Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chilmington Homes Limited
Chilmington Homes Limited is an active company incorporated on 30 November 1999 with the registered office located in Birkenhead, Merseyside. Chilmington Homes Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03885738
Private limited company
Age
25 years
Incorporated
30 November 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 May 2025
(4 months ago)
Next confirmation dated
11 May 2026
Due by
25 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Chilmington Homes Limited
Contact
Address
68 Grange Road West
Birkenhead
CH41 4DB
England
Same address for the past
4 years
Companies in CH41 4DB
Telephone
01189585329
Email
Available in Endole App
Website
Chilmingtonhomes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Rachel Farragher
Director • British • Lives in England • Born in Jan 1963
Nicki Jane Stadames
Director • Chief Executive • British • Lives in UK • Born in Nov 1973
Thomas George Arnold
Director • Finance Director • British • Lives in UK • Born in Jun 1961
John Farragher
Director • Chair Person • British • Lives in England • Born in Jan 1958
Potensial Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Innovation Care Limited
Nicki Jane Stadames, Rachel Farragher, and 2 more are mutual people.
Active
H.W.C.G.S. Care Limited
Nicki Jane Stadames, Rachel Farragher, and 2 more are mutual people.
Active
Potens Contract Services Limited
Rachel Farragher, John Farragher, and 2 more are mutual people.
Active
Focus Support Limited
Rachel Farragher, John Farragher, and 2 more are mutual people.
Active
Regents Park Limited
Nicki Jane Stadames, Rachel Farragher, and 2 more are mutual people.
Active
The Cedars Care Services Ltd
Nicki Jane Stadames, Rachel Farragher, and 2 more are mutual people.
Active
Galluogi Potens Wales Limited
Rachel Farragher, John Farragher, and 2 more are mutual people.
Active
Celtic Care (Swansea) Limited
Nicki Jane Stadames, Rachel Farragher, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£108K
Decreased by £33K (-23%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 7 (+33%)
Total Assets
£229K
Decreased by £64K (-22%)
Total Liabilities
-£102K
Decreased by £70K (-41%)
Net Assets
£127K
Increased by £6K (+5%)
Debt Ratio (%)
45%
Decreased by 14.16% (-24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
New Charge Registered
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
New Charge Registered
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 Jun 2023
Small Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Charge Satisfied
3 Years Ago on 20 Jul 2022
New Charge Registered
3 Years Ago on 10 Jun 2022
Get Alerts
Get Credit Report
Discover Chilmington Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 21 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 4 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 4 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Registration of charge 038857380005, created on 19 December 2024
Submitted on 30 Dec 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 22 May 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 30 Dec 2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 30 Dec 2023
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs