CHARTER COURT FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARTER COURT FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06749498

Incorporation date

14/11/2008

Size

Full

Contacts

Registered address

Registered address

2 Charter Court, Broadlands, Wolverhampton, West Midlands WV10 6TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2008)
dot icon13/04/2026
Appointment of Robert James Mackenzie Bulloch as a director on 2026-04-01
dot icon18/02/2026
Change of details for Onesavings Bank Plc as a person with significant control on 2026-02-06
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/10/2025
Cessation of Ccfsg Holdings Limited as a person with significant control on 2025-09-22
dot icon09/10/2025
Notification of Onesavings Bank Plc as a person with significant control on 2025-09-22
dot icon15/09/2025
Second filing for the appointment of Victoria Jane Sullivan-Hyde as a director
dot icon30/06/2025
Change of details for Ccfsg Holdings Limited as a person with significant control on 2025-06-27
dot icon15/05/2025
Termination of appointment of Rodney Jympson Duke as a director on 2025-05-08
dot icon09/05/2025
Termination of appointment of Rajan Kapoor as a director on 2025-05-08
dot icon09/05/2025
Appointment of Ms Kalvinder Atwal as a director on 2025-05-09
dot icon09/05/2025
Appointment of Mr David Avery Weymouth as a director on 2025-05-09
dot icon23/04/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Mrs Sally Ann Jones-Evans as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Gareth Hoskin as a director on 2025-04-01
dot icon09/01/2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon08/01/2025
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon24/12/2024
Appointment of Mr Jason Stanley Elphick as a secretary on 2024-12-20
dot icon24/12/2024
Termination of appointment of Sam Roberts as a secretary on 2024-12-20
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon23/07/2024
Appointment of Victoria Sullivan-Hyde as a director on 2024-07-22
dot icon15/07/2024
Appointment of Mr Henry James Daubeney as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Sam Roberts as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of David Derek Morgan as a secretary on 2024-07-01
dot icon17/05/2024
Change of details for Charter Court Financial Services Group Plc as a person with significant control on 2024-03-18
dot icon10/05/2024
Termination of appointment of April Carolyn Talintyre as a director on 2024-05-09
dot icon30/04/2024
Full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon28/09/2023
Court order
dot icon12/05/2023
Termination of appointment of John Graham Allatt as a director on 2023-05-11
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Jason Stanley Elphick as a secretary on 2023-03-01
dot icon13/03/2023
Appointment of Mr David Derek Morgan as a secretary on 2023-03-01
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/10/2022
Rectified The form MR01 was removed from the public register on 28/09/2023 pursuant to order of court.
dot icon28/07/2022
Director's details changed for Ms April Carolyn Talintyre on 2022-07-21
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Appointment of Mr Simon Walker as a director on 2022-01-04
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Director's details changed for Mr Andrew John Golding on 2021-02-25
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon16/09/2020
Director's details changed for Mr Rajan Kapoor on 2020-09-08
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Termination of appointment of Timothy Tracey Brooke as a director on 2020-05-07
dot icon13/05/2020
Termination of appointment of Ian William Ward as a director on 2020-05-07
dot icon13/05/2020
Termination of appointment of Mary Jane Mcnamara as a director on 2020-05-13
dot icon07/02/2020
Termination of appointment of George Malcolm Williamson as a director on 2020-02-04
dot icon06/02/2020
Appointment of Mr Rodney Jympson Duke as a director on 2020-02-04
dot icon27/11/2019
Appointment of Mr Jason Stanley Elphick as a secretary on 2019-11-12
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon27/11/2019
Termination of appointment of Dianne Wendy Malsbury as a secretary on 2019-11-12
dot icon11/10/2019
Appointment of Mrs Mary Jane Mcnamara as a director on 2019-10-04
dot icon11/10/2019
Appointment of Mr John Graham Allatt as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of Jean-Sebastien Maloney as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of Ian Martin Lonergan as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of Peter Charles Elcock as a director on 2019-10-04
dot icon11/10/2019
Termination of appointment of Philip Anthony Jenks as a director on 2019-10-04
dot icon11/10/2019
Appointment of Mr Andrew John Golding as a director on 2019-10-04
dot icon11/10/2019
Appointment of Ms April Carolyn Talintyre as a director on 2019-10-04
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon17/09/2018
Director's details changed for Mr Ian Martin Lonergan on 2018-08-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Satisfaction of charge 067494980001 in full
dot icon20/03/2018
Registration of charge 067494980001, created on 2018-03-08
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon29/11/2017
Change of details for Charter Court Financial Services Group Limited as a person with significant control on 2017-09-27
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon04/07/2017
Appointment of Elizabeth Noel Harwerth as a director on 2017-06-27
dot icon04/07/2017
Appointment of Sir George Malcolm Williamson as a director on 2017-06-27
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon03/07/2017
Statement by Directors
dot icon03/07/2017
Solvency Statement dated 27/06/17
dot icon03/07/2017
Resolutions
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon26/09/2016
Appointment of Mr Rajan Kapoor as a director on 2016-09-23
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/12/2015
Director's details changed for Philip Anthony Jenks on 2015-01-06
dot icon25/11/2015
Termination of appointment of Ian Douglas Wilson as a director on 2015-11-24
dot icon25/11/2015
Appointment of Mr Peter Charles Elcock as a director on 2015-11-24
dot icon23/09/2015
Court order
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Rectified certnm was removed from the public register on 23/09/2015 pursuant to court order
dot icon30/07/2015
Rectified NM01 was removed from the public register on 23/09/2015 pursuant to court order
dot icon30/07/2015
Rectified RES15 was removed from the public register on 23/09/2015 pursuant to court order
dot icon27/07/2015
Rectified RES15 was removed from the public register on 23/09/2015 pursuant to court order
dot icon27/07/2015
Rectified certnm was removed from the public register on 23/09/2015 pursuant to court order
dot icon27/07/2015
Rectified connot was removed from the public register on 23/09/2015 pursuant to court order
dot icon06/03/2015
Resolutions
dot icon06/03/2015
Statement of capital on 2015-03-06
dot icon06/03/2015
Statement by directors
dot icon06/03/2015
Solvency statement dated 05/03/15
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon06/01/2015
Appointment of Mr Ian William Ward as a director on 2015-01-06
dot icon06/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon06/01/2015
Termination of appointment of Alan Vincent Cleary as a director on 2015-01-06
dot icon06/01/2015
Termination of appointment of Steven Howard Kasoff as a director on 2015-01-06
dot icon06/01/2015
Termination of appointment of John Edward Nixon as a director on 2015-01-06
dot icon06/01/2015
Appointment of Mr Timothy Tracey Brooke as a director on 2015-01-06
dot icon06/01/2015
Appointment of Mr Ian Douglas Wilson as a director on 2015-01-06
dot icon12/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Resolutions
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mr Ian Martin Lonergan on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr Alan Vincent Cleary on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr John Edward Nixon on 2010-12-10
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Appointment of Mr Jean-Sebastien Maloney as a director
dot icon15/02/2010
Change of name notice
dot icon15/02/2010
Certificate of change of name
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon19/01/2010
Termination of appointment of Joshua Swidler as a director
dot icon20/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/10/2009
Appointment of Philip Anthony Jenks as a director
dot icon27/01/2009
Registered office changed on 27/01/2009 from, edues house 1 trinity court broadlands, wolverhampton, west midlands, WV10 6UH
dot icon02/12/2008
Director appointed steven kasoff
dot icon27/11/2008
Director appointed alan vincent cleary
dot icon27/11/2008
Director appointed ian martin lonergan
dot icon27/11/2008
Director appointed john edward nixon
dot icon27/11/2008
Secretary appointed dianne wendy malsbury
dot icon21/11/2008
Appointment terminated director craig morris
dot icon21/11/2008
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon21/11/2008
Director appointed joshua swidler
dot icon21/11/2008
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon20/11/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon18/11/2008
Registered office changed on 18/11/2008 from, one bishops square, london, E1 6AD
dot icon17/11/2008
Certificate of change of name
dot icon14/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan-Hyde, Victoria
Director
22/07/2024 - Present
11
Duke, Rodney Jympson
Director
04/02/2020 - 08/05/2025
11
Jones-Evans, Sally Ann
Director
01/04/2025 - Present
10
Weymouth, David Avery
Director
09/05/2025 - Present
22
Harwerth, Elizabeth Noel
Director
27/06/2017 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTER COURT FINANCIAL SERVICES LIMITED

CHARTER COURT FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 14/11/2008 with the registered office located at 2 Charter Court, Broadlands, Wolverhampton, West Midlands WV10 6TD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER COURT FINANCIAL SERVICES LIMITED?

toggle

CHARTER COURT FINANCIAL SERVICES LIMITED is currently Active. It was registered on 14/11/2008 .

Where is CHARTER COURT FINANCIAL SERVICES LIMITED located?

toggle

CHARTER COURT FINANCIAL SERVICES LIMITED is registered at 2 Charter Court, Broadlands, Wolverhampton, West Midlands WV10 6TD.

What does CHARTER COURT FINANCIAL SERVICES LIMITED do?

toggle

CHARTER COURT FINANCIAL SERVICES LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CHARTER COURT FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Robert James Mackenzie Bulloch as a director on 2026-04-01.