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

CHK FOUNDATION

24 OLD BOND STREET, LONDON, W1S 4AP,
Company Registration Number
03130170
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chk Foundation
CHK FOUNDATION was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Active". Chk Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHK FOUNDATION
 
Legal Registered Office
24 OLD BOND STREET
LONDON
W1S 4AP
Other companies in W1S
 
Previous Names
CHK CHARITIES LIMITED27/06/2019
Charity Registration
Charity Number 1050900
Charity Address KLEINWORT BENSON, 30 GRESHAM STREET, LONDON, EC2V 7PG
Charter AS A GRANT-MAKING CHARITY, WE PROVIDE SUPPORT TO NATIONAL OR WEST MIDLANDS CHARITIES. INCLUDED IN OUR CONCENTRATED AREAS OF ACTIVITY ARE CHARITIES WORKING IN THE FIELDS OF COUNTRYSIDE MATTERS, DRUG PREVENTION, EDUCATION, JOB CREATION, POPULATION CONTROL, DEAFNESS, BLINDNESS, CULTURAL AND CONSERVATION CAUSES AND THE PROVISION OF TREATMENT AND CARE FOR THE DISABLED AND HANDICAPPED.
Filing Information
Company Number 03130170
Company ID Number 03130170
Date formed 1995-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 13:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHK FOUNDATION
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 CHK FOUNDATION
The following companies were found which have the same name as CHK FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHK FOUNDATION, INC. 26 GROVE STREET Ulster KINGSTON NY 12401 Active Company formed on the 1997-05-06

Company Officers of CHK FOUNDATION

Current Directors
Officer Role Date Appointed
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED
Company Secretary 2013-12-13
DIANA FRANCES ACLAND
Director 2014-10-14
CHARLOTTE SUSANNA HEBER-PERCY
Director 1996-02-27
KATHARINE SOPHIE LOYD
Director 1996-02-27
LUCY HENRIETTA MORRIS
Director 1996-02-27
PANDORA SOPHIE MORRIS
Director 2016-10-18
EDWARD PEAKE
Director 2014-10-14
SUSANNA PEAKE
Director 1995-11-22
JOANNA ALICE SERENA PREST
Director 1996-02-27
RUPERT PREST
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SERENA ELIZABETH ACLAND
Director 1996-02-27 2016-03-22
DAVID ALFRED ACLAND
Director 1995-11-22 2014-10-14
DAVID ALPHY EDWARD RAYMOND PEAKE
Director 1995-11-22 2014-10-14
NICHOLAS ROBERT KERR-SHEPPARD
Company Secretary 2000-02-21 2013-12-08
LINDA JOYCE COUSINS
Company Secretary 1995-11-22 2000-02-21
ALAN CYRIL HEBER PERCY
Director 1996-02-27 1998-01-09
NICHOLAS RICHARD DAVID POWELL
Company Secretary 1995-11-20 1995-11-22
JOHN VIVIAN NAUNTON DAVIES
Director 1995-11-20 1995-11-22
EDWARD ROLAND HASLEWOOD PERKS
Director 1995-11-20 1995-11-22
NICHOLAS RICHARD DAVID POWELL
Director 1995-11-20 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED THE MARINA KLEINWORT TRUST Company Secretary 2013-11-01 CURRENT 2000-07-06 Active - Proposal to Strike off
KATHARINE SOPHIE LOYD SEZINCOTE TRUSTEES LIMITED Director 2016-07-12 CURRENT 1978-01-25 Active
LUCY HENRIETTA MORRIS KENSINGTON ALDRIDGE ACADEMY Director 2014-07-09 CURRENT 2011-07-12 Active
JOANNA ALICE SERENA PREST PSL PRODUCTIONS LTD. Director 2000-10-05 CURRENT 2000-09-20 Dissolved 2014-10-21
RUPERT PREST THE LONDON PLATINUM AND PALLADIUM FIXING COMPANY LIMITED Director 2012-12-11 CURRENT 2004-12-03 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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-06-22Current accounting period shortened from 31/01/24 TO 31/12/23
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOANNA ALICE SERENA PREST
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ALICE SERENA PREST
2022-06-06CH01Director's details changed for Rupert Prest on 2022-06-06
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FRANCES ACLAND
2021-06-02CH01Director's details changed for Ms Elisalix De Castro Peake on 2021-06-02
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-19CH01Director's details changed for Ms Elisalix De Castro Peake on 2021-01-19
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA PEAKE
2021-01-04CH01Director's details changed for Ms Elisalix De Castro Peake on 2021-01-04
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM C/O Price Bailey, 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-19AP01DIRECTOR APPOINTED MS ELISALEX DE CASTRO PEAKE
2020-06-18AP01DIRECTOR APPOINTED MS CAMILLA PEAKE
2020-01-20CH01Director's details changed for Mrs Diana Frances Acland on 2020-01-20
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 10 Queen Street Place London EC4R 1AG England
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-08TM02Termination of appointment of Sg Kleinwort Hambros Trust Company (Uk) Limited on 2019-12-01
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-05AP03Appointment of Ms Jane Darlington as company secretary on 2019-07-02
2019-06-27RES15CHANGE OF COMPANY NAME 19/10/22
2019-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27NE01Name change exemption from using 'limited' or 'cyfyngedig'
2019-06-27NM06Change of name with request to seek comments from relevant body
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-05-01AP01DIRECTOR APPOINTED MR CHARLES PATRICK KIRWAN-TAYLOR
2019-04-25CH01Director's details changed for Rupert Prest on 2019-04-24
2019-03-25CH01Director's details changed for Joanna Alice Serena Prest on 2019-03-25
2019-03-20CH01Director's details changed for Doctor Edward Peake on 2019-03-19
2019-03-19CH01Director's details changed for Mrs Lucy Henrietta Morris on 2019-03-19
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 5th Floor 8 st. James's Square London SW1Y 4JU England
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SUSANNA HEBER-PERCY
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-19CH04SECRETARY'S DETAILS CHNAGED FOR KLEINWORT BENSON TRUSTEES LTD on 2017-07-10
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM 8 st. James's Square London SW1Y 4JU England
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 14 st George Street Mayfair London W1S 1FE
2016-11-18AP01DIRECTOR APPOINTED MISS PANDORA SOPHIE MORRIS
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SERENA ELIZABETH ACLAND
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-18AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MRS DIANA FRANCES ACLAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEAKE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACLAND
2014-11-25AP01DIRECTOR APPOINTED DOCTOR EDWARD PEAKE
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-07AP04Appointment of corporate company secretary Kleinwort Benson Trustees Limited
2014-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS KERR-SHEPPARD
2013-12-16AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-23AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-12-12AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG
2011-06-09MISCSECTION 519
2010-12-07AR0120/11/10 NO MEMBER LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-09AR0120/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PREST / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ALICE SERENA PREST / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA PEAKE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALPHY EDWARD RAYMOND PEAKE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HENRIETTA MORRIS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SOPHIE LOYD / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SUSANNA HEBER-PERCY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA ELIZABETH ACLAND / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED ACLAND / 09/12/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-28363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-11-30363sANNUAL RETURN MADE UP TO 20/11/07
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-11-28363sANNUAL RETURN MADE UP TO 20/11/06
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: PO BOX 191 10 FENCHURCH STREET LONDON EC3M 3LB
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sANNUAL RETURN MADE UP TO 20/11/05
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-01363sANNUAL RETURN MADE UP TO 20/11/04
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-26363sANNUAL RETURN MADE UP TO 20/11/03
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sANNUAL RETURN MADE UP TO 20/11/02
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-23363sANNUAL RETURN MADE UP TO 20/11/01
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-12-10363sANNUAL RETURN MADE UP TO 20/11/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-29288aNEW SECRETARY APPOINTED
2000-03-29288bSECRETARY RESIGNED
1999-11-15363sANNUAL RETURN MADE UP TO 20/11/99
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-17363sANNUAL RETURN MADE UP TO 20/11/98
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-22288bDIRECTOR RESIGNED
1997-12-16363sANNUAL RETURN MADE UP TO 20/11/97
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-12-27288aNEW DIRECTOR APPOINTED
1996-12-27288bDIRECTOR RESIGNED
1996-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-12-11363sANNUAL RETURN MADE UP TO 20/11/96
1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 21 BUCKINGHAM GATE LONDON SW1E 6LS
1996-03-18288NEW DIRECTOR APPOINTED
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 CHK FOUNDATION 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 CHK FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHK FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 CHK FOUNDATION

Intangible Assets
Patents
We have not found any records of CHK FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CHK FOUNDATION
Trademarks
We have not found any records of CHK FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHK FOUNDATION. 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 CHK FOUNDATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHK FOUNDATION 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 CHK FOUNDATION 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 CHK FOUNDATION 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.