Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTWELL HEALTHCARE LIMITED
Company Information for

CHARTWELL HEALTHCARE LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
06333575
Private Limited Company
Liquidation

Company Overview

About Chartwell Healthcare Ltd
CHARTWELL HEALTHCARE LIMITED was founded on 2007-08-03 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Chartwell Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTWELL HEALTHCARE LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in BS2
 
Previous Names
BART 373 LIMITED23/01/2008
Filing Information
Company Number 06333575
Company ID Number 06333575
Date formed 2007-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARTWELL HEALTHCARE LIMITED
The following companies were found which have the same name as CHARTWELL HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWELL HEALTHCARE OF FLORIDA, INC. 215 S. MONROE STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-03-11
CHARTWELL HEALTHCARE SERVICES OF FLORIDA, INC. FL Inactive Company formed on the 1997-06-25
CHARTWELL HEALTHCARE OF ARKANSAS INC Arkansas Unknown

Company Officers of CHARTWELL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2018-05-31
MARTYN BOGIRA
Director 2018-06-18
GARY MICHAEL NOBLE
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK NAISH
Company Secretary 2017-03-30 2018-05-31
DAVID FREDERICK NAISH
Director 2008-01-21 2018-05-31
DAVID PETER RANSOME
Company Secretary 2016-01-04 2017-03-30
DAVID PETER RANSOME
Director 2015-12-21 2017-03-30
ROBERT JOHN WINFIELD
Company Secretary 2010-09-29 2016-01-04
ROBERT JOHN WINFIELD
Director 2010-01-21 2016-01-04
ANNE BAGNALL
Director 2012-10-01 2013-10-11
JAMES SCOTT GRANT
Director 2010-09-29 2012-07-01
MARIE HUMPHRIES
Company Secretary 2008-09-01 2010-09-29
MARIE HUMPHRIES
Company Secretary 2008-09-01 2010-09-29
DAVID ALAN CHILDS
Director 2009-08-03 2010-09-03
JAMES SCOTT GRANT
Director 2008-01-21 2010-09-03
LESLIE DONALD KEEN
Director 2008-01-21 2009-03-04
DAVID ALAN CHILDS
Company Secretary 2008-01-21 2008-09-01
BART SECRETARIES LIMITED
Company Secretary 2007-08-03 2008-04-29
BART MANAGEMENT LIMITED
Director 2007-08-03 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
MARTYN BOGIRA MARSH MCLENNAN INDIA LIMITED Director 2016-12-14 CURRENT 1988-04-06 Active
GARY MICHAEL NOBLE GARY NOBLE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
GARY MICHAEL NOBLE ESTERO EAGLE LTD Director 2012-02-03 CURRENT 2012-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-22Appointment of a voluntary liquidator
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 1 Tower Place West London EC3R 5BU United Kingdom
2023-09-22Voluntary liquidation declaration of solvency
2023-08-29CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-09-20CH01Director's details changed for Mr Thomas Mcdonald on 2021-08-10
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15PSC05Change of details for Jlt Eb Holdings Limited as a person with significant control on 2021-09-14
2021-08-20AD04Register(s) moved to registered office address 1 Tower Place West London EC3R 5BU
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WOOD
2021-08-11AP01DIRECTOR APPOINTED MR THOMAS MCDONALD
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26SH20Statement by Directors
2021-05-26SH19Statement of capital on 2021-05-26 GBP 1
2021-05-26CAP-SSSolvency Statement dated 10/05/21
2021-05-26RES13Resolutions passed:
  • Cancel share prem a/c 10/05/2021
  • Resolution of reduction in issued share capital
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW England
2021-01-21AAMDAmended full accounts made up to 2019-12-31
2020-12-02TM02Termination of appointment of Connie Maccurrach on 2020-11-30
2020-09-15PSC07CESSATION OF GARY MICHAEL NOBLE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31AP03Appointment of Mrs Connie Maccurrach as company secretary on 2020-07-30
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL NOBLE
2019-08-14AP01DIRECTOR APPOINTED MR ANTHONY JOHN WOOD
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BOGIRA
2018-08-30AP01DIRECTOR APPOINTED MR TONY O'DWYER
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ
2018-06-20AP01DIRECTOR APPOINTED MR MARTYN BOGIRA
2018-06-20AP04Appointment of Jlt Secretaries Limited as company secretary on 2018-05-31
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK NAISH
2018-06-11PSC02Notification of Jlt Eb Holdings Limited as a person with significant control on 2018-05-31
2018-06-11TM02Termination of appointment of David Frederick Naish on 2018-05-31
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER RANSOME
2017-03-30AP03Appointment of Mr David Frederick Naish as company secretary on 2017-03-30
2017-03-30TM02Termination of appointment of David Peter Ransome on 2017-03-30
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 238558.1
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP03Appointment of Mr David Peter Ransome as company secretary on 2016-01-04
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WINFIELD
2016-01-07TM02Termination of appointment of Robert John Winfield on 2016-01-04
2015-12-23AP01DIRECTOR APPOINTED MR DAVID PETER RANSOME
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 238558.1
2015-08-04AR0103/08/15 FULL LIST
2015-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 238558.1
2014-08-04AR0103/08/14 FULL LIST
2014-04-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-17SH0117/02/14 STATEMENT OF CAPITAL GBP 238558.1
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03SH0103/01/14 STATEMENT OF CAPITAL GBP 237858.1
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAGNALL
2013-08-12AR0103/08/13 FULL LIST
2013-07-15SH0115/07/13 STATEMENT OF CAPITAL GBP 236300
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27SH0127/03/13 STATEMENT OF CAPITAL GBP 233800
2012-12-18SH0101/12/12 STATEMENT OF CAPITAL GBP 231300
2012-10-23AP01DIRECTOR APPOINTED MRS ANNE BAGNALL
2012-10-10RES01ADOPT ARTICLES 03/10/2012
2012-08-07AR0103/08/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2012-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-12MISCMINUTES
2012-01-12RES01ALTER ARTICLES 22/12/2011
2011-12-06SH02SUB-DIVISION 30/11/11
2011-08-09AR0103/08/11 FULL LIST
2011-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2011-08-09AD02SAIL ADDRESS CHANGED FROM: C/O THRING TOWNSEND LEE & PEMBERTONS THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03RES01ADOPT ARTICLES 14/02/2011
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-10-06AP01DIRECTOR APPOINTED MR JAMES SCOTT GRANT
2010-09-30AP03SECRETARY APPOINTED MR ROBERT JOHN WINFIELD
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY MARIE HUMPHRIES
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY MARIE HUMPHRIES
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILDS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2010-09-23SH0120/09/10 STATEMENT OF CAPITAL GBP 228800
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-04AR0103/08/10 FULL LIST
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARIE HUMPHRIES / 03/08/2010
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NOBLE / 03/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK NAISH / 03/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT GRANT / 03/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CHILDS / 03/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARIE HUMPHRIES / 03/08/2010
2010-07-27RES04NC INC ALREADY ADJUSTED 21/07/2010
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BATH & NE SOMERSET BA2 9ER
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-28AP01DIRECTOR APPOINTED MR ROBERT JOHN WINFIELD
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23190LOCATION OF DEBENTURE REGISTER
2009-08-10363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / MARIE HUMPHRIES / 01/03/2009
2009-08-05288cSECRETARY'S CHANGE OF PARTICULARS / MARIE HUMPHRIES / 01/03/2009
2009-08-04288aDIRECTOR APPOINTED MR DAVID ALAN CHILDS
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / MARIE HUMPHRIES / 01/03/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR LESLIE KEEN
2008-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-16RES04NC INC ALREADY ADJUSTED 21/01/2008
2008-10-21123GBP NC 1000/130000 21/01/08
2008-10-20363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-20288aSECRETARY APPOINTED MS MARIE HUMPHRIES
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-09-16288aSECRETARY APPOINTED MS MARIE HUMPHRIES
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY DAVID CHILDS
2008-05-15288aDIRECTOR APPOINTED LESLIE DONALD KEEN
2008-05-06288aSECRETARY APPOINTED DAVID CHILDS
2008-02-12Registered office changed on 12/02/08 from:\ saint bartholomews lewins mead bristol avon BS1 2NH
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-15
Fines / Sanctions
No fines or sanctions have been issued against CHARTWELL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-05 Outstanding BEVAN BRITTAN LLP
DEBENTURE 2010-08-09 Satisfied AXA PPP HEALTHCARE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTWELL HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWELL HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL HEALTHCARE LIMITED
Trademarks
We have not found any records of CHARTWELL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CHARTWELL HEALTHCARE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTWELL HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTWELL HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.