CHARTERHOUSE FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934519

Incorporation date

16/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Merlin Moor Dunston Business Village, Dunston, Stafford ST18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon20/01/2026
Micro company accounts made up to 2025-10-31
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon21/08/2025
Secretary's details changed for Mrs Lisa Mia Luck on 2025-06-13
dot icon21/08/2025
Director's details changed for Mr Bernard James King on 2025-06-13
dot icon13/06/2025
Registered office address changed from Little Kinvaston Watling Street Gailey Staffs ST19 5PR to Merlin Moor Dunston Business Village Dunston Stafford ST18 9AB on 2025-06-13
dot icon22/11/2024
Micro company accounts made up to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/07/2022
Satisfaction of charge 3 in full
dot icon08/06/2022
Satisfaction of charge 1 in full
dot icon08/06/2022
Satisfaction of charge 2 in full
dot icon24/05/2022
Confirmation statement made on 2021-11-03 with updates
dot icon22/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-10-31
dot icon19/02/2021
Change of share class name or designation
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon09/12/2020
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/02/2016
Secretary's details changed for Lisa Mia Luck on 2016-02-25
dot icon25/02/2016
Director's details changed for Bernard James King on 2016-02-25
dot icon25/02/2016
Director's details changed for Bernard James King on 2016-02-25
dot icon25/02/2016
Director's details changed for Lisa Mia Luck on 2016-02-25
dot icon25/02/2016
Secretary's details changed for Lisa Mia Luck on 2016-02-25
dot icon19/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon25/11/2009
Director's details changed for Lisa Mia Luck on 2009-11-25
dot icon25/11/2009
Director's details changed for Bernard James King on 2009-11-25
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Registered office changed on 19/02/2009 from little kinvaston watling street gailey staffs ST19 5PR
dot icon15/01/2009
Registered office changed on 15/01/2009 from dunston hall dunston stafford ST18 9AB
dot icon16/12/2008
Return made up to 16/10/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 16/10/07; no change of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/05/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon13/01/2006
Registered office changed on 13/01/06 from: the chase business suite 1 pottal pool road penkridge staffordshire ST19 5RN
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/02/2005
Ad 17/01/05--------- £ si 1@1=1 £ ic 3/4
dot icon11/01/2005
Director resigned
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
Registered office changed on 03/11/03 from: 1 riverside house heron way truro TR1 2XN
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon16/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
149.68K
-
0.00
-
-
2022
3
168.91K
-
0.00
-
-
2023
3
187.49K
-
0.00
-
-
2023
3
187.49K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

187.49K £Ascended11.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Bernard James
Director
16/10/2003 - Present
5
Luck, Lisa Mia
Director
16/10/2003 - Present
1
Luck, Lisa Mia
Secretary
16/10/2003 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARTERHOUSE FINANCIAL PLANNING LIMITED

CHARTERHOUSE FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at Merlin Moor Dunston Business Village, Dunston, Stafford ST18 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE FINANCIAL PLANNING LIMITED?

toggle

CHARTERHOUSE FINANCIAL PLANNING LIMITED is currently Active. It was registered on 16/10/2003 .

Where is CHARTERHOUSE FINANCIAL PLANNING LIMITED located?

toggle

CHARTERHOUSE FINANCIAL PLANNING LIMITED is registered at Merlin Moor Dunston Business Village, Dunston, Stafford ST18 9AB.

What does CHARTERHOUSE FINANCIAL PLANNING LIMITED do?

toggle

CHARTERHOUSE FINANCIAL PLANNING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CHARTERHOUSE FINANCIAL PLANNING LIMITED have?

toggle

CHARTERHOUSE FINANCIAL PLANNING LIMITED had 3 employees in 2023.

What is the latest filing for CHARTERHOUSE FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-10-31.