CHARTBEECH LTD

Register to unlock more data on OkredoRegister

CHARTBEECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04595539

Incorporation date

20/11/2002

Size

Small

Contacts

Registered address

Registered address

Artemis House, 4a Bramley Road, Bletchley, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/06/2025
Confirmation statement made on 2024-06-03 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/01/2023
Registration of charge 045955390012, created on 2023-01-24
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/12/2021
Registration of charge 045955390011, created on 2021-12-15
dot icon22/12/2021
Registration of charge 045955390010, created on 2021-12-15
dot icon20/12/2021
Registration of charge 045955390009, created on 2021-12-15
dot icon15/12/2021
Satisfaction of charge 045955390007 in full
dot icon15/12/2021
Satisfaction of charge 045955390008 in full
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Resolutions
dot icon27/01/2021
Satisfaction of charge 045955390006 in full
dot icon25/01/2021
Registration of charge 045955390007, created on 2021-01-22
dot icon25/01/2021
Registration of charge 045955390008, created on 2021-01-22
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon08/12/2020
Change of details for Horsenden Holdings Limited as a person with significant control on 2020-12-08
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to Artemis House, 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 2019-12-18
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon23/07/2018
Termination of appointment of Guy Ratcliffe as a director on 2018-07-05
dot icon10/04/2018
Change of details for Horsenden Holdings Limited as a person with significant control on 2018-04-09
dot icon29/03/2018
Registered office address changed from Hay House Nursing Home Broadclyst Exeter EX5 3JL England to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2018-03-29
dot icon21/12/2017
Director's details changed for Mr Wade Rames Newmark on 2017-12-07
dot icon21/12/2017
Director's details changed for Mr Guy Ratcliffe on 2017-12-07
dot icon14/12/2017
Registered office address changed from Broadclyst Budlake Exeter EX5 3LJ England to Hay House Nursing Home Broadclyst Exeter EX5 3JL on 2017-12-14
dot icon11/12/2017
Resolutions
dot icon08/12/2017
Registration of charge 045955390006, created on 2017-12-07
dot icon07/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon07/12/2017
Registered office address changed from Moorgate House, King Street Newton Abbot Devon TQ12 2LG to Broadclyst Budlake Exeter EX5 3LJ on 2017-12-07
dot icon07/12/2017
Cessation of Karen Guest as a person with significant control on 2017-12-07
dot icon07/12/2017
Cessation of Paul Kristjan Guest as a person with significant control on 2017-12-07
dot icon07/12/2017
Notification of Horsenden Holdings Limited as a person with significant control on 2017-12-07
dot icon07/12/2017
Termination of appointment of Paul Kristjan Guest as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Karen Guest as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of Karen Guest as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Mr Guy Ratcliffe as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Wade Newmark as a director on 2017-12-07
dot icon10/11/2017
Satisfaction of charge 4 in full
dot icon10/10/2017
Satisfaction of charge 5 in full
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Paul Kristjan Guest on 2009-10-01
dot icon15/12/2009
Director's details changed for Mrs Karen Guest on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 20/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon24/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/12/2003
Return made up to 20/11/03; full list of members
dot icon10/09/2003
Secretary's particulars changed;director's particulars changed
dot icon10/09/2003
Director's particulars changed
dot icon16/06/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New secretary appointed;new director appointed
dot icon22/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon22/12/2002
Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2002
Registered office changed on 26/11/02 from: 39A leicester road salford manchester M7 4AS
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon20/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.23 % *

* during past year

Cash in Bank

£120,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38M
-
0.00
165.70K
-
2022
0
1.36M
-
0.00
120.58K
-
2022
0
1.36M
-
0.00
120.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.36M £Descended-1.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.58K £Descended-27.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newmark, Wade Rames
Director
07/12/2017 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTBEECH LTD

CHARTBEECH LTD is an(a) Active company incorporated on 20/11/2002 with the registered office located at Artemis House, 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTBEECH LTD?

toggle

CHARTBEECH LTD is currently Active. It was registered on 20/11/2002 .

Where is CHARTBEECH LTD located?

toggle

CHARTBEECH LTD is registered at Artemis House, 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT.

What does CHARTBEECH LTD do?

toggle

CHARTBEECH LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHARTBEECH LTD?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.