Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTWAY LIVING HOLDINGS LIMITED
Company Information for

CHARTWAY LIVING HOLDINGS LIMITED

ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH,
Company Registration Number
06126165
Private Limited Company
Active

Company Overview

About Chartway Living Holdings Ltd
CHARTWAY LIVING HOLDINGS LIMITED was founded on 2007-02-23 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chartway Living Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARTWAY LIVING HOLDINGS LIMITED
 
Legal Registered Office
ORCHARD HOUSE WESTERHILL ROAD
COXHEATH
MAIDSTONE
KENT
ME17 4DH
Other companies in EC1Y
 
Previous Names
B V STRATEGIES (2007) LIMITED16/10/2023
Filing Information
Company Number 06126165
Company ID Number 06126165
Date formed 2007-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWAY LIVING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTWAY LIVING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM GRANT CAMERON CUNNINGTON
Director 2017-08-22
KEITH JOHN MADDIN
Director 2017-08-22
THOMAS ONSLOW
Director 2017-08-22
RICHARD VERNON SMITH
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI PRIMO LOSI
Director 2014-05-01 2018-08-22
MELVIN FRANK ROBINSON
Director 2007-02-23 2018-08-22
STEVEN SHARPE
Director 2007-02-23 2018-08-22
WILLIAM FREDERICK BENNETT
Company Secretary 2013-03-15 2017-08-22
DAVID ALAN PEARS
Director 2007-02-23 2017-08-18
MARK ANDREW PEARS
Director 2007-02-23 2017-08-18
TREVOR STEVEN PEARS
Director 2007-02-23 2017-08-18
WPG REGISTRARS LIMITED
Director 2017-02-28 2017-08-18
MICHAEL DAVID ALAN KEIDAN
Company Secretary 2007-02-23 2013-02-18
QA REGISTRARS LIMITED
Company Secretary 2007-02-23 2007-02-23
QA NOMINEES LIMITED
Director 2007-02-23 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GRANT CAMERON CUNNINGTON CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-08-22 CURRENT 2017-06-30 Active
KEITH JOHN MADDIN CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
KEITH JOHN MADDIN VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
KEITH JOHN MADDIN UK ENERGY PARTNERS LTD Director 2015-12-22 CURRENT 2010-09-03 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS LIMITED Director 2015-12-22 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS FINANCE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS HOLDING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KEITH JOHN MADDIN TRIBE ENERGY LIMITED Director 2015-03-20 CURRENT 2014-12-05 Dissolved 2018-06-19
KEITH JOHN MADDIN ALELTHO FINANCE LTD. Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN ALELTHO HOLDINGS LTD Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
THOMAS ONSLOW CHARTWAY LIVING LIMITED Director 2017-08-22 CURRENT 2007-03-01 Active
THOMAS ONSLOW CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
THOMAS ONSLOW CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-08-22 CURRENT 2017-06-30 Active
RICHARD VERNON SMITH RELATIONAL PARTNERSHIPS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH RELATIONAL CONTRACTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
RICHARD VERNON SMITH B V STRATEGIES INSOURCING LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES CONTRACTING LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES PROFESSIONAL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH BV STRATEGIES IMPLEMENTING LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-11-12
RICHARD VERNON SMITH BODRUM BAR COMPANY LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2014-06-03
RICHARD VERNON SMITH CHARTWAY LIVING LIMITED Director 2007-04-20 CURRENT 2007-03-01 Active
RICHARD VERNON SMITH 4 ENGAGE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXAMINE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EVALUATE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXPLORE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH LETLIFE DEVELOPMENTS LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
RICHARD VERNON SMITH PUBLIC SECTOR PLC Director 1999-06-11 CURRENT 1999-06-11 Active
RICHARD VERNON SMITH B V STRATEGIES LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED STEVE CRESSWELL
2024-03-26DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2024-03-26DIRECTOR APPOINTED MR ADAM FORSTER
2024-03-25CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-05-31
2023-10-16Company name changed b v strategies (2007) LIMITED\certificate issued on 16/10/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BROWN
2023-05-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Synergy House 114 - 118 Southampton Row London WC1B 5AA England
2023-03-10CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-07-08AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRANT CAMERON CUNNINGTON
2021-01-07AP01DIRECTOR APPOINTED MR MARK PATRICK JAMES EWING
2020-03-06CH01Director's details changed for Mr John Webber on 2020-03-06
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR JOHN WEBBER
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON SMITH
2019-05-09CH01Director's details changed for Mr Adam Grant Cameron Cunnington on 2019-05-01
2019-04-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH BROWN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR AKASH PATEL
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN ROBINSON
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LOSI
2018-07-26AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-07-26PSC07CESSATION OF PSP GROUP HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26PSC02Notification of Psp Group Finco Limited as a person with significant control on 2018-07-13
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Fairchild House Redbourne Avenue London N3 2BP United Kingdom
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 600
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-14PSC07CESSATION OF RICHARD VERNON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14PSC02Notification of Psp Group Holdco Limited as a person with significant control on 2017-08-22
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-12PSC07CESSATION OF STREAMBAY LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 650
2017-09-14SH0618/08/17 STATEMENT OF CAPITAL GBP 650
2017-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-14SH0618/08/17 STATEMENT OF CAPITAL GBP 650
2017-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-07MEM/ARTSARTICLES OF ASSOCIATION
2017-09-07RES01ADOPT ARTICLES 07/09/17
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD VERNON SMITH
2017-08-24AP01DIRECTOR APPOINTED MR THOMAS ONSLOW
2017-08-24AP01DIRECTOR APPOINTED MR KEITH JOHN MADDIN
2017-08-24AP01DIRECTOR APPOINTED MR ADAM GRANT CAMERON CUNNINGTON
2017-08-24PSC05Change of details for Streambay Llp as a person with significant control on 2017-08-22
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM Ground Floor 30 City Road London EC1Y 2AB
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BENNETT
2017-08-18SH20STATEMENT BY DIRECTORS
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-18SH1918/08/17 STATEMENT OF CAPITAL GBP 1000
2017-08-18CAP-SSSOLVENCY STATEMENT DATED 18/08/17
2017-08-18RES13REDUCTION OF SHARE PREMIUM ACCOUNT 18/08/2017
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WPG REGISTRARS LIMITED
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-03AP02CORPORATE DIRECTOR APPOINTED WPG REGISTRARS LIMITED
2017-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0123/02/16 FULL LIST
2016-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29SH0231/03/15 STATEMENT OF CAPITAL GBP 1000
2015-05-15RES01ADOPT ARTICLES 01/04/2015
2015-05-15RES01ADOPT ARTICLES 31/03/2015
2015-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-12RES01ADOPT ARTICLES 10/03/2015
2015-05-12RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16AR0123/02/15 FULL LIST
2015-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-19AP01DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1001000
2014-03-05AR0123/02/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-19AP03SECRETARY APPOINTED WILLIAM FREDERICK BENNETT
2013-02-26AR0123/02/13 FULL LIST
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-23AR0123/02/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-01AR0123/02/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 16/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SHARPE / 16/11/2010
2010-03-09AR0123/02/10 FULL LIST
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-2888(2)AD 28/04/09-28/04/09 GBP SI 215000@1=215000 GBP IC 786000/1001000
2009-03-17363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-1488(2)AD 30/04/08-30/04/08 GBP SI 85000@1=85000 GBP IC 701000/786000
2008-05-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-2488(2)RAD 24/01/08-24/01/08 £ SI 200000@1.00=200000 £ IC 501000/701000
2007-10-29225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08
2007-10-2988(2)RAD 26/10/07-26/10/07 £ SI 300000@1.00=300000 £ IC 201000/501000
2007-09-04288aNEW DIRECTOR APPOINTED
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-0388(2)RAD 20/04/07--------- £ SI 500@1=500 £ IC 200500/201000
2007-05-0388(2)RAD 20/04/07--------- £ SI 499@1=499 £ IC 200001/200500
2007-04-1888(2)RAD 29/03/07--------- £ SI 200000@1=200000 £ IC 1/200001
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-11RES04£ NC 1000000/2000000 23/0
2007-03-11123NC INC ALREADY ADJUSTED 23/02/07
2007-03-10RES04£ NC 1000/1000000 23/0
2007-03-10123NC INC ALREADY ADJUSTED 23/02/07
2007-03-10RES12VARYING SHARE RIGHTS AND NAMES
2007-03-06RES12VARYING SHARE RIGHTS AND NAMES
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: CLIVE HOUSE, OLD BREWERY MEWS HAMPSTEAD LONDON NW3 1PZ
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-02-23288bDIRECTOR RESIGNED
2007-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHARTWAY LIVING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTWAY LIVING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWAY LIVING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTWAY LIVING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHARTWAY LIVING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWAY LIVING HOLDINGS LIMITED
Trademarks
We have not found any records of CHARTWAY LIVING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWAY LIVING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHARTWAY LIVING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWAY LIVING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTWAY LIVING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTWAY LIVING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.