Company Information for CHARITY FUNDRAISING LIMITED
THE BREW, EAGLE HOUSE, 163 CITY ROAD, LONDON, EC1V 1NR,
|
Company Registration Number
05762492
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHARITY FUNDRAISING LIMITED | ||
Legal Registered Office | ||
THE BREW, EAGLE HOUSE 163 CITY ROAD LONDON EC1V 1NR Other companies in IP12 | ||
Previous Names | ||
|
Company Number | 05762492 | |
---|---|---|
Company ID Number | 05762492 | |
Date formed | 2006-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB833285622 |
Last Datalog update: | 2024-01-09 09:48:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARITY FUNDRAISING SOLUTIONS, LLC | 4435 W SAGINAW, STE 101 LANSING Michigan 48917 | UNKNOWN | Company formed on the 2009-05-22 | |
CHARITY FUNDRAISING, INC. | MACARTHUR REDFORD 48239 Michigan 15168 | UNKNOWN | Company formed on the 0000-00-00 | |
CHARITY FUNDRAISING ASSISTANCE CO., LLC | 28301 CHARDON ROAD - GATES MILLS OH 44092 | Active | Company formed on the 2013-06-03 | |
Charity Fundraising, Inc. | 1834 CANYON RD BIRMINGHAM, AL 35216 | Active | Company formed on the 2006-04-25 | |
CHARITY FUNDRAISING INCORPORATED | 3914 SEATON PLACE LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2003-12-15 | |
CHARITY FUNDRAISING IRELAND LIMITED | CHAPEL STREET CASTLEBAR CO.MAYO | Dissolved | Company formed on the 2009-08-27 | |
CHARITY FUNDRAISING PACKAGES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MCKENZIE PARKER |
||
GRAHAM MCKENZIE PARKER |
||
PAUL MCKENZIE PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Amended mirco entity accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES | |
CH01 | Director's details changed for Paul Mckenzie Parker on 2021-06-22 | |
PSC04 | Change of details for Mr Paul Mckenzie Parker as a person with significant control on 2021-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/21 FROM 2 a Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL | |
PSC04 | Change of details for Mr Paul Mckenzie Parker as a person with significant control on 2021-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
SH01 | 01/07/19 STATEMENT OF CAPITAL GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENZIE PARKER / 24/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENZIE PARKER / 24/03/2015 | |
SH01 | 13/03/15 STATEMENT OF CAPITAL GBP 101 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL MCKENZIE PARKER on 2014-04-04 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL MCKENZIE PARKER on 2014-04-04 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENZIE PARKER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENZIE PARKER / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARKER / 30/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL PARKER / 30/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 01/04/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: CERTAX ACC (SAXMUNDHAM) CERTAX HOUSE 1 NORTH ENT HIGH ST, SAXMUNDHAM SUFFOLK IP17 1AN | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FUNDRAISING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/04/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 6,030 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 43,314 |
Provisions For Liabilities Charges | 2012-04-01 | £ 416 |
Creditors and other liabilities
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 FUNDRAISING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,768 |
Current Assets | 2012-04-01 | £ 68,102 |
Debtors | 2012-04-01 | £ 54,334 |
Fixed Assets | 2012-04-01 | £ 4,422 |
Shareholder Funds | 2012-04-01 | £ 22,764 |
Tangible Fixed Assets | 2012-04-01 | £ 4,422 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |