CHICHESTER ANAESTHETISTS LLP

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/04/254 April 2025 Appointment of Dr Mateusz Klukowski as a member on 2024-12-01

View Document

04/04/254 April 2025 Termination of appointment of Michael Philip Margarson as a member on 2024-07-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Appointment of Dr Rajeev Jeevananthan as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Eitel Medical Services Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Justin Dickens Medical Services Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Slindon Professional Services Ltd as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Old School Medical Services Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Narkose Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Felix Vulpes Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Droke Associates Limited as a member on 2023-07-31

View Document

16/10/2316 October 2023 Termination of appointment of Dana Family Limited as a member on 2023-07-31

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Lucy Barnes as a member on 2023-02-16

View Document

11/04/2311 April 2023 Appointment of Felix Vulpes Limited as a member on 2022-06-07

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR RUTH ELLEN PROSSER / 31/03/2020

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HEATHER MURRAY / 31/03/2020

View Document

17/04/2017 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EITEL MEDICAL SERVICES LIMITED / 31/03/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS EMILY DANA / 31/03/2020

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR MARK RUSSELL BENTLEY / 31/03/2020

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR SHARON ANN AVERY / 31/03/2020

View Document

17/04/2017 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MURRAY SIMONS MEDICAL SERVICES LIMITED / 31/03/2020

View Document

17/04/2017 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DROKE ASSOCIATES LIMITED / 31/03/2020

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRISTOPHER SMITH / 31/03/2020

View Document

17/04/2017 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JAMES MCGLONE / 31/03/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER HUCOSA LIMITED

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HUSBAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, LLP MEMBER SEAN MCHALE

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HEATHER MURRAY / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN PATRICK MCHALE / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP MCGLONE / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR TIMOTHY MARTINDALE / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP FRANCIS MCDONALD / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY MARTINDALE / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HUSBAND / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT HILL / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN JAMES DICKENS / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS EMILY DANA / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RUSSELL BENTLEY / 15/03/2018

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS SHARON ANN AVERY / 15/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

11/04/1811 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / RAJESH KUMER SHANKAR / 15/03/2018

View Document

09/04/189 April 2018 LLP MEMBER APPOINTED MR TIMOTHY MARTINDALE

View Document

09/04/189 April 2018 LLP MEMBER APPOINTED MR PHILIP MCGLONE

View Document

09/04/189 April 2018 LLP MEMBER APPOINTED DR MICHAEL PHILIP MARGARSON

View Document

09/04/189 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RUSSELL BENTLEY / 15/03/2018

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER KENDALL SHARMA LIMITED

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MR ROBERT HILL

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED DR CATHRYN MARY EITEL

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MRS HEATHER MURRAY

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED DR RUTH ELLEN PROSSER

View Document

06/04/186 April 2018 CORPORATE LLP MEMBER APPOINTED HUCOSA LIMITED

View Document

06/04/186 April 2018 CORPORATE LLP MEMBER APPOINTED JUSTIN DICKENS MEDICAL SERVICES LIMITED

View Document

06/04/186 April 2018 CORPORATE LLP MEMBER APPOINTED DANA FAMILY LIMITED

View Document

06/04/186 April 2018 CORPORATE LLP MEMBER APPOINTED OLD SCHOOL MEDICAL SERVICES LIMITED

View Document

04/04/184 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLINDON PROFESSIONAL SERVICES LTD / 15/03/2018

View Document

04/04/184 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KENDALL SHARMA LIMITED / 15/03/2018

View Document

04/04/184 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DROKE ASSOCIATES LIMITED / 15/03/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ANNA SOPINSKA-CARTER

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 21/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 21/03/15

View Document

30/03/1530 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DROKE ASSOCIATES LIMITED / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANNA SOPINSKA-CARTER / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RAJESH KUMER SHANKAR / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN PATRICK MCHALE / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP FRANCIS MCDONALD / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN JAMES DICKENS / 30/03/2015

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RUSSELL BENTLEY / 30/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 76 ALDWICK ROAD ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

30/03/1530 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MURRAY SIMONS MEDICAL SERVICES LIMITED / 30/03/2015

View Document

30/03/1530 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLINDON PROFESSIONAL SERVICES LTD / 30/03/2015

View Document

30/03/1530 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EITEL MEDICAL SERVICES LIMITED / 30/03/2015

View Document

30/03/1530 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NARKOSE LIMITED / 30/03/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 LLP MEMBER APPOINTED DR MICHAEL JAMES HUSBAND

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 21/03/14

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 CORPORATE LLP MEMBER APPOINTED SLINDON PROFESSIONAL SERVICES LTD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER RUTH PROSSER

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 21/03/13

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MARGARSON

View Document

09/04/139 April 2013 CORPORATE LLP MEMBER APPOINTED KENDALL SHARMA LIMITED

View Document

09/04/139 April 2013 CORPORATE LLP MEMBER APPOINTED DROKE ASSOCIATES LIMITED

View Document

09/04/139 April 2013 CORPORATE LLP MEMBER APPOINTED EITEL MEDICAL SERVICES LIMITED

View Document

09/04/139 April 2013 CORPORATE LLP MEMBER APPOINTED NARKOSE LIMITED

View Document

09/04/139 April 2013 CORPORATE LLP MEMBER APPOINTED MURRAY SIMONS MEDICAL SERVICES LIMITED

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR CATHRYN EITEL / 01/06/2012

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN PATRICK MCHALE / 01/01/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW KENDALL

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HILL

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, LLP MEMBER CATHRYN EITEL

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED DR CATHRYN EITEL

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 LLP MEMBER APPOINTED DR EMILY DANA

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, LLP MEMBER GUY TURNER

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED DR SHARON ANN AVERY

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 21/03/12

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KENDALL / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT PAUL HILL / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN JAMES DICKENS / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK RUSSELL BENTLEY / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN PATRICK MCHALE / 21/03/2011

View Document

28/04/1128 April 2011 ANNUAL RETURN MADE UP TO 21/03/11

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAJESH KUMER SHANKAR / 21/03/2011

View Document

28/04/1128 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNA SOPINSKA-CARTER / 21/03/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ELLEN PROSSER / 01/01/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

18/05/1018 May 2010 ANNUAL RETURN MADE UP TO 21/03/10

View Document

09/11/099 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM SPOFFORTHS LLP 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

02/07/092 July 2009 MEMBER'S PARTICULARS MICHAEL MARGARSON

View Document

02/07/092 July 2009 MEMBER'S PARTICULARS MARK BENTLEY

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED RUTH ELLEN PROSSER

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED GUY ALLAN TURNER

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED RAJESH KUMER SHANKAR

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED PHILIP FRANCIS MCDONALD

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED JUSTIN JAMES DICKENS

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED CHRISTOPHER SMITH

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED ANNA SOPINSKA-CARTER

View Document

05/06/095 June 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED ANDREW KENDALL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

29/01/0929 January 2009 CHANGE OF NAME 23/01/2009

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED CHICHESTER ANAESTHETIC GROUP LLP CERTIFICATE ISSUED ON 29/01/09

View Document

21/03/0821 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company