About

Registered Number: 06333575
Date of Incorporation: 03/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The St Botolph Building, 138 Houndsditch, London, EC3A 7AW,

 

Based in London, Chartwell Healthcare Ltd was established in 2007, it's status is listed as "Active". The organisation has 9 directors listed as Maccurrach, Connie, Wood, Anthony John, Humphries, Marie, Naish, David Frederick, Ransome, David Peter, Winfield, Robert John, Grant, James Scott, Noble, Gary Michael, Winfield, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Anthony John 29 July 2019 - 1
GRANT, James Scott 21 January 2008 03 September 2010 1
NOBLE, Gary Michael 21 January 2008 25 February 2019 1
WINFIELD, Robert John 21 January 2010 04 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MACCURRACH, Connie 30 July 2020 - 1
HUMPHRIES, Marie 01 September 2008 29 September 2010 1
NAISH, David Frederick 30 March 2017 31 May 2018 1
RANSOME, David Peter 04 January 2016 30 March 2017 1
WINFIELD, Robert John 29 September 2010 04 January 2016 1

Filing History

Document Type Date
PSC07 - N/A 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 11 September 2020
RESOLUTIONS - N/A 26 August 2020
RESOLUTIONS - N/A 26 August 2020
MA - Memorandum and Articles 26 August 2020
AP03 - Appointment of secretary 31 July 2020
MR04 - N/A 23 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 03 July 2018
AP01 - Appointment of director 20 June 2018
AP04 - Appointment of corporate secretary 20 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC02 - N/A 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
AA - Annual Accounts 16 May 2018
RESOLUTIONS - N/A 28 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 August 2017
AP03 - Appointment of secretary 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM02 - Termination of appointment of secretary 30 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 09 May 2016
AP03 - Appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 April 2014
SH01 - Return of Allotment of shares 17 February 2014
MR04 - N/A 27 January 2014
SH01 - Return of Allotment of shares 03 January 2014
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 15 July 2013
AA - Annual Accounts 18 April 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 18 December 2012
AP01 - Appointment of director 23 October 2012
RESOLUTIONS - N/A 10 October 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AA - Annual Accounts 05 April 2012
RESOLUTIONS - N/A 12 January 2012
MISC - Miscellaneous document 12 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2011
AR01 - Annual Return 09 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2011
AA - Annual Accounts 14 June 2011
RESOLUTIONS - N/A 03 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA01 - Change of accounting reference date 14 October 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
SH01 - Return of Allotment of shares 23 September 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
RESOLUTIONS - N/A 27 July 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 28 January 2010
353 - Register of members 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
RESOLUTIONS - N/A 16 December 2008
123 - Notice of increase in nominal capital 21 October 2008
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 12 February 2008
CERTNM - Change of name certificate 23 January 2008
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 January 2011 Fully Satisfied

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.