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

CHARITY PROJECTS

6TH FLOOR, THE WHITE CHAPEL BUILDING, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
01806414
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charity Projects
CHARITY PROJECTS was founded on 1984-04-05 and has its registered office in London. The organisation's status is listed as "Active". Charity Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHARITY PROJECTS
 
Legal Registered Office
6TH FLOOR, THE WHITE CHAPEL BUILDING
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in W1S
 
Charity Registration
Charity Number 326568
Charity Address 89 ALBERT EMBANKMENT, LONDON, SE1 7TP
Charter THE PRINCIPAL ACTIVITIES OF COMIC RELIEF, THE OPERATING NAME OF THE CHARITY, ARE TO RAISE FUNDS AND AWARENESS, AND TO DISTRIBUTE MONEY IN THE FORM OF GRANTS AND SOCIAL INVESTMENTS FOR SPECIFIC CHARITABLE PURPOSES, IN SUPPORT OF OUR VISION OF A JUST WORLD FREE FROM POVERTY AND OUR MISSION OF DRIVING CHANGE THROUGH THE POWER OF ENTERTAINMENT.
Filing Information
Company Number 01806414
Company ID Number 01806414
Date formed 1984-04-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARITY PROJECTS
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.
Companies with same name CHARITY PROJECTS
The following companies were found which have the same name as CHARITY PROJECTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARITY PROJECTS, INC. CEDARCROFT PLACE SOUTHFIELD 48076 Michigan 16940 UNKNOWN Company formed on the 0000-00-00

Company Officers of CHARITY PROJECTS

Current Directors
Officer Role Date Appointed
VINCENT SETH COLLINS
Company Secretary 2017-09-27
SUZI APLIN
Director 2011-07-06
DIANA FRANCESCA CAROLINE BARRAN
Director 2010-10-22
WILLIAM HENRY RYMER CAYTON
Director 2005-07-20
RICHARD WHALLEY ANTHONY CURTIS
Director 1993-01-26
TIMOTHY DOUGLAS DAVIE
Director 2013-09-18
MICHAEL ROSS HARRIS
Director 1993-01-26
TRISTIA ADELE HARRISON
Director 2011-01-20
COLIN MARGETSON HOWES
Director 1993-01-26
SAUL CHARLES KLEIN
Director 2015-05-27
CHARLOTTE ALEXANDRA MOORE
Director 2017-03-15
ALEXANDRA AMI REID
Director 2017-11-29
THEODOSIA SOWA
Director 2011-01-14
DHANANJAYAN SIVAGURU SRISKANDARAJAH
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT SETH COLLINS
Company Secretary 2017-10-10 2017-10-10
HELEN WRIGHT
Company Secretary 2016-11-07 2017-09-27
LENWORTH GEORGE HENRY
Director 1993-01-26 2017-04-01
DAVID ABRAHAM MORRIS LEWIS
Company Secretary 2015-12-07 2016-11-04
DEREK THOMAS GANNON
Company Secretary 2015-03-19 2015-12-07
DANIEL NICHOLAS COHEN
Director 2013-09-18 2015-11-25
COLIN MARGETSON HOWES
Company Secretary 1993-01-26 2015-03-19
JOE CERRELL
Director 2010-10-22 2015-02-26
PETER BENNETT-JONES
Director 1997-09-10 2013-09-10
JAMES EDWARD HYTNER
Director 2007-01-24 2013-03-20
GEORGE EDWARD ENTWISTLE
Director 2011-09-27 2012-09-20
JANA EVE BENNETT
Director 2004-02-04 2012-03-27
CLAUDIA JANE IRETI LLOYD
Director 2000-05-03 2012-03-27
DUNCAN WALKER BANNATYNE
Director 2008-01-30 2011-09-21
EMMA VALLENCY FREUD
Director 1994-01-26 2011-09-21
MATTHEW RUPERT FREUD
Director 2000-05-03 2011-09-21
MELINDA LETTS
Director 1998-05-06 2002-09-19
OLABISI ADELEYE FAYEMI
Director 1998-11-04 2001-02-07
KEVIN PAUL JACKSON
Director 1993-01-26 1999-09-15
JOHN HOBSON COULTER
Director 1993-01-26 1997-05-14
JOHN CROWTHER MAKINSON
Director 1993-01-26 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZI APLIN AMIGO TELEVISION LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
DIANA FRANCESCA CAROLINE BARRAN THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2018-06-27 CURRENT 2009-09-29 Active
RICHARD WHALLEY ANTHONY CURTIS NOTTING HILL PICTURES LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE UK PROGRAMME DISTRIBUTION LIMITED Director 2013-04-01 CURRENT 1997-02-25 Active
TIMOTHY DOUGLAS DAVIE UK GOLD HOLDINGS LIMITED Director 2013-04-01 CURRENT 1997-01-03 Liquidation
TIMOTHY DOUGLAS DAVIE UK CHANNEL MANAGEMENT LIMITED Director 2013-04-01 CURRENT 1997-02-21 Liquidation
TIMOTHY DOUGLAS DAVIE UKTV INTERACTIVE LIMITED Director 2013-04-01 CURRENT 2000-03-17 Liquidation
TIMOTHY DOUGLAS DAVIE ROYAL TELEVISION SOCIETY Director 2013-01-29 CURRENT 1930-07-12 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS DISTRIBUTION LIMITED Director 2012-11-11 CURRENT 1979-05-15 Active
MICHAEL ROSS HARRIS BASEBLACK (LONDON) LIMITED Director 2013-07-23 CURRENT 2009-07-16 Dissolved 2017-07-27
MICHAEL ROSS HARRIS FILMLIGHT HOLDINGS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
MICHAEL ROSS HARRIS SOHO POST FINANCE LIMITED Director 2010-08-09 CURRENT 2010-08-09 Active - Proposal to Strike off
MICHAEL ROSS HARRIS MICHAEL HARRIS CONSULTING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MICHAEL ROSS HARRIS FILMLIGHT LIMITED Director 2003-04-10 CURRENT 2000-02-01 Active
MICHAEL ROSS HARRIS CYCLONE COURIER COMPANY LIMITED Director 1998-12-01 CURRENT 1985-02-04 Dissolved 2016-11-06
MICHAEL ROSS HARRIS RUN - OFF FINANCE LIMITED Director 1991-12-31 CURRENT 1979-10-31 Dissolved 2017-07-25
MICHAEL ROSS HARRIS LANDTOWER LIMITED Director 1991-09-26 CURRENT 1990-09-26 Dissolved 2016-09-06
TRISTIA ADELE HARRISON PIPEX INTERNET LIMITED Director 2017-08-31 CURRENT 2004-12-07 Active
TRISTIA ADELE HARRISON CPW NETWORK SERVICES LIMITED Director 2017-08-31 CURRENT 2005-03-31 Active
TRISTIA ADELE HARRISON GIS TELECOMS LIMITED Director 2017-08-31 CURRENT 2008-05-06 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO HOLDINGS LIMITED Director 2017-08-31 CURRENT 2001-05-21 Active
TRISTIA ADELE HARRISON TALKTALK GROUP LIMITED Director 2017-08-31 CURRENT 2008-03-13 Active
TRISTIA ADELE HARRISON PIPEX COMMUNICATIONS SERVICES LIMITED Director 2017-08-31 CURRENT 1995-05-19 Active
TRISTIA ADELE HARRISON PIPEX UK LIMITED Director 2017-08-31 CURRENT 2000-08-31 Active
TRISTIA ADELE HARRISON GREYSTONE TELECOM LIMITED Director 2017-08-31 CURRENT 2000-09-06 Active
TRISTIA ADELE HARRISON VIRTUAL1 COMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2004-09-09 Active
TRISTIA ADELE HARRISON GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2006-02-10 Active
TRISTIA ADELE HARRISON CORE TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 1996-11-06 Active
TRISTIA ADELE HARRISON TISCALI UK LIMITED Director 2017-08-31 CURRENT 1997-07-18 Active
TRISTIA ADELE HARRISON ONETEL TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2001-06-01 Active
TRISTIA ADELE HARRISON TALKTALK CORPORATE LIMITED Director 2017-08-31 CURRENT 2008-11-21 Active
TRISTIA ADELE HARRISON BRAND RELIEF LIMITED Director 2011-12-01 CURRENT 2009-02-03 Active
TRISTIA ADELE HARRISON COMIC RELIEF LIMITED Director 2011-01-20 CURRENT 1985-12-02 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM LIMITED Director 2010-09-20 CURRENT 2003-01-10 Active
COLIN MARGETSON HOWES TV ASSOCIATES LIMITED Director 2015-08-28 CURRENT 2015-07-15 Active
COLIN MARGETSON HOWES COMIC RELIEF LIMITED Director 2014-11-20 CURRENT 1985-12-02 Active
COLIN MARGETSON HOWES BRAND RELIEF LIMITED Director 2014-03-19 CURRENT 2009-02-03 Active
COLIN MARGETSON HOWES POLA JONES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Liquidation
COLIN MARGETSON HOWES HAL DIRECTORS LIMITED Director 1997-06-13 CURRENT 1997-03-05 Active - Proposal to Strike off
COLIN MARGETSON HOWES HAL NOMINEES LIMITED Director 1995-03-16 CURRENT 1957-11-28 Active
COLIN MARGETSON HOWES HANOVER HOUSE TRUST COMPANY LIMITED Director 1995-03-16 CURRENT 1989-03-08 Active - Proposal to Strike off
COLIN MARGETSON HOWES HAL MANAGEMENT LIMITED Director 1993-03-16 CURRENT 1988-01-25 Active
SAUL CHARLES KLEIN PHOENIX COURT SPACES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
SAUL CHARLES KLEIN FACULTY SCIENCE LIMITED Director 2016-04-21 CURRENT 2014-02-03 Active
SAUL CHARLES KLEIN PLATOON LTD Director 2015-09-17 CURRENT 2015-09-17 Active
SAUL CHARLES KLEIN EXODUS TRADING LTD Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
SAUL CHARLES KLEIN COMPLETE ENTERTAINMENT RESOURCES LIMITED Director 2015-06-03 CURRENT 2008-02-29 Converted / Closed
SAUL CHARLES KLEIN MIND CANDY LIMITED Director 2013-09-30 CURRENT 2004-05-05 Active
CHARLOTTE ALEXANDRA MOORE THE EDINBURGH INTERNATIONAL TELEVISION FESTIVAL LIMITED Director 2014-11-05 CURRENT 1992-01-06 Active
CHARLOTTE ALEXANDRA MOORE THE EDINBURGH TELEVISION FESTIVAL COUNCIL Director 2014-11-05 CURRENT 2001-01-03 Active
DHANANJAYAN SIVAGURU SRISKANDARAJAH THORNTON AVENUE LIMITED Director 2017-01-25 CURRENT 2015-06-05 Active
DHANANJAYAN SIVAGURU SRISKANDARAJAH CIVICUS: WORLD ALLIANCE FOR CITIZEN PARTICIPATION, INC. Director 2016-07-01 CURRENT 2002-01-01 Active
DHANANJAYAN SIVAGURU SRISKANDARAJAH INTERNATIONAL ALERT Director 2012-12-04 CURRENT 1987-08-06 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-06DIRECTOR APPOINTED MS SUE BLACK
2023-11-21APPOINTMENT TERMINATED, DIRECTOR ERIC RALPH SALAMA
2023-10-23APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH BLACK
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM First Floor, 89 Albert Embankment London SE1 7TP England
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-05TM02Termination of appointment of Constantine Alexander Botha on 2022-09-30
2022-05-03APPOINTMENT TERMINATED, DIRECTOR RAJU GAUTAM
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RAJU GAUTAM
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SAUL CHARLES KLEIN
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-15AP03Appointment of Mr Constantine Alexander Botha as company secretary on 2020-11-13
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZI APLIN
2020-12-09CH01Director's details changed for Mr Saul Charles Klein on 2020-12-07
2020-12-08CH01Director's details changed for Mr Saul Charles Klein on 2020-12-07
2020-11-10TM02Termination of appointment of Sarah Jane Kucera on 2020-11-10
2020-09-14AP01DIRECTOR APPOINTED MS FIONA CAMPBELL
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUGLAS DAVIE
2020-07-01AP01DIRECTOR APPOINTED MR ERIC RALPH SALAMA
2020-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHALLEY ANTHONY CURTIS
2019-11-28AP03Appointment of Mrs Sarah Jane Kucera as company secretary on 2019-11-27
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY RYMER CAYTON
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA AMI REID
2019-10-07RES01ADOPT ARTICLES 07/10/19
2019-09-23RP04TM01Second filing for the termination of Diana Barran
2019-09-03TM02Termination of appointment of Vincent Seth Collins on 2019-07-31
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-04-03AP01DIRECTOR APPOINTED JENNY HODGSON
2019-04-02AP01DIRECTOR APPOINTED MATT HYDE
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THEODOSIA SOWA
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FRANCESCA CAROLINE BARRAN
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DHANANJAYAN SIVAGURU SRISKANDARAJAH
2018-12-05AP01DIRECTOR APPOINTED MR RUPERT OLIVER HENRY MORLEY
2018-11-12AP01DIRECTOR APPOINTED THOMAS BAILEY SHROPSHIRE, JR
2018-10-24AP01DIRECTOR APPOINTED TESSY OJO
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA MOORE
2018-05-19CH01Director's details changed for Mr Colin Margetson Howes on 2018-05-02
2018-05-11CH01Director's details changed for Ms Tristia Adele Clarke on 2017-08-31
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-25CH01Director's details changed for Diana Barran on 2017-12-31
2018-01-18AP01DIRECTOR APPOINTED ALEXANDRA AMI REID
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STOPFORD WEBB
2017-10-12AP03SECRETARY APPOINTED VINCENT SETH COLLINS
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY VINCENT COLLINS
2017-10-12AP03SECRETARY APPOINTED VINCENT SETH COLLINS
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN WRIGHT
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LENWORTH HENRY
2017-03-30AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA MOORE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOLLCOMBE
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED DR. DHANANJAYAN SIVAGURU SRISKANDARAJAH
2016-11-22RES01ADOPT ARTICLES 28/09/2016
2016-11-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEWIS
2016-11-07AP03SECRETARY APPOINTED HELEN WRIGHT
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SNOWBALL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SALMON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SALMON
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-11AR0126/01/16 NO MEMBER LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN
2015-12-21AP01DIRECTOR APPOINTED MR ALEXANDER HARVEY WOOLLCOMBE
2015-12-10AP03SECRETARY APPOINTED DAVID ABRAHAM MORRIS LEWIS
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK GANNON
2015-06-19RES01ADOPT ARTICLES 27/05/2015
2015-06-17AP01DIRECTOR APPOINTED MR SAUL CHARLES KLEIN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA WALSH
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-26TM02APPOINTMENT TERMINATED, SECRETARY COLIN HOWES
2015-04-26AP03SECRETARY APPOINTED DEREK THOMAS GANNON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOE CERRELL
2015-02-18AR0126/01/15 NO MEMBER LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-20AR0126/01/14 NO MEMBER LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS COHEN / 26/01/2014
2014-02-19CH01CHANGE PERSON AS DIRECTOR
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE CERRELL / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE CERRELL / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARRAN / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA BARRAN / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOUGLAS DAVIE / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STOPFORD WEBB / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW SALMON / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LENWORTH GEORGE HENRY / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS HARRIS / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHALLEY ANTHONY CURTIS / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRISTIA ADELE CLARKE / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY RYMER CAYTON / 26/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZI APLIN / 26/01/2014
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT-JONES
2013-10-08AP01DIRECTOR APPOINTED TIMOTHY DOUGLAS DAVIE
2013-09-26AP01DIRECTOR APPOINTED DANIEL COHEN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HYTNER
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-28AP01DIRECTOR APPOINTED PETER ANDREW SALMON
2013-02-15AR0126/01/13 NO MEMBER LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ENTWISTLE
2012-07-18MISCSECTION 519
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JANA BENNETT
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LLOYD
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-28AR0126/01/12 NO MEMBER LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MCGIVAN
2011-12-12AP01DIRECTOR APPOINTED MR ROBERT STOPFORD WEBB
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ROWLING
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FREUD
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FREUD
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BANNATYNE
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGRAVE
2011-10-05AP01DIRECTOR APPOINTED IMELDA MARY WALSH
2011-09-30AP01DIRECTOR APPOINTED GEORGE EDWARD ENTWISTLE
2011-07-27AP01DIRECTOR APPOINTED MS PRISCILLA DEBORAH SNOWBALL
2011-07-27AP01DIRECTOR APPOINTED SUZI APLIN
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HYTNER / 23/05/2011
2011-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-16RES01ADOPT ARTICLES 26/01/2011
2011-02-11AR0126/01/11 NO MEMBER LIST
2011-01-31AP01DIRECTOR APPOINTED TRISTIA CLARKE
2011-01-28AP01DIRECTOR APPOINTED THEODOSIA SOWA
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEWMAN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NALINI VERMA
2010-11-02AP01DIRECTOR APPOINTED JOE CERRELL
2010-11-02AP01DIRECTOR APPOINTED DIANA BARRAN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTAR
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PRINCE TUCKER
2010-03-08AR0126/01/10 NO MEMBER LIST
2010-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LENWORTH GEORGE HENRY / 25/01/2010
2009-08-11RES01ADOPT MEM AND ARTS 08/07/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARITY PROJECTS 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 CHARITY PROJECTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARITY PROJECTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 CHARITY PROJECTS

Intangible Assets
Patents
We have not found any records of CHARITY PROJECTS registering or being granted any patents
Domain Names
We do not have the domain name information for CHARITY PROJECTS
Trademarks
We have not found any records of CHARITY PROJECTS registering or being granted any trademarks
Income
Government Income

Government spend with CHARITY PROJECTS

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-06-28 GBP £25,000
Manchester City Council 2012-06-28 GBP £25,000 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARITY PROJECTS 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 CHARITY PROJECTS 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 CHARITY PROJECTS 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.