Background WavePink WaveYellow Wave

CHG MANAGEMENT SERVICES LIMITED (05042771)

CHG MANAGEMENT SERVICES LIMITED (05042771) is an active UK company. incorporated on 12 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHG MANAGEMENT SERVICES LIMITED has been registered for 22 years.

Company Number
05042771
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHG MANAGEMENT SERVICES LIMITED

CHG MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHG MANAGEMENT SERVICES LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05042771

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CIRCLE HEALTH LIMITED
From: 15 October 2007To: 26 January 2022
CENTRES OF CLINICAL EXCELLENCE LIMITED
From: 4 October 2004To: 15 October 2007
CLINICAL CENTRES OF EXCELLENCE LIMITED
From: 12 February 2004To: 4 October 2004
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

32 Welbeck Street London W1G 8EU
From: 12 February 2004To: 28 October 2020
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Feb 13
Director Joined
Jul 13
Loan Cleared
Jul 14
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Feb 18
Owner Exit
Jan 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
May 22
Loan Cleared
Dec 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Resolution
29 November 2022
RESOLUTIONSResolutions
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Legacy
19 July 2012
MG02MG02
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Resolution
28 February 2012
RESOLUTIONSResolutions
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
11 February 2012
MG01MG01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Legacy
2 December 2011
MG02MG02
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Auditors Resignation Company
3 February 2010
AUDAUD
Auditors Resignation Company
6 January 2010
AUDAUD
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2008
288cChange of Particulars
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
287Change of Registered Office
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
21 October 2007
AAMDAAMD
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 May 2006
287Change of Registered Office
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
21 July 2005
287Change of Registered Office
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
225Change of Accounting Reference Date
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
88(2)R88(2)R
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2004
NEWINCIncorporation