CHARTWAY LIVING LIMITED
Overview
Company Name | CHARTWAY LIVING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06132334 |
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 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CHARTWAY LIVING 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 LIMITED?
Company Name | From | Until |
---|---|---|
PSP FACILITATING LIMITED | Feb 24, 2012 | Feb 24, 2012 |
B V STRATEGIES FACILITATING LIMITED | Mar 01, 2007 | Mar 01, 2007 |
What are the latest accounts for CHARTWAY LIVING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for CHARTWAY LIVING LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for CHARTWAY LIVING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 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 | ||||||||||
Change of details for Chartway Living Holdings Limited as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 12, 2024 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Steve Cresswell as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 22 pages | AA | ||||||||||
Director's details changed for Mr Mark Patrick James Ewing on Oct 16, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Chartway Living Holdings Limited as a person with significant control on Oct 16, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for B V Strategies (2007) Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed psp facilitating LIMITED\certificate issued on 16/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Paul Joseph Brown as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 21 pages | AA | ||||||||||
Registered office address changed from Synergy House 114 - 118 Southampton Row London WC1B 5AA England to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on Mar 22, 2023 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Who are the officers of CHARTWAY LIVING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIVERS, Graham John | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | Director | 210989010001 | ||||||||
CRESSWELL, Steve | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | Director | 321047010001 | ||||||||
JOLLEY, Oliver | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | Director | 315164910001 | ||||||||
MADDIN, Keith John | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | None | 248412390001 | ||||||||
ONSLOW, Thomas | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | Company Director | 234609630001 | ||||||||
BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176755480001 | |||||||||||
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 | Director | 247192250001 | ||||||||
CUNNINGTON, Adam Grant Cameron | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | None | 237163260001 | ||||||||
EWING, Mark Patrick James | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | United Kingdom | British | Chief Financial Officer | 183469740001 | ||||||||
FORSTER, Adam | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | Director | 321047030001 | ||||||||
LOSI, Giovanni Primo | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | None | 35823380004 | ||||||||
PATEL, Akash | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | Finance Director | 164562000001 | ||||||||
PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 65200910001 | ||||||||
PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 1447500008 | ||||||||
PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 40036010005 | ||||||||
ROBINSON, Melvin Frank | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | Company Director | 146452070001 | ||||||||
SHARPE, Steven | Director | Redbourne Avenue N3 2BP London Fairchild House United Kingdom | England | British | Company Director | 146452160001 | ||||||||
SMITH, Richard Vernon, Professor | Director | Beech House 26 Wade Court Road PO9 2SU Havant Hampshire | United Kingdom | British | Director | 54867420002 | ||||||||
WEBBER, John | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | Chief Financial Officer | 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 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chartway Living Holdings Limited | Apr 06, 2016 | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | 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