Company NameCharterhouse Medical Holdings Ltd
DirectorsEdward Maxwell Bloom and Jamie Howard Bloom
Company StatusActive - Proposal to Strike off
Company Number10237714
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Maxwell Bloom
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 54, Macready House 75 Crawford Street
London
W1H 5LP
Director NameMr Jamie Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Montagu Square
London
W1H 2LP

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2021 (2 years, 10 months ago)
Next Return Due30 June 2022 (overdue)

Charges

27 October 2017Delivered on: 30 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 August 2019Notification of Jamie Howard Bloom as a person with significant control on 1 August 2019 (2 pages)
29 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Registration of charge 102377140001, created on 27 October 2017 (19 pages)
30 October 2017Registration of charge 102377140001, created on 27 October 2017 (19 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(25 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(25 pages)