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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
6 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
7 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer
Active
8 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
9 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
10 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer
dissolved
11 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
12 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
14 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
15 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
16 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
17 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
21 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
22 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
23 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
24 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
25 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
26 Kepler Associates Limited
Mutual People: Tony O'Dwyer
dissolved
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer
Active