Background WavePink WaveYellow Wave

CHIRON HEALTHCARE AT HOME LIMITED (12102220)

CHIRON HEALTHCARE AT HOME LIMITED (12102220) is an active UK company. incorporated on 15 July 2019. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHIRON HEALTHCARE AT HOME LIMITED has been registered for 6 years. Current directors include MAGEE, Ashley Mikaile.

Company Number
12102220
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
249 C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MAGEE, Ashley Mikaile
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIRON HEALTHCARE AT HOME LIMITED

CHIRON HEALTHCARE AT HOME LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHIRON HEALTHCARE AT HOME LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12102220

LTD Company

Age

6 Years

Incorporated 15 July 2019

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

249 C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

Chappell Cottage Anstey Buntingford SG9 0BL England
From: 25 August 2020To: 3 February 2026
10 Ringstone Duxford Cambridge CB22 4GY United Kingdom
From: 15 July 2019To: 25 August 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 21
Director Joined
Feb 22
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAGEE, Ashley Mikaile

Active
C/O Hillier Hopkins Llp, Milton KeynesMK9 1NA
Born March 1983
Director
Appointed 24 Dec 2025

HUTCHEON, Morag Fiona

Resigned
Ringstone, CambridgeCB22 4GY
Born March 1970
Director
Appointed 15 Jul 2019
Resigned 19 Aug 2020

JEWITT, Justin Allan Spaven

Resigned
Anstey, BuntingfordSG9 0BL
Born May 1954
Director
Appointed 16 Aug 2020
Resigned 24 Dec 2025

MAGILL, Julia Rose, Dr

Resigned
Anstey, BuntingfordSG9 0BL
Born December 1960
Director
Appointed 03 Feb 2021
Resigned 24 Dec 2025

WATT, Fiona Stephanie

Resigned
Anstey, BuntingfordSG9 0BL
Born January 1978
Director
Appointed 01 Feb 2022
Resigned 24 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Justin Allan Spaven Jewitt

Ceased
Anstey, BuntingfordSG9 0BL
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2020
Ceased 24 Dec 2025

Ms Morag Fiona Hutcheon

Ceased
Anstey, BuntingfordSG9 0BL
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Incorporation Company
15 July 2019
NEWINCIncorporation