Charter Healthcare Limited PETERBOROUGH


Charter Healthcare started in year 1975 as Private Limited Company with registration number 01237185. The Charter Healthcare company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Peterborough at Nene Hall Lynchwood Park. Postal code: PE2 6FX. Since Mon, 9th Aug 2004 Charter Healthcare Limited is no longer carrying the name Coloplast Direct.

The firm has 5 directors, namely Anton M., Carl M. and Rebecca B. and others. Of them, Henrik D. has been with the company the longest, being appointed on 28 August 2014 and Anton M. has been with the company for the least time - from 31 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charter Healthcare Limited Address / Contact

Office Address Nene Hall Lynchwood Park
Office Address2 Peterborough Business Park
Town Peterborough
Post code PE2 6FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237185
Date of Incorporation Thu, 11th Dec 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Anton M.

Position: Director

Appointed: 31 August 2022

Carl M.

Position: Director

Appointed: 06 April 2022

Rebecca B.

Position: Director

Appointed: 31 January 2022

Myles D.

Position: Director

Appointed: 24 August 2015

Henrik D.

Position: Director

Appointed: 28 August 2014

Claus O.

Position: Director

Appointed: 26 June 2019

Resigned: 31 August 2022

Annemarie N.

Position: Director

Appointed: 01 April 2017

Resigned: 06 April 2022

Paul C.

Position: Director

Appointed: 01 October 2016

Resigned: 17 March 2017

Ulrik B.

Position: Director

Appointed: 24 August 2015

Resigned: 01 October 2016

Anthony A.

Position: Director

Appointed: 24 August 2015

Resigned: 08 December 2017

Lars H.

Position: Director

Appointed: 01 August 2011

Resigned: 28 August 2014

Alain M.

Position: Director

Appointed: 01 August 2011

Resigned: 10 February 2021

Peter V.

Position: Director

Appointed: 01 August 2011

Resigned: 20 November 2018

Lene S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 August 2011

Glenn T.

Position: Secretary

Appointed: 15 November 2006

Resigned: 11 July 2008

Lars R.

Position: Director

Appointed: 31 August 2006

Resigned: 01 August 2011

Christian J.

Position: Director

Appointed: 01 June 2004

Resigned: 31 August 2006

Robert R.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2010

Martin L.

Position: Director

Appointed: 29 June 2000

Resigned: 19 July 2004

John K.

Position: Secretary

Appointed: 19 October 1999

Resigned: 15 November 2006

Graham S.

Position: Director

Appointed: 01 August 1999

Resigned: 02 July 2010

Ronald K.

Position: Director

Appointed: 10 June 1997

Resigned: 31 December 1998

William B.

Position: Director

Appointed: 10 June 1997

Resigned: 20 April 2000

Charles B.

Position: Director

Appointed: 10 June 1997

Resigned: 19 October 1999

John K.

Position: Director

Appointed: 10 June 1997

Resigned: 15 November 2006

Susan K.

Position: Director

Appointed: 10 June 1997

Resigned: 24 August 2015

Patrick M.

Position: Director

Appointed: 10 June 1997

Resigned: 02 August 2001

Sten S.

Position: Director

Appointed: 01 December 1994

Resigned: 30 September 2008

Sten S.

Position: Director

Appointed: 01 January 1994

Resigned: 28 December 1993

Maxwell S.

Position: Director

Appointed: 28 December 1992

Resigned: 31 March 2004

Folmer H.

Position: Director

Appointed: 28 December 1992

Resigned: 15 February 1995

Charles B.

Position: Secretary

Appointed: 28 December 1992

Resigned: 19 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Coloplast Limited from Peterborough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coloplast Limited

Nene Hall Lynch Wood Park, Peterborough Business Park, Peterborough, Cambs, PE2 6FX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01094405
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coloplast Direct August 9, 2004
Coloplast Surgical September 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements