CHARTWELL HEALTHCARE LIMITED

CHARTWELL HEALTHCARE LIMITED

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

    Company NameCHARTWELL HEALTHCARE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06333575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARTWELL HEALTHCARE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CHARTWELL HEALTHCARE LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTWELL HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BART 373 LIMITEDAug 03, 2007Aug 03, 2007

    What are the latest accounts for CHARTWELL HEALTHCARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHARTWELL HEALTHCARE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 20, 2024
    Next Confirmation Statement DueSep 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2023
    OverdueYes

    What are the latest filings for CHARTWELL HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 06, 2024

    23 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 1 Tower Place West London EC3R 5BU United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Sep 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2023

    LRESSP

    Confirmation statement made on Aug 20, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Director's details changed for Mr Tony O'dwyer on May 10, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Mcdonald on Aug 10, 2021

    2 pagesCH01

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021

    2 pagesPSC05

    Register(s) moved to registered office address 1 Tower Place West London EC3R 5BU

    1 pagesAD04

    Confirmation statement made on Aug 20, 2021 with updates

    4 pagesCS01

    Termination of appointment of Anthony John Wood as a director on Aug 16, 2021

    1 pagesTM01

    Appointment of Mr Thomas Mcdonald as a director on Aug 10, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    31 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 26, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West London EC3R 5BU on May 10, 2021

    1 pagesAD01

    Amended full accounts made up to Dec 31, 2019

    32 pagesAAMD

    Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020

    1 pagesTM02

    Who are the officers of CHARTWELL HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Thomas
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritishAccountant246169610002
    O'DWYER, Tony
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United KingdomIrishNone244880160001
    CHILDS, David Alan
    Castleford Hill
    Tutshill
    NP16 7LE Chepstow
    Castleford Lodge
    Gwent
    Wales
    Secretary
    Castleford Hill
    Tutshill
    NP16 7LE Chepstow
    Castleford Lodge
    Gwent
    Wales
    Other128360850001
    HUMPHRIES, Marie
    Horse Street
    Chipping Sodbury
    BS37 6DB Bristol
    59
    United Kingdom
    Secretary
    Horse Street
    Chipping Sodbury
    BS37 6DB Bristol
    59
    United Kingdom
    British135942970002
    HUMPHRIES, Marie
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    OtherHuman Resources Manager134048960001
    MACCURRACH, Connie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    272616310001
    NAISH, David Frederick
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    228185560001
    RANSOME, David Peter
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    203972550001
    WINFIELD, Robert John
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Secretary
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    154523340001
    BART SECRETARIES LIMITED
    Saint Bartholomews
    Lewins Mead
    BS1 2NH Bristol
    Secretary
    Saint Bartholomews
    Lewins Mead
    BS1 2NH Bristol
    112167540001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BAGNALL, Anne
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomEnglishDirector132498450001
    BOGIRA, Martyn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritishManaging Director221381740001
    CHILDS, David Alan
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritishDirector91126130003
    GRANT, James Scott
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    N E Somerset
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    N E Somerset
    EnglandBritishDirector50109870005
    GRANT, James Scott
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritishDirector130157970001
    KEEN, Leslie Donald
    Stickle Tarn
    Manor Farm Lane, Broad Hinton
    SN4 9PL Swindon
    Wiltshire
    Director
    Stickle Tarn
    Manor Farm Lane, Broad Hinton
    SN4 9PL Swindon
    Wiltshire
    United KingdomBritishHead Of Advisory119095680001
    NAISH, David Frederick
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritishAccountant22598180002
    NOBLE, Gary Michael
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritishManaging Director130155220001
    RANSOME, David Peter
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritishChartered Accountant67258390002
    WINFIELD, Robert John
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritishDirector Of Mortgage Business117123760002
    WOOD, Anthony John
    St Stephens Gardens, Twickenham
    London
    Tw1 2lt
    39
    England
    England
    Director
    St Stephens Gardens, Twickenham
    London
    Tw1 2lt
    39
    England
    England
    EnglandAustralianSenior Executive - Consulting Firm261463280001
    BART MANAGEMENT LIMITED
    Saint Bartholomews
    Lewins Mead
    BS1 2NH Bristol
    Director
    Saint Bartholomews
    Lewins Mead
    BS1 2NH Bristol
    114277920001

    Who are the persons with significant control of CHARTWELL HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    May 31, 2018
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    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.
    Mr Gary Michael Noble
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Aug 03, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    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.

    Does CHARTWELL HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 19, 2011
    Delivered On Feb 05, 2011
    Satisfied
    Amount secured
    £29,210.50 due or to become due from the company to the chargee
    Short particulars
    By way of full title guarantee the deposit of £29,210.50 see image for full details.
    Persons Entitled
    • Bevan Brittan LLP
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    • Jun 23, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 09, 2010
    Delivered On Aug 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As a continuing security for payment of the secured liabilities the chargor with full title guarantee charges to the lender all its right title and interest see image for full details.
    Persons Entitled
    • Axa Ppp Healthcare Limited
    Transactions
    • Aug 14, 2010Registration of a charge (MG01)
    • Jan 27, 2014Satisfaction of a charge (MR04)

    Does CHARTWELL HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2023Commencement of winding up
    Aug 30, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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