Company NameCharterhouse Clinics Ltd
DirectorJames Edward Boodoosingh
Company StatusActive
Company Number07940338
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 York Street
London
W1H 4QL
Director NameCol Guy Nicholas Ranulph Sayle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage Badanloch
Kinbrace
KW11 6UE
Scotland

Contact

Websitecharterhouseclinic.com

Location

Registered Address36 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jamie Howard Bloom
33.33%
Ordinary
1 at £1Kenneth Victor Prichard-jones
33.33%
Ordinary
1 at £1Robert Lorenz
33.33%
Ordinary

Financials

Year2014
Net Worth£92,688
Current Liabilities£38,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

8 January 2024Confirmation statement made on 14 November 2023 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
23 November 2023Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page)
1 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
13 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
13 December 2022Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 13 December 2022 (1 page)
22 November 2022Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
11 February 2022Compulsory strike-off action has been discontinued (1 page)
10 February 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
10 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
10 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
28 February 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
22 November 2018Registered office address changed from 46 Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on 22 November 2018 (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 May 2017Registered office address changed from 98 Crawford Street London W1H 2HL England to 46 Crawford Street London W1H 1JU on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 98 Crawford Street London W1H 2HL England to 46 Crawford Street London W1H 1JU on 4 May 2017 (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Registered office address changed from 30 Harcourt Street London W1H 4AA to 98 Crawford Street London W1H 2HL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 30 Harcourt Street London W1H 4AA to 98 Crawford Street London W1H 2HL on 17 November 2016 (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3
(6 pages)
9 August 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3
(6 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
7 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 January 2015Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(3 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(3 pages)
27 January 2015Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(3 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 April 2014Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
2 April 2014Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Global Business Centres 1St Floor 9 Holles Street London W1G 0BD England on 2 April 2014 (2 pages)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
18 October 2012Appointment of Mr James Edward Boodoosingh as a director (2 pages)
18 October 2012Appointment of Mr James Edward Boodoosingh as a director (2 pages)
18 October 2012Termination of appointment of Guy Sayle as a director (1 page)
18 October 2012Termination of appointment of Guy Sayle as a director (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)