Advanced company searchLink opens in new window

CHARTWELL HEALTHCARE LIMITED

Company number 06333575

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)
22 Sep 2023 LIQ01 Declaration of solvency
22 Sep 2023 AD01 Registered office address changed from 1 Tower Place West London EC3R 5BU United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 22 September 2023
22 Sep 2023 600 Appointment of a voluntary liquidator
22 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-07
29 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
21 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Nov 2022 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022
20 Sep 2022 CH01 Director's details changed for Mr Tony O'dwyer on 10 May 2021
20 Sep 2022 CH01 Director's details changed for Mr Thomas Mcdonald on 10 August 2021
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
16 Aug 2022 AA Full accounts made up to 31 December 2021
15 Sep 2021 PSC05 Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021
20 Aug 2021 AD04 Register(s) moved to registered office address 1 Tower Place West London EC3R 5BU
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Anthony John Wood as a director on 16 August 2021
11 Aug 2021 AP01 Appointment of Mr Thomas Mcdonald as a director on 10 August 2021
21 Jul 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 SH20 Statement by Directors
26 May 2021 SH19 Statement of capital on 26 May 2021
  • GBP 1
26 May 2021 CAP-SS Solvency Statement dated 10/05/21
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 10/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2021 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West London EC3R 5BU on 10 May 2021
21 Jan 2021 AAMD Amended full accounts made up to 31 December 2019
02 Dec 2020 TM02 Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020
15 Sep 2020 PSC07 Cessation of Gary Michael Noble as a person with significant control on 31 May 2018