CHARTWAY LIVING HOLDINGS LIMITED
Overview
| Company Name | CHARTWAY LIVING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06126165 |
| 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 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 Address | No |
What were the previous names of CHARTWAY LIVING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B V STRATEGIES (2007) LIMITED | Feb 23, 2007 | Feb 23, 2007 |
What are the latest accounts for CHARTWAY LIVING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHARTWAY LIVING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for CHARTWAY LIVING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Oliver Jolley as a director on Jan 09, 2026 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from May 30, 2025 to Nov 29, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Keith John Maddin as a director on Nov 11, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Chartway Partnerships Finco Limited as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Psp Group Finco Limited as a person with significant control on Oct 04, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Keith John Maddin on Sep 29, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 14 pages | AA | ||||||||||
Termination of appointment of Steve Cresswell as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2024 to May 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adam Forster as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Graham John Chivers on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Jolley on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Forster on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Steve Cresswell on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Patrick James Ewing as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Jolley as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Forster as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham John Chivers as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of CHARTWAY LIVING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ONSLOW, Thomas | Secretary | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | 345770150001 | |||||||||||
| CHIVERS, Graham John | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 210989010001 | |||||||||
| ONSLOW, Thomas | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 234609630001 | |||||||||
| BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176750500001 | |||||||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
| QA REGISTRARS LIMITED | Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 118891220001 | |||||||||||
| BROWN, Paul Joseph | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | United Kingdom | British | 247192250001 | |||||||||
| CRESSWELL, Steve | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 321047010001 | |||||||||
| CUNNINGTON, Adam Grant Cameron | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | 237163260001 | |||||||||
| EWING, Mark Patrick James | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | United Kingdom | British | 183469740001 | |||||||||
| FORSTER, Adam | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 321047030001 | |||||||||
| JOLLEY, Oliver | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 315164910001 | |||||||||
| LOSI, Giovanni Primo | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | 35823380004 | |||||||||
| MADDIN, Keith John | Director | W1K 7DA London 64 North Row England | United Kingdom | British | 248412390001 | |||||||||
| PATEL, Akash Manhar | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | England | British | 164562000001 | |||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||
| ROBINSON, Melvin Frank | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | 146452070001 | |||||||||
| SHARPE, Steven | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | 146452160001 | |||||||||
| SMITH, Richard Vernon, Professor | Director | Beech House 26 Wade Court Road PO9 2SU Havant Hampshire | United Kingdom | British | 54867420002 | |||||||||
| WEBBER, John | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | 265248160001 | |||||||||
| QA NOMINEES LIMITED | Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 118891210001 | |||||||||||
| WPG REGISTRARS LIMITED | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom |
| 147590060001 |
Who are the persons with significant control of CHARTWAY LIVING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chartway Partnerships Finco Limited | Jul 13, 2018 | Abbey Wood Road ME19 4AB Kings Hill 4 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Psp Group Holdco Limited | Aug 22, 2017 | Abbey Wood Road ME19 4AB Kings Hill 4 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Professor Richard Vernon Smith | 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
| |||||||||||||
| Streambay Llp | Apr 06, 2016 | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | Yes | ||||||||||
| |||||||||||||
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