About

Registered Number: 07428858
Date of Incorporation: 03/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG,

 

Churchill Retirement Plc was founded on 03 November 2010 and are based in Ringwood in Hampshire. This business has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOADLE, Simon Hunter 03 January 2017 - 1
MB NOMINEES LIMITED 03 November 2010 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Rachel Susan 01 November 2019 - 1
BAILEY, Roger Piers Marden 01 July 2016 02 February 2017 1
LAWRENCE, Nigel Anthony 30 November 2010 30 June 2016 1
RILEY, Darren Mark 02 February 2017 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2019
AP03 - Appointment of secretary 05 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
RESOLUTIONS - N/A 07 August 2019
MA - Memorandum and Articles 07 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 14 November 2018
MR01 - N/A 22 June 2018
MR04 - N/A 15 June 2018
PSC01 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
CH01 - Change of particulars for director 26 April 2018
PSC04 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
CS01 - N/A 07 November 2017
AD04 - Change of location of company records to the registered office 06 November 2017
SH19 - Statement of capital 03 November 2017
MISC - Miscellaneous document 03 November 2017
OC - Order of Court 03 November 2017
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 29 September 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 15 February 2017
AP03 - Appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2016
SH01 - Return of Allotment of shares 19 August 2016
RESOLUTIONS - N/A 11 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2016
SH08 - Notice of name or other designation of class of shares 11 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2016
AP03 - Appointment of secretary 15 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
SH06 - Notice of cancellation of shares 07 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2016
SH06 - Notice of cancellation of shares 31 December 2015
SH06 - Notice of cancellation of shares 31 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 December 2015
AA01 - Change of accounting reference date 14 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2015
AP01 - Appointment of director 25 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2015
SH08 - Notice of name or other designation of class of shares 29 April 2015
RESOLUTIONS - N/A 23 April 2015
CH01 - Change of particulars for director 30 March 2015
RESOLUTIONS - N/A 16 January 2015
SH06 - Notice of cancellation of shares 16 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2015
MA - Memorandum and Articles 16 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 November 2013
RESOLUTIONS - N/A 24 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2013
MEM/ARTS - N/A 24 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 November 2012
RESOLUTIONS - N/A 07 November 2012
RESOLUTIONS - N/A 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 30 November 2011
AA01 - Change of accounting reference date 17 January 2011
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
AD01 - Change of registered office address 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP03 - Appointment of secretary 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
RESOLUTIONS - N/A 02 December 2010
RESOLUTIONS - N/A 02 December 2010
AUDR - Auditor's report 02 December 2010
AUDS - Auditor's statement 02 December 2010
BS - Balance sheet 02 December 2010
MAR - Memorandum and Articles - used in re-registration 02 December 2010
CERT5 - Re-registration of a company from private to public 02 December 2010
RR01 - Application by a private company for re-registration as a public company 02 December 2010
AP01 - Appointment of director 02 December 2010
CERTNM - Change of name certificate 26 November 2010
CONNOT - N/A 26 November 2010
NEWINC - New incorporation documents 03 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

Debenture 26 October 2012 Fully Satisfied

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.