Background WavePink WaveYellow Wave

CHARTWAY LIVING LIMITED (06132334)

CHARTWAY LIVING LIMITED (06132334) is an active UK company. incorporated on 1 March 2007. with registered office in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHARTWAY LIVING LIMITED has been registered for 19 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas.

Company Number
06132334
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHIVERS, Graham John, ONSLOW, Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWAY LIVING LIMITED

CHARTWAY LIVING LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHARTWAY LIVING LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06132334

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

PSP FACILITATING LIMITED
From: 24 February 2012To: 16 October 2023
B V STRATEGIES FACILITATING LIMITED
From: 1 March 2007To: 24 February 2012
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH
From: 22 March 2023To: 3 December 2024
Synergy House 114 - 118 Southampton Row London WC1B 5AA England
From: 13 July 2018To: 22 March 2023
Fairchild House Redbourne Avenue London N3 2BP United Kingdom
From: 23 August 2017To: 13 July 2018
Ground Floor 30 City Road London EC1Y 2AB
From: 1 March 2007To: 23 August 2017
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jun 14
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ONSLOW, Thomas

Active
Kings HillME19 4AB
Secretary
Appointed 23 Jan 2026

CHIVERS, Graham John

Active
Kings HillME19 4AB
Born June 1980
Director
Appointed 18 Mar 2024

ONSLOW, Thomas

Active
Kings HillME19 4AB
Born November 1988
Director
Appointed 22 Aug 2017

BENNETT, William Frederick

Resigned
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013
Resigned 22 Aug 2017

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 01 Mar 2007
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2007

BROWN, Paul Joseph

Resigned
Westerhill Road, MaidstoneME17 4DH
Born August 1971
Director
Appointed 24 Apr 2019
Resigned 01 Jun 2023

CRESSWELL, Steve

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 18 Mar 2024
Resigned 14 May 2025

CUNNINGTON, Adam Grant Cameron

Resigned
114 - 118 Southampton Row, LondonWC1B 5AA
Born June 1969
Director
Appointed 22 Aug 2017
Resigned 29 Jan 2021

EWING, Mark Patrick James

Resigned
Westerhill Road, MaidstoneME17 4DH
Born December 1971
Director
Appointed 04 Jan 2021
Resigned 14 Aug 2024

FORSTER, Adam

Resigned
Kings HillME19 4AB
Born November 1987
Director
Appointed 18 Mar 2024
Resigned 18 Dec 2024

JOLLEY, Oliver

Resigned
Kings HillME19 4AB
Born January 1991
Director
Appointed 05 Aug 2024
Resigned 09 Jan 2026

LOSI, Giovanni Primo

Resigned
Redbourne Avenue, LondonN3 2BP
Born October 1948
Director
Appointed 01 May 2014
Resigned 22 Aug 2018

MADDIN, Keith John

Resigned
LondonW1K 7DA
Born June 1962
Director
Appointed 22 Aug 2017
Resigned 11 Nov 2025

PATEL, Akash Manhar

Resigned
114 - 118 Southampton Row, LondonWC1B 5AA
Born April 1973
Director
Appointed 05 Feb 2019
Resigned 14 Feb 2020

PEARS, David Alan

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 01 Mar 2007
Resigned 18 Aug 2017

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 01 Mar 2007
Resigned 18 Aug 2017

PEARS, Trevor Steven, Sir

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 01 Mar 2007
Resigned 18 Aug 2017

ROBINSON, Melvin Frank

Resigned
Redbourne Avenue, LondonN3 2BP
Born March 1956
Director
Appointed 01 Mar 2007
Resigned 22 Aug 2018

SHARPE, Steven

Resigned
Redbourne Avenue, LondonN3 2BP
Born May 1967
Director
Appointed 01 Mar 2007
Resigned 22 Aug 2018

SMITH, Richard Vernon, Professor

Resigned
Beech House, HavantPO9 2SU
Born April 1954
Director
Appointed 20 Apr 2007
Resigned 01 Apr 2019

WEBBER, John

Resigned
114 - 118 Southampton Row, LondonWC1B 5AA
Born May 1978
Director
Appointed 11 Dec 2019
Resigned 29 Jan 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

WPG REGISTRARS LIMITED

Resigned
30 City Road, LondonEC1Y 2AB
Corporate director
Appointed 28 Feb 2017
Resigned 18 Aug 2017

Persons with significant control

1

Kings HillME19 4AB

Nature of Control

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

Filing History

108

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation