Advanced company searchLink opens in new window

THE CHARTWELL CANCER TRUST

Company number 05365990

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
08 Feb 2024 TM01 Termination of appointment of Veronica Jane Beech as a director on 8 February 2024
19 Jan 2024 AD01 Registered office address changed from Highclere House Main Road Biggin Hill Westerham TN16 3BB England to Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB on 19 January 2024
09 Jan 2024 AD01 Registered office address changed from Room 1 Aileen Mchugo Building Westmore Green Tatsfield TN16 2AG United Kingdom to Highclere House Main Road Biggin Hill Westerham TN16 3BB on 9 January 2024
11 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
07 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from Park Farm Rag Hill Road Tatsfield Kent TN16 2LR to Room 1 Aileen Mchugo Building Westmore Green Tatsfield TN16 2AG on 7 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
18 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
08 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Jul 2020 AP01 Appointment of Mrs Rachel Helen Rogan as a director on 17 July 2020
12 Jun 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 May 2020
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Jul 2018 AP01 Appointment of Mrs Natalie Jane Reilly as a director on 23 July 2018
17 Jul 2018 TM01 Termination of appointment of Christopher Michael Regan as a director on 17 July 2018
27 Jun 2018 TM01 Termination of appointment of Gile Singh Juttla as a director on 27 June 2018
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates