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)
15 Sep 2020 TM02 Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020
15 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 MA Memorandum and Articles of Association
31 Jul 2020 AP03 Appointment of Mrs Connie Maccurrach as a secretary on 30 July 2020
23 Jun 2020 MR04 Satisfaction of charge 2 in full
03 Feb 2020 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
19 Aug 2019 TM01 Termination of appointment of Gary Michael Noble as a director on 25 February 2019
14 Aug 2019 AP01 Appointment of Mr Anthony John Wood as a director on 29 July 2019
10 Oct 2018 TM01 Termination of appointment of Martyn Bogira as a director on 1 October 2018
30 Aug 2018 AP01 Appointment of Mr Tony O'dwyer as a director on 21 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
03 Jul 2018 AD01 Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ to The St Botolph Building 138 Houndsditch London EC3A 7AW on 3 July 2018
20 Jun 2018 AP01 Appointment of Mr Martyn Bogira as a director on 18 June 2018
20 Jun 2018 AP04 Appointment of Jlt Secretaries Limited as a secretary on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of David Frederick Naish as a director on 31 May 2018
11 Jun 2018 PSC02 Notification of Jlt Eb Holdings Limited as a person with significant control on 31 May 2018
11 Jun 2018 TM02 Termination of appointment of David Frederick Naish as a secretary on 31 May 2018
16 May 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates