
CERTNM - Change of name certificate 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Debenture 04 September 2009 Outstanding

N/A

Debenture 03 June 2004 Fully Satisfied

N/A

Mortgage debenture 29 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.