Company NameCharterhouse Medical UK Limited
DirectorsLancelot Christopher Fernandes and Sophie Maria Hewitson
Company StatusActive
Company Number11544190
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Lancelot Christopher Fernandes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Sophie Maria Hewitson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

4 February 2019Delivered on: 25 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 29 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
20 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mrs Sophie Maria Hewitson on 1 February 2022 (2 pages)
16 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 October 2020Director's details changed for Ms Sophie Marie Hewitson on 12 October 2020 (2 pages)
20 October 2020Director's details changed for Ms Sophie Marie Easthope on 12 October 2020 (2 pages)
14 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
14 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 500,000
(3 pages)
4 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 April 2019Satisfaction of charge 115441900001 in full (1 page)
4 April 2019All of the property or undertaking has been released from charge 115441900001 (1 page)
25 February 2019Registration of charge 115441900002, created on 4 February 2019 (27 pages)
29 January 2019Registration of charge 115441900001, created on 21 January 2019 (8 pages)
9 November 2018Appointment of Ms Sophie Marie Easthope as a director on 7 November 2018 (2 pages)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)