CHARTWAY LIVING HOLDINGS LIMITED

CHARTWAY LIVING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTWAY LIVING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06126165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTWAY LIVING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARTWAY LIVING HOLDINGS LIMITED located?

    Registered Office Address
    4 Abbey Wood Road
    ME19 4AB Kings Hill
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTWAY LIVING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B V STRATEGIES (2007) LIMITEDFeb 23, 2007Feb 23, 2007

    What are the latest accounts for CHARTWAY LIVING HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CHARTWAY LIVING HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

    What are the latest filings for CHARTWAY LIVING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026

    2 pagesAP03

    Termination of appointment of Oliver Jolley as a director on Jan 09, 2026

    1 pagesTM01

    Previous accounting period extended from May 30, 2025 to Nov 29, 2025

    1 pagesAA01

    Termination of appointment of Keith John Maddin as a director on Nov 11, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Chartway Partnerships Finco Limited as a person with significant control on Oct 09, 2025

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Psp Group Finco Limited as a person with significant control on Oct 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Keith John Maddin on Sep 29, 2025

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2024

    14 pagesAA

    Termination of appointment of Steve Cresswell as a director on May 14, 2025

    1 pagesTM01

    Previous accounting period shortened from May 31, 2024 to May 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adam Forster as a director on Dec 18, 2024

    1 pagesTM01

    Director's details changed for Mr Graham John Chivers on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Oliver Jolley on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Adam Forster on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Steve Cresswell on Dec 01, 2024

    2 pagesCH01

    Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on Dec 03, 2024

    1 pagesAD01

    Termination of appointment of Mark Patrick James Ewing as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Oliver Jolley as a director on Aug 05, 2024

    2 pagesAP01

    Appointment of Mr Adam Forster as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Graham John Chivers as a director on Mar 18, 2024

    2 pagesAP01

    Who are the officers of CHARTWAY LIVING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Secretary
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    345770150001
    CHIVERS, Graham John
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish210989010001
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritish234609630001
    BENNETT, William Frederick
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    Secretary
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    176750500001
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    118891220001
    BROWN, Paul Joseph
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United KingdomBritish247192250001
    CRESSWELL, Steve
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish321047010001
    CUNNINGTON, Adam Grant Cameron
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritish237163260001
    EWING, Mark Patrick James
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    United KingdomBritish183469740001
    FORSTER, Adam
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish321047030001
    JOLLEY, Oliver
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritish315164910001
    LOSI, Giovanni Primo
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritish35823380004
    MADDIN, Keith John
    W1K 7DA London
    64 North Row
    England
    Director
    W1K 7DA London
    64 North Row
    England
    United KingdomBritish248412390001
    PATEL, Akash Manhar
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    EnglandBritish164562000001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish40036010005
    ROBINSON, Melvin Frank
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritish146452070001
    SHARPE, Steven
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritish146452160001
    SMITH, Richard Vernon, Professor
    Beech House
    26 Wade Court Road
    PO9 2SU Havant
    Hampshire
    Director
    Beech House
    26 Wade Court Road
    PO9 2SU Havant
    Hampshire
    United KingdomBritish54867420002
    WEBBER, John
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritish265248160001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    118891210001
    WPG REGISTRARS LIMITED
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5513520
    147590060001

    Who are the persons with significant control of CHARTWAY LIVING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartway Partnerships Finco Limited
    Abbey Wood Road
    ME19 4AB Kings Hill
    4
    Kent
    England
    Jul 13, 2018
    Abbey Wood Road
    ME19 4AB Kings Hill
    4
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10843366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Psp Group Holdco Limited
    Abbey Wood Road
    ME19 4AB Kings Hill
    4
    Kent
    England
    Aug 22, 2017
    Abbey Wood Road
    ME19 4AB Kings Hill
    4
    Kent
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10842852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Professor Richard Vernon Smith
    26 Wade Court Road
    PO9 2SU Havant
    Beech House
    Hampshire
    United Kingdom
    Aug 18, 2017
    26 Wade Court Road
    PO9 2SU Havant
    Beech House
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Apr 06, 2016
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc324016
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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