Background WavePink WaveYellow Wave

ROYAL HOSPITAL CHELSEA APPEAL LIMITED (03701005)

ROYAL HOSPITAL CHELSEA APPEAL LIMITED (03701005) is an active UK company. incorporated on 20 January 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. ROYAL HOSPITAL CHELSEA APPEAL LIMITED has been registered for 27 years. Current directors include BRADSHAW, Adrian John, Gen Sir, RICHMOND, David Charles, TREWHITT, Caroline.

Company Number
03701005
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1999
Age
27 years
Address
Royal Hospital Chelsea, London, SW3 4SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BRADSHAW, Adrian John, Gen Sir, RICHMOND, David Charles, TREWHITT, Caroline
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL HOSPITAL CHELSEA APPEAL LIMITED

ROYAL HOSPITAL CHELSEA APPEAL LIMITED is an active company incorporated on 20 January 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. ROYAL HOSPITAL CHELSEA APPEAL LIMITED was registered 27 years ago.(SIC: 87100, 87300)

Status

active

Active since 27 years ago

Company No

03701005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CHELSEA PENSIONERS 2000 LIMITED
From: 20 January 1999To: 19 March 2003
Contact
Address

Royal Hospital Chelsea Royal Hospital Road London, SW3 4SR,

Timeline

23 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LI, Mei

Active
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 01 Dec 2022

BRADSHAW, Adrian John, Gen Sir

Active
Royal Hospital Road, LondonSW3 4SR
Born November 1958
Director
Appointed 17 Sept 2019

RICHMOND, David Charles

Active
Royal Hospital Road, LondonSW3 4SR
Born November 1966
Director
Appointed 31 Mar 2024

TREWHITT, Caroline

Active
Royal Hospital Road, LondonSW3 4SR
Born November 1959
Director
Appointed 01 May 2020

CATTERMOLE, Christopher Nicholas

Resigned
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 16 Mar 2016
Resigned 30 Nov 2022

FRAZER, Ian William

Resigned
1 Park Place, LondonE14 4HJ
Secretary
Appointed 29 Jan 1999
Resigned 02 May 2002

KUCHARSKA, Jo-Ann Elizabeth

Resigned
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 31 Oct 2012
Resigned 15 Jul 2015

SHEEHAN, Peter Shamus Desmond

Resigned
27 Gordon House, LondonSW3 4SR
Secretary
Appointed 02 May 2002
Resigned 03 Apr 2008

WALKER-SMITH, Michael Anthony

Resigned
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 03 Apr 2008
Resigned 25 Jul 2012

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 20 Jan 1999
Resigned 29 Jan 1999

CHELSEA, Edward Charles Cadogan, Viscount

Resigned
24 Cheyne Walk, LondonSW3 5HH
Born May 1966
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2014

CORBYN, Stuart Alan

Resigned
18 Cadogan Gardens, LondonSW3 2RP
Born February 1945
Director
Appointed 29 Jan 1999
Resigned 23 Jul 2003

CURRIE, Archibald Peter Neil, Major General

Resigned
11 College Court, LondonSW3 4NL
Born June 1948
Director
Appointed 01 Oct 2005
Resigned 31 Jul 2014

FRAZER, Ian William

Resigned
1 Park Place, LondonE14 4HJ
Born January 1933
Director
Appointed 02 May 2002
Resigned 08 Jan 2009

FRAZER, Ian William

Resigned
1 Park Place, LondonE14 4HJ
Born January 1933
Director
Appointed 29 Jan 1999
Resigned 02 May 2002

GALLAGHER, Mark

Resigned
Royal Hospital Road, LondonSW3 4SR
Born July 1970
Director
Appointed 31 Jul 2014
Resigned 17 Sept 2019

HALL, Jonathan Michael Francis Cooper, Major General

Resigned
Lieutenant Governor's House, LondonSW3 4SL
Born August 1944
Director
Appointed 29 Jan 1999
Resigned 01 Sept 2005

HATT, Paul William David

Resigned
Royal Hospital Road, LondonSW3 4SR
Born November 1949
Director
Appointed 22 Jun 2012
Resigned 23 Jan 2013

HATT, Paul William David

Resigned
8 Light Horse Court, LondonSW3 4SL
Born November 1949
Director
Appointed 08 Mar 2007
Resigned 03 Sept 2008

HELLENS, David Charles

Resigned
28 Sterndale Road, LondonW14 0HS
Born March 1959
Director
Appointed 03 Apr 2008
Resigned 03 Sept 2008

HUNTING, Richard Hugh

Resigned
40 Smith Street, LondonSW3 4EP
Born July 1946
Director
Appointed 28 Jan 2005
Resigned 17 Sept 2019

KENNY, Brian Leslie Graham

Resigned
Governor`S Apartment, LondonSW3 4SL
Born January 1934
Director
Appointed 29 Jan 1999
Resigned 09 Aug 1999

LASHKO, Gary Michael

Resigned
Royal Hospital Road, LondonSW3 4SR
Born January 1957
Director
Appointed 16 Mar 2016
Resigned 31 Mar 2024

LEWINGTON, Thomas Charles

Resigned
Royal Hospital Road, LondonSW3 4SR
Born April 1959
Director
Appointed 17 Sept 2019
Resigned 30 Apr 2020

MACKENZIE, Jeremy John George, General Sir

Resigned
Governors Apartment, LondonSW3 4SL
Born February 1941
Director
Appointed 09 Aug 1999
Resigned 19 Oct 2006

MCDOWALL CBE, David, Major General

Resigned
Royal Hospital Road, LondonSW3 4SR
Born August 1954
Director
Appointed 04 Aug 2014
Resigned 06 Jul 2015

MOORE, Richard Hobart John De Courcy

Resigned
11 Chelsea Park Gardens, LondonSW3 6AF
Born August 1949
Director
Appointed 11 Oct 2007
Resigned 23 Jan 2013

PHILLIPS, Sarah

Resigned
Royal Hospital Road, LondonSW3 4SR
Born February 1943
Director
Appointed 04 Jul 2011
Resigned 23 Jan 2013

RATAZZI, Roy Elliot

Resigned
Gerrardstone House, SalisburySP5 5HP
Born May 1948
Director
Appointed 28 Jan 2005
Resigned 24 May 2005

ROSIER, Frederick David Stewart

Resigned
Royal Hospital Road, LondonSW3 4SR
Born April 1951
Director
Appointed 23 Jan 2013
Resigned 30 Sept 2018

SHEEHAN, Peter Shamus Desmond

Resigned
27 Gordon House, LondonSW3 4SR
Born December 1947
Director
Appointed 23 Feb 2004
Resigned 03 Apr 2008

WALKER, Michael John Dawson, General Sir

Resigned
9 Light Horse Court, LondonSW3 4SL
Born July 1944
Director
Appointed 19 Oct 2006
Resigned 15 Feb 2011

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Jan 1999
Resigned 29 Jan 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Jan 1999
Resigned 29 Jan 1999

Persons with significant control

1

The Commissioners Of The Royal Hospital Chelsea

Active
Royal Hospital Road, LondonSW3 4SR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
18 November 2022
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Group
10 December 2003
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2003
363aAnnual Return
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
19 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
18 February 2000
363aAnnual Return
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Incorporation Company
20 January 1999
NEWINCIncorporation