About

Registered Number: 04843950
Date of Incorporation: 24/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Chiltern Centre For Disabled, Children Greys Road, Henley On Thames, Oxfordshire, RG9 1QR

 

The Chiltern Centre Ltd was founded on 24 July 2003, it's status in the Companies House registry is set to "Active". There are 31 directors listed as Haddock, David, Drage, Lisa Anne, Haddock, David Jonathan, Luckett, Ruth Margaret, Reading, Nigel Brian, Unsworth, Stephen James, Venables, Paul, Fox, Rosalind Jane, Money-kyrle, Richard Francis, Raven, Elaine Helen, Andrews, Charles John Maynard, Birkett, Sally, Boardley, Lesley, Braham, Geoffrey Ernest, Connolly, Brian, Drage, Lisa Anne, Fleming, Jane Ann, Gawrysiak, Stefan John, Gilfoy, Hilary Faith, Miller, Colin, Raven, Elaine Helen, Sanderson, Linda Ruth, Sarson, David Peter, Schafer, Niki, Snell, Barbara Jean, Doctor, Stannard, Philippa Jane, Unsworth, Stephen James, Walker, Gloria Ailsa, Warren, Simon Mark, Wilson, Jacqueline Barbara, Wood, Andrew James for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGE, Lisa Anne 02 December 2016 - 1
HADDOCK, David Jonathan 23 May 2018 - 1
LUCKETT, Ruth Margaret 15 September 2010 - 1
READING, Nigel Brian 22 March 2018 - 1
UNSWORTH, Stephen James 27 March 2019 - 1
VENABLES, Paul 22 January 2020 - 1
ANDREWS, Charles John Maynard 07 May 2010 27 November 2013 1
BIRKETT, Sally 13 December 2006 21 November 2012 1
BOARDLEY, Lesley 12 May 2004 25 January 2011 1
BRAHAM, Geoffrey Ernest 02 December 2016 27 February 2018 1
CONNOLLY, Brian 23 May 2012 12 June 2017 1
DRAGE, Lisa Anne 12 December 2007 11 July 2011 1
FLEMING, Jane Ann 24 July 2003 13 September 2004 1
GAWRYSIAK, Stefan John 21 May 2014 14 December 2016 1
GILFOY, Hilary Faith 24 July 2003 11 May 2006 1
MILLER, Colin 12 May 2004 21 November 2012 1
RAVEN, Elaine Helen 21 November 2012 12 December 2016 1
SANDERSON, Linda Ruth 01 August 2018 22 May 2019 1
SARSON, David Peter 02 December 2016 08 September 2019 1
SCHAFER, Niki 02 December 2016 12 June 2017 1
SNELL, Barbara Jean, Doctor 24 July 2003 26 November 2014 1
STANNARD, Philippa Jane 21 November 2012 23 July 2013 1
UNSWORTH, Stephen James 03 February 2016 04 April 2017 1
WALKER, Gloria Ailsa 23 November 2011 24 July 2019 1
WARREN, Simon Mark 09 October 2019 27 February 2020 1
WILSON, Jacqueline Barbara 10 January 2007 01 October 2009 1
WOOD, Andrew James 25 January 2011 23 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HADDOCK, David 31 July 2020 - 1
FOX, Rosalind Jane 13 October 2004 31 December 2006 1
MONEY-KYRLE, Richard Francis 25 November 2016 31 July 2020 1
RAVEN, Elaine Helen 21 November 2012 25 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 02 October 2019
RESOLUTIONS - N/A 07 August 2019
CONNOT - N/A 07 August 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 25 November 2016
AP03 - Appointment of secretary 25 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 21 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 08 June 2013
TM01 - Termination of appointment of director 08 June 2013
TM01 - Termination of appointment of director 08 June 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 19 July 2011
AA03 - Notice of resolution removing auditors 24 June 2011
MISC - Miscellaneous document 24 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 12 May 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 17 May 2006
395 - Particulars of a mortgage or charge 03 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 17 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
RESOLUTIONS - N/A 19 December 2003
MEM/ARTS - N/A 19 December 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Charge 23 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.