Background WavePink WaveYellow Wave

CHAR-ELL CONSULTANTS LIMITED (09319974)

CHAR-ELL CONSULTANTS LIMITED (09319974) is an active UK company. incorporated on 20 November 2014. with registered office in Euxton,Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAR-ELL CONSULTANTS LIMITED has been registered for 11 years. Current directors include NEWSHAM, Paul Charles.

Company Number
09319974
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Rfm Unit 1 Guest House Farm, Brk Enterprise Park, Euxton,Chorley, PR7 6HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWSHAM, Paul Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAR-ELL CONSULTANTS LIMITED

CHAR-ELL CONSULTANTS LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Euxton,Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAR-ELL CONSULTANTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09319974

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Rfm Unit 1 Guest House Farm, Brk Enterprise Park Runshaw Lane Euxton,Chorley, PR7 6HD,

Previous Addresses

Double Tree Court, 10a Cavendish Street,Ulverston Double Tree Court 10a Cavendish Street Ulverston LA12 7AD England
From: 9 October 2023To: 18 February 2025
Bellevue Princes Street Ulverston LA12 7NB England
From: 14 February 2023To: 9 October 2023
40 Royton Drive Whittle-Le-Woods Chorley PR6 7HJ England
From: 1 February 2018To: 14 February 2023
High Trees House 28 Stricklands Lane Penwortham Preston PR1 9XU
From: 20 November 2014To: 1 February 2018
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 23
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Feb 25
New Owner
Jul 25
Funding Round
Jul 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEWSHAM, Paul Charles

Active
Guest House Farm, Brk Enterprise Park, Euxton,ChorleyPR7 6HD
Born July 1965
Director
Appointed 14 Feb 2023

NEWSHAM, Elliot George

Resigned
Double Tree Court, UlverstonLA12 7AD
Born December 1996
Director
Appointed 20 Nov 2014
Resigned 17 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Alison Clare Winstanley

Active
Brk Enterprise Park, Euxton ChorleyPR7 6HD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2025

Mr Paul Charles Newsham

Active
Guest House Farm, Brk Enterprise Park, Euxton,ChorleyPR7 6HD
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2025

Mr Elliot George Newsham

Ceased
Double Tree Court, UlverstonLA12 7AD
Born December 1996

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Resolution
10 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Memorandum Articles
10 July 2025
MAMA
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Incorporation Company
20 November 2014
NEWINCIncorporation