Background WavePink WaveYellow Wave

CHAPTER HOMES DURHAM LIMITED (09725702)

CHAPTER HOMES DURHAM LIMITED (09725702) is an active UK company. incorporated on 10 August 2015. with registered office in Durham. The company operates in the Construction sector, engaged in construction of domestic buildings. CHAPTER HOMES DURHAM LIMITED has been registered for 10 years. Current directors include COOPER, Paul Joseph, KNOWD, Darren Robert, LAING, Michael Derek.

Company Number
09725702
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
County Hall, Durham, DH1 5UL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOPER, Paul Joseph, KNOWD, Darren Robert, LAING, Michael Derek
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER HOMES DURHAM LIMITED

CHAPTER HOMES DURHAM LIMITED is an active company incorporated on 10 August 2015 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHAPTER HOMES DURHAM LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09725702

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

County Hall Durham, DH1 5UL,

Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Aug 16
Loan Secured
Dec 16
Funding Round
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Nov 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Apr 20
Funding Round
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Jan 26
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COOPER, Paul Joseph

Active
DurhamDH1 5UL
Born December 1981
Director
Appointed 20 Feb 2023

KNOWD, Darren Robert

Active
DurhamDH1 5UL
Born May 1965
Director
Appointed 20 Feb 2023

LAING, Michael Derek

Active
DurhamDH1 5UL
Born March 1964
Director
Appointed 30 Jan 2024

COULSON-PATEL, Kamila Naomi

Resigned
DurhamDH1 5UL
Secretary
Appointed 19 Jul 2019
Resigned 12 Sept 2022

PATTINSON, Clare Louise

Resigned
DurhamDH1 5UL
Secretary
Appointed 10 Aug 2015
Resigned 14 Jun 2018

TAYLOR, David Norman

Resigned
DurhamDH1 5UL
Secretary
Appointed 12 Jul 2018
Resigned 19 Jul 2019

BOYD, Lyn

Resigned
DurhamDH1 5UL
Born April 1953
Director
Appointed 22 May 2019
Resigned 06 May 2021

DARBY, Paul

Resigned
DurhamDH1 5UL
Born August 1970
Director
Appointed 16 Jun 2017
Resigned 16 Jan 2021

DAVINSON, Mark

Resigned
DurhamDH1 5UL
Born April 1976
Director
Appointed 22 May 2019
Resigned 06 May 2021

GARFOOT, Jeffrey

Resigned
DurhamDH1 5UL
Born March 1966
Director
Appointed 10 Aug 2015
Resigned 04 May 2017

HOWELL, Stephen

Resigned
DurhamDH1 5UL
Born July 1963
Director
Appointed 17 Oct 2019
Resigned 17 Dec 2019

MCDOWELL, Peter Francis

Resigned
DurhamDH1 5UL
Born January 1963
Director
Appointed 17 Feb 2021
Resigned 08 Nov 2023

NAPIER, Alan

Resigned
DurhamDH1 5UL
Born April 1954
Director
Appointed 10 Aug 2015
Resigned 22 May 2019

PALMER, Andrew Philip

Resigned
DurhamDH1 5UL
Born January 1965
Director
Appointed 26 Jan 2021
Resigned 27 Jan 2026

PAUL, Geoffrey

Resigned
DurhamDH1 5UL
Born February 1959
Director
Appointed 06 Feb 2020
Resigned 15 Apr 2020

ROBSON, Sarah English

Resigned
DurhamDH1 5UL
Born January 1971
Director
Appointed 10 Aug 2015
Resigned 25 Jan 2019

SHAW, Kevin Joseph, Cllr

Resigned
DurhamDH1 5UL
Born April 1958
Director
Appointed 16 Jun 2017
Resigned 22 May 2019

TOMLINSON, Edward Warner

Resigned
DurhamDH1 5UL
Born February 1944
Director
Appointed 10 Aug 2015
Resigned 04 May 2017

Persons with significant control

1

Durham County Council

Active
DurhamDH1 5UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 August 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 April 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Incorporation Company
10 August 2015
NEWINCIncorporation