CHARTWELL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06333575

Incorporation date

03/08/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon25/09/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Appointment of a voluntary liquidator
dot icon22/09/2023
Registered office address changed from 1 Tower Place West London EC3R 5BU United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-09-22
dot icon22/09/2023
Declaration of solvency
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
dot icon20/09/2022
Director's details changed for Mr Tony O'dwyer on 2021-05-10
dot icon20/09/2022
Director's details changed for Mr Thomas Mcdonald on 2021-08-10
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon15/09/2021
Change of details for Jlt Eb Holdings Limited as a person with significant control on 2021-09-14
dot icon20/08/2021
Register(s) moved to registered office address 1 Tower Place West London EC3R 5BU
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon16/08/2021
Termination of appointment of Anthony John Wood as a director on 2021-08-16
dot icon11/08/2021
Appointment of Mr Thomas Mcdonald as a director on 2021-08-10
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2021
Statement by Directors
dot icon26/05/2021
Statement of capital on 2021-05-26
dot icon26/05/2021
Solvency Statement dated 10/05/21
dot icon26/05/2021
Resolutions
dot icon10/05/2021
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West London EC3R 5BU on 2021-05-10
dot icon21/01/2021
Amended full accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Connie Maccurrach as a secretary on 2020-11-30
dot icon15/09/2020
Cessation of Gary Michael Noble as a person with significant control on 2018-05-31
dot icon15/09/2020
Termination of appointment of Jlt Secretaries Limited as a secretary on 2020-04-01
dot icon15/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon31/07/2020
Appointment of Mrs Connie Maccurrach as a secretary on 2020-07-30
dot icon23/06/2020
Satisfaction of charge 2 in full
dot icon03/02/2020
Accounts for a small company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon19/08/2019
Termination of appointment of Gary Michael Noble as a director on 2019-02-25
dot icon14/08/2019
Appointment of Mr Anthony John Wood as a director on 2019-07-29
dot icon10/10/2018
Termination of appointment of Martyn Bogira as a director on 2018-10-01
dot icon30/08/2018
Appointment of Mr Tony O'dwyer as a director on 2018-08-21
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon03/07/2018
Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ to The St Botolph Building 138 Houndsditch London EC3A 7AW on 2018-07-03
dot icon20/06/2018
Appointment of Mr Martyn Bogira as a director on 2018-06-18
dot icon20/06/2018
Appointment of Jlt Secretaries Limited as a secretary on 2018-05-31
dot icon12/06/2018
Termination of appointment of David Frederick Naish as a director on 2018-05-31
dot icon11/06/2018
Notification of Jlt Eb Holdings Limited as a person with significant control on 2018-05-31
dot icon11/06/2018
Termination of appointment of David Frederick Naish as a secretary on 2018-05-31
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2017
Resolutions
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon30/03/2017
Appointment of Mr David Frederick Naish as a secretary on 2017-03-30
dot icon30/03/2017
Termination of appointment of David Peter Ransome as a director on 2017-03-30
dot icon30/03/2017
Termination of appointment of David Peter Ransome as a secretary on 2017-03-30
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon07/01/2016
Appointment of Mr David Peter Ransome as a secretary on 2016-01-04
dot icon07/01/2016
Termination of appointment of Robert John Winfield as a director on 2016-01-04
dot icon07/01/2016
Termination of appointment of Robert John Winfield as a secretary on 2016-01-04
dot icon23/12/2015
Appointment of Mr David Peter Ransome as a director on 2015-12-21
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon27/01/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon05/11/2013
Termination of appointment of Anne Bagnall as a director
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-01
dot icon23/10/2012
Appointment of Mrs Anne Bagnall as a director
dot icon10/10/2012
Resolutions
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon07/08/2012
Termination of appointment of James Grant as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Miscellaneous
dot icon12/01/2012
Resolutions
dot icon06/12/2011
Sub-division of shares on 2011-11-30
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon09/08/2011
Register(s) moved to registered inspection location
dot icon09/08/2011
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon 32 Counterslip Bristol BS1 6BX United Kingdom
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Resolutions
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon06/10/2010
Appointment of Mr James Scott Grant as a director
dot icon30/09/2010
Appointment of Mr Robert John Winfield as a secretary
dot icon30/09/2010
Termination of appointment of Marie Humphries as a secretary
dot icon30/09/2010
Termination of appointment of Marie Humphries as a secretary
dot icon23/09/2010
Termination of appointment of James Grant as a director
dot icon23/09/2010
Termination of appointment of David Childs as a director
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Ms Marie Humphries on 2010-08-03
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon03/08/2010
Director's details changed for Gary Noble on 2010-08-03
dot icon03/08/2010
Director's details changed for James Scott Grant on 2010-08-03
dot icon03/08/2010
Director's details changed for David Frederick Naish on 2010-08-03
dot icon03/08/2010
Director's details changed for Mr David Alan Childs on 2010-08-03
dot icon03/08/2010
Secretary's details changed for Ms Marie Humphries on 2010-08-03
dot icon27/07/2010
Resolutions
dot icon06/04/2010
Registered office address changed from Minerva House Lower Bristol Road Bath Bath & Ne Somerset BA2 9ER on 2010-04-06
dot icon12/03/2010
Full accounts made up to 2009-08-31
dot icon28/01/2010
Appointment of Mr Robert John Winfield as a director
dot icon23/09/2009
Location of register of members
dot icon23/09/2009
Location of debenture register
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon10/08/2009
Secretary's change of particulars / marie humphries / 01/03/2009
dot icon05/08/2009
Secretary's change of particulars / marie humphries / 01/03/2009
dot icon04/08/2009
Director appointed mr david alan childs
dot icon28/04/2009
Secretary's change of particulars / marie humphries / 01/03/2009
dot icon31/03/2009
Full accounts made up to 2008-08-31
dot icon19/03/2009
Appointment terminated director leslie keen
dot icon16/12/2008
Resolutions
dot icon21/10/2008
Gbp nc 1000/130000\21/01/08
dot icon20/10/2008
Return made up to 03/08/08; full list of members
dot icon20/10/2008
Location of register of members
dot icon20/10/2008
Secretary appointed ms marie humphries
dot icon20/10/2008
Location of debenture register
dot icon16/09/2008
Secretary appointed ms marie humphries
dot icon15/09/2008
Appointment terminated secretary david childs
dot icon15/05/2008
Director appointed leslie donald keen
dot icon06/05/2008
Secretary appointed david childs
dot icon02/05/2008
Director appointed david frederick naish
dot icon02/05/2008
Director appointed james scott grant
dot icon02/05/2008
Director appointed gary noble
dot icon01/05/2008
Appointment terminated secretary bart secretaries LIMITED
dot icon01/05/2008
Appointment terminated director bart management LIMITED
dot icon12/02/2008
Registered office changed on 12/02/08 from: saint bartholomews lewins mead bristol avon BS1 2NH
dot icon23/01/2008
Certificate of change of name
dot icon03/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagnall, Anne
Director
01/10/2012 - 11/10/2013
27
O'dwyer, Tony
Director
21/08/2018 - Present
68
Mcdonald, Thomas
Director
10/08/2021 - Present
12

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWELL HEALTHCARE LIMITED

CHARTWELL HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 03/08/2007 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors 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 HEALTHCARE LIMITED?

toggle

CHARTWELL HEALTHCARE LIMITED is currently Liquidation. It was registered on 03/08/2007 .

Where is CHARTWELL HEALTHCARE LIMITED located?

toggle

CHARTWELL HEALTHCARE LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CHARTWELL HEALTHCARE LIMITED do?

toggle

CHARTWELL HEALTHCARE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHARTWELL HEALTHCARE LIMITED?

toggle

The latest filing was on 25/09/2025: Liquidators' statement of receipts and payments to 2025-09-06.