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

RE-SOLV CHARITY

Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ,
Company Registration Number
01859082
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Re-solv Charity
RE-SOLV CHARITY was founded on 1984-10-26 and has its registered office in Stafford. The organisation's status is listed as "Active". Re-solv Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RE-SOLV CHARITY
 
Legal Registered Office
Philanthropy House Priestly Court
Staffordshire Technology Park
Stafford
ST18 0LQ
Other companies in ST15
 
Previous Names
RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSE12/04/2023
Charity Registration
Charity Number 326732
Charity Address 30A HIGH STREET, STONE, STAFFORDSHIRE, ST15 8AW
Charter RE-SOLV WAS ESTABLISHED IN 1984 AND IS A NATIONAL CHARITY SOLELY CONCERNED WITH THE PREVENTION OF SOLVENT AND VOLATILE SUBSTANCE ABUSE THROUGH EDUCATION.
Filing Information
Company Number 01859082
Company ID Number 01859082
Date formed 1984-10-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-12 11:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE-SOLV CHARITY
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 RE-SOLV CHARITY
The following companies were found which have the same name as RE-SOLV CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RE-SOLVE INVESTIGATIONS LIMITED SPARKHOUSE ROPE WALK ROPE WALK LINCOLN LN6 7DQ Dissolved Company formed on the 2013-06-06
RE-SOLVE PROPERTY PRESERVATION LLC 13000 SE BURT LN BORING OR 97009 Active Company formed on the 2013-09-10
Re-Solve, Inc. 4350 Executive Dr. #150 San Diego CA 92121 SOS/FTB Suspended Company formed on the 1993-12-02
RE-SOLVED INVESTMENTS, LLC 5501 COX SMITH RD. - MASON OH 45040 Active Company formed on the 2003-10-10
Re-Solvv Recycling Ltd. 202 2255-13th Ave. Regina Saskatchewan Active Company formed on the 1997-11-18

Company Officers of RE-SOLV CHARITY

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS REAM
Company Secretary 2011-04-01
JOHN BOSWELL
Director 1992-05-13
JONATHAN BRICE
Director 2005-06-16
BRANDON COOK
Director 2007-07-11
JOHN JOSEPH GLENNON
Director 2016-05-18
SUSAN ELIZABETH HARRISON
Director 2013-01-10
PATRICK HESKINS
Director 2018-01-04
SIMON JOHN HOLLIDGE
Director 2016-06-27
ANTHONY KINNAIRD MILLS
Director 2008-07-10
LORRAINE MORRICE
Director 2011-07-10
CHRISTOPHER MYLES ROYLE
Director 2017-06-08
DOMINIK SEBASTIAN SCHAERER
Director 2018-08-16
MICHAEL ANTHONY SPELLMAN
Director 2017-10-20
GILL VENABLES
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMY FALVEY
Director 2015-09-01 2018-01-04
CHRISTOPHER GREENE
Director 2016-11-14 2017-09-27
JOHN FRANCIS MCINROY BRUTON
Director 1997-06-11 2017-06-06
JAMES ROBERT FREDERICK BRODHURST-BROWN
Director 2012-07-18 2015-07-23
ADAM FISHER
Director 2015-03-06 2015-06-12
BRENDON HUNT
Director 2009-07-15 2015-04-09
KATYA BRIDGES
Director 2014-10-01 2015-03-06
PETER JAMES DAVIS
Director 2012-07-19 2014-11-13
NICOLA DYKES
Director 2012-07-19 2013-10-01
FRANCIS MAGUIRE
Director 2007-07-11 2013-07-18
BARRIE IRVING LISS
Director 1986-04-23 2013-04-14
RAYMOND MORRIS
Company Secretary 2010-03-01 2011-04-01
STEPHEN PAUL LAMBERT
Director 2008-04-01 2010-08-01
VICTORIA ANN ELIZABETH DAVIES
Company Secretary 2007-11-16 2010-02-28
PHILIP WARREN HAWKSLEY
Director 1998-03-01 2008-03-31
ALISON JAYNE HORTON
Company Secretary 1997-06-11 2007-11-16
NANCY MARIA EVANS
Director 1992-06-16 1998-02-28
JONATHAN ROBIN MCVEY
Company Secretary 1995-09-19 1997-06-11
IAN LIDDEL BRADFORD POLLINGTON
Company Secretary 1995-06-14 1995-09-01
STEPHEN JOHN BALL
Company Secretary 1994-06-14 1995-06-14
GORDON BONAMY BARRETT
Company Secretary 1993-06-14 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KINNAIRD MILLS BEECH GROVE HOUSE MANAGEMENT LTD Director 2017-09-19 CURRENT 2000-10-30 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
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Re-Solv the Dudson Centre Hope Street Stoke-on-Trent ST1 5DD England
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Re-Solv the Hub 17 Eastgate Street Stafford ST16 2LZ England
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-27Memorandum articles filed
2023-04-12NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-12Change of name with request to seek comments from relevant body
2023-04-12Company name changed re-solv the society for the prevention of solvent & volatile substance abuse\certificate issued on 12/04/23
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 30a High St Stone Staffs ST15 8AW
2022-09-30APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HOLLIDGE
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MS RACHEL HOLDER
2022-01-24Director's details changed for Mr Simon John Hollidge on 2022-01-24
2022-01-24CH01Director's details changed for Mr Simon John Hollidge on 2022-01-24
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON COOK
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MORRICE
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-01AP01DIRECTOR APPOINTED MS ALICE DUFFILL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMILY WESTON
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Ms Emily Dean on 2020-01-28
2019-11-18AP01DIRECTOR APPOINTED MS EMILY DEAN
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH GLENNON
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK SEBASTIAN SCHAERER
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRICE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH HARRISON
2018-09-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP01DIRECTOR APPOINTED MR DOMINIK SEBASTIAN SCHAERER
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RUNNACLES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR PATRICK HESKINS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AMY FALVEY
2017-11-02AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY SPELLMAN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENE
2017-08-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MYLES ROYLE
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MCINROY BRUTON
2016-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER GREENE
2016-10-03CH01Director's details changed for Mr Brandon Cook on 2016-09-30
2016-08-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15AP01DIRECTOR APPOINTED MR SIMON JOHN HOLLIDGE
2016-06-14AR0111/06/16 NO MEMBER LIST
2016-05-19AP01DIRECTOR APPOINTED MR JOHN JOSEPH GLENNON
2015-10-01AP01DIRECTOR APPOINTED MS AMY FALVEY
2015-09-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODHURST-BROWN
2015-07-10AP01DIRECTOR APPOINTED MS PAMELA RUNNACLES
2015-07-06AR0111/06/15 NO MEMBER LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON HUNT
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FISHER
2015-03-06AP01DIRECTOR APPOINTED MR ADAM FISHER
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KATYA BRIDGES
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2014-10-08AP01DIRECTOR APPOINTED MS KATYA BRIDGES
2014-09-11RES01ADOPT MEM AND ARTS 05/09/2014
2014-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-15AA28/02/14 TOTAL EXEMPTION FULL
2014-06-11AR0111/06/14 NO MEMBER LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY KINNAIRD MILLS / 01/02/2014
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DYKES
2013-08-22AA28/02/13 TOTAL EXEMPTION FULL
2013-07-29AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH HARRISON
2013-07-26AP01DIRECTOR APPOINTED MRS GILL VENABLES
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAGUIRE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SOANE
2013-07-03AR0111/06/13 NO MEMBER LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHIBLEY
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE LISS
2012-11-08AP01DIRECTOR APPOINTED MR PETER DAVIS
2012-11-08AP01DIRECTOR APPOINTED MS NICOLA DYKES
2012-11-05AP01DIRECTOR APPOINTED MRS LORRAINE MORRICE
2012-11-05AP01DIRECTOR APPOINTED MR JAMES BRODHURST-BROWN
2012-09-10AA29/02/12 TOTAL EXEMPTION FULL
2012-06-12AR0111/06/12 NO MEMBER LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHIBLEY / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MAGUIRE / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE IRVING LISS / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON HUNT / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON COOK / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MCINROY BRUTON / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRICE / 12/06/2012
2011-10-04AA28/02/11 TOTAL EXEMPTION FULL
2011-08-04AP01DIRECTOR APPOINTED MR JOHN BOSWELL
2011-08-02AP01DIRECTOR APPOINTED MR FRANCIS MAGUIRE
2011-08-01AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCINROY BRUTON
2011-07-28AP01DIRECTOR APPOINTED DR ANTHONY KINNAIRD MILLS
2011-07-28AP01DIRECTOR APPOINTED MR BARRIE IRVING LISS
2011-07-27AP01DIRECTOR APPOINTED MR GERALD DAMIEN SOANE
2011-07-27AP01DIRECTOR APPOINTED MR BRANDON COOK
2011-07-22AP01DIRECTOR APPOINTED MR PAUL WHIBLEY
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REAM
2011-07-22AP01DIRECTOR APPOINTED MR JONATHAN BRICE
2011-07-22AP01DIRECTOR APPOINTED MR BRENDON HUNT
2011-06-20AR0111/06/11 NO MEMBER LIST
2011-05-19AP03SECRETARY APPOINTED MR STEPHEN THOMAS REAM
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND MORRIS
2010-11-22AA28/02/10 TOTAL EXEMPTION FULL
2010-10-20AP01DIRECTOR APPOINTED MR STEPHEN THOMAS REAM
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT
2010-06-23AR0111/06/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LAMBERT / 01/03/2010
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA DAVIES
2010-06-17AP03SECRETARY APPOINTED MR RAYMOND MORRIS
2009-12-14AA28/02/09 TOTAL EXEMPTION FULL
2009-07-09363aANNUAL RETURN MADE UP TO 11/06/09
2008-11-25AA28/02/08 TOTAL EXEMPTION FULL
2008-07-08363aANNUAL RETURN MADE UP TO 11/06/08
2008-07-08288aDIRECTOR APPOINTED MR STEVE LAMBERT
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HAWKSLEY
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-31363aANNUAL RETURN MADE UP TO 11/06/07
2006-08-30363aANNUAL RETURN MADE UP TO 11/06/06
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 RE-SOLV CHARITY 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 RE-SOLV CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RE-SOLV CHARITY 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
2015-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 RE-SOLV CHARITY

Intangible Assets
Patents
We have not found any records of RE-SOLV CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for RE-SOLV CHARITY
Trademarks
We have not found any records of RE-SOLV CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RE-SOLV CHARITY. 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 (88990 - Other social work activities without accommodation n.e.c.) as RE-SOLV CHARITY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RE-SOLV CHARITY 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 RE-SOLV CHARITY 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 RE-SOLV CHARITY 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.