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

CHARITY APPOINTMENTS

THE OLD SCHOOL BENDARROCH ROAD, WEST HILL, OTTERY ST MARY, DEVON, EX11 1UW,
Company Registration Number
01787314
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charity Appointments
CHARITY APPOINTMENTS was founded on 1984-01-30 and has its registered office in Ottery St Mary. The organisation's status is listed as "Active". Charity Appointments is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARITY APPOINTMENTS
 
Legal Registered Office
THE OLD SCHOOL BENDARROCH ROAD
WEST HILL
OTTERY ST MARY
DEVON
EX11 1UW
Other companies in EX11
 
Charity Registration
Charity Number 289814
Charity Address THE OLD SCHOOL, BENDARROCH ROAD, WEST HILL, OTTERY ST MARY, DEVON, EX11 1UW
Charter PROVIDING OR PROCURING ADVICE FOR CHARITIES ON HOW TO MAKE BETTER USE OF THE RESOURCES AVAILABLE TO THEM AND HOW TO RESOLVE THEIR LEGAL ACCOUNTING ADMINISTRATIVE AND FINANCIAL PROBLEMS, PARTICULARLY IN RELATION TO THEIR STAFFING REQUIREMENTS, AND TO PROVIDE OR PROCURE RESOURCES AND SERVICES IN RELATION THERETO TO ENABLE THEM BETTER TO PROMOTE THEIR CHARITABLE PURPOSES.
Filing Information
Company Number 01787314
Company ID Number 01787314
Date formed 1984-01-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:47:09
Primary Source:Companies House
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 CHARITY APPOINTMENTS

Current Directors
Officer Role Date Appointed
ALEXANDER SANDISON
Company Secretary 1998-12-01
JUDITH MARY RICH
Director 1991-05-02
ALEXANDER SANDISON
Director 2002-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD WHITLAM
Director 1991-05-02 2002-03-30
DIANA MARILYN COLE
Director 1997-10-16 2001-12-01
RICHARD RADCLIFFE
Director 1998-06-30 2001-12-01
CHRISTOPHER BENNETT ZEALLEY
Director 1991-05-02 2001-12-01
ALEXANDER SANDISON
Company Secretary 1996-06-01 1998-11-30
PETER MICHAEL BROWN
Director 1991-05-02 1996-09-30
SAMUEL JOHN OSMOND
Company Secretary 1992-06-05 1996-05-31
DIANE HELEN YEO
Director 1991-05-02 1996-05-22
WINIFRED LETITIA TUMIM
Director 1993-09-30 1996-02-07
HAROLD WALTER LAWRENCE SUMPTION
Director 1991-05-02 1995-05-25
GILES DOMINIC ST RICHARD PEGRAM
Director 1991-05-02 1994-12-30
PHILIP ROBERT LYTH JACKSON
Director 1991-05-02 1992-09-30
ROSEMARY BROKE EVANS
Company Secretary 1991-05-02 1992-06-05
DAVID FRENCH
Director 1991-05-02 1991-11-26
COLIN JAMES MITCHELL
Director 1991-05-02 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY RICH THE CITY OF WINCHESTER TRUST LIMITED Director 2012-09-24 CURRENT 1958-08-18 Active
JUDITH MARY RICH THE LOWER PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Director 2011-04-22 CURRENT 2011-04-21 Active
JUDITH MARY RICH THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Director 1999-04-23 CURRENT 1994-08-09 Active
ALEXANDER SANDISON THE CHARTERED CERTIFIED ACCOUNTANTS' BENEVOLENT FUND Director 2014-02-06 CURRENT 2014-02-06 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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AR0102/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09AR0102/05/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AR0102/05/14 ANNUAL RETURN FULL LIST
2013-12-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-07AR0102/05/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0102/05/11 ANNUAL RETURN FULL LIST
2011-05-13AD03Register(s) moved to registered inspection location
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01Director's details changed for Mr Alexander Sandison on 2009-10-27
2010-05-10AD02Register inspection address has been changed
2010-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER SANDISON on 2009-10-27
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/09 FROM 32 Mitford Road Alresford Hampshire SO24 9HY United Kingdom
2009-11-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aAnnual return made up to 02/05/09
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 38 GRANGE RISE CODICOTE HITCHIN HERTFORDSHIRE SG4 8YR
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aANNUAL RETURN MADE UP TO 02/05/08
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aANNUAL RETURN MADE UP TO 02/05/07
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aANNUAL RETURN MADE UP TO 02/05/06
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sANNUAL RETURN MADE UP TO 02/05/05
2004-12-13363sANNUAL RETURN MADE UP TO 02/05/04
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363sANNUAL RETURN MADE UP TO 02/05/03
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-24288bDIRECTOR RESIGNED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07363(288)DIRECTOR RESIGNED
2002-06-07363sANNUAL RETURN MADE UP TO 02/05/02
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2001-05-25363sANNUAL RETURN MADE UP TO 02/05/01
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/00
2000-06-15363sANNUAL RETURN MADE UP TO 02/05/00
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: LONGCROFT HOUSE VICTORIA AVENUE LONDON EC2M 4NS
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-25363sANNUAL RETURN MADE UP TO 02/05/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05288aNEW SECRETARY APPOINTED
1998-12-03288bSECRETARY RESIGNED
1998-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-26363sANNUAL RETURN MADE UP TO 02/05/98
1997-12-17225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-11-25288aNEW DIRECTOR APPOINTED
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-24363sANNUAL RETURN MADE UP TO 02/05/97
1996-11-10287REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 3 SPITAL YARD BISHOPSGATE LONDON E1 6AQ
1996-10-09288bDIRECTOR RESIGNED
1996-07-25288NEW SECRETARY APPOINTED
1996-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sANNUAL RETURN MADE UP TO 02/05/96
1996-06-06288SECRETARY RESIGNED
1996-06-03AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARITY APPOINTMENTS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 494
Current Assets 2012-04-01 £ 494
Shareholder Funds 2012-04-01 £ 494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARITY APPOINTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for CHARITY APPOINTMENTS
Trademarks
We have not found any records of CHARITY APPOINTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARITY APPOINTMENTS. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHARITY APPOINTMENTS are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHARITY APPOINTMENTS 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 APPOINTMENTS 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 APPOINTMENTS 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.
    Other companies at postcode EX11 1UW