CHARTWELL PRIVATE HOSPITALS LIMITED

07508659
THE RESOURCE CENTRE 59 GEDDING ROAD LEICESTER UNITED KINGDOM LE5 5DU

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 officers Termination of appointment of secretary (Cavendish Secretarial Limited) 1 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 accounts Annual Accounts 9 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 10 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 officers Appointment of director (Richard Montgomery Phillips) 3 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2017 officers Termination of appointment of director (Sukhdev Ajit Mattu) 2 Buy now
08 May 2017 accounts Annual Accounts 6 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 officers Termination of appointment of director (Furzton Consulting Limited) 1 Buy now
22 Sep 2016 officers Termination of appointment of director (Furzton Consulting Limited) 1 Buy now
11 Aug 2016 officers Change of particulars for corporate secretary (Cavendish Secretarial Limited) 1 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
12 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 capital Return of Allotment of shares 3 Buy now
07 Nov 2014 accounts Annual Accounts 19 Buy now
28 Oct 2014 change-of-name Reregistration Public To Private Company 2 Buy now
28 Oct 2014 incorporation Re Registration Memorandum Articles 40 Buy now
28 Oct 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
28 Oct 2014 resolution Resolution 2 Buy now
15 Jul 2014 officers Appointment of corporate director (Furzton Consulting Limited) 2 Buy now
24 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2014 accounts Annual Accounts 18 Buy now
17 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 officers Termination of appointment of director (Stephen Woolridge) 1 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Sukhdev Ajit Mattu) 2 Buy now
21 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Amended Accounts 17 Buy now
19 Sep 2012 capital Return of Allotment of shares 3 Buy now
01 Aug 2012 accounts Annual Accounts 17 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 officers Appointment of director (Mr Sukhdev Ajit Mattu) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Freya Haroldsson) 1 Buy now
02 Aug 2011 incorporation Commence business and borrow 1 Buy now
02 Aug 2011 reregistration Application Trading Certificate 3 Buy now
22 Jul 2011 capital Return of Allotment of shares 3 Buy now
25 May 2011 officers Appointment of director (Mr Steve Woolridge) 2 Buy now
25 May 2011 officers Appointment of director (Freya Osla Haroldsson) 2 Buy now
25 May 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 1 Buy now
25 May 2011 officers Termination of appointment of director (Waterlow Nominees Limited) 1 Buy now
25 May 2011 officers Appointment of corporate secretary (Cavendish Secretarial Limited) 2 Buy now
25 May 2011 officers Termination of appointment of director (Dunstana Davies) 1 Buy now
27 Jan 2011 incorporation Incorporation Company 57 Buy now