CHIME SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/05/2516 May 2025 Statement of affairs

View Document

13/05/2513 May 2025 Registered office address changed from Audiology Dept Rd&E Hospital (Wonford) Barrack Road Exeter EX2 5DW to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-05-13

View Document

08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

14/04/2514 April 2025 Termination of appointment of Anna Ruth Trotter as a director on 2025-04-10

View Document

28/03/2528 March 2025 Satisfaction of charge 074919540001 in full

View Document

26/03/2526 March 2025 Termination of appointment of Peter Douglas Macklin as a director on 2025-02-25

View Document

26/03/2526 March 2025 Termination of appointment of Peter Douglas Macklin as a secretary on 2025-02-25

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Richard David Smith as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Hannah Ruth Gravenor as a director on 2025-01-07

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Ms Amelia Quinta as a director on 2023-10-13

View Document

12/06/2312 June 2023 Termination of appointment of Sibylla Imbesi as a director on 2023-06-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Director's details changed for Ms Hannah Ruth Gravenor on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Dr Philip Ivan Johnston on 2022-12-01

View Document

14/02/2214 February 2022 Appointment of Ms Hannah Ruth Gravenor as a director on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Hannah Leanne Parr as a director on 2022-02-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MISS HANNAH LEANNE PARR

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 13/01/16 NO MEMBER LIST

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 ADOPT ARTICLES 21/10/2015

View Document

05/11/155 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DONALD GORDON

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074919540001

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GINA VILLANOVA

View Document

29/07/1529 July 2015 ADOPT ARTICLES 22/07/2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IAN PETER REYNOLDS

View Document

15/01/1515 January 2015 13/01/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARNHILL

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/04/1418 April 2014 DIRECTOR APPOINTED MR PHILIP IVAN JOHNSTON

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MR PETER DOUGLAS MACKLIN

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR PETER DOUGLAS MACKLIN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARA PAPWORTH

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O C/O EXETER ROYAL ACADEMY FOR DEAF EDUCATION 50 TOPSHAM ROAD EXETER DEVON EX2 4NF

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BURROUGHS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN NOON

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP KERR

View Document

11/02/1411 February 2014 13/01/14 NO MEMBER LIST

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 13/01/13 NO MEMBER LIST

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED DR CHRISTOPHER JOHN DILLEY

View Document

27/01/1227 January 2012 13/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

07/07/117 July 2011 COMPANY NAME CHANGED DEVON AUDIOLOGY SERVICES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 07/07/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED PATRICIA BRITTON

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR PHILIP HARCOURT KERR

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED GINA MARIE VILLANOVA

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR IAN ALEXANDER NOON

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PETER HUGH BURROUGHS

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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