CHARTER WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTER WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04789929

Incorporation date

06/06/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Ferry Road Office Park, Preston PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Change of details for One Four Nine Wealth Limited as a person with significant control on 2023-08-07
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/07/2025
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon18/09/2023
Termination of appointment of Susan Jacqueline Counsell as a director on 2023-09-13
dot icon18/09/2023
Appointment of Ms Gabrielle Beaumont as a director on 2023-09-13
dot icon18/09/2023
Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13
dot icon03/07/2023
Termination of appointment of Matthew Taylor Bugden as a director on 2023-06-21
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon25/04/2023
Registered office address changed from Unit 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 3 Ferry Road Office Park Preston PR2 2YH on 2023-04-25
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/03/2023
Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24
dot icon03/10/2022
Registration of charge 047899290002, created on 2022-09-26
dot icon06/09/2022
Change of details for One Four Nine Wealth Limited as a person with significant control on 2022-09-06
dot icon31/08/2022
Appointment of Mr Patrick Joseph Goulding as a director on 2022-08-26
dot icon13/07/2022
Particulars of variation of rights attached to shares
dot icon13/07/2022
Change of share class name or designation
dot icon13/07/2022
Resolutions
dot icon11/07/2022
Second filing of Confirmation Statement dated 2022-07-08
dot icon08/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon20/06/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon07/06/2022
Termination of appointment of Shaun O'leary as a director on 2022-06-07
dot icon16/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Resolutions
dot icon03/02/2022
Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
dot icon03/02/2022
Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
dot icon21/12/2021
Director's details changed for Sean O'leary on 2021-12-13
dot icon13/12/2021
Termination of appointment of John Michael Needham as a director on 2021-12-13
dot icon13/12/2021
Appointment of Sean O'leary as a director on 2021-12-13
dot icon13/12/2021
Appointment of Ms Susan Jacqueline Counsell as a director on 2021-12-13
dot icon20/10/2021
Appointment of Mr John Michael Needham as a director on 2021-10-08
dot icon12/10/2021
Termination of appointment of Susan Jacqueline Counsell as a secretary on 2021-10-08
dot icon12/10/2021
Cessation of Barry Thomas Woolley as a person with significant control on 2021-10-08
dot icon12/10/2021
Notification of One Four Nine Wealth Limited as a person with significant control on 2021-10-08
dot icon12/10/2021
Termination of appointment of Deborah White as a director on 2021-10-08
dot icon12/10/2021
Termination of appointment of Barry Thomas Woolley as a director on 2021-10-08
dot icon12/10/2021
Termination of appointment of Susan Jacqueline Counsell as a director on 2021-10-08
dot icon12/10/2021
Appointment of Mr Matthew Taylor Bugden as a director on 2021-10-08
dot icon07/10/2021
Statement of capital on 2021-10-07
dot icon07/10/2021
Statement by Directors
dot icon07/10/2021
Solvency Statement dated 06/06/03
dot icon07/10/2021
Resolutions
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/12/2020
Satisfaction of charge 047899290001 in full
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon22/10/2019
Termination of appointment of Brenda May Woolley as a director on 2019-10-22
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon14/12/2017
Resolutions
dot icon14/12/2017
Statement of company's objects
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon26/04/2016
Registration of charge 047899290001, created on 2016-04-21
dot icon11/12/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon02/06/2015
Micro company accounts made up to 2014-12-31
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon12/11/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Director's details changed for Mrs Brenda May Woolley on 2011-06-06
dot icon11/07/2011
Director's details changed for Miss Deborah White on 2011-06-06
dot icon11/07/2011
Director's details changed for Ms Susan Jacqueline Counsell on 2011-06-06
dot icon11/07/2011
Director's details changed for Mr Barry Thomas Woolley on 2011-06-06
dot icon11/07/2011
Secretary's details changed for Ms Susan Jacqueline Counsell on 2011-06-06
dot icon11/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon07/07/2010
Director's details changed for Deborah White on 2010-06-06
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/06/2009
Return made up to 06/06/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon04/08/2008
Return made up to 06/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Return made up to 06/06/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: uinit 2 ferry road office park riversway preston lancashire PR2 2YH
dot icon26/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/07/2005
Return made up to 06/06/05; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon20/11/2003
Registered office changed on 20/11/03 from: the old bull chambers, church street, preston lancashire PR1 3BU
dot icon06/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
179.78K
-
0.00
-
-
2022
10
179.78K
-
0.00
-
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

179.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Gabrielle
Director
13/09/2023 - Present
10
Bugden, Matthew Taylor
Director
08/10/2021 - 21/06/2023
232
Woolley, Barry Thomas
Director
06/06/2003 - 08/10/2021
3
Needham, John Michael
Director
08/10/2021 - 13/12/2021
-
Counsell, Susan Jacqueline
Director
06/06/2003 - 08/10/2021
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHARTER WEALTH MANAGEMENT LIMITED

CHARTER WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at 3 Ferry Road Office Park, Preston PR2 2YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER WEALTH MANAGEMENT LIMITED?

toggle

CHARTER WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 06/06/2003 .

Where is CHARTER WEALTH MANAGEMENT LIMITED located?

toggle

CHARTER WEALTH MANAGEMENT LIMITED is registered at 3 Ferry Road Office Park, Preston PR2 2YH.

What does CHARTER WEALTH MANAGEMENT LIMITED do?

toggle

CHARTER WEALTH MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does CHARTER WEALTH MANAGEMENT LIMITED have?

toggle

CHARTER WEALTH MANAGEMENT LIMITED had 10 employees in 2022.

What is the latest filing for CHARTER WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.