CHARTWELL PRIVATE HOSPITALS LIMITED

The Resource Centre The Resource Centre, Leicester, LE5 5DU, United Kingdom
StatusACTIVE
Company No.07508659
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHARTWELL PRIVATE HOSPITALS LIMITED is an active private limited company with number 07508659. It was incorporated 13 years, 5 months, 12 days ago, on 27 January 2011. The company address is The Resource Centre The Resource Centre, Leicester, LE5 5DU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-29

Psc name: Mr Sukhdev Ajit Mattu

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cavendish Secretarial Limited

Termination date: 2022-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP

New address: The Resource Centre 59 Gedding Road Leicester LE5 5DU

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Montgomery Phillips

Appointment date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 12 Helmet Row London EC1V 3QJ

New address: The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhdev Ajit Mattu

Termination date: 2017-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Furzton Consulting Limited

Termination date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Furzton Consulting Limited

Termination date: 2016-09-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-11

Officer name: Cavendish Secretarial Limited

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 190,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Reregistration public to private company

Date: 28 Oct 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint corporate director company with name date

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Furzton Consulting Limited

Appointment date: 2014-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Woolridge

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-19

Officer name: Mr Sukhdev Ajit Mattu

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2013

Action Date: 21 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-21

Old address: 72 New Cavendish Street London W1G 8AU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2012

Action Date: 27 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-27

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: 1 Duchess Street London W1W 6AN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhdev Ajit Mattu

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freya Haroldsson

Documents

View document PDF

Legacy

Date: 02 Aug 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 02 Aug 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2011

Action Date: 25 May 2011

Category: Capital

Type: SH01

Date: 2011-05-25

Capital : 50,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Woolridge

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Freya Osla Haroldsson

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cavendish Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH & PORTMAN PROPERTIES LTD

39 HATTON GARDEN,LONDON,EC1N 8EH

Number:11883882
Status:ACTIVE
Category:Private Limited Company

COSY HEELS LTD

15 BORDA CLOSE,CHELMSFORD,CM1 4JY

Number:10813140
Status:ACTIVE
Category:Private Limited Company

DRIVE DESIGN LIMITED

CLAYTON LODGE CLAYTON LANE,BRADFORD,BD14 6RF

Number:02614649
Status:ACTIVE
Category:Private Limited Company

INTEGRATE CONSULTING LTD

16 JAFFRAY CRESCENT,BIRMINGHAM,B24 8BE

Number:08407754
Status:ACTIVE
Category:Private Limited Company

KEH CYMORTH LIMITED

597 GOWER ROAD,SWANSEA,SA2 7DP

Number:10438977
Status:ACTIVE
Category:Private Limited Company

SPECTRUM MACHINE TOOLS LTD

AUBREY CAMPBELL & COMPANY,BELFAST,BT9 7GT

Number:NI649175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source