CHARTER HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHARTER HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237185

Incorporation date

11/12/1975

Size

Dormant

Contacts

Registered address

Registered address

Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire PE2 6FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/11/2024
Director's details changed for Mr Anton Malling Mikkelsen on 2024-10-31
dot icon20/09/2024
Register(s) moved to registered office address Nene Hall Lynchwood Park Peterborough Business Park Peterborough Cambridgeshire PE2 6FX
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/09/2022
Register(s) moved to registered office address Nene Hall Lynchwood Park Peterborough Business Park Peterborough Cambridgeshire PE2 6FX
dot icon09/09/2022
Appointment of Mr Anton Malling Mikkelsen as a director on 2022-08-31
dot icon09/09/2022
Termination of appointment of Claus Lundbaek Ottosen as a director on 2022-08-31
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/04/2022
Appointment of Mr Carl Erik Johan Mastrell as a director on 2022-04-06
dot icon12/04/2022
Termination of appointment of Annemarie Van Neck as a director on 2022-04-06
dot icon15/02/2022
Appointment of Rebecca Bates as a director on 2022-01-31
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/03/2021
Termination of appointment of Alain Michel Herve Morvan as a director on 2021-02-10
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/08/2019
Director's details changed for Claus Lundbaek Ottosen on 2019-06-26
dot icon10/07/2019
Appointment of Claus Lundaek Ottosen as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Peter Volkers as a director on 2018-11-20
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon15/10/2018
Director's details changed for Mr Peter Volkers on 2015-12-15
dot icon10/10/2018
Change of details for Coloplast Limited as a person with significant control on 2018-09-25
dot icon10/10/2018
Director's details changed for Mr Myles Davies on 2015-08-24
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/03/2018
Termination of appointment of Anthony Asquith as a director on 2017-12-08
dot icon01/11/2017
Register(s) moved to registered inspection location 6 High Street Ely Cambridgeshire CB7 4JU
dot icon01/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon01/11/2017
Register inspection address has been changed to 6 High Street Ely Cambridgeshire CB7 4JU
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of Paul Cook as a director on 2017-03-17
dot icon03/04/2017
Appointment of Mrs Annemarie Van Neck as a director on 2017-04-01
dot icon21/10/2016
Termination of appointment of Ulrik Berthelsen as a director on 2016-10-01
dot icon21/10/2016
Appointment of Mr Paul Cook as a director on 2016-10-01
dot icon18/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon06/10/2016
Director's details changed for Mr Anthony Asquith on 2016-08-18
dot icon30/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Anthony Asquith as a director on 2015-08-24
dot icon26/10/2015
Termination of appointment of Susan Helen Kernahan as a director on 2015-08-24
dot icon26/10/2015
Appointment of Ulrik Berthelsen as a director on 2015-08-24
dot icon26/10/2015
Appointment of Mr Myles Davies as a director on 2015-08-24
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/10/2014
Appointment of Henrik Deneke as a director on 2014-08-28
dot icon28/10/2014
Termination of appointment of Lars Einar Hansen as a director on 2014-08-28
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Peter Volkers as a director
dot icon10/08/2011
Appointment of Mr Lars Einar Hansen as a director
dot icon10/08/2011
Appointment of Mr Alain Michel Herve Morvan as a director
dot icon10/08/2011
Termination of appointment of Lene Skole as a director
dot icon10/08/2011
Termination of appointment of Lars Rasmussen as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon24/11/2010
Termination of appointment of Robert Russell as a director
dot icon20/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Graham Sethna as a director
dot icon08/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon12/01/2009
Registered office changed on 12/01/2009 from peterborough business park peterborough cambridgeshire PE2 6FX
dot icon08/10/2008
Director appointed lene skole
dot icon02/10/2008
Appointment terminated director sten scheibye
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/07/2008
Appointment terminated secretary glenn taute
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Secretary's particulars changed
dot icon30/11/2007
Full accounts made up to 2006-09-30
dot icon04/10/2007
Return made up to 25/09/07; full list of members
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
Return made up to 25/09/06; full list of members
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon27/09/2006
Full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 25/09/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-09-30
dot icon08/10/2004
Memorandum and Articles of Association
dot icon08/10/2004
Return made up to 25/09/04; full list of members
dot icon13/08/2004
Director resigned
dot icon09/08/2004
Certificate of change of name
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon21/06/2004
New director appointed
dot icon07/06/2004
Director resigned
dot icon22/09/2003
Return made up to 25/09/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon06/07/2003
New director appointed
dot icon27/06/2003
Secretary's particulars changed;director's particulars changed
dot icon17/03/2003
Auditor's resignation
dot icon09/10/2002
Return made up to 25/09/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 01/11/01; full list of members
dot icon16/01/2002
Director resigned
dot icon12/09/2001
Full accounts made up to 2000-09-30
dot icon01/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon27/10/2000
Return made up to 01/11/00; full list of members
dot icon02/10/2000
Director's particulars changed
dot icon22/08/2000
Full accounts made up to 1999-09-30
dot icon26/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon04/01/2000
Return made up to 01/11/99; full list of members
dot icon04/01/2000
Secretary resigned;director resigned
dot icon04/01/2000
New secretary appointed
dot icon15/10/1999
Director's particulars changed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Delivery ext'd 3 mth 30/09/99
dot icon06/10/1999
Full accounts made up to 1998-09-30
dot icon30/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon06/02/1999
Director's particulars changed
dot icon06/02/1999
Director resigned
dot icon16/12/1998
Return made up to 01/12/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-09-30
dot icon07/10/1998
Auditor's resignation
dot icon29/06/1998
Delivery ext'd 3 mth 30/09/97
dot icon12/02/1998
Return made up to 01/12/97; full list of members
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon04/11/1997
Full accounts made up to 1996-09-30
dot icon29/06/1997
Delivery ext'd 3 mth 30/09/96
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon25/05/1997
Resolutions
dot icon30/12/1996
Return made up to 01/12/96; full list of members
dot icon13/03/1996
Return made up to 01/12/95; full list of members
dot icon13/03/1996
Full accounts made up to 1995-09-30
dot icon11/04/1995
Director resigned
dot icon20/02/1995
Full accounts made up to 1994-09-30
dot icon20/02/1995
Return made up to 01/12/94; full list of members
dot icon07/09/1994
Certificate of change of name
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Return made up to 28/12/93; full list of members
dot icon28/02/1994
New director appointed
dot icon23/12/1993
Full accounts made up to 1993-09-30
dot icon01/02/1993
Full accounts made up to 1992-09-30
dot icon08/01/1993
Return made up to 28/12/92; full list of members
dot icon20/05/1992
Return made up to 28/12/91; full list of members
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon22/10/1991
Return made up to 28/12/90; full list of members
dot icon07/08/1991
Return made up to 31/05/91; full list of members
dot icon26/07/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Full accounts made up to 1990-09-30
dot icon24/08/1990
Return made up to 28/12/89; full list of members
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon16/10/1989
Return made up to 01/12/88; full list of members
dot icon21/09/1989
Full accounts made up to 1988-09-30
dot icon04/10/1988
Full accounts made up to 1987-09-30
dot icon29/09/1988
Return made up to 29/12/87; full list of members
dot icon04/02/1988
Registered office changed on 04/02/88 from: bridge house orchard lane huntingdon cambridge PE18 6QT
dot icon30/04/1987
Full accounts made up to 1986-09-30
dot icon30/04/1987
Return made up to 26/12/86; full list of members
dot icon30/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Accounting reference date extended from 30/06 to 30/09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Rebecca
Director
31/01/2022 - Present
5
Ottosen, Claus Lundbaek
Director
26/06/2019 - 31/08/2022
2
Mikkelsen, Anton Malling
Director
31/08/2022 - Present
2
Scheibye, Sten
Director
01/12/1994 - 30/09/2008
3
Scheibye, Sten
Director
01/01/1994 - 28/12/1993
3

Persons with Significant Control

1
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 HEALTHCARE LIMITED

CHARTER HEALTHCARE LIMITED is an(a) Active company incorporated on 11/12/1975 with the registered office located at Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire PE2 6FX. There are currently 5 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 HEALTHCARE LIMITED?

toggle

CHARTER HEALTHCARE LIMITED is currently Active. It was registered on 11/12/1975 .

Where is CHARTER HEALTHCARE LIMITED located?

toggle

CHARTER HEALTHCARE LIMITED is registered at Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire PE2 6FX.

What does CHARTER HEALTHCARE LIMITED do?

toggle

CHARTER HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTER HEALTHCARE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with no updates.