About

Registered Number: 04041880
Date of Incorporation: 27/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 37-41 Grenville Road, St Judes, Plymouth, Devon, PL4 9PY,

 

Established in 2000, Chil Plymouth Ltd are based in Plymouth, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Chil Plymouth Ltd has 29 directors listed as Goodman, Matthew, Mallett, Richard, Pellett, Steven, Mctaggart, Rosie Mary, Beal, Diana Elizabeth Irene, Connick, Mark, Flanagan, Kelvin, Flanagan, Lisa May, Gray, Elizabeth Isobel, Holden, Neil, Holland, Linda, Howell, Barbara, Jackson, Alan, Jelliman, Kathleen Mary, King, Elaine, King, Malcolm Christopher, Manning, Robert James, Netherton, Brian Charles, Neve, Hilary Ann, Dr, Parsons, Graham Neville, Peart, Gerald Arthur, Pickles, Joanne Kerry, Pippard, Nicci Theresa, Ransley, Tracy, Redman, Pauline Ann, Reynolds, Colin Paul, Wigmore, Molly, Willis, Susan, York, Tracy Yvonne Tanya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Matthew 15 July 2020 - 1
MALLETT, Richard 22 July 2018 - 1
PELLETT, Steven 22 July 2018 - 1
BEAL, Diana Elizabeth Irene 15 January 2009 10 June 2010 1
CONNICK, Mark 02 August 2019 11 February 2020 1
FLANAGAN, Kelvin 16 June 2008 02 June 2010 1
FLANAGAN, Lisa May 27 July 2000 13 September 2004 1
GRAY, Elizabeth Isobel 27 July 2000 20 July 2009 1
HOLDEN, Neil 01 July 2014 01 July 2016 1
HOLLAND, Linda 27 July 2000 17 January 2007 1
HOWELL, Barbara 22 July 2018 09 August 2019 1
JACKSON, Alan 05 July 2016 09 August 2019 1
JELLIMAN, Kathleen Mary 21 August 2008 01 April 2011 1
KING, Elaine 27 January 2003 01 July 2014 1
KING, Malcolm Christopher 01 May 2011 01 July 2014 1
MANNING, Robert James 01 July 2016 09 August 2019 1
NETHERTON, Brian Charles 27 July 2000 24 May 2004 1
NEVE, Hilary Ann, Dr 27 July 2000 31 March 2007 1
PARSONS, Graham Neville 21 May 2007 26 February 2008 1
PEART, Gerald Arthur 27 June 2007 05 July 2016 1
PICKLES, Joanne Kerry 13 December 2001 17 January 2006 1
PIPPARD, Nicci Theresa 27 July 2000 25 April 2005 1
RANSLEY, Tracy 01 July 2014 09 August 2019 1
REDMAN, Pauline Ann 21 May 2007 07 December 2008 1
REYNOLDS, Colin Paul 21 July 2008 16 May 2010 1
WIGMORE, Molly 27 July 2000 15 October 2001 1
WILLIS, Susan 22 July 2018 09 August 2019 1
YORK, Tracy Yvonne Tanya 14 June 2010 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MCTAGGART, Rosie Mary 27 July 2000 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
PSC01 - N/A 15 July 2020
AP01 - Appointment of director 15 July 2020
PSC01 - N/A 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
PSC07 - N/A 04 March 2020
AA - Annual Accounts 03 January 2020
PSC01 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
CS01 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 23 August 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 15 June 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AD01 - Change of registered office address 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 May 2015
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
CH01 - Change of particulars for director 23 August 2012
CH03 - Change of particulars for secretary 23 August 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
MEM/ARTS - N/A 20 October 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 24 December 2001
225 - Change of Accounting Reference Date 24 December 2001
363s - Annual Return 30 August 2001
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.