CHARTWELL CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554461

Incorporation date

03/06/2013

Size

Small

Contacts

Registered address

Registered address

59 Gedding Road, Leicester LE5 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon30/04/2026
Appointment of Mr Geoffrey Roy Lane as a director on 2026-04-29
dot icon30/04/2026
Accounts for a small company made up to 2025-07-31
dot icon23/03/2026
Satisfaction of charge 085544610002 in full
dot icon17/03/2026
Appointment of Mr Yusuf Mohammed Safik Dawood as a director on 2026-02-25
dot icon17/03/2026
Termination of appointment of Sukhdev Ajit Mattu as a director on 2026-02-25
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon10/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon29/12/2022
Change of details for Chartwell Care Holdings Limited as a person with significant control on 2022-12-29
dot icon29/12/2022
Change of details for Mr Sukhdev Ajit Mattu as a person with significant control on 2022-12-29
dot icon09/11/2022
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 59 Gedding Road Leicester LE5 5DU on 2022-11-09
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-07-31
dot icon31/07/2020
Accounts for a small company made up to 2019-07-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon21/12/2018
Registration of charge 085544610004, created on 2018-12-20
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon08/05/2018
Accounts for a small company made up to 2017-07-31
dot icon30/11/2017
Registration of charge 085544610003, created on 2017-11-30
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon05/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon04/07/2016
Accounts for a small company made up to 2015-07-31
dot icon21/05/2016
Registration of charge 085544610002, created on 2016-05-10
dot icon22/09/2015
Termination of appointment of Stephen Francis Woolridge as a director on 2015-09-01
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/02/2015
Satisfaction of charge 085544610001 in full
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-08
dot icon05/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/05/2014
Current accounting period extended from 2014-06-30 to 2014-07-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon01/04/2014
Appointment of Mr Steve Woolridge as a director
dot icon16/10/2013
Appointment of Mr Sukhdev Ajit Mattu as a director
dot icon15/10/2013
Termination of appointment of Stephen Woolridge as a director
dot icon15/10/2013
Termination of appointment of David Durrant as a director
dot icon23/08/2013
Registration of charge 085544610001
dot icon22/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 2013-07-22
dot icon26/06/2013
Certificate of change of name
dot icon03/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
245
268.63K
-
0.00
46.42K
-
2022
201
399.68K
-
0.00
89.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Woolridge, Stephen Francis
Director
14/03/2014 - 01/09/2015
17
Woolridge, Stephen Francis
Director
03/06/2013 - 01/07/2013
17
Mattu, Sukhdev Ajit
Director
01/07/2013 - 25/02/2026
33
Durrant, David
Director
03/06/2013 - 01/07/2013
-
Dawood, Yusuf Mohammed Safik
Director
25/02/2026 - Present
-

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

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 CHARTWELL CARE SERVICES LIMITED

CHARTWELL CARE SERVICES LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at 59 Gedding Road, Leicester LE5 5DU. 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 CHARTWELL CARE SERVICES LIMITED?

toggle

CHARTWELL CARE SERVICES LIMITED is currently Active. It was registered on 03/06/2013 .

Where is CHARTWELL CARE SERVICES LIMITED located?

toggle

CHARTWELL CARE SERVICES LIMITED is registered at 59 Gedding Road, Leicester LE5 5DU.

What does CHARTWELL CARE SERVICES LIMITED do?

toggle

CHARTWELL CARE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTWELL CARE SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Mr Geoffrey Roy Lane as a director on 2026-04-29.