Background WavePink WaveYellow Wave

CHARTBEECH LTD (04595539)

CHARTBEECH LTD (04595539) is an active UK company. incorporated on 20 November 2002. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CHARTBEECH LTD has been registered for 23 years. Current directors include NEWMARK, Wade Rames.

Company Number
04595539
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
NEWMARK, Wade Rames
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTBEECH LTD

CHARTBEECH LTD is an active company incorporated on 20 November 2002 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CHARTBEECH LTD was registered 23 years ago.(SIC: 87100)

Status

active

Active since 23 years ago

Company No

04595539

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Artemis House, 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 29 March 2018To: 18 December 2019
Hay House Nursing Home Broadclyst Exeter EX5 3JL England
From: 14 December 2017To: 29 March 2018
Broadclyst Budlake Exeter EX5 3LJ England
From: 7 December 2017To: 14 December 2017
Moorgate House, King Street Newton Abbot Devon TQ12 2LG
From: 20 November 2002To: 7 December 2017
Timeline

20 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Director Left
Jul 18
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEWMARK, Wade Rames

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born February 1960
Director
Appointed 07 Dec 2017

GUEST, Karen

Resigned
The Lawns West Hill Road, Ottery St. MaryEX11 1UZ
Secretary
Appointed 04 Dec 2002
Resigned 07 Dec 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 25 Nov 2002

GUEST, Karen

Resigned
The Lawns West Hill Road, Ottery St. MaryEX11 1UZ
Born April 1962
Director
Appointed 04 Dec 2002
Resigned 07 Dec 2017

GUEST, Paul Kristjan

Resigned
The Lawns, Ottery St. MaryEX11 1UZ
Born July 1961
Director
Appointed 04 Dec 2002
Resigned 07 Dec 2017

RATCLIFFE, Guy

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born August 1970
Director
Appointed 07 Dec 2017
Resigned 05 Jul 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
4a Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Dec 2017

Mrs Karen Guest

Ceased
West Hill Road, Ottery St MaryEX11 1UZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mr Paul Kristjan Guest

Ceased
West Hill Road, Ottery St MaryEX11 1UZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Memorandum Articles
11 February 2021
MAMA
Resolution
11 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288cChange of Particulars
Legacy
10 September 2003
288cChange of Particulars
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
225Change of Accounting Reference Date
Legacy
22 December 2002
88(2)R88(2)R
Legacy
26 November 2002
287Change of Registered Office
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation