Advanced company searchLink opens in new window

CHILTERN HEALTH & BUSINESS TRAINING (HEALTHCARE DIVISION) LTD

Company number 09167532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 11 September 2023 with updates
15 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from Suite 3 Douglas House 20 Simpson Road Fenny Stratford Milton Keynes MK1 1BA England to Suite 3 Douglas House 32 -34 Simpson Road Fenny Stratford Milton Keynes MK1 1BA on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Constable House R/O the Old Court House 20 Simpson Road Fenny Stratford MK2 2DD England to Suite 3 Douglas House 20 Simpson Road Fenny Stratford Milton Keynes MK1 1BA on 4 March 2022
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Mar 2021 PSC01 Notification of Samir Shermohamed Bostan as a person with significant control on 8 March 2021
08 Mar 2021 PSC01 Notification of Geoffrey Philip Lane as a person with significant control on 8 March 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2023 under section 1088 of the Companies Act 2006
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
03 Feb 2020 AP01 Appointment of Mr Geoffery Philip Lane as a director on 1 February 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2023 under section 1088 of the Companies Act 2006
03 Feb 2020 AP01 Appointment of Mr Samir Shermohamed Bostan as a director on 1 February 2020
12 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 Aug 2018 AD01 Registered office address changed from Challenge House, Suite 2.19a Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP England to Constable House R/O the Old Court House 20 Simpson Road Fenny Stratford MK2 2DD on 28 August 2018
01 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
15 Mar 2018 AP03 Appointment of Mr Geoffrey Philip Lane as a secretary on 1 March 2018
08 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
08 Feb 2018 AAMD Amended total exemption full accounts made up to 31 August 2016
08 Feb 2018 AAMD Amended total exemption full accounts made up to 31 August 2015
30 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates