Background WavePink WaveYellow Wave

CHELMSLEY ASSOCIATES LIMITED (08033801)

CHELMSLEY ASSOCIATES LIMITED (08033801) is an active UK company. incorporated on 17 April 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CHELMSLEY ASSOCIATES LIMITED has been registered for 13 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
08033801
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMSLEY ASSOCIATES LIMITED

CHELMSLEY ASSOCIATES LIMITED is an active company incorporated on 17 April 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CHELMSLEY ASSOCIATES LIMITED was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08033801

LTD Company

Age

13 Years

Incorporated 17 April 2012

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 10 June 2025 (9 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BCOMP 454 LIMITED
From: 17 April 2012To: 26 April 2012
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor, Greener House, 66-68 Haymarket London SW1Y 4RF England
From: 21 September 2017To: 27 April 2022
C/O Croft Medical Centre 1 Pomeroy Way Pomeroy Way Birmingham B37 7WB England
From: 10 October 2016To: 21 September 2017
C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR
From: 17 April 2012To: 10 October 2016
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Nov 15
Loan Secured
Dec 15
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 17 Apr 2024

HOWELL, Richard

Active
Greener House 66-68, LondonSW1Y 4RF
Born October 1965
Director
Appointed 15 Sept 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 15 Sept 2017
Resigned 05 Jan 2021

ASHBY, Alicia Clare, Dr

Resigned
Pomeroy Way, BirminghamB37 7WB
Born October 1973
Director
Appointed 26 Apr 2012
Resigned 15 Sept 2017

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 25 Mar 2022
Resigned 18 Jul 2024

BOSWORTH, Michael Robert, Dr

Resigned
Pomeroy Way, BirminghamB37 7WB
Born October 1961
Director
Appointed 26 Apr 2012
Resigned 15 Sept 2017

DENTON, Oliver James, Dr

Resigned
Pomeroy Way, BirminghamB37 7WB
Born February 1977
Director
Appointed 26 Apr 2012
Resigned 15 Sept 2017

GARNETT, Margaret Anne

Resigned
St James Square, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 17 Apr 2012
Resigned 26 Apr 2012

HYMAN, Harry Abraham

Resigned
Greener House 66-68, LondonSW1Y 4RF
Born August 1956
Director
Appointed 15 Sept 2017
Resigned 24 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017

Dr Michael Robert Bosworth

Ceased
Pomeroy Way, BirminghamB37 7WB
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 October 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2018
AD03Change of Location of Company Records
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 October 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Incorporation Company
17 April 2012
NEWINCIncorporation