Background WavePink WaveYellow Wave

CHUMS SOCIAL ENTERPRISE C.I.C. (07589791)

CHUMS SOCIAL ENTERPRISE C.I.C. (07589791) is an active UK company. incorporated on 4 April 2011. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHUMS SOCIAL ENTERPRISE C.I.C. has been registered for 15 years. Current directors include BANKS, Benjamin Charles, BUCKLEY, Andrew Giles Holcroft, ELLIS, Floriana, Dr and 3 others.

Company Number
07589791
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2011
Age
15 years
Address
Wrest Park Enterprise Centre Wrest Park, Bedford, MK45 4HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANKS, Benjamin Charles, BUCKLEY, Andrew Giles Holcroft, ELLIS, Floriana, Dr, HEWITT, Dawn June, JANSEN, Paulus Maria, WILLBOND, Ben
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUMS SOCIAL ENTERPRISE C.I.C.

CHUMS SOCIAL ENTERPRISE C.I.C. is an active company incorporated on 4 April 2011 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHUMS SOCIAL ENTERPRISE C.I.C. was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07589791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Wrest Park Enterprise Centre Wrest Park Silsoe Bedford, MK45 4HS,

Previous Addresses

Sundon Park Health Centre Tenth Avenue Luton Beds LU3 3EP
From: 4 April 2011To: 8 February 2012
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BANKS, Benjamin Charles

Active
Wrest Park, BedfordMK45 4HS
Born August 1969
Director
Appointed 01 Sept 2014

BUCKLEY, Andrew Giles Holcroft

Active
Wrest Park, BedfordMK45 4HS
Born March 1976
Director
Appointed 17 Oct 2022

ELLIS, Floriana, Dr

Active
Grange Lane, BedfordMK43 8NR
Born August 1982
Director
Appointed 07 Feb 2023

HEWITT, Dawn June

Active
Wrest Park, BedfordMK45 4HS
Born January 1960
Director
Appointed 04 Apr 2011

JANSEN, Paulus Maria

Active
Rock Road, CambridgeCB1 7UG
Born March 1966
Director
Appointed 07 Feb 2023

WILLBOND, Ben

Active
Wrest Park, BedfordMK45 4HS
Born September 1979
Director
Appointed 10 Feb 2020

GREEN, Brian

Resigned
Wrest Park, BedfordMK45 4HS
Secretary
Appointed 01 Jan 2014
Resigned 30 Apr 2016

SWEET, Christina Samantha

Resigned
Wrest Park, BedfordMK45 4HS
Secretary
Appointed 16 May 2016
Resigned 03 Oct 2018

BOTTOMS, James Robert

Resigned
Wrest Park, BedfordMK45 4HS
Born August 1957
Director
Appointed 16 Apr 2018
Resigned 27 Aug 2020

CHAPMAN, Diane

Resigned
Wrest Park, BedfordMK45 4HS
Born June 1962
Director
Appointed 01 Jun 2011
Resigned 01 Apr 2016

CHILVERS, Emma

Resigned
Wrest Park, BedfordMK45 4HS
Born July 1967
Director
Appointed 04 Apr 2011
Resigned 30 Jun 2014

CHOWDHURY, Uttom

Resigned
Wrest Park, BedfordMK45 4HS
Born February 1967
Director
Appointed 04 Apr 2011
Resigned 31 Oct 2014

GILL, Robert John

Resigned
Wrest Park, BedfordMK45 4HS
Born June 1969
Director
Appointed 16 Apr 2018
Resigned 22 Jun 2021

HINDLEY, Peter

Resigned
Wrest Park, BedfordMK45 4HS
Born January 1957
Director
Appointed 10 Feb 2020
Resigned 25 Jul 2022

HOGAN, Nanci Karyn

Resigned
Wrest Park, BedfordMK45 4HS
Born July 1960
Director
Appointed 18 Nov 2014
Resigned 03 Oct 2018

LYNCH, Melvin Peter

Resigned
Wrest Park, BedfordMK45 4HS
Born June 1957
Director
Appointed 01 Jun 2011
Resigned 17 Jul 2013

MARSDEN, Julian

Resigned
Wrest Park, BedfordMK45 4HS
Born October 1957
Director
Appointed 04 Apr 2011
Resigned 01 Jun 2020

ORCHARD, Enid

Resigned
Wrest Park, BedfordMK45 4HS
Born July 1943
Director
Appointed 01 Jun 2011
Resigned 01 Sept 2015

PENN, Roslyn Ann

Resigned
Tenth Avenue, LutonLU3 3EP
Born March 1954
Director
Appointed 04 Apr 2011
Resigned 20 Apr 2011

PHILLIPS, Jeffrey Kyndon

Resigned
Wrest Park, BedfordMK45 4HS
Born March 1947
Director
Appointed 14 Apr 2011
Resigned 09 Aug 2018

Persons with significant control

1

Mrs Dawn June Hewitt

Active
Wrest Park, BedfordMK45 4HS
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Resolution
4 May 2011
RESOLUTIONSResolutions
Incorporation Community Interest Company
4 April 2011
CICINCCICINC