About

Registered Number: 04206003
Date of Incorporation: 25/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 21 Castle Hill, Lancaster, LA1 1YN

 

Founded in 2001, Charter Solutions Ltd are based in the United Kingdom, it has a status of "Active". The current directors of the company are listed as Slinger, Carol Ann, Whitehead, Christopher Ralph, Mackenzie, Colin, Manuel, Robert, Thompson, Nigel. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Colin 12 April 2006 31 March 2007 1
MANUEL, Robert 12 April 2006 11 December 2012 1
THOMPSON, Nigel 01 October 2008 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SLINGER, Carol Ann 01 April 2007 01 May 2016 1
WHITEHEAD, Christopher Ralph 01 May 2016 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 17 July 2018
CS01 - N/A 25 April 2018
PSC02 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 May 2016
AP03 - Appointment of secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 18 December 2013
SH08 - Notice of name or other designation of class of shares 18 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 20 May 2009
RESOLUTIONS - N/A 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 23 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 16 May 2002
225 - Change of Accounting Reference Date 04 April 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.