Get an alert when CHARTER COURT FINANCIAL SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-11-28 (in 6mo)

Last made up 2025-11-14

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company’s financial projections demonstrate that the Company has sufficient capital and liquidity to continue to meet its regulatory capital requirements as set out by the Prudential Regulation Authority (PRA). The Board has therefore concluded that the Company has sufficient resources to continue in operational existence for a period in excess of 12 months from the date of approval of these financial statements and, as a result, it is appropriate to prepare these financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 26 resigned

Name Role Appointed Born Nationality
ELPHICK, Jason Stanley Secretary 2024-12-20
ATWAL, Kalvinder Director 2025-05-09 Sep 1971 British
BULLOCH, Robert James Mackenzie Director 2026-04-01 Dec 1961 British
DAUBENEY, Henry James Director 2024-07-01 Oct 1963 British
GOLDING, Andrew John Director 2019-10-04 Jan 1969 British
HOSKIN, Gareth Director 2025-04-01 Sep 1960 British
JONES-EVANS, Sally Ann Director 2025-04-01 Jul 1966 British
SULLIVAN-HYDE, Victoria Jane Director 2024-07-22 Jun 1976 British
WALKER, Simon Director 2022-01-04 Feb 1959 British
WEYMOUTH, David Avery Director 2025-05-09 May 1955 British
Show 26 resigned officers
Name Role Appointed Resigned
ELPHICK, Jason Stanley Secretary 2019-11-12 2023-03-01
MALSBURY, Dianne Wendy Secretary 2008-11-17 2019-11-12
MORGAN, David Derek Secretary 2023-03-01 2024-07-01
ROBERTS, Sam Secretary 2024-07-01 2024-12-20
ALNERY INCORPORATIONS NO.1 LIMITED Corporate Secretary 2008-11-14 2008-11-17
ALLATT, John Graham Director 2019-10-04 2023-05-11
BROOKE, Timothy Tracey Director 2015-01-06 2020-05-07
CLEARY, Alan Vincent Director 2008-11-17 2015-01-06
DUKE, Rodney Jympson Director 2020-02-04 2025-05-08
ELCOCK, Peter Charles Director 2015-11-24 2019-10-04
HARWERTH, Elizabeth Noel Director 2017-06-27 2026-05-07
JENKS, Philip Anthony Director 2009-10-07 2019-10-04
KAPOOR, Rajan Director 2016-09-23 2025-05-08
KASOFF, Steven Howard Director 2008-11-17 2015-01-06
LONERGAN, Ian Martin Director 2008-11-17 2019-10-04
MALONEY, Jean-Sebastien Director 2010-02-23 2019-10-04
MCNAMARA, Mary Jane Director 2019-10-04 2020-05-13
MORRIS, Craig Alexander James Director 2008-11-14 2008-11-17
NIXON, John Edward Director 2008-11-17 2015-01-06
SWIDLER, Joshua Eric Director 2008-11-17 2010-01-15
TALINTYRE, April Carolyn Director 2019-10-04 2024-05-09
WARD, Ian William Director 2015-01-06 2020-05-07
WILLIAMSON, George Malcolm, Sir Director 2017-06-27 2020-02-04
WILSON, Ian Douglas Director 2015-01-06 2015-11-24
ALNERY INCORPORATIONS NO.1 LIMITED Corporate Director 2008-11-14 2008-11-17
ALNERY INCORPORATIONS NO.2 LIMITED Corporate Director 2008-11-14 2008-11-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Onesavings Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-09-22 Active
Ccfsg Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-09-22

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-05-08 TM01 officers Termination director company with name termination date PDF
2026-04-23 AA accounts Accounts with accounts type full
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-02-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-09-15 RP04AP01 officers Second filing of director appointment with name
2025-06-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-05-09 AP01 officers Appoint person director company with name date PDF
2025-05-09 TM01 officers Termination director company with name termination date PDF
2025-05-09 AP01 officers Appoint person director company with name date PDF
2025-04-23 AA accounts Accounts with accounts type full
2025-04-04 AP01 officers Appoint person director company with name date PDF
2025-04-04 AP01 officers Appoint person director company with name date PDF
2025-01-09 AD03 address Move registers to sail company with new address
2025-01-08 AD02 address Change sail address company with new address PDF
2024-12-24 TM02 officers Termination secretary company with name termination date PDF
2024-12-24 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page