CHERISHED WHISPERS LTD
GILLINGHAM

Hellopages » Kent » Medway » ME7 5BD

Company number 07829027
Status Active
Incorporation Date 31 October 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 CONWAY MEWS, BROMPTON, GILLINGHAM, KENT, ME7 5BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Chris Curling as a director on 1 January 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHERISHED WHISPERS LTD are www.cherishedwhispers.co.uk, and www.cherished-whispers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Cherished Whispers Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07829027. Cherished Whispers Ltd has been working since 31 October 2011. The present status of the company is Active. The registered address of Cherished Whispers Ltd is 25 Conway Mews Brompton Gillingham Kent Me7 5bd. . HARRY, Zaye Anne-Marie is a Secretary of the company. CURLING, Chris is a Director of the company. MORLEY, Cheryl is a Director of the company. SPENCER, Julie Ann is a Director of the company. Secretary COLLINS, Kelly Elizabeth has been resigned. Director CURLING, Andrea Lucy has been resigned. Director HAYES, Michelle Jane has been resigned. Director SNOWDEN, Douglas has been resigned. Director WICKER, Rosalind has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HARRY, Zaye Anne-Marie
Appointed Date: 01 August 2014

Director
CURLING, Chris
Appointed Date: 01 January 2017
51 years old

Director
MORLEY, Cheryl
Appointed Date: 31 October 2011
64 years old

Director
SPENCER, Julie Ann
Appointed Date: 01 November 2011
61 years old

Resigned Directors

Secretary
COLLINS, Kelly Elizabeth
Resigned: 11 August 2014
Appointed Date: 04 February 2014

Director
CURLING, Andrea Lucy
Resigned: 23 September 2014
Appointed Date: 01 November 2011
55 years old

Director
HAYES, Michelle Jane
Resigned: 30 April 2013
Appointed Date: 05 September 2012
54 years old

Director
SNOWDEN, Douglas
Resigned: 27 August 2013
Appointed Date: 31 October 2011
68 years old

Director
WICKER, Rosalind
Resigned: 30 April 2013
Appointed Date: 01 November 2011
69 years old

Persons With Significant Control

Mrs Cheryl Samantha Morley
Notified on: 1 September 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Julie Ann Spencer
Notified on: 1 September 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Chris Curling
Notified on: 1 September 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Zaye Anne-Marie Harry
Notified on: 1 September 2016
47 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHERISHED WHISPERS LTD Events

04 Jan 2017
Confirmation statement made on 31 October 2016 with updates
03 Jan 2017
Appointment of Chris Curling as a director on 1 January 2017
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 31 October 2015 no member list
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 17 more events
24 Apr 2013
Appointment of Mrs Julie Ann Spencer as a director
24 Apr 2013
Appointment of Mrs Rosalind Wicker as a director
27 Nov 2012
Annual return made up to 31 October 2012 no member list
12 Nov 2012
Registered office address changed from 21 Blockmakers Court Shipwrights Avenue, Chatham Kent ME4 5JE United Kingdom on 12 November 2012
31 Oct 2011
Incorporation