Tatsfield
Westerham
Kent
TN16 2LR
Secretary Name | Mr Laurence Douglas Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road Streatham London SW16 6AY |
Director Name | Mrs Natalie Jane Reilly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Room 1 Aileen McHugo Building Westmore Green Tatsfield Kent TN16 2AG |
Director Name | Mrs Rachel Helen Rogan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB |
Director Name | Mr Christopher Michael Regan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swan Place Hosey Hill Westerham Kent TN16 2UF |
Director Name | Veronica Jane Beech |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 February 2024) |
Role | Salon Proprietor |
Country of Residence | England |
Correspondence Address | Alphonse House 182a Main Road Biggin Hill Westerham Kent TN16 3BB |
Director Name | Gile Singh Juttla |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 June 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a High Street Green Street Green Orpington Kent BR6 6DD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | chartwellcancertrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 570322 |
Telephone region | Westerham |
Registered Address | Highclere House 180 Main Road Biggin Hill Westerham TN16 3BB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £182,742 |
Net Worth | £86,217 |
Cash | £63,405 |
Current Liabilities | £7,200 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
17 July 2020 | Appointment of Mrs Rachel Helen Rogan as a director on 17 July 2020 (2 pages) |
---|---|
12 June 2020 | Previous accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
21 April 2020 | Resolutions
|
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 July 2018 | Appointment of Mrs Natalie Jane Reilly as a director on 23 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Christopher Michael Regan as a director on 17 July 2018 (1 page) |
27 June 2018 | Termination of appointment of Gile Singh Juttla as a director on 27 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
21 January 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 January 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (6 pages) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (6 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
30 March 2015 | Annual return made up to 16 February 2015 no member list (6 pages) |
30 March 2015 | Annual return made up to 16 February 2015 no member list (6 pages) |
21 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
21 October 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
25 February 2014 | Annual return made up to 16 February 2014 no member list (6 pages) |
25 February 2014 | Annual return made up to 16 February 2014 no member list (6 pages) |
22 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
22 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
15 March 2013 | Annual return made up to 16 February 2013 no member list (6 pages) |
15 March 2013 | Annual return made up to 16 February 2013 no member list (6 pages) |
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
27 March 2012 | Annual return made up to 16 February 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 16 February 2012 no member list (6 pages) |
30 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
27 October 2011 | Appointment of Gile Singh Juttla as a director (3 pages) |
27 October 2011 | Appointment of Gile Singh Juttla as a director (3 pages) |
5 September 2011 | Appointment of Veronica Jane Beech as a director (3 pages) |
5 September 2011 | Appointment of Veronica Jane Beech as a director (3 pages) |
29 March 2011 | Annual return made up to 16 February 2011 no member list (4 pages) |
29 March 2011 | Annual return made up to 16 February 2011 no member list (4 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
17 February 2010 | Annual return made up to 16 February 2010 no member list (3 pages) |
17 February 2010 | Annual return made up to 16 February 2010 no member list (3 pages) |
17 February 2010 | Director's details changed for Mr Christopher Michael Regan on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Christopher Michael Regan on 16 February 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
1 June 2009 | Director's change of particulars / christopher regan / 17/02/2008 (1 page) |
1 June 2009 | Annual return made up to 16/02/09 (4 pages) |
1 June 2009 | Annual return made up to 16/02/09 (4 pages) |
1 June 2009 | Director's change of particulars / christopher regan / 17/02/2008 (1 page) |
20 May 2009 | Appointment terminated director gile juttla (1 page) |
20 May 2009 | Appointment terminated director gile juttla (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from regent house 316 beulah hill london SE19 3HF (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from regent house 316 beulah hill london SE19 3HF (1 page) |
3 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
17 September 2008 | Annual return made up to 16/02/08 (5 pages) |
17 September 2008 | Annual return made up to 16/02/08 (5 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 April 2007 | Annual return made up to 16/02/07 (2 pages) |
5 April 2007 | Annual return made up to 16/02/07 (2 pages) |
9 May 2006 | Annual return made up to 16/02/06 (4 pages) |
9 May 2006 | Annual return made up to 16/02/06 (4 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
28 February 2005 | Company name changed chartwell cancer trust\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed chartwell cancer trust\certificate issued on 28/02/05 (2 pages) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |