CHARTERHOUSE MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371143

Incorporation date

12/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Church Side, Newark, Nottinghamshire NG22 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon14/04/2026
Registered office address changed from Northgate Business Centre 38 Northgate Newark NG24 1EZ United Kingdom to 5 Church Side Newark Nottinghamshire NG22 8ET on 2026-04-14
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Change of details for Mr Francis Xavier O'malley as a person with significant control on 2024-04-08
dot icon09/04/2024
Secretary's details changed for Sheila O'malley on 2024-04-08
dot icon09/04/2024
Director's details changed for Francis Xavier O'malley on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Northgate Business Centre 38 Northgate Newark NG24 1EZ on 2021-11-24
dot icon19/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Change of details for Mr Francis Xavier O'malley as a person with significant control on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Sheila O'malley on 2020-11-25
dot icon25/11/2020
Director's details changed for Francis Xavier O'malley on 2020-11-25
dot icon25/11/2020
Change of details for Mr Francis Xavier O'malley as a person with significant control on 2020-11-25
dot icon25/11/2020
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 2020-11-25
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon24/04/2019
Secretary's details changed for Sheila O'malley on 2019-04-24
dot icon24/04/2019
Change of details for Mr Francis Xavier O'malley as a person with significant control on 2019-04-24
dot icon24/04/2019
Director's details changed for Francis Xavier O'malley on 2019-04-24
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon13/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon19/05/2010
Director's details changed for Francis Xavier O'malley on 2009-10-01
dot icon19/05/2010
Director's details changed for Francis Xavier O'malley on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 12/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 12/04/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon13/04/2006
Return made up to 12/04/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 12/04/05; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 12/04/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Director resigned
dot icon13/05/2003
Return made up to 12/04/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 12/04/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2000-09-30
dot icon28/08/2001
Registered office changed on 28/08/01 from: 5 church side farnsfield newark notts NG22 8ET
dot icon28/08/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon09/08/2001
Return made up to 12/04/01; full list of members
dot icon20/07/2000
Certificate of change of name
dot icon19/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon11/04/2000
Return made up to 12/04/00; full list of members
dot icon07/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon09/04/1999
Return made up to 12/04/99; no change of members
dot icon21/05/1998
Return made up to 12/04/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-09-30
dot icon11/04/1997
Return made up to 12/04/97; no change of members
dot icon11/04/1997
Accounts for a dormant company made up to 1996-09-30
dot icon07/06/1996
Return made up to 12/04/96; full list of members
dot icon07/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon20/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon20/04/1995
Return made up to 12/04/95; no change of members
dot icon15/04/1994
Accounts for a dormant company made up to 1993-09-30
dot icon15/04/1994
Return made up to 12/04/94; no change of members
dot icon29/10/1993
Accounts for a dormant company made up to 1992-09-30
dot icon29/04/1993
Return made up to 12/04/93; full list of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: 206 derby road nottingham NG7 1NQ
dot icon02/10/1992
Resolutions
dot icon22/06/1992
Full accounts made up to 1991-09-30
dot icon11/05/1992
Return made up to 12/04/92; no change of members
dot icon30/07/1991
Return made up to 12/04/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon06/02/1991
Return made up to 14/10/90; full list of members
dot icon12/10/1989
Accounting reference date notified as 30/09
dot icon12/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1989
Registered office changed on 21/04/89 from: falcon business services victoria house 25 victoria street liverpool L1 6BD
dot icon12/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-56.21 % *

* during past year

Cash in Bank

£1,944.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.11K
-
0.00
-
-
2022
1
1.96K
-
0.00
4.44K
-
2023
1
5.12K
-
0.00
1.94K
-
2023
1
5.12K
-
0.00
1.94K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.12K £Ascended161.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94K £Descended-56.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTERHOUSE MANAGEMENT SOLUTIONS LTD

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 12/04/1989 with the registered office located at 5 Church Side, Newark, Nottinghamshire NG22 8ET. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE MANAGEMENT SOLUTIONS LTD?

toggle

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 12/04/1989 .

Where is CHARTERHOUSE MANAGEMENT SOLUTIONS LTD located?

toggle

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD is registered at 5 Church Side, Newark, Nottinghamshire NG22 8ET.

What does CHARTERHOUSE MANAGEMENT SOLUTIONS LTD do?

toggle

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHARTERHOUSE MANAGEMENT SOLUTIONS LTD have?

toggle

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD had 1 employees in 2023.

What is the latest filing for CHARTERHOUSE MANAGEMENT SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Northgate Business Centre 38 Northgate Newark NG24 1EZ United Kingdom to 5 Church Side Newark Nottinghamshire NG22 8ET on 2026-04-14.