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

SKYLARKS CHARITY

The Crossway Centre, 306 Richmond Road, Twickenham, MIDDLESEX, TW1 2PD,
Company Registration Number
08047350
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Skylarks Charity
SKYLARKS CHARITY was founded on 2012-04-26 and has its registered office in Twickenham. The organisation's status is listed as "Active". Skylarks Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKYLARKS CHARITY
 
Legal Registered Office
The Crossway Centre
306 Richmond Road
Twickenham
MIDDLESEX
TW1 2PD
Other companies in TW1
 
Previous Names
ME TOO & CO26/04/2019
Filing Information
Company Number 08047350
Company ID Number 08047350
Date formed 2012-04-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 15:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKYLARKS 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 SKYLARKS CHARITY
The following companies were found which have the same name as SKYLARKS CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKYLARKS (FLEETWOOD) LIMITED 17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT Active Company formed on the 2014-02-20
SKYLARKS (UK) LTD UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE KINGSTON UPON THAMES SURREY KT1 4EQ Liquidation Company formed on the 2014-03-04
SKYLARKS (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED BROOKWORTH HOUSE 99 BELL STREET REIGATE RH2 7AN Active Company formed on the 2022-09-05
SKYLARKS (BOTESDALE) RESIDENTS MANAGEMENT COMPANY LIMITED LOW GREEN BARN LOW GREEN NOWTON BURY ST. EDMUNDS SUFFOLK IP29 5ND Active Company formed on the 2023-04-14
SKYLARKS ANIMAL MANAGEMENT LTD SKYLARKS COUNTY LANE CODSALL WOOD STAFFORDSHIRE WV8 1RL Active - Proposal to Strike off Company formed on the 2013-05-08
SKYLARKS AUTO MAINTENANCE LLC 2986 NAVAJO ST. Westchester YORKTOWN HEIGHTS NY 10598 Active Company formed on the 2019-01-08
SKYLARKS ACCOUNTING LTD 26 GREENWOOD AVENUE LAVERSTOCK SALISBURY SP1 1PD Active - Proposal to Strike off Company formed on the 2021-05-18
SKYLARKS COMMUNITY CHOIR NETWORK CIC 31 LYNDALE AVENUE LOSTOCK HALL PRESTON PR5 5UU Active Company formed on the 2015-04-27
SKYLARKS COMMUNITY PRE-SCHOOL LTD THE VILLAGE CENTRE WICKHURST LANE BROADBRIDGE HEATH HORSHAM UNITED KINGDOM RH12 3LY Dissolved Company formed on the 2015-12-09
SKYLARKS COMMUNITY PRE-SCHOOL Active Company formed on the 2016-09-21
SKYLARKS EXPORTS PRIVATE LIMITED C-19 COMMUNITY CENTRE SAFDARJUNG DEVELOMENT AREA NEW DELHI DELHI Delhi 110016 DORMANT Company formed on the 1970-02-11
SKYLARKS EXPRESS PASIR RIS STREET 11 Singapore 510145 Dissolved Company formed on the 2008-09-12
SKYLARKS ENTERPRISE INC 10121 SE SUNNYSIDE RD CLACKAMAS OR 97015 Active Company formed on the 2018-06-18
SKYLARKS ENTERTAINMENT LTD 2 NEW BROUGHTON EDINBURGH MIDLOTHIAN EH3 6PA Active Company formed on the 2023-11-10
SKYLARKS FLYING CLUB 10040 DIVISION RD SW OTHELLO WA 993449126 Dissolved Company formed on the 1995-06-07
SKYLARKS FMQS LTD SKYLARKS NEW HOUSE LANE REDHILL RH1 5RA Active Company formed on the 2017-06-19
SKYLARKS FLYING CLUB California Unknown
SKYLARKS FLYING CLUB OF SOUTHERN CALIFORNIA INCORPORATED California Unknown
SKYLARKS FACILITY MANAGEMENT SOLUTION LTD 1 ALMA STREET COVENTRY CV1 5QA Active Company formed on the 2024-01-22
SKYLARKS INVEST LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2015-05-28

Company Officers of SKYLARKS CHARITY

Current Directors
Officer Role Date Appointed
GALE DAVIES
Company Secretary 2016-09-20
SHIRLEY ANN HICKMAN
Director 2016-09-21
ANDREA MARY PRICE LEGRAND
Director 2016-09-21
ELISSA METZGEN
Director 2016-11-09
CATHERINE ELISA MICHEL
Director 2012-09-01
MEREILLE NEMEH
Director 2012-11-29
JENNIFER DAWN PETERS
Director 2016-09-21
JENNIFER DAWN PETERS
Director 2015-11-21
MAURICE PRESS
Director 2018-02-07
MICHELLE JAYNE TEMPEST-MITCHELL
Director 2017-05-12
HYLDA IRENE WILSON
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEHAN FERNANDO
Director 2016-11-09 2018-01-18
MICHAEL KING
Director 2013-06-03 2017-12-08
ELAINE GIBSON
Director 2016-10-05 2017-03-09
KATHARINE ESTHER NEPSTAD
Company Secretary 2014-10-15 2016-09-20
GALE AZZOPARDI DAVIES
Director 2015-11-21 2016-09-20
JOHN CHRISTOPHER DOHERTY
Director 2012-04-26 2016-09-20
IAN JAMES HENDY
Director 2014-05-22 2016-09-20
STELLA MABB
Director 2015-11-21 2016-09-20
ANNE MARIE RACHEL MIALL
Director 2012-04-26 2016-09-20
KATHARINE NEPSTAD
Director 2012-11-29 2016-09-20
CATHERINE ELISA MICHEL
Director 2013-12-11 2016-09-13
MIREILLE NEMH
Director 2012-09-01 2016-09-13
FIONA MORGAN
Director 2013-12-11 2014-08-24
MIRIAM PARK
Director 2014-01-29 2014-07-11
MICHAEL ANTHONY HARDING
Director 2012-04-26 2014-05-22
VALERIE ANNE ROY
Director 2012-04-26 2014-01-31
ANDREW JOHN BERMEJO
Director 2012-04-26 2013-09-23
ANNA MARIA ASGARI
Director 2012-04-26 2013-04-01
PATRICIA IRENE LEGGETT
Director 2012-04-26 2012-12-09
KATE GRIFFITHS
Director 2012-04-26 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA MARY PRICE LEGRAND ALKENE LIMITED Director 2013-08-16 CURRENT 2013-08-16 Liquidation
HYLDA IRENE WILSON HIW ACCOUNTANCY LTD Director 2018-04-12 CURRENT 2018-04-12 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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHELLE JAYNE TEMPEST-MITCHELL
2023-05-04Termination of appointment of Gale Davies on 2023-02-23
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN HICKMAN
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ANDREA MARY PRICE LEGRAND
2023-05-04Director's details changed for Mrs Jennifer Dawn Peters on 2023-05-01
2023-05-04Director's details changed for Ms Michelle Jayne Tempest-Mitchell on 2023-05-04
2023-05-04CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR ZOE SPINKS
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SPINKS
2021-12-13Statement of company's objects
2021-12-13Error
2021-12-13Memorandum articles filed
2021-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-13CC04Statement of company's objects
2021-09-14AP01DIRECTOR APPOINTED MRS ZOE SPINKS
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR TELMO VALIDO
2020-01-10CH01Director's details changed for Ms Mereille Nemeh on 2020-01-10
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HYLDA IRENE WILSON
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KEY
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELISA MICHEL
2019-04-26RES15CHANGE OF COMPANY NAME 25/01/23
2019-04-23MISCNE01
2019-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PRESS
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED MR MAURICE PRESS
2018-02-07AP01DIRECTOR APPOINTED MRS HYLDA IRENE WILSON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEHAN FERNANDO
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MRS MICHELLE JAYNE TEMPEST-MITCHELL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GIBSON
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17AP01DIRECTOR APPOINTED MRS ELISSA METZGEN
2016-11-17AP01DIRECTOR APPOINTED MR GEHAN FERNANDO
2016-10-05AP01DIRECTOR APPOINTED MRS SHIRLEY ANN HICKMAN
2016-10-05AP01DIRECTOR APPOINTED DR ANDREA MARY PRICE LEGRAND
2016-10-05AP01DIRECTOR APPOINTED MRS ELAINE GIBSON
2016-09-23AP01DIRECTOR APPOINTED MRS JENNIFER DAWN PETERS
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GALE AZZOPARDI DAVIES
2016-09-20AP03Appointment of Mrs Gale Davies as company secretary on 2016-09-20
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE NEPSTAD
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MIALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MABB
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOHERTY
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDY
2016-09-20TM02Termination of appointment of Katharine Esther Nepstad on 2016-09-20
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE NEMH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MICHEL
2016-05-24AR0126/04/16 NO MEMBER LIST
2016-04-13AP01DIRECTOR APPOINTED MRS CATHERINE ELISA MICHEL
2016-04-13AP01DIRECTOR APPOINTED MS JENNIFER DAWN PETERS
2016-04-12AP01DIRECTOR APPOINTED MS GALE AZZOPARDI DAVIES
2016-04-12AP01DIRECTOR APPOINTED MS STELLA MABB
2016-04-12AP01DIRECTOR APPOINTED DR MIREILLE NEMH
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-27AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-06AR0126/04/15 NO MEMBER LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEREILLE NEMEH / 01/05/2015
2014-10-15AP03SECRETARY APPOINTED MRS KATHARINE ESTHER NEPSTAD
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM PARK
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MORGAN
2014-07-08AP01DIRECTOR APPOINTED MR IAN JAMES HENDY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING
2014-05-19AR0126/04/14 NO MEMBER LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ROY
2014-02-04AP01DIRECTOR APPOINTED MRS MIRIAM PARK
2013-12-20AP01DIRECTOR APPOINTED MRS CATHERINE ELISA MICHEL
2013-12-19AP01DIRECTOR APPOINTED MRS FIONA MORGAN
2013-12-07AP01DIRECTOR APPOINTED MR MICHAEL KING
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERMEJO
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-07AR0126/04/13 NO MEMBER LIST
2013-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NEPSTAD / 06/05/2013
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ASGARI
2013-01-24AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2013-01-14AP01DIRECTOR APPOINTED MS MEREILLE NEMEH
2013-01-14AP01DIRECTOR APPOINTED MRS KATHERINE NEPSTAD
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEGGETT
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE GRIFFITHS
2012-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31

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 SKYLARKS CHARITY

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-26 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKYLARKS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for SKYLARKS CHARITY
Trademarks
We have not found any records of SKYLARKS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKYLARKS 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 (96090 - Other service activities n.e.c.) as SKYLARKS CHARITY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SKYLARKS 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 SKYLARKS 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 SKYLARKS 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.