Chartwell Healthcare Limited
- Liquidation
- Incorporated on 3 Aug 2007
Reg Address: C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
Previous Names:
Bart 373 Limited - 23 Jan 2008
Bart 373 Limited - 3 Aug 2007
Company Classifications:
65120 - Non-life insurance
- Summary The company with name "Chartwell Healthcare Limited" is a ltd and located in C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. Chartwell Healthcare Limited is currently in liquidation status and it was incorporated on 3 Aug 2007 (17 years 1 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Chartwell Healthcare Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Thomas Mcdonald | Director | 10 Aug 2021 | British | Active |
2 | Connie Maccurrach | Secretary | 30 Jul 2020 | - | Resigned 30 Nov 2020 |
3 | Anthony John Wood | Director | 29 Jul 2019 | Australian | Active |
4 | Anthony John Wood | Director | 29 Jul 2019 | Australian | Resigned 16 Aug 2021 |
5 | Tony O'Dwyer | Director | 21 Aug 2018 | Irish | Active |
6 | Tony O'Dwyer | Director | 21 Aug 2018 | Irish | Active |
7 | Martyn Bogira | Director | 18 Jun 2018 | British | Resigned 1 Oct 2018 |
8 | JLT SECRETARIES LIMITED | Corporate Secretary | 31 May 2018 | - | Resigned 1 Apr 2020 |
9 | David Frederick Naish | Secretary | 30 Mar 2017 | - | Resigned 31 May 2018 |
10 | David Peter Ransome | Secretary | 4 Jan 2016 | - | Resigned 30 Mar 2017 |
11 | David Peter Ransome | Director | 21 Dec 2015 | British | Resigned 30 Mar 2017 |
12 | Anne Bagnall | Director | 1 Oct 2012 | British | Resigned 11 Oct 2013 |
13 | Robert John Winfield | Secretary | 29 Sep 2010 | - | Resigned 4 Jan 2016 |
14 | James Scott Grant | Director | 29 Sep 2010 | British | Resigned 1 Jul 2012 |
15 | Robert John Winfield | Director | 21 Jan 2010 | British | Resigned 4 Jan 2016 |
16 | David Alan Childs | Director | 3 Aug 2009 | British | Resigned 3 Sep 2010 |
17 | Marie Humphries | Secretary | 1 Sep 2008 | - | Resigned 29 Sep 2010 |
18 | Marie Winfield | Secretary | 1 Sep 2008 | British | Resigned 29 Sep 2010 |
19 | David Alan Childs | Secretary | 21 Jan 2008 | - | Resigned 1 Sep 2008 |
20 | David Frederick Naish | Director | 21 Jan 2008 | British | Resigned 31 May 2018 |
21 | James Scott Grant | Director | 21 Jan 2008 | British | Resigned 3 Sep 2010 |
22 | Owen Dineen | Director | 21 Jan 2008 | British | Resigned 25 Feb 2019 |
23 | Leslie Donald Keen | Director | 21 Jan 2008 | British | Resigned 4 Mar 2009 |
24 | BART MANAGEMENT LIMITED | Corporate Director | 3 Aug 2007 | - | Resigned 21 Jan 2008 |
25 | BART SECRETARIES LIMITED | Corporate Secretary | 3 Aug 2007 | - | Resigned 29 Apr 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jlt Eb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 31 May 2018 | - | Active |
2 | Jlt Eb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 31 May 2018 | - | Active |
3 | Mr Gary Michael Noble Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 3 Aug 2016 | British | Ceased 31 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chartwell Healthcare Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 22 Sep 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 22 Sep 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 22 Sep 2023 | Download PDF |
4 | Resolution | 22 Sep 2023 | Download PDF |
5 | Confirmation Statement - Updates | 29 Aug 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 15 Nov 2022 | Download PDF 2 Pages |
7 | Officers - Change Person Director Company With Change Date | 20 Sep 2022 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 20 Sep 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 31 Aug 2022 | Download PDF |
10 | Accounts - Full | 16 Aug 2022 | Download PDF |
11 | Accounts - Small | 21 Jul 2021 | Download PDF |
12 | Capital - Legacy | 26 May 2021 | Download PDF |
13 | Resolution | 26 May 2021 | Download PDF |
14 | Insolvency - Legacy | 26 May 2021 | Download PDF |
15 | Capital - Statement Company With Date Currency Figure | 26 May 2021 | Download PDF |
16 | Address - Change Registered Office Company With Date Old New | 10 May 2021 | Download PDF |
17 | Accounts - Amended Full | 21 Jan 2021 | Download PDF 32 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 2 Dec 2020 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Sep 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 15 Sep 2020 | Download PDF 3 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 15 Sep 2020 | Download PDF 1 Pages |
22 | Accounts - Full | 11 Sep 2020 | Download PDF 32 Pages |
23 | Incorporation - Memorandum Articles | 26 Aug 2020 | Download PDF 19 Pages |
24 | Resolution | 26 Aug 2020 | Download PDF 1 Pages |
25 | Resolution | 26 Aug 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 31 Jul 2020 | Download PDF 2 Pages |
27 | Mortgage - Satisfy Charge Full | 23 Jun 2020 | Download PDF 1 Pages |
28 | Accounts - Small | 3 Feb 2020 | Download PDF 26 Pages |
29 | Confirmation Statement - Updates | 20 Aug 2019 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2019 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2018 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 30 Aug 2018 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 20 Aug 2018 | Download PDF 4 Pages |
35 | Address - Change Registered Office Company With Date Old New | 3 Jul 2018 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 20 Jun 2018 | Download PDF 2 Pages |
37 | Officers - Appoint Corporate Secretary Company With Name Date | 20 Jun 2018 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 12 Jun 2018 | Download PDF 1 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Jun 2018 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 11 Jun 2018 | Download PDF 1 Pages |
41 | Accounts - Small | 16 May 2018 | Download PDF 11 Pages |
42 | Resolution | 28 Sep 2017 | Download PDF 1 Pages |
43 | Accounts - Small | 21 Sep 2017 | Download PDF 11 Pages |
44 | Confirmation Statement - No Updates | 4 Aug 2017 | Download PDF 3 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 30 Mar 2017 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
48 | Confirmation Statement - Updates | 4 Aug 2016 | Download PDF 6 Pages |
49 | Accounts - Small | 9 May 2016 | Download PDF 6 Pages |
50 | Officers - Appoint Person Secretary Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
52 | Officers - Termination Secretary Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 23 Dec 2015 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 6 Pages |
55 | Accounts - Small | 11 May 2015 | Download PDF 7 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2014 | Download PDF 6 Pages |
57 | Accounts - Total Exemption Small | 14 Apr 2014 | Download PDF 5 Pages |
58 | Capital - Allotment Shares | 17 Feb 2014 | Download PDF 3 Pages |
59 | Mortgage - Satisfy Charge Full | 27 Jan 2014 | Download PDF 4 Pages |
60 | Capital - Allotment Shares | 3 Jan 2014 | Download PDF 3 Pages |
61 | Officers - Termination Director Company With Name | 5 Nov 2013 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2013 | Download PDF 7 Pages |
63 | Capital - Allotment Shares | 15 Jul 2013 | Download PDF 3 Pages |
64 | Accounts - Total Exemption Small | 18 Apr 2013 | Download PDF 6 Pages |
65 | Capital - Allotment Shares | 27 Mar 2013 | Download PDF 3 Pages |
66 | Capital - Allotment Shares | 18 Dec 2012 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name | 23 Oct 2012 | Download PDF 2 Pages |
68 | Resolution | 10 Oct 2012 | Download PDF 13 Pages |
69 | Officers - Termination Director Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2012 | Download PDF 6 Pages |
71 | Accounts - Total Exemption Small | 5 Apr 2012 | Download PDF 6 Pages |
72 | Resolution | 12 Jan 2012 | Download PDF 1 Pages |
73 | Miscellaneous | 12 Jan 2012 | Download PDF 1 Pages |
74 | Capital - Alter Shares Subdivision | 6 Dec 2011 | Download PDF 5 Pages |
75 | Address - Change Sail Company With Old | 9 Aug 2011 | Download PDF 1 Pages |
76 | Address - Move Registers To Sail Company | 9 Aug 2011 | Download PDF 1 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2011 | Download PDF 7 Pages |
78 | Accounts - Full | 14 Jun 2011 | Download PDF 14 Pages |
79 | Resolution | 3 Mar 2011 | Download PDF 14 Pages |
80 | Mortgage - Legacy | 5 Feb 2011 | Download PDF 5 Pages |
81 | Accounts - Change Account Reference Date Company Current Extended | 14 Oct 2010 | Download PDF 3 Pages |
82 | Officers - Appoint Person Director Company With Name | 6 Oct 2010 | Download PDF 3 Pages |
83 | Officers - Appoint Person Secretary Company With Name | 30 Sep 2010 | Download PDF 1 Pages |
84 | Officers - Termination Secretary Company With Name | 30 Sep 2010 | Download PDF 1 Pages |
85 | Officers - Termination Secretary Company With Name | 30 Sep 2010 | Download PDF 1 Pages |
86 | Officers - Termination Director Company With Name | 23 Sep 2010 | Download PDF 2 Pages |
87 | Capital - Allotment Shares | 23 Sep 2010 | Download PDF 4 Pages |
88 | Officers - Termination Director Company With Name | 23 Sep 2010 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 14 Aug 2010 | Download PDF 5 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2010 | Download PDF 7 Pages |
91 | Officers - Change Person Secretary Company With Change Date | 4 Aug 2010 | Download PDF 1 Pages |
92 | Address - Move Registers To Sail Company | 4 Aug 2010 | Download PDF 1 Pages |
93 | Address - Change Sail Company | 4 Aug 2010 | Download PDF 1 Pages |
94 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
96 | Officers - Change Person Secretary Company With Change Date | 3 Aug 2010 | Download PDF 1 Pages |
97 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
99 | Resolution | 27 Jul 2010 | Download PDF 1 Pages |
100 | Address - Change Registered Office Company With Date Old | 6 Apr 2010 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.