Company NameThe Chartwell Cancer Trust
Company StatusActive
Company Number05365990
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NameChartwell Cancer Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael William Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressPark Farm Rag Hill Road
Tatsfield
Westerham
Kent
TN16 2LR
Secretary NameMr Laurence Douglas Adams
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
Streatham
London
SW16 6AY
Director NameMrs Natalie Jane Reilly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1 Aileen McHugo Building
Westmore Green
Tatsfield
Kent
TN16 2AG
Director NameMrs Rachel Helen Rogan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere House 180 Main Road
Biggin Hill
Westerham
TN16 3BB
Director NameMr Christopher Michael Regan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Place
Hosey Hill
Westerham
Kent
TN16 2UF
Director NameVeronica Jane Beech
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 February 2024)
RoleSalon Proprietor
Country of ResidenceEngland
Correspondence AddressAlphonse House 182a Main Road
Biggin Hill
Westerham
Kent
TN16 3BB
Director NameGile Singh Juttla
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2018)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a High Street
Green Street Green
Orpington
Kent
BR6 6DD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitechartwellcancertrust.co.uk
Email address[email protected]
Telephone01959 570322
Telephone regionWesterham

Location

Registered AddressHighclere House 180 Main Road
Biggin Hill
Westerham
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£182,742
Net Worth£86,217
Cash£63,405
Current Liabilities£7,200

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

17 July 2020Appointment of Mrs Rachel Helen Rogan as a director on 17 July 2020 (2 pages)
12 June 2020Previous accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 July 2018Appointment of Mrs Natalie Jane Reilly as a director on 23 July 2018 (2 pages)
17 July 2018Termination of appointment of Christopher Michael Regan as a director on 17 July 2018 (1 page)
27 June 2018Termination of appointment of Gile Singh Juttla as a director on 27 June 2018 (1 page)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
21 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 16 February 2016 no member list (6 pages)
23 February 2016Annual return made up to 16 February 2016 no member list (6 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
30 March 2015Annual return made up to 16 February 2015 no member list (6 pages)
30 March 2015Annual return made up to 16 February 2015 no member list (6 pages)
21 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
21 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
25 February 2014Annual return made up to 16 February 2014 no member list (6 pages)
25 February 2014Annual return made up to 16 February 2014 no member list (6 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
15 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
15 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
27 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
27 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
30 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
27 October 2011Appointment of Gile Singh Juttla as a director (3 pages)
27 October 2011Appointment of Gile Singh Juttla as a director (3 pages)
5 September 2011Appointment of Veronica Jane Beech as a director (3 pages)
5 September 2011Appointment of Veronica Jane Beech as a director (3 pages)
29 March 2011Annual return made up to 16 February 2011 no member list (4 pages)
29 March 2011Annual return made up to 16 February 2011 no member list (4 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (3 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (3 pages)
17 February 2010Director's details changed for Mr Christopher Michael Regan on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Christopher Michael Regan on 16 February 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
1 June 2009Director's change of particulars / christopher regan / 17/02/2008 (1 page)
1 June 2009Annual return made up to 16/02/09 (4 pages)
1 June 2009Annual return made up to 16/02/09 (4 pages)
1 June 2009Director's change of particulars / christopher regan / 17/02/2008 (1 page)
20 May 2009Appointment terminated director gile juttla (1 page)
20 May 2009Appointment terminated director gile juttla (1 page)
7 April 2009Registered office changed on 07/04/2009 from regent house 316 beulah hill london SE19 3HF (1 page)
7 April 2009Registered office changed on 07/04/2009 from regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
17 September 2008Annual return made up to 16/02/08 (5 pages)
17 September 2008Annual return made up to 16/02/08 (5 pages)
3 May 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
5 April 2007Annual return made up to 16/02/07 (2 pages)
5 April 2007Annual return made up to 16/02/07 (2 pages)
9 May 2006Annual return made up to 16/02/06 (4 pages)
9 May 2006Annual return made up to 16/02/06 (4 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
28 February 2005Company name changed chartwell cancer trust\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed chartwell cancer trust\certificate issued on 28/02/05 (2 pages)
16 February 2005Incorporation (16 pages)
16 February 2005Incorporation (16 pages)