Chil Plymouth Ltd PLYMOUTH


Chil Plymouth Ltd was formally closed on 2022-01-04. Chil Plymouth was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 37-41 Grenville Road, St Judes, Plymouth, PL4 9PY, Devon, UNITED KINGDOM. This company (formally formed on 2000-07-27) was run by 3 directors.
Director Gerald P. who was appointed on 29 December 2020.
Director Matthew G. who was appointed on 15 July 2020.
Director Alan J. who was appointed on 11 February 2020.

The company was categorised as "other human health activities" (86900). According to the Companies House information, there was a name change on 2018-04-11 and their previous name was Community Health In Keyham. The most recent confirmation statement was filed on 2020-07-27 and last time the annual accounts were filed was on 31 March 2020. 2015-07-27 was the date of the latest annual return.

Chil Plymouth Ltd Address / Contact

Office Address 37-41 Grenville Road
Office Address2 St Judes
Town Plymouth
Post code PL4 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041880
Date of Incorporation Thu, 27th Jul 2000
Date of Dissolution Tue, 4th Jan 2022
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 10th Aug 2021
Last confirmation statement dated Mon, 27th Jul 2020

Company staff

Gerald P.

Position: Director

Appointed: 29 December 2020

Matthew G.

Position: Director

Appointed: 15 July 2020

Alan J.

Position: Director

Appointed: 11 February 2020

Mark C.

Position: Director

Appointed: 02 August 2019

Resigned: 11 February 2020

Susan W.

Position: Director

Appointed: 22 July 2018

Resigned: 09 August 2019

Barbara H.

Position: Director

Appointed: 22 July 2018

Resigned: 09 August 2019

Richard M.

Position: Director

Appointed: 22 July 2018

Resigned: 03 December 2020

Steven P.

Position: Director

Appointed: 22 July 2018

Resigned: 29 December 2020

Alan J.

Position: Director

Appointed: 05 July 2016

Resigned: 09 August 2019

Robert M.

Position: Director

Appointed: 01 July 2016

Resigned: 09 August 2019

Neil H.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

Tracy R.

Position: Director

Appointed: 01 July 2014

Resigned: 09 August 2019

Malcolm K.

Position: Director

Appointed: 01 May 2011

Resigned: 01 July 2014

Tracy Y.

Position: Director

Appointed: 14 June 2010

Resigned: 01 April 2011

Diana B.

Position: Director

Appointed: 15 January 2009

Resigned: 10 June 2010

Kathleen J.

Position: Director

Appointed: 21 August 2008

Resigned: 01 April 2011

Colin R.

Position: Director

Appointed: 21 July 2008

Resigned: 16 May 2010

Kelvin F.

Position: Director

Appointed: 16 June 2008

Resigned: 02 June 2010

Gerald P.

Position: Director

Appointed: 27 June 2007

Resigned: 05 July 2016

Graham P.

Position: Director

Appointed: 21 May 2007

Resigned: 26 February 2008

Pauline R.

Position: Director

Appointed: 21 May 2007

Resigned: 07 December 2008

Elaine K.

Position: Secretary

Appointed: 20 February 2007

Resigned: 01 July 2014

Elaine K.

Position: Director

Appointed: 27 January 2003

Resigned: 01 July 2014

Joanne P.

Position: Director

Appointed: 13 December 2001

Resigned: 17 January 2006

Brian N.

Position: Director

Appointed: 27 July 2000

Resigned: 24 May 2004

Elizabeth G.

Position: Director

Appointed: 27 July 2000

Resigned: 20 July 2009

Rosie M.

Position: Secretary

Appointed: 27 July 2000

Resigned: 13 December 2006

Lisa F.

Position: Director

Appointed: 27 July 2000

Resigned: 13 September 2004

Linda H.

Position: Director

Appointed: 27 July 2000

Resigned: 17 January 2007

Hilary N.

Position: Director

Appointed: 27 July 2000

Resigned: 31 March 2007

Nicci P.

Position: Director

Appointed: 27 July 2000

Resigned: 25 April 2005

People with significant control

Gerald P.

Notified on 29 December 2020
Nature of control: 25-50% voting rights

Matthew G.

Notified on 15 July 2020
Nature of control: 25-50% voting rights

Alan J.

Notified on 11 February 2020
Nature of control: 25-50% voting rights

Steven P.

Notified on 2 April 2019
Ceased on 29 December 2020
Nature of control: 25-50% voting rights

Richard M.

Notified on 2 June 2019
Ceased on 3 December 2020
Nature of control: 25-50% voting rights

Mark C.

Notified on 2 April 2019
Ceased on 11 February 2020
Nature of control: 25-50% voting rights

Alan J.

Notified on 5 July 2016
Ceased on 9 August 2019
Nature of control: 25-50% voting rights

Tracy R.

Notified on 1 July 2016
Ceased on 9 August 2019
Nature of control: 25-50% voting rights

Robert M.

Notified on 1 July 2016
Ceased on 9 August 2019
Nature of control: 25-50% voting rights

Company previous names

Community Health In Keyham April 11, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
Free Download (17 pages)

Company search

Advertisements