CHARTERHOUSE CLINICS LTD

Register to unlock more data on OkredoRegister

CHARTERHOUSE CLINICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07940338

Incorporation date

07/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Hewer Street, London W10 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon04/02/2026
Cessation of Kenneth Prichard Jones as a person with significant control on 2026-01-01
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon08/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/11/2023
Previous accounting period shortened from 2023-02-26 to 2023-02-25
dot icon31/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon13/12/2022
Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/11/2022
Previous accounting period shortened from 2022-02-27 to 2022-02-26
dot icon11/02/2022
Compulsory strike-off action has been discontinued
dot icon10/02/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/02/2019
Confirmation statement made on 2018-11-14 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon22/11/2018
Registered office address changed from 46 Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on 2018-11-22
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon04/05/2017
Registered office address changed from 98 Crawford Street London W1H 2HL England to 46 Crawford Street London W1H 1JU on 2017-05-04
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon09/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/11/2016
Registered office address changed from 30 Harcourt Street London W1H 4AA to 98 Crawford Street London W1H 2HL on 2016-11-17
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/08/2016
Compulsory strike-off action has been suspended
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Compulsory strike-off action has been discontinued
dot icon07/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2013-11-14 with full list of shareholders
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon02/04/2014
Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2014-04-02
dot icon02/04/2014
Accounts for a dormant company made up to 2013-02-28
dot icon12/03/2014
Compulsory strike-off action has been suspended
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon18/10/2012
Appointment of Mr James Edward Boodoosingh as a director
dot icon18/10/2012
Termination of appointment of Guy Sayle as a director
dot icon07/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
43.79K
-
0.00
-
-
2022
-
43.79K
-
0.00
-
-
2023
-
43.79K
-
0.00
-
-
2023
-
43.79K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

43.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr James Edward Boodoosingh
Director
17/10/2012 - Present
38

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 CHARTERHOUSE CLINICS LTD

CHARTERHOUSE CLINICS LTD is an(a) Active company incorporated on 07/02/2012 with the registered office located at 36 Hewer Street, London W10 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE CLINICS LTD?

toggle

CHARTERHOUSE CLINICS LTD is currently Active. It was registered on 07/02/2012 .

Where is CHARTERHOUSE CLINICS LTD located?

toggle

CHARTERHOUSE CLINICS LTD is registered at 36 Hewer Street, London W10 6DU.

What does CHARTERHOUSE CLINICS LTD do?

toggle

CHARTERHOUSE CLINICS LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE CLINICS LTD?

toggle

The latest filing was on 04/02/2026: Cessation of Kenneth Prichard Jones as a person with significant control on 2026-01-01.