Background WavePink WaveYellow Wave

CHARTERHOUSE ENTERPRISES LIMITED (02562552)

CHARTERHOUSE ENTERPRISES LIMITED (02562552) is an active UK company. incorporated on 27 November 1990. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARTERHOUSE ENTERPRISES LIMITED has been registered for 35 years. Current directors include BOVILL, James Noel Bruce, HICKMAN, Frances Inga, OSTLE, Timothy James and 1 others.

Company Number
02562552
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
Charterhouse School, Surrey, GU7 2DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOVILL, James Noel Bruce, HICKMAN, Frances Inga, OSTLE, Timothy James, ROYDS, David John George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE ENTERPRISES LIMITED

CHARTERHOUSE ENTERPRISES LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARTERHOUSE ENTERPRISES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02562552

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

REASONVISION LIMITED
From: 27 November 1990To: 29 January 1991
Contact
Address

Charterhouse School Godalming Surrey, GU7 2DF,

Timeline

10 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 10
Director Left
May 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 16
Director Left
Feb 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WARBURTON, Alexandra Clare

Active
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 19 Apr 2021

BOVILL, James Noel Bruce

Active
Charterhouse School, SurreyGU7 2DF
Born June 1971
Director
Appointed 09 Jun 2021

HICKMAN, Frances Inga

Active
Charterhouse School, SurreyGU7 2DF
Born September 1956
Director
Appointed 22 Nov 2010

OSTLE, Timothy James

Active
Jessamine Cottage, MilfordGU8 5HA
Born May 1964
Director
Appointed 26 Feb 2009

ROYDS, David John George

Active
Charterhouse School, SurreyGU7 2DF
Born May 1960
Director
Appointed 25 Apr 2019

ARMITAGE, David Stephen

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 09 Mar 2021
Resigned 18 Apr 2021

ARMITAGE, David Stephen

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 10 Dec 2019
Resigned 01 Jul 2020

DURKIN, Nicholas

Resigned
The Lodge, GodalmingGU7 2PP
Secretary
Appointed 01 Sept 1998
Resigned 31 Aug 2006

FOOT, Harry Walter

Resigned
Whistlers Hurtmore Road, GodalmingGU7 2RB
Secretary
Appointed N/A
Resigned 31 Aug 1998

GOWLAND, Susan Lindsay

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 12 Jan 2016
Resigned 10 Dec 2019

HAWKINS, Colin

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 09 Feb 2015
Resigned 17 Aug 2015

HEDRICH-WIGGANS, Annika

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 17 Aug 2015
Resigned 11 Jan 2016

WILLIAMS, David Anthony Ellis

Resigned
The Lodge Charterhouse, GodalmingGU7 2PP
Secretary
Appointed 14 Aug 2006
Resigned 09 Feb 2015

WINFIELD, Emma Louise

Resigned
Charterhouse School, SurreyGU7 2DF
Secretary
Appointed 01 Jul 2020
Resigned 09 Mar 2021

ATTENBOROUGH, Peter John

Resigned
Headmasters House, GodalmingGU7 2DS
Born April 1938
Director
Appointed N/A
Resigned 31 Aug 1993

BOYD-CARPENTER, Marsom Henry, Sir

Resigned
Guardswell House Brockenhurst Road, AscotSL5 9HA
Born October 1939
Director
Appointed N/A
Resigned 24 May 2004

BRISTOWE, Gerald Robert

Resigned
Feathers, WokingGU22 0DX
Born June 1934
Director
Appointed 25 May 2000
Resigned 13 Nov 2003

DREW, Peter John

Resigned
4 Abbot Road, GuildfordGU1 3TA
Born January 1943
Director
Appointed 14 Nov 2002
Resigned 21 May 2014

DURKIN, Nicholas

Resigned
The Lodge, GodalmingGU7 2PP
Born April 1947
Director
Appointed 01 Sept 1998
Resigned 31 Aug 2006

FENN-SMITH, Clive Antony Kemp

Resigned
23 West End Terrace, WinchesterSO22 5EN
Born March 1933
Director
Appointed N/A
Resigned 21 Jun 2002

FOOT, Harry Walter

Resigned
Whistlers Hurtmore Road, GodalmingGU7 2RB
Born March 1935
Director
Appointed N/A
Resigned 31 Aug 1998

FRANKLAND, Timothy Cecil

Resigned
11 The Hermitage, RichmondTW10 6SH
Born October 1931
Director
Appointed 07 Nov 1995
Resigned 22 May 2003

HOBSON, Peter

Resigned
Headmasters House, GodalmingGU7 2DE
Born October 1944
Director
Appointed 01 Sept 1993
Resigned 31 Aug 1995

JENNINGS, Dale Felix

Resigned
Charterhouse School, SurreyGU7 2DF
Born March 1955
Director
Appointed 10 May 2016
Resigned 11 Mar 2019

KEMPNER, Nigel Justin

Resigned
Charterhouse School, SurreyGU7 2DF
Born October 1956
Director
Appointed 22 Apr 2015
Resigned 31 Jan 2017

LAUGHTON, Anthony Seymour, Sir

Resigned
Okelands Pickhurst Road, ChiddingfoldGU8 4TS
Born April 1927
Director
Appointed 07 Nov 1995
Resigned 25 May 2000

SPRATT, Greville Douglas, Sir

Resigned
Grayswood Place Threegates Lane, HaslemereGU27 2ET
Born May 1927
Director
Appointed N/A
Resigned 28 Sept 1995

WILLIAMS, David Anthony Ellis

Resigned
The Lodge Charterhouse, GodalmingGU7 2PP
Born November 1953
Director
Appointed 14 Aug 2006
Resigned 09 Feb 2015

Persons with significant control

1

The Governing Body Of Charterhouse School

Active
Charterhouse School, GodalmingGU7 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Memorandum Articles
1 October 2015
MAMA
Resolution
1 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
3 December 2004
AUDAUD
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363aAnnual Return
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363x363x
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363x363x
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
22 December 1993
363x363x
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363x363x
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
19 June 1991
287Change of Registered Office
Legacy
19 June 1991
224224
Memorandum Articles
28 May 1991
MAMA
Memorandum Articles
6 April 1991
MAMA
Memorandum Articles
2 April 1991
MAMA
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
288288
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
12 February 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 1991
RESOLUTIONSResolutions
Incorporation Company
27 November 1990
NEWINCIncorporation