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

THE CHARITY FINANCE GROUP

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
03182826
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Charity Finance Group
THE CHARITY FINANCE GROUP was founded on 1996-03-29 and has its registered office in London. The organisation's status is listed as "Active". The Charity Finance Group 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
THE CHARITY FINANCE GROUP
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in N1
 
Previous Names
THE CHARITY FINANCE DIRECTORS' GROUP20/03/2015
Charity Registration
Charity Number 1054914
Charity Address 3RD FLOOR DOWNSTREAM, CHARITY FINANCE DIRECTORS GROUP, 49-51 EAST ROAD, LONDON, N1 6AH
Charter TO PROVIDE INFORMATION, TRAINING, CONFERENCES AND NETWORKING OPPORTUNITIES TO FINANCE PROFESSIONALS IN THE VOLUNTARY SECTOR. TO LOBBY AND CAMPAIGN AND PROMOTE BEST PRACTICE ON BEHALF OF FINANCE PROFESSIONALS IN THE SECTOR.
Filing Information
Company Number 03182826
Company ID Number 03182826
Date formed 1996-03-29
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 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHARITY FINANCE GROUP
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.

Company Officers of THE CHARITY FINANCE GROUP

Current Directors
Officer Role Date Appointed
NICOLA JANE DEESON
Director 2012-09-11
GARY JAMES FORSTER
Director 2015-09-15
SUSAN ELIZABETH FOSBURY
Director 2017-10-05
SIMON DAVID WILLIAM HOPKINS
Director 2017-10-05
SAMANTHA ANNE HUSBAND
Director 2015-09-15
BRIGID ANNE JANSSEN
Director 2016-01-21
ARATI PATEL
Director 2017-10-05
KERRY SHEA
Director 2015-09-15
STELLA SMITH
Director 2018-07-03
JOHN TRANTER
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JOY BASSETT
Director 2011-09-06 2017-10-05
KEVIN NORMAN BARNES
Director 2011-09-06 2017-10-04
ROSIE CHAPMAN
Director 2011-09-06 2017-10-04
JOHN MARTIN DE CARDONNEL HOARE
Company Secretary 2014-03-12 2015-03-30
ADRIAN KEVIN CURLEY
Director 2012-09-11 2014-09-22
GILLIAN ANNE GIBB
Director 2008-04-18 2014-09-09
DAVID JOHN MEMBREY
Company Secretary 2009-11-01 2014-02-28
PHILIP CHARLES BROWN
Director 2006-09-07 2012-09-20
ROHAN HEWAVISENTI
Director 2006-09-07 2012-09-20
KIM CATCHESIDE
Director 2009-06-02 2011-12-06
ROGER JOHN CHESTER
Director 2005-09-13 2011-09-06
KEITH ROBIN HICKEY
Company Secretary 2006-05-01 2009-10-31
SIDNEY MELVIN COLEMAN
Director 2003-09-09 2009-09-08
PAUL ANTHONY BRECKELL
Director 2001-09-10 2007-09-06
DAVID JOHN MEMBREY
Company Secretary 2006-03-01 2006-04-30
SHIRLEY ELIZABETH SCOTT
Company Secretary 1996-03-29 2006-02-28
MARK EDWARD FREEMAN
Director 1999-02-18 2001-09-11
ROGER SIDNEY HANCOCK
Director 2000-07-11 2001-09-10
ALEXIS JANE CHAPMAN
Director 1996-03-29 2000-07-11
PHILIP COLLINS
Director 1996-06-19 2000-07-11
WILLIAM WATERSON COTTLE
Director 1996-03-29 1999-07-13
DAVID ARTHUR FRANK BAILEY
Director 1998-02-17 1998-09-28
STEPHEN DENIS BURGESS
Director 1996-03-29 1998-06-09
VANESSA ANNE HARRIS
Director 1996-03-29 1997-06-24
STEPHEN MICHAEL BROOKER
Director 1996-03-29 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH FOSBURY NATIONAL THEATRE PRODUCTIONS LIMITED Director 2016-11-24 CURRENT 1984-05-17 Active
SUSAN ELIZABETH FOSBURY HIGHTIDE FESTIVAL PRODUCTIONS LIMITED Director 2016-11-08 CURRENT 2007-07-27 Active
SUSAN ELIZABETH FOSBURY NATIONAL THEATRE LIVE LIMITED Director 2015-11-24 CURRENT 2015-04-14 Active
SUSAN ELIZABETH FOSBURY NATIONAL THEATRE STAGING LIMITED Director 2015-11-24 CURRENT 2011-12-16 Active
SUSAN ELIZABETH FOSBURY ROYAL NATIONAL THEATRE ENTERPRISES LIMITED Director 2015-11-24 CURRENT 1976-03-04 Active
SUSAN ELIZABETH FOSBURY NATIONAL THEATRE PRODUCTIONS LIMITED Director 2015-11-24 CURRENT 1984-05-17 Active
SIMON DAVID WILLIAM HOPKINS MARDEN ENTERPRISES LIMITED Director 2018-07-09 CURRENT 1993-11-18 Active
SIMON DAVID WILLIAM HOPKINS TURN2US Director 2015-01-20 CURRENT 2007-03-05 Active
SAMANTHA ANNE HUSBAND CFDG TRADING LTD Director 2015-11-20 CURRENT 2009-02-05 Active
KERRY SHEA THE DUDSON CENTRE Director 2016-03-16 CURRENT 1996-03-25 Active
STELLA SMITH STELLA SMITH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
JOHN TRANTER INDEPENDENT AGE ENTERPRISES LIMITED Director 2018-06-12 CURRENT 2003-04-15 Active
JOHN TRANTER CFDG TRADING LTD Director 2017-09-27 CURRENT 2009-02-05 Active
JOHN TRANTER GOLDING HOMES LIMITED Director 2014-03-13 CURRENT 2001-12-11 Converted / Closed
JOHN TRANTER NUMON CONSULTING LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2018-03-27

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KERRY SHEA
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ARATI PATEL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21DIRECTOR APPOINTED MR HUGH WALLACE
2022-12-21DIRECTOR APPOINTED MRS ANGELA LINTON
2022-12-21DIRECTOR APPOINTED MR TIMOTHY JAMES NICHOLLS
2022-12-21APPOINTMENT TERMINATED, DIRECTOR AVTAR SINGH BOPARAI
2022-12-21APPOINTMENT TERMINATED, DIRECTOR SAF RAHBOUR
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAF RAHBOUR
2022-12-21AP01DIRECTOR APPOINTED MR HUGH WALLACE
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-10-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-11RES01ADOPT ARTICLES 11/10/22
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR BRIGID ANNE JANSSEN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH FOSBURY
2021-12-14DIRECTOR APPOINTED MS MWIZAKUNYUMA MKANDAWIRE
2021-12-14DIRECTOR APPOINTED MRS KELLY MARIE RYDER
2021-12-14AP01DIRECTOR APPOINTED MS MWIZAKUNYUMA MKANDAWIRE
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID ANNE JANSSEN
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-12CH01Director's details changed for Mr Gary James Forster on 2021-03-31
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRANTER
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14AP01DIRECTOR APPOINTED MR AVTAR SINGH BOPARAI
2019-11-12AP01DIRECTOR APPOINTED MISS SAF RAHBOUR
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE DEESON
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL O'BRIEN
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WILLIAM HOPKINS
2018-07-05AP01DIRECTOR APPOINTED MS STELLA SMITH
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18MEM/ARTSARTICLES OF ASSOCIATION
2017-10-06AP01DIRECTOR APPOINTED MR SIMON DAVID WILLIAM HOPKINS
2017-10-06AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH FOSBURY
2017-10-06AP01DIRECTOR APPOINTED MRS ARATI PATEL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THEODORESON
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE CHAPMAN
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BASSETT
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARNES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-27MEM/ARTSARTICLES OF ASSOCIATION
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-08CH01Director's details changed for Ms Kerry Shea on 2016-11-08
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY SHEA / 15/09/2015
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANNE HUSBAND / 15/09/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRANTER / 15/09/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIGID ANNE JANSSEN / 21/01/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES FORSTER / 15/09/2015
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MS BRIGID JANSSEN
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-25AP01DIRECTOR APPOINTED MR JOHN TRANTER
2015-09-25AP01DIRECTOR APPOINTED MS KERRY SHEA
2015-09-25AP01DIRECTOR APPOINTED MISS SAMANTHA ANNE HUSBAND
2015-09-25AP01DIRECTOR APPOINTED MR GARY JOHN FORSTER
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY O'NEILL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILTON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR UDAY THAKKAR
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOARE
2015-04-08AR0129/03/15 NO MEMBER LIST
2015-03-31RES01ADOPT ARTICLES 27/06/2014
2015-03-20RES15CHANGE OF NAME 27/06/2014
2015-03-20CERTNMCOMPANY NAME CHANGED THE CHARITY FINANCE DIRECTORS' GROUP CERTIFICATE ISSUED ON 20/03/15
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-16RES01ALTER ARTICLES 06/11/2014
2014-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-18RES15CHANGE OF NAME 27/06/2014
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIBB
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CURLEY
2014-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-02MISCNE01
2014-04-10AR0129/03/14 NO MEMBER LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN IAN THEODORESON / 12/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN O'NEILL / 12/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HILTON / 12/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ANNE GIBB / 12/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSIE CHAPMAN / 12/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NORMAN BARNES / 12/03/2014
2014-04-09AP03SECRETARY APPOINTED MR JOHN MARTIN DE CARDONNEL HOARE
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID MEMBREY
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-10AR0129/03/13 NO MEMBER LIST
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-22AP01DIRECTOR APPOINTED MR ADRIAN KEVIN CURLEY
2012-11-22AP01DIRECTOR APPOINTED MS NICOLA JANE DEESON
2012-11-22AP01DIRECTOR APPOINTED MR UDAY THAKKAR
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN HEWAVISENTI
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2012-03-30AR0129/03/12 NO MEMBER LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN ANNE NUNN / 01/01/2012
2012-02-07AP01DIRECTOR APPOINTED ROSIE CHAPMAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM CATCHESIDE
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED KEVIN NORMAN BARNES
2011-09-27AP01DIRECTOR APPOINTED DIANE JOY BASSETT
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA YOUNG
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHESTER
2011-08-22AP01DIRECTOR APPOINTED DUNCAN IAN THEODORESON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NALL
2011-04-14AR0129/03/11 NO MEMBER LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK OATEN
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 3RD FLOOR DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG
2010-04-29AR0129/03/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM CATHESIDE / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY O'NEILL / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HILTON / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN HEWAVISENTI / 29/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CHESTER / 29/03/2010
2010-02-16AP03SECRETARY APPOINTED DAVID JOHN MEMBREY
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY KEITH HICKEY
2009-09-15288aDIRECTOR APPOINTED MARK HILTON
2009-09-15288aDIRECTOR APPOINTED SALLY ANN O'NEILL
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS STERRY
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY COLEMAN
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-07288aDIRECTOR APPOINTED KIM CATHESIDE
2009-06-07288aDIRECTOR APPOINTED MARK OATEN
2009-04-07363aANNUAL RETURN MADE UP TO 29/03/09
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NUNN / 20/01/2009
2008-09-23RES01ADOPT MEM AND ARTS 09/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14288aDIRECTOR APPOINTED GILLIAN ANNE NUNN
2008-04-21363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MAHON
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRECKELL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE CHARITY FINANCE GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHARITY FINANCE GROUP
Trademarks
We have not found any records of THE CHARITY FINANCE GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARITY FINANCE GROUP. 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 (94120 - Activities of professional membership organizations) as THE CHARITY FINANCE GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CHARITY FINANCE GROUP 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 THE CHARITY FINANCE GROUP 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 THE CHARITY FINANCE GROUP 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.