Background WavePink WaveYellow Wave

THE CHELLINGTON CENTRE (08794342)

THE CHELLINGTON CENTRE (08794342) is an active UK company. incorporated on 28 November 2013. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. THE CHELLINGTON CENTRE has been registered for 12 years. Current directors include CHAMBERLAYNE, Edward Charles, CHAPMAN, Helen Elizabeth, FAITAKIS, Darius Emmanouil and 4 others.

Company Number
08794342
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 2013
Age
12 years
Address
The Chellington Centre St Nicholas Church, Felmersham Road, Bedford, MK43 7NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CHAMBERLAYNE, Edward Charles, CHAPMAN, Helen Elizabeth, FAITAKIS, Darius Emmanouil, HESELTINE, Felicity Claire, LESITER, Rachel Mary, TUOHY, Matthew Alexander, TUSTING, James Charles
SIC Codes
55209, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHELLINGTON CENTRE

THE CHELLINGTON CENTRE is an active company incorporated on 28 November 2013 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. THE CHELLINGTON CENTRE was registered 12 years ago.(SIC: 55209, 85600)

Status

active

Active since 12 years ago

Company No

08794342

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 28 November 2013

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Chellington Centre St Nicholas Church, Felmersham Road Carlton Bedford, MK43 7NA,

Previous Addresses

The Chellington Centre Felmersham Road Carlton Bedford MK43 7NA England
From: 26 September 2017To: 10 December 2024
5 Carriers Way Carlton Bedford Bedfordshire MK43 7LN
From: 28 November 2013To: 26 September 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Left
Feb 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

CHAMBERLAYNE, Edward Charles

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born April 1966
Director
Appointed 17 Jun 2022

CHAPMAN, Helen Elizabeth

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born March 1958
Director
Appointed 12 Jan 2023

FAITAKIS, Darius Emmanouil

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born October 1987
Director
Appointed 24 Jan 2024

HESELTINE, Felicity Claire

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born January 1978
Director
Appointed 14 Jan 2025

LESITER, Rachel Mary

Active
Felmersham Road, BedfordMK43 7NA
Born April 1969
Director
Appointed 09 Jan 2014

TUOHY, Matthew Alexander

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born July 1992
Director
Appointed 22 Jul 2024

TUSTING, James Charles

Active
St Nicholas Church, Felmersham Road, BedfordMK43 7NA
Born July 1991
Director
Appointed 01 May 2019

WILSON, Amanda Elizabeth

Resigned
Felmersham Road, BedfordMK43 7NA
Secretary
Appointed 28 Nov 2013
Resigned 02 Dec 2019

CATCHPOLE, Claire

Resigned
Felmersham Road, BedfordMK43 7NA
Born July 1977
Director
Appointed 23 Jun 2017
Resigned 31 Dec 2021

GILBERT, Sally Elizabeth

Resigned
Felmersham Road, BedfordMK43 7NA
Born November 1944
Director
Appointed 09 Jan 2014
Resigned 23 Mar 2023

HADFIELD, Peter Charles

Resigned
Felmersham Road, BedfordMK43 7NA
Born July 1953
Director
Appointed 12 Mar 2021
Resigned 12 May 2023

HAZELL, Martin Graeme

Resigned
Bridgend, BedfordMK43 7LP
Born December 1956
Director
Appointed 17 Nov 2017
Resigned 22 Jul 2022

HERALD, Peter Joseph

Resigned
Felmersham Road, BedfordMK43 7NA
Born March 1927
Director
Appointed 09 Jan 2014
Resigned 01 May 2019

MIDDLEBROOK, David John, Archdeacon

Resigned
Felmersham Road, BedfordMK43 7NA
Born December 1961
Director
Appointed 29 Jul 2022
Resigned 02 Nov 2024

MILROY, David Paterson

Resigned
Felmersham Road, BedfordMK43 7NA
Born February 1954
Director
Appointed 28 Nov 2013
Resigned 14 Dec 2020

SIMPSON, Helen Margaret

Resigned
Felmersham Road, BedfordMK43 7NA
Born June 1959
Director
Appointed 23 Feb 2022
Resigned 20 Feb 2024

SWIDENBANK, Gareth Owen

Resigned
Felmersham Road, BedfordMK43 7NA
Born June 1952
Director
Appointed 28 Nov 2013
Resigned 03 Dec 2020

TUSTING, John Robert

Resigned
Felmersham Road, BedfordMK43 7NA
Born September 1932
Director
Appointed 28 Nov 2013
Resigned 04 May 2024

WILSON, Amanda Elizabeth

Resigned
Felmersham Road, BedfordMK43 7NA
Born December 1959
Director
Appointed 03 Dec 2018
Resigned 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2014
CC04CC04
Incorporation Company
28 November 2013
NEWINCIncorporation