CHARTWAY LIVING LIMITED

CHARTWAY LIVING LIMITED

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

    Company NameCHARTWAY LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06132334
    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 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 AddressNo

    What were the previous names of CHARTWAY LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSP FACILITATING LIMITEDFeb 24, 2012Feb 24, 2012
    B V STRATEGIES FACILITATING LIMITEDMar 01, 2007Mar 01, 2007

    What are the latest accounts for CHARTWAY LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

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

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for CHARTWAY LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 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

    Change of details for Chartway Living Holdings Limited as a person with significant control on Dec 01, 2024

    2 pagesPSC05

    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

    Confirmation statement made on Mar 12, 2024 with updates

    4 pagesCS01

    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

    Appointment of Steve Cresswell as a director on Mar 18, 2024

    2 pagesAP01

    Accounts for a small company made up to May 31, 2023

    22 pagesAA

    Director's details changed for Mr Mark Patrick James Ewing on Oct 16, 2023

    2 pagesCH01

    Change of details for Chartway Living Holdings Limited as a person with significant control on Oct 16, 2023

    2 pagesPSC05

    Change of details for B V Strategies (2007) Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed psp facilitating LIMITED\certificate issued on 16/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2023

    RES15

    Termination of appointment of Paul Joseph Brown as a director on Jun 01, 2023

    1 pagesTM01

    Accounts for a small company made up to May 31, 2022

    21 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to May 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Who are the officers of CHARTWAY LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIVERS, Graham John
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritishDirector210989010001
    CRESSWELL, Steve
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritishDirector321047010001
    JOLLEY, Oliver
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritishDirector315164910001
    MADDIN, Keith John
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritishNone248412390001
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritishCompany Director234609630001
    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
    176755480001
    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 KingdomBritishDirector247192250001
    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 KingdomBritishNone237163260001
    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 KingdomBritishChief Financial Officer 183469740001
    FORSTER, Adam
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritishDirector321047030001
    LOSI, Giovanni Primo
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritishNone35823380004
    PATEL, Akash
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritishFinance Director164562000001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director40036010005
    ROBINSON, Melvin Frank
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritishCompany Director146452070001
    SHARPE, Steven
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    United Kingdom
    EnglandBritishCompany Director146452160001
    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 KingdomBritishDirector54867420002
    WEBBER, John
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritishChief Financial Officer265248160001
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Apr 06, 2016
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6126165
    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.

    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