Charnley House Limited CHESTERFIELD


Founded in 1972, Charnley House, classified under reg no. 01073463 is an active company. Currently registered at Bank Close House S41 0RZ, Chesterfield the company has been in the business for fifty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Peter H., appointed on 31 July 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charnley House Limited Address / Contact

Office Address Bank Close House
Office Address2 Hasland Road
Town Chesterfield
Post code S41 0RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073463
Date of Incorporation Mon, 25th Sep 1972
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Peter H.

Position: Director

Appointed: 31 July 2020

Stuart L.

Position: Secretary

Appointed: 30 April 1997

Resigned: 31 July 2020

Lynda L.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 2020

Lynda L.

Position: Secretary

Appointed: 31 October 1991

Resigned: 30 April 1997

George L.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 1997

Winifred L.

Position: Director

Appointed: 31 October 1991

Resigned: 30 November 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Devonshire Care 1 Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stuart L. This PSC owns 25-50% shares. Moving on, there is Lynda L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Devonshire Care 1 Limited

Bank Close House Hasland Road, Chesterfield, S41 0RZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart L.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Lynda L.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control
25-50% shares

Winifred L.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand11 5268303 171304 041
Current Assets57 32163 808388 690835 890
Debtors45 79563 80085 519531 849
Net Assets Liabilities509 017607 572257 513566 823
Other Debtors  23 5524 551
Property Plant Equipment1 0001 000859 408841 017
Other
Accrued Liabilities34 81831 351  
Accrued Liabilities Deferred Income 31 35115 16064 300
Accumulated Depreciation Impairment Property Plant Equipment196 307196 307215 233240 026
Additions Other Than Through Business Combinations Property Plant Equipment   6 402
Amounts Owed By Related Parties   440 279
Amounts Owed To Group Undertakings  812 342825 283
Amount Specific Bank Loan225 9353 858  
Average Number Employees During Period36 3233
Bank Borrowings197 935142 019  
Bank Borrowings Overdrafts 142 019  
Corporation Tax Payable 44 66864 302118 661
Creditors197 935142 019988 0851 104 384
Fixed Assets838 066838 066859 408 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  936 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  837 066 
Increase From Depreciation Charge For Year Property Plant Equipment  18 92624 793
Investment Property837 066837 066  
Investment Property Fair Value Model837 066837 066  
Net Current Assets Liabilities-131 114-88 475-599 395-268 494
Number Shares Issued Fully Paid5 0005 000  
Other Creditors113 35764 61029 236 
Other Taxation Social Security Payable 17 4649 23222 533
Par Value Share 1  
Property Plant Equipment Gross Cost197 307197 3071 074 6411 081 043
Provisions For Liabilities Balance Sheet Subtotal  2 5005 700
Taxation Social Security Payable12 26017 464  
Total Additions Including From Business Combinations Property Plant Equipment  40 268 
Total Assets Less Current Liabilities706 952749 591260 013572 523
Total Borrowings197 935142 019  
Trade Creditors Trade Payables  57 81373 607
Trade Debtors Trade Receivables45 79563 80061 96787 019

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, April 2023
Free Download (9 pages)

Company search