Company NameCharsley Consultants Limited
DirectorJeremy Williams
Company StatusActive
Company Number03943716
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameCharsley Risk Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatrina Sarah Williams
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale Cottage Nightingale Hall Road
Earl's Colne
Colchester
Essex
CO6 2NR
Director NameJeremy Williams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Correspondence Address3 Copthorne Close
Coggeshall
Colchester
Essex
CO6 1FF
Director NameCharles John Verry Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleInsurance Broker
Correspondence AddressGreyhound House 26 Church Street
Coggeshall
Colchester
Essex
CO6 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Katrina Sarah Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£67,583
Cash£5,341
Current Liabilities£16,259

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
22 February 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
16 November 2022Change of share class name or designation (2 pages)
15 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2022Memorandum and Articles of Association (20 pages)
28 October 2022Notification of Charles John Verry Williams as a person with significant control on 14 October 2022 (2 pages)
28 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 99
(3 pages)
28 October 2022Termination of appointment of Jeremy Williams as a director on 14 October 2022 (1 page)
28 October 2022Appointment of Mr Charles John Verry Williams as a director on 14 October 2022 (2 pages)
28 October 2022Notification of Sophie Alice Verry Williams as a person with significant control on 14 October 2022 (2 pages)
28 October 2022Change of details for Katrina Sarah Williams as a person with significant control on 14 October 2022 (2 pages)
15 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
23 February 2015Director's details changed for Jeremy Williams on 1 February 2015 (2 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Director's details changed for Jeremy Williams on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Jeremy Williams on 1 February 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 February 2013Director's details changed for Jeremy Williams on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Jeremy Williams on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Jeremy Williams on 1 January 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
10 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 May 2005Return made up to 19/02/05; full list of members (6 pages)
5 May 2005Return made up to 19/02/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
21 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
2 March 2003Return made up to 19/02/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
13 June 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
13 June 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
25 May 2000Company name changed charsley risk management LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed charsley risk management LIMITED\certificate issued on 26/05/00 (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
12 April 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (17 pages)
9 March 2000Incorporation (17 pages)