CHIL PLYMOUTH LTD - PLYMOUTH


Company Profile Company Filings

Overview

CHIL PLYMOUTH LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH UNITED KINGDOM and has the status: Dissolved - no longer trading.
CHIL PLYMOUTH LTD was incorporated 23 years ago on 27/07/2000 and has the registered number: 04041880. The accounts status is TOTAL EXEMPTION FULL.

CHIL PLYMOUTH LTD - PLYMOUTH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

37-41 GRENVILLE ROAD
PLYMOUTH
DEVON
PL4 9PY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2020 10/08/2021

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD ARTHUR PEART Nov 1963 British Director 2020-12-29 CURRENT
MR MATTHEW GOODMAN Sep 1968 British Director 2020-07-15 CURRENT
MR ALAN JACKSON Jun 1954 British Director 2020-02-11 CURRENT
MR COLIN PAUL REYNOLDS Apr 1965 British Director 2008-07-21 UNTIL 2010-05-16 RESIGNED
MR GERALD ARTHUR PEART Nov 1963 British Director 2007-06-27 UNTIL 2016-07-05 RESIGNED
MR STEVEN PELLETT Nov 1952 British Director 2018-07-22 UNTIL 2020-12-29 RESIGNED
JOANNE KERRY PICKLES May 1971 British Director 2001-12-13 UNTIL 2006-01-17 RESIGNED
NICCI THERESA PIPPARD Nov 1973 British Director 2000-07-27 UNTIL 2005-04-25 RESIGNED
MS TRACY RANSLEY Aug 1977 British Director 2014-07-01 UNTIL 2019-08-09 RESIGNED
MRS PAULINE ANN REDMAN Dec 1959 British Director 2007-05-21 UNTIL 2008-12-07 RESIGNED
DR HILARY ANN NEVE Nov 1959 British Director 2000-07-27 UNTIL 2007-03-31 RESIGNED
MOLLY WIGMORE Jul 1940 British Director 2000-07-27 UNTIL 2001-10-15 RESIGNED
MRS SUSAN WILLIS Oct 1950 British Director 2018-07-22 UNTIL 2019-08-09 RESIGNED
MR ROBERT JAMES MANNING Jan 1975 British Director 2016-07-01 UNTIL 2019-08-09 RESIGNED
ROSIE MARY MCTAGGART Jun 1961 Secretary 2000-07-27 UNTIL 2006-12-13 RESIGNED
MRS ELAINE KING Mar 1946 British Secretary 2007-02-20 UNTIL 2014-07-01 RESIGNED
MRS TRACY YVONNE TANYA YORK Jun 1975 British Director 2010-06-14 UNTIL 2011-04-01 RESIGNED
GRAHAM NEVILLE PARSONS Sep 1968 British Director 2007-05-21 UNTIL 2008-02-26 RESIGNED
BRIAN CHARLES NETHERTON May 1951 British Director 2000-07-27 UNTIL 2004-05-24 RESIGNED
MR MALCOLM CHRISTOPHER KING Feb 1942 British Director 2011-05-01 UNTIL 2014-07-01 RESIGNED
MR RICHARD MALLETT Mar 1954 British Director 2018-07-22 UNTIL 2020-12-03 RESIGNED
MRS ELAINE KING Mar 1946 British Director 2003-01-27 UNTIL 2014-07-01 RESIGNED
KATHLEEN MARY JELLIMAN Mar 1945 British Director 2008-08-21 UNTIL 2011-04-01 RESIGNED
MR ALAN JACKSON Jun 1954 British Director 2016-07-05 UNTIL 2019-08-09 RESIGNED
MRS BARBARA HOWELL Mar 1965 British Director 2018-07-22 UNTIL 2019-08-09 RESIGNED
LINDA HOLLAND May 1959 British Director 2000-07-27 UNTIL 2007-01-17 RESIGNED
MR NEIL HOLDEN Dec 1961 British Director 2014-07-01 UNTIL 2016-07-01 RESIGNED
MRS ELIZABETH ISOBEL GRAY Dec 1936 British Director 2000-07-27 UNTIL 2009-07-20 RESIGNED
LISA MAY FLANAGAN Jan 1969 British Director 2000-07-27 UNTIL 2004-09-13 RESIGNED
MR KELVIN FLANAGAN Jun 1954 British Director 2008-06-16 UNTIL 2010-06-02 RESIGNED
MR MARK CONNICK Oct 1968 British Director 2019-08-02 UNTIL 2020-02-11 RESIGNED
DIANA ELIZABETH IRENE BEAL Mar 1958 British Director 2009-01-15 UNTIL 2010-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gerald Arthur Peart 2020-12-29 11/1963 Plymouth   Devon Voting rights 25 to 50 percent
Mr Matthew Goodman 2020-07-15 9/1968 Plymouth   Devon Voting rights 25 to 50 percent as trust
Mr Alan Jackson 2020-02-11 6/1954 Plymouth   Devon Voting rights 25 to 50 percent
Mr Richard Mallett 2019-06-02 - 2020-12-03 3/1954 Plymouth   Devon Voting rights 25 to 50 percent
Mr Steven Pellett 2019-04-02 - 2020-12-29 11/1952 Plymouth   Devon Voting rights 25 to 50 percent
Mr Mark Connick 2019-04-02 - 2020-02-11 10/1968 Plymouth   Devon Voting rights 25 to 50 percent
Mr Alan Jackson 2016-07-05 - 2019-08-09 6/1954 Plymouth   Devon Voting rights 25 to 50 percent
Ms Tracy Ransley 2016-07-01 - 2019-08-09 8/1977 Plymouth   Devon Voting rights 25 to 50 percent
Mr Robert James Manning 2016-07-01 - 2019-08-09 1/1975 Plymouth   Devon Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLYMOUTH MEDICAL CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
YOUTH ENQUIRY SERVICE (PLYMOUTH) LIMITED PLYMOUTH Active SMALL 63990 - Other information service activities n.e.c.
THE KEYHAM COMMUNITY PARTNERSHIP LTD PLYMOUTH Active MICRO ENTITY 85100 - Pre-primary education
WOLSELEY COMMUNITY ECONOMIC DEVELOPMENT TRUST PLYMOUTH ENGLAND Active SMALL 68202 - Letting and operating of conference and exhibition centres
THE PELICAN CHILDREN'S CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
GET UP AND GO (PLYMOUTH) LTD PLYMOUTH ENGLAND Active -... MICRO ENTITY 85100 - Pre-primary education
WOLSELEY COMMUNITY CATERING COMPANY LTD PLYMOUTH DEVON Dissolved... 56102 - Unlicensed restaurants and cafes
HONICKNOWLE COMMNET LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
APPLICATION INSIGHT LIMITED DEVON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QUALITY WATCHES DIRECT LTD PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
CREATIVE CONNECTED COMMUNITIES PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAAMIRA LTD PLYMOUTH ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating