CHARTERHOUSE CLAIMS LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE CLAIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300271

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stafford Court, 145 Washway Road, Sale M33 7PECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon30/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/10/2024
Previous accounting period extended from 2023-11-28 to 2024-04-30
dot icon29/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon29/08/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon06/10/2023
Registered office address changed from Unit 25 Carlton Road South Croydon CR2 0BS England to Stafford Court 145 Washway Road Sale M33 7PE on 2023-10-06
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-29
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon14/07/2023
Registered office address changed from Unit 64 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS to Unit 25 Carlton Road South Croydon CR2 0BS on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon07/06/2023
Termination of appointment of Daniel Clode as a secretary on 2023-06-07
dot icon07/06/2023
Termination of appointment of John Karl Morgan as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Richard Alan Metcalfe as a director on 2023-06-07
dot icon24/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-29
dot icon26/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon11/02/2022
Appointment of Mr Simon Wayne Smith as a director on 2022-01-31
dot icon11/02/2022
Appointment of Mr Robin Lawrence Jones as a director on 2022-01-31
dot icon11/02/2022
Notification of Ssrj Limited as a person with significant control on 2021-09-01
dot icon11/02/2022
Cessation of John Karl Morgan as a person with significant control on 2021-09-01
dot icon11/02/2022
Cessation of Richard Alan Metcalfe as a person with significant control on 2021-09-01
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon19/06/2019
Change of details for Mr Richard Alan Metcalfe as a person with significant control on 2018-07-01
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Change of details for Mr Richard Alan Metcalfe as a person with significant control on 2018-12-28
dot icon02/01/2019
Director's details changed for Mr Richard Alan Metcalfe on 2018-12-28
dot icon27/12/2018
Cessation of Thomas Frederick Morgan as a person with significant control on 2018-07-01
dot icon27/12/2018
Change of details for Mr. John Karl Morgan as a person with significant control on 2018-12-27
dot icon27/12/2018
Change of details for Mr Richard Alan Metcalfe as a person with significant control on 2018-12-27
dot icon21/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon06/07/2017
Director's details changed for Mr Richard Alan Metcalfe on 2016-07-31
dot icon10/10/2016
Miscellaneous
dot icon01/08/2016
30/06/16 Statement of Capital gbp 69
dot icon22/06/2016
Purchase of own shares.
dot icon09/06/2016
Cancellation of shares. Statement of capital on 2016-04-20
dot icon20/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/05/2016
Resolutions
dot icon09/05/2016
Termination of appointment of Thomas Frederick Morgan as a director on 2016-04-20
dot icon12/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/04/2014
Appointment of Daniel Clode as a secretary
dot icon25/11/2013
Appointment of John Morgan as a director
dot icon24/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/02/2012
Appointment of Thomas Frederick Morgan as a director
dot icon14/02/2012
Change of share class name or designation
dot icon14/02/2012
Resolutions
dot icon09/12/2011
Registered office address changed from Unit 57 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom on 2011-12-09
dot icon02/11/2011
Registered office address changed from Unit 57 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2011-11-02
dot icon01/11/2011
Registered office address changed from Unit 1 Barnfield House Salford Greater Manchester M3 7BX United Kingdom on 2011-11-01
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon03/03/2011
Resolutions
dot icon17/12/2010
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon30/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

29
2022
change arrow icon+32.21 % *

* during past year

Cash in Bank

£68,200.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
159.75K
-
0.00
51.58K
-
2022
29
297.04K
-
0.00
68.20K
-
2022
29
297.04K
-
0.00
68.20K
-

Employees

2022

Employees

29 Ascended0 % *

Net Assets(GBP)

297.04K £Ascended85.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.20K £Ascended32.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Lawrence Jones
Director
31/01/2022 - Present
24
Clode, Daniel
Secretary
18/02/2014 - 07/06/2023
-
Metcalfe, Richard Alan
Director
30/06/2010 - 07/06/2023
8
Smith, Simon
Director
31/01/2022 - Present
26
Morgan, John Karl
Director
18/11/2013 - 07/06/2023
14

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHARTERHOUSE CLAIMS LIMITED

CHARTERHOUSE CLAIMS LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at Stafford Court, 145 Washway Road, Sale M33 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE CLAIMS LIMITED?

toggle

CHARTERHOUSE CLAIMS LIMITED is currently Active. It was registered on 30/06/2010 .

Where is CHARTERHOUSE CLAIMS LIMITED located?

toggle

CHARTERHOUSE CLAIMS LIMITED is registered at Stafford Court, 145 Washway Road, Sale M33 7PE.

What does CHARTERHOUSE CLAIMS LIMITED do?

toggle

CHARTERHOUSE CLAIMS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHARTERHOUSE CLAIMS LIMITED have?

toggle

CHARTERHOUSE CLAIMS LIMITED had 29 employees in 2022.

What is the latest filing for CHARTERHOUSE CLAIMS LIMITED?

toggle

The latest filing was on 30/01/2026: Previous accounting period shortened from 2025-04-30 to 2025-04-29.