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
Chichester Terminus Holdings Plc
Chichester Terminus Holdings Plc is an active company incorporated on 6 January 2000 with the registered office located in Chichester, West Sussex. Chichester Terminus Holdings Plc was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03902895
Public limited company
Age
25 years
Incorporated
6 January 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 December 2025
(15 days ago)
Next confirmation dated
12 December 2026
Due by
26 December 2026
(12 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(6 months remaining)
Learn more about Chichester Terminus Holdings Plc
Contact
Update Details
Address
Deltex Medical
Terminus Road
Chichester
West Sussex
PO19 8TX
Address changed on
9 Nov 2022
(3 years ago)
Previous address was
Aspect House Spencer Road Lancing BN99 6DA England
Companies in PO19 8TX
Telephone
01243 774837
Email
Unreported
Website
Deltexmedical.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Natalie Emilia Wettler
Director • Secretary • British • Lives in England • Born in Jul 1982
Mr Nicholas Mark Turner Adams
Director • British • Lives in England • Born in May 1966
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
Deltex Medical Limited
Natalie Emilia Wettler and Mr Nicholas Mark Turner Adams are mutual people.
Active
Assuage Services Limited
Mr Nicholas Mark Turner Adams is a mutual person.
Active
Aseptick Limited
Mr Nicholas Mark Turner Adams is a mutual person.
Active
Aseptick Compliance Limited
Mr Nicholas Mark Turner Adams is a mutual person.
Active
Cellected Limited
Mr Nicholas Mark Turner Adams is a mutual person.
Active
Deltex Medical Holdings Limited
Mr Nicholas Mark Turner Adams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£242K
Decreased by £463K (-66%)
Turnover
£2.06M
Increased by £280K (+16%)
Employees
24
Decreased by 13 (-35%)
Total Assets
£4.53M
Decreased by £1.4M (-24%)
Total Liabilities
-£2.93M
Increased by £290K (+11%)
Net Assets
£1.6M
Decreased by £1.69M (-51%)
Debt Ratio (%)
65%
Increased by 20.15% (+45%)
See 10 Year Full Financials
Latest Activity
Mr Nicholas Mark Turner Adams Appointed
9 Days Ago on 18 Dec 2025
Confirmation Submitted
15 Days Ago on 12 Dec 2025
Nigel John Keen Resigned
1 Month Ago on 21 Nov 2025
Christopher Michael Jones Resigned
1 Month Ago on 21 Nov 2025
Benjamin Edward Carswell Resigned
5 Months Ago on 23 Jul 2025
Group Accounts Submitted
5 Months Ago on 2 Jul 2025
Andrew Jonathan Mears Resigned
10 Months Ago on 12 Feb 2025
Confirmation Submitted
11 Months Ago on 3 Jan 2025
Group Accounts Submitted
1 Year 6 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Jan 2024
Get Alerts
Get Credit Report
Discover Chichester Terminus Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 22 Dec 2025
Appointment of Mr Nicholas Mark Turner Adams as a director on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
Submitted on 12 Dec 2025
Termination of appointment of Christopher Michael Jones as a director on 21 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Nigel John Keen as a director on 21 November 2025
Submitted on 21 Nov 2025
Resolutions
Submitted on 5 Sep 2025
Termination of appointment of Benjamin Edward Carswell as a director on 23 July 2025
Submitted on 25 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Termination of appointment of Andrew Jonathan Mears as a director on 12 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs