CHARTERHOUSE ENTERPRISES LIMITED
Overview
| Company Name | CHARTERHOUSE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02562552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE ENTERPRISES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHARTERHOUSE ENTERPRISES LIMITED located?
| Registered Office Address | Charterhouse School Godalming GU7 2DF Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REASONVISION LIMITED | Nov 27, 1990 | Nov 27, 1990 |
What are the latest accounts for CHARTERHOUSE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CHARTERHOUSE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for CHARTERHOUSE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Noel Bruce Bovill as a director on Jun 09, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Alexandra Clare Warburton as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Stephen Armitage as a secretary on Apr 18, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2020 | 14 pages | AA | ||
Appointment of Mr David Stephen Armitage as a secretary on Mar 09, 2021 | 2 pages | AP03 | ||
Termination of appointment of Emma Louise Winfield as a secretary on Mar 09, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Winfield as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of David Stephen Armitage as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2019 | 14 pages | AA | ||
Appointment of Mr David Stephen Armitage as a secretary on Dec 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Susan Lindsay Gowland as a secretary on Dec 10, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John George Royds as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Termination of appointment of Dale Felix Jennings as a director on Mar 11, 2019 | 1 pages | TM01 | ||
Who are the officers of CHARTERHOUSE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARBURTON, Alexandra Clare | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 282586460001 | |||||||
| BOVILL, James Noel Bruce | Director | Charterhouse School Godalming GU7 2DF Surrey | England | British | 274754310001 | |||||
| HICKMAN, Frances Inga | Director | Charterhouse School Godalming GU7 2DF Surrey | United Kingdom | British | 156178990001 | |||||
| OSTLE, Timothy James | Director | Jessamine Cottage 12 George Road GU8 5HA Milford Surrey | United Kingdom | British | 83732920001 | |||||
| ROYDS, David John George | Director | Charterhouse School Godalming GU7 2DF Surrey | England | British | 141447410044 | |||||
| ARMITAGE, David Stephen | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 280943780001 | |||||||
| ARMITAGE, David Stephen | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 265247100001 | |||||||
| DURKIN, Nicholas | Secretary | The Lodge Peperharow Road GU7 2PP Godalming Surrey | British | 60221620003 | ||||||
| FOOT, Harry Walter | Secretary | Whistlers Hurtmore Road Hurtmore GU7 2RB Godalming Surrey | British | 31962010002 | ||||||
| GOWLAND, Susan Lindsay | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 205410890001 | |||||||
| HAWKINS, Colin | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 196386030001 | |||||||
| HEDRICH-WIGGANS, Annika | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 200872870001 | |||||||
| WILLIAMS, David Anthony Ellis | Secretary | The Lodge Charterhouse Peperharow Road GU7 2PP Godalming Surrey | British | 119695030001 | ||||||
| WINFIELD, Emma Louise | Secretary | Charterhouse School Godalming GU7 2DF Surrey | 271424560001 | |||||||
| ATTENBOROUGH, Peter John | Director | Headmasters House Charterhouse School GU7 2DS Godalming Surrey | British | 16634100001 | ||||||
| BOYD-CARPENTER, Marsom Henry, Sir | Director | Guardswell House Brockenhurst Road South Ascot SL5 9HA Ascot Berkshire | British | 41179050001 | ||||||
| BRISTOWE, Gerald Robert | Director | Feathers Pine Road GU22 0DX Woking Surrey | British | 70465340001 | ||||||
| DREW, Peter John | Director | 4 Abbot Road GU1 3TA Guildford Surrey | United Kingdom | British | 29171430001 | |||||
| DURKIN, Nicholas | Director | The Lodge Peperharow Road GU7 2PP Godalming Surrey | British | 60221620003 | ||||||
| FENN-SMITH, Clive Antony Kemp | Director | 23 West End Terrace SO22 5EN Winchester Hampshire | British | 5570580001 | ||||||
| FOOT, Harry Walter | Director | Whistlers Hurtmore Road Hurtmore GU7 2RB Godalming Surrey | British | 31962010002 | ||||||
| FRANKLAND, Timothy Cecil | Director | 11 The Hermitage TW10 6SH Richmond Surrey | British | 8369060001 | ||||||
| HOBSON, Peter | Director | Headmasters House Charterhouse GU7 2DE Godalming Surrey | British | 38350400001 | ||||||
| JENNINGS, Dale Felix | Director | Charterhouse School Godalming GU7 2DF Surrey | England | British | 208036980001 | |||||
| KEMPNER, Nigel Justin | Director | Charterhouse School Godalming GU7 2DF Surrey | England | British | 170036770002 | |||||
| LAUGHTON, Anthony Seymour, Sir | Director | Okelands Pickhurst Road GU8 4TS Chiddingfold Surrey | British | 46052570002 | ||||||
| SPRATT, Greville Douglas, Sir | Director | Grayswood Place Threegates Lane GU27 2ET Haslemere Surrey | British | 9279780001 | ||||||
| WILLIAMS, David Anthony Ellis | Director | The Lodge Charterhouse Peperharow Road GU7 2PP Godalming Surrey | United Kingdom | British | 119695030001 |
Who are the persons with significant control of CHARTERHOUSE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Governing Body Of Charterhouse School | Apr 06, 2016 | Charterhouse School Charterhouse GU7 2DX Godalming The Bursary Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0