Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATCH 22 CHARITY LIMITED
Company Information for

CATCH 22 CHARITY LIMITED

27 PEAR TREE STREET, LONDON, EC1V 3AG,
Company Registration Number
06577534
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Catch 22 Charity Ltd
CATCH 22 CHARITY LIMITED was founded on 2008-04-28 and has its registered office in London. The organisation's status is listed as "Active". Catch 22 Charity Limited 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 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
CATCH 22 CHARITY LIMITED
 
Legal Registered Office
27 PEAR TREE STREET
LONDON
EC1V 3AG
Other companies in EC1V
 
Previous Names
CATCH 22 CHARITY06/11/2008
RAINER CRIME CONCERN06/11/2008
Charity Registration
Charity Number 1124127
Charity Address RECTORY LODGE, HIGH ST, BRASTED, KENT, TN16 1JF
Charter TO PROMOTE OPPORTUNITIES FOR THE DEVELOPMENT,EDUCATION AND SUPPORT OF YOUNG PEOPLE IN NEED TO LEAD PURPOSEFUL, STABLE AND FULFILLED LIVES AND TO PROMOTE SAFER, CRIME FREE COMMUNITIES FOR THE BENEFIT OF THE PUBLIC.
Filing Information
Company Number 06577534
Company ID Number 06577534
Date formed 2008-04-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB618471236  
Last Datalog update: 2024-04-06 19:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATCH 22 CHARITY LIMITED
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 CATCH 22 CHARITY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL RICHARDS
Company Secretary 2017-02-03
MICHAEL JOHN ADAMSON
Director 2017-09-29
ELAINE BAILEY
Director 2012-10-03
KIERON JOHN BOYLE
Director 2013-03-20
PAULINE CAMPBELL
Director 2012-10-03
BEN COOPER
Director 2017-09-29
CARL CRAMER
Director 2014-03-19
DANIEL RAYNE KRUGER
Director 2015-12-16
JOHN STANLEY MARLOR
Director 2010-02-01
JAMES ANTHONY PATRICK MCKENNA
Director 2008-06-04
TOVE OKUNNIWA
Director 2010-09-22
PAUL BARRINGTON WILLIAMS
Director 2008-06-04
SEAN THOMAS WILLIAMS
Director 2015-03-18
HONOR JEAN WILSON-FLETCHER
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT WRIGHT
Company Secretary 2015-11-05 2017-02-03
BRUCE ALEXANDER NOBLE
Director 2008-06-04 2017-01-09
NICOLA JEAN BRAUER
Director 2009-07-29 2016-12-21
LAURA MARCELLI
Director 2012-10-03 2015-07-21
BRIAN STEWART LARKMAN
Director 2008-06-04 2015-03-18
MICHAEL JOHN TRUELOVE
Company Secretary 2010-01-15 2014-09-30
JOHN SUTHERLAND
Director 2008-06-04 2014-01-31
BENEDICT CHARLES WELSH
Director 2008-06-04 2013-03-20
JULIE TAYLOR
Director 2008-06-04 2011-12-31
SALLY ELIZABETH DOGANIS
Director 2008-06-04 2010-12-08
KEITH POVEY
Director 2008-06-04 2010-12-08
DEREK ANTONEY SAWYER
Director 2008-06-04 2010-06-23
JOYCE ELIZABETH MOSELEY
Company Secretary 2008-06-04 2010-01-15
RALPH THOMAS LUDWIG KANTER
Director 2008-06-04 2009-12-31
SONNY TAANK
Director 2008-06-04 2009-12-31
HILARY MAY JACKSON
Director 2008-06-04 2009-06-30
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-28 2008-06-04
FORUM DIRECTORS LIMITED
Director 2008-04-28 2008-06-04
FORUM SECRETARIAL SERVICES LIMITED
Director 2008-04-28 2008-06-04
TOWNSENDS (NOMINEES) LIMITED
Director 2008-04-28 2008-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ADAMSON DISASTERS EMERGENCY COMMITTEE Director 2014-09-01 CURRENT 1997-04-21 Active
CARL CRAMER HARCOURT ASSOCIATES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ANTHONY PATRICK MCKENNA SS 'GREAT BRITAIN' TRADING LIMITED Director 2017-07-13 CURRENT 1971-01-13 Active
JAMES ANTHONY PATRICK MCKENNA SS GREAT BRITAIN TRUST Director 2017-07-13 CURRENT 1971-01-27 Active
JAMES ANTHONY PATRICK MCKENNA 27/28, ROYAL CRESCENT, BATH LIMITED Director 2015-09-20 CURRENT 1977-09-23 Active
JAMES ANTHONY PATRICK MCKENNA POWEROASIS LIMITED Director 2010-03-17 CURRENT 2007-01-23 Liquidation
JAMES ANTHONY PATRICK MCKENNA RUADHRI LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-05-24
JAMES ANTHONY PATRICK MCKENNA THE CRIME CONCERN TRUST LIMITED Director 2008-07-01 CURRENT 1988-05-17 Active
TOVE OKUNNIWA LONDON SPORT TRADING LIMITED Director 2017-09-21 CURRENT 2015-12-22 Active
TOVE OKUNNIWA ENGLAND BOXING LIMITED Director 2016-01-01 CURRENT 1993-05-14 Active
TOVE OKUNNIWA TVE CONSULTING LTD Director 2015-09-07 CURRENT 2015-09-07 Active
TOVE OKUNNIWA SIXTEEN HIGHBURY GRANGE LIMITED Director 1996-11-28 CURRENT 1990-02-06 Active
PAUL BARRINGTON WILLIAMS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PAUL BARRINGTON WILLIAMS NEW GENERATION SCHOOLS TRUST Director 2016-06-21 CURRENT 2012-02-24 Active
PAUL BARRINGTON WILLIAMS HMS PRESIDENT 1918 LIMITED Director 2015-05-19 CURRENT 2008-08-12 Active
PAUL BARRINGTON WILLIAMS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PAUL BARRINGTON WILLIAMS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS LUMEN ENERGY LIMITED Director 2014-09-10 CURRENT 2014-05-27 Active
PAUL BARRINGTON WILLIAMS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES INTERNATIONAL LTD Director 2013-05-17 CURRENT 2013-05-17 Active
PAUL BARRINGTON WILLIAMS HAYFORD FARM SOLAR LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
PAUL BARRINGTON WILLIAMS ARGYLL SOLAR LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
PAUL BARRINGTON WILLIAMS FS WOOLLEY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
PAUL BARRINGTON WILLIAMS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL BARRINGTON WILLIAMS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PAUL BARRINGTON WILLIAMS FREETRICITY OPERATIONS LTD Director 2010-12-15 CURRENT 2010-12-15 Active
PAUL BARRINGTON WILLIAMS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PAUL BARRINGTON WILLIAMS FREETRICITY COMMERCIAL LTD Director 2010-07-22 CURRENT 2010-07-22 Active
PAUL BARRINGTON WILLIAMS THE CRIME CONCERN TRUST LIMITED Director 2010-04-09 CURRENT 1988-05-17 Active
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE LIMITED Director 2009-09-22 CURRENT 2007-03-19 Active
PAUL BARRINGTON WILLIAMS ABS BUSINESS CENTRES LTD Director 2009-03-13 CURRENT 2009-03-13 Active
PAUL BARRINGTON WILLIAMS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2005-05-24 CURRENT 1988-08-31 Active
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2013-11-19
PAUL BARRINGTON WILLIAMS HMS PRESIDENT (LONDON) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-11
PAUL BARRINGTON WILLIAMS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2003-02-04 CURRENT 2003-02-04 Liquidation
PAUL BARRINGTON WILLIAMS MLS GROUP PLC Director 2000-12-19 CURRENT 2000-12-19 Dissolved 2014-04-08
PAUL BARRINGTON WILLIAMS MONTPELIER PUBLICATIONS LTD Director 1992-01-07 CURRENT 1989-01-24 Liquidation
SEAN THOMAS WILLIAMS THE ACHIEVEMENTS PEOPLE LTD Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
SEAN THOMAS WILLIAMS CORNDEL LIMITED Director 2016-09-21 CURRENT 2016-09-11 Active
SEAN THOMAS WILLIAMS THINKWINDO LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
SEAN THOMAS WILLIAMS POLICY IN PRACTICE LTD Director 2015-07-30 CURRENT 2009-10-14 Active
SEAN THOMAS WILLIAMS RARE GUITAR CLUB LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
SEAN THOMAS WILLIAMS SUSSEX COMMUNITY DEVELOPMENT ASSOCIATION LTD Director 2014-12-10 CURRENT 1997-06-17 Active
SEAN THOMAS WILLIAMS SEAN WILLIAMS LTD Director 2014-09-17 CURRENT 2014-09-17 Active
SEAN THOMAS WILLIAMS EXPONENTIAL MEMBERS NETWORK LTD Director 2011-06-11 CURRENT 2011-04-20 Dissolved 2017-02-21
HONOR JEAN WILSON-FLETCHER ENABLING ENTERPRISE COMMUNITY INTEREST COMPANY Director 2016-09-28 CURRENT 2009-06-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Lead/ Support MentorTorbay*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Devon/ North Dorset - 1,335 a month - TemporaryWorking under the direction of the NCS2016-04-28
Lead/Support MentorShaftesbury*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Devon/North Dorset- 1,335 a month - TemporaryWorking under the direction of the NCS2016-04-28
Lead/Support MentorHigh Peak*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Herefordshire/ Staffordshire/ Shropshire - 1,335 a month - TemporaryWorking under the2016-04-27
Lead/ Support MentorShrewsbury*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Herefordshire/ Staffordshire/ Shropshire - 1,335 a month - TemporaryWorking under the2016-04-27
Lead/ Support MentorStafford*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Herefordshire/ Staffordshire/ Shropshire - 1,335 a month - TemporaryWorking under the2016-04-26
Lead/ Support MentorHereford*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Herefordshire/ Staffordshire/ Shropshire - 1,335 a month - TemporaryWorking under the2016-04-26
Support Mentor - NCS Programme (Summer 2016)Eastbourne*Support Mentor - NCS Programme (Summer 2016)* Catch 22 Charity Limited Maidstone/Swale/Tonbridge & Eastbourne - 1,335 a month - Temporary Working under the...2016-02-19
Lead Mentor - NCS Programme (Summer 2016)LiverpoolWorking under the direction of the NCS Coordinator to deliver the National Citizen Service to a group of 15 young people, supervising a small team of staff to2016-02-01
Support Mentor - NCS Programme (Summer 2016)LiverpoolWorking under the direction of the NCS Coordinator to deliver the National Citizen Service to a group of 15 young people. *National Citizen Service (NCS)2016-02-01

Jobs results powered by Indeed
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
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-06-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-13DIRECTOR APPOINTED MS NATASHA FINLAYSON
2023-03-03DIRECTOR APPOINTED MR HARVEY EMMET REDGRAVE
2023-02-27DIRECTOR APPOINTED MR BENOIT SALAMA
2023-02-27DIRECTOR APPOINTED MS UFUOMA IRENE SOBOWALE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS WILLIAMS
2022-09-29APPOINTMENT TERMINATED, DIRECTOR TOVE OKUNNIWA
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERON JOHN BOYLE
2022-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-29AP01DIRECTOR APPOINTED MS ALISON ALEXANDER
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR JONATHAN THOMAS
2022-01-21AP01DIRECTOR APPOINTED MR JONATHAN THOMAS
2022-01-20DIRECTOR APPOINTED SAM OLSEN
2022-01-20DIRECTOR APPOINTED SAM OLSEN
2022-01-20AP01DIRECTOR APPOINTED SAM OLSEN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ADAMSON
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ADAMSON
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ADAMSON
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BEN COOPER
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065775340005
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HONOR JEAN WILSON-FLETCHER
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLIAMS
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-09AP01DIRECTOR APPOINTED MRS CAROLINE ARTIS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BAILEY
2020-11-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES HALSTEAD
2020-10-12AP01DIRECTOR APPOINTED MRS CLAIRE STARZA-ALLEN
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAMPBELL
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-08-19CH01Director's details changed for Mr Richaed Charles Williams on 2020-08-19
2020-08-19AP01DIRECTOR APPOINTED MR RICHAED CHARLES WILLIAMS
2020-07-21AP01DIRECTOR APPOINTED MR JEFF JACOBS
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL CRAMER
2020-04-08AP01DIRECTOR APPOINTED MS GITA NORTH
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYNE KRUGER
2019-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY PATRICK MCKENNA
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR TERRY DUDDY
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN ADAMSON
2018-02-26AP01DIRECTOR APPOINTED MR BEN COOPER
2018-02-23AP01DIRECTOR APPOINTED MS HONOR JEAN WILSON-FLETCHER
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-23AP03Appointment of Mr Nigel Paul Richards as company secretary on 2017-02-03
2017-02-23TM02Termination of appointment of Christopher Robert Wright on 2017-02-03
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE NOBLE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAUER
2016-06-06AP01DIRECTOR APPOINTED MR DANIEL RAYNE KRUGER
2016-05-31AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065775340004
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-09AP03Appointment of Mr Christopher Robert Wright as company secretary on 2015-11-05
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARCELLI
2015-06-25AP01DIRECTOR APPOINTED MR SEAN THOMAS WILLIAMS
2015-06-01AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART LARKMAN
2015-03-30TM02Termination of appointment of Michael John Truelove on 2014-09-30
2015-03-30AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-23AR0128/04/14 NO MEMBER LIST
2014-03-25AP01DIRECTOR APPOINTED MR CARL CRAMER
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-24AR0128/04/13 NO MEMBER LIST
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065775340003
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-05AP01DIRECTOR APPOINTED MR KIERON JOHN BOYLE
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT WELSH
2013-04-03RES01ADOPT ARTICLES 20/03/2013
2013-03-13MISCSECTION 519
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM RECTORY LODGE HIGH STREET BRASTED WESTERHAM KENT TN16 1JF UNITED KINGDOM
2012-12-21AP01DIRECTOR APPOINTED MS PAULINE CAMPBELL
2012-11-30AP01DIRECTOR APPOINTED MS ELAINE BAILEY
2012-11-27AP01DIRECTOR APPOINTED MS LAURA MARCELLI
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0128/04/12 NO MEMBER LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0128/04/11 NO MEMBER LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DOGANIS
2010-10-12AP01DIRECTOR APPOINTED MS TOVE OKUNNIWA
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SAWYER
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-29AR0128/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SUTHERLAND / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE TAYLOR / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH POVEY / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH DOGANIS / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JEAN BRAUER / 28/04/2010
2010-02-19AP01DIRECTOR APPOINTED MR JOHN STANLEY MARLOR
2010-01-21AP03SECRETARY APPOINTED MR MICHAEL JOHN TRUELOVE
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY JOYCE MOSELEY
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SONNY TAANK
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH KANTER
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18288aDIRECTOR APPOINTED MRS NICOLA JEAN BRAUER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR HILARY JACKSON
2009-05-01363aANNUAL RETURN MADE UP TO 28/04/09
2008-12-23RES01ADOPT ARTICLES 09/12/2008
2008-11-06CERTNMCOMPANY NAME CHANGED RAINER CRIME CONCERN CERTIFICATE ISSUED ON 06/11/08
2008-07-01288aDIRECTOR APPOINTED JOHN SUTHERLAND
2008-06-23288aDIRECTOR APPOINTED JAMES ANTHONY PATRICK MCKENNA
2008-06-11225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-06-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FORUM SECRETARIAL SERVICES LIMITED LOGGED FORM
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR TOWNSENDS (NOMINEES) LIMITED
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FORUM DIRECTORS LIMITED
2008-06-09288aDIRECTOR APPOINTED BENEDICT CHARLES WELSH
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 6 DRAKES MEADOW SWINDON WILTSHIRE SN3 3LL
2008-06-09288aDIRECTOR APPOINTED SIR KEITH POVEY
2008-06-09288aDIRECTOR APPOINTED PAUL BARRINGTON WILLIAMS
2008-06-09288aDIRECTOR APPOINTED RALPH THOMAS LUDWIG KANTER
2008-06-09288aDIRECTOR APPOINTED DEREK ANTHONY SAWYER
2008-06-09288aDIRECTOR APPOINTED JULIE TAYLOR
2008-06-09288aDIRECTOR APPOINTED BRUCE ALEXANDER NOBLE
2008-06-09288aDIRECTOR APPOINTED BRIAN STEWART LARKMAN
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 CATCH 22 CHARITY LIMITED 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 CATCH 22 CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2013-04-16 Outstanding ROOFF PROPERTY LLP
RENT DEPOSIT DEED 2010-07-29 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of CATCH 22 CHARITY LIMITED registering or being granted any patents
Domain Names

CATCH 22 CHARITY LIMITED owns 1 domain names.

philiplawrenceawards.co.uk  

Trademarks

Trademark applications by CATCH 22 CHARITY LIMITED

CATCH 22 CHARITY LIMITED is the Original Applicant for the trademark Image for mark UK00003041310 Plan.Do ™ (UK00003041310) through the UKIPO on the 2014-02-07
Trademark classes: Paper, cardboard; printed matter and publications; books, newsletters, magazines, newspapers, manuals,research documents, reports and texts, leaflets, pamphlets; instructional and teaching material (except apparatus); stationery; photographs, posters, calendars, greetings cards, gift tags, writing instruments; materials for packaging. Business management and business administration of community youth projects; information, advisory and consultancy services; advertising; production, dissemination and distribution of advertising and promotional materials, announcements and products; arranging of demonstrations for commercial and business purposes; business management; business administration; office functions; franchise services; business mentoring services; social enterprise services; charitable services; providing job opportunities; conducting volunteer programmes and community service projects; all the aforesaid for the purpose of charitable services. Financial affairs relating to charities;charitable collections; charitable fundraising; management and monitoring of charitable funds; organisation of collection and organisation of fund raising; financing of community projects; information relating to financial grants, trusts and sponsorship; information, advisory and consultancy services relating to all of the aforesaid. Telecommunications; provision of online platforms and services to support volunteering programmes and community projects; online platforms and services to assist young people to demonstrate their skills, abilities and interests to potential employers. Education; providing of training; training in the areas of business management, finance and marketing, project management; educational and training services related to the delivery of volunteer programmes and community projects; workshops and seminars; arranging events to recognise the achievements of young people and volunteers; community safety training. Advisory services relating to the mental and physical health and wellbeing of young people. Advice to Government on the development of policy in relation to volunteer programmes and community projects; provision of programmes for young people at risk of crime or anti-social behaviour to regenerate local neighbourhoods, with the aim of supporting young people in the community.
Income
Government Income

Government spend with CATCH 22 CHARITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £6,589 Other Expenses
South Gloucestershire Council 2016-11 GBP £8,720 Other Private Contractors
Wakefield Metropolitan District Council 2016-11 GBP £2,995 Subscriptions
Kent County Council 2016-9 GBP £172,334 Service Agency Agreements
Kent County Council 2016-6 GBP £615,350
Brighton & Hove City Council 2016-5 GBP £2,995 Child Srvcs Leaving Care
Kent County Council 2016-4 GBP £206,753 Service Agency Agreements
Kent County Council 2016-3 GBP £256,283 External - Rent, Room Hire & Service Charges
Stockton-On-Tees Borough Council 2016-2 GBP £543
Kent County Council 2016-2 GBP £236,528 Services
Kent County Council 2016-1 GBP £199,594 Service Agency Agreements
Suffolk County Council 2016-1 GBP £1,000 Grants paid from Locality Budgets
Kent County Council 2015-12 GBP £206,890 External - Rent, Room Hire & Service Charges
Suffolk County Council 2015-11 GBP £675 Grants paid from Locality Budgets
Kent County Council 2015-10 GBP £560,618 Services
Kent County Council 2015-9 GBP £2,995
Kent County Council 2015-8 GBP £578,171 External - Rent, Room Hire & Service Charges
South Gloucestershire Council 2015-7 GBP £2,995 Membership Fees
Kent County Council 2015-7 GBP £13,410 External - Rent, Room Hire & Service Charges
Kent County Council 2015-6 GBP £1,200 External - Rent, Room Hire & Service Charges
Brighton & Hove City Council 2015-5 GBP £2,995 Child Srvcs Leaving Care
Kent County Council 2015-5 GBP £456,594 External - Rent, Room Hire & Service Charges
Trafford Council 2015-5 GBP £12,604 BOARDED OUT SEC23
Bath & North East Somerset Council 2015-5 GBP £2,995 Fees
Leicestershire County Council 2015-4 GBP £33,800 Other Transfer Payments
Bradford Metropolitan District Council 2015-4 GBP £2,995 Other Prof Services
Kent County Council 2015-4 GBP £259 Other Energy Costs
Wirral Borough Council 2015-3 GBP £64,145 Grants Paid
Kent County Council 2015-3 GBP £129,147 External - Rent, Room Hire & Service Charges
Trafford Council 2015-2 GBP £9,609 CONT VOL BODIES
Wirral Borough Council 2015-2 GBP £55,692 Grants to Voluntary Organisations
Suffolk County Council 2015-2 GBP £2,700 Grants paid from Locality Budgets
Kent County Council 2015-2 GBP £2,100 External - Rent, Room Hire & Service Charges
Leicestershire County Council 2015-2 GBP £33,800 Other Transfer Payments
Windsor and Maidenhead Council 2015-1 GBP £250
Wirral Borough Council 2015-1 GBP £55,692 Grants Paid
Trafford Council 2015-1 GBP £19,218 EXT RES CARE FEES
Kent County Council 2015-1 GBP £356,836 Service Agency Agreements
Kent County Council 2014-12 GBP £82,508 Agency and Contracted Services
Wirral Borough Council 2014-12 GBP £55,692 Grants to Voluntary Organisations
London Borough of Haringey 2014-12 GBP £3,621 Social Care
Kent County Council 2014-11 GBP £85,208 External - Rent, Room Hire & Service Charges
Wirral Borough Council 2014-11 GBP £55,692 Grants Paid
London Borough of Lewisham 2014-11 GBP £20,520 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Haringey 2014-11 GBP £3,621 Social care
Trafford Council 2014-11 GBP £360 VOCATIONAL TRAINING
Wirral Borough Council 2014-10 GBP £55,692 Grants to Voluntary Organisations
London Borough of Lewisham 2014-10 GBP £20,790 PRIVATE CONTRACTORS PAYMENT - OTHER
Maidstone Borough Council 2014-10 GBP £45 General Expenses
Kent County Council 2014-10 GBP £472,075 Private Contractors
London Borough of Redbridge 2014-10 GBP £2,995 Supportive Activities
London Borough of Barking and Dagenham Council 2014-9 GBP £100,000 PAYMENTS TO VOLUNTARY SECTOR
Plymouth City Council 2014-9 GBP £880 Brokerage Expenses
Wirral Borough Council 2014-9 GBP £55,692 Grants to Voluntary Organisations
Kent County Council 2014-9 GBP £938,390 Agency and Contracted Services
Leicestershire County Council 2014-8 GBP £30,940 Other Transfer Payments
Wirral Borough Council 2014-8 GBP £55,692 Grants Paid
Walsall Metropolitan Borough Council 2014-8 GBP £1,940 30030-EXTERNAL TRAINING
Essex County Council 2014-8 GBP £8,836
Kent County Council 2014-8 GBP £59,211 External - Rent, Room Hire & Service Charges
London Borough of Haringey 2014-7 GBP £3,621
East Sussex County Council 2014-7 GBP £25,000 Grant Allocations
Doncaster Council 2014-7 GBP £3,594 16+ SERVICE
Essex County Council 2014-7 GBP £36,944
Kent County Council 2014-7 GBP £279,373 Agency and Contracted Services
Wirral Borough Council 2014-7 GBP £55,692 Grants to Voluntary Organisations
London Borough of Haringey 2014-6 GBP £7,242
Kent County Council 2014-6 GBP £397,293 Social Services Section 17 Payments
South Gloucestershire Council 2014-6 GBP £2,995 Membership Fees
Trafford Council 2014-6 GBP £2,995
Wirral Borough Council 2014-6 GBP £111,384 Grants to Voluntary Organisations
Essex County Council 2014-6 GBP £24,424
Lewisham Council 2014-6 GBP £40,000
London Borough of Haringey 2014-5 GBP £3,621
Leicestershire County Council 2014-5 GBP £691 Other Agency & Cont Services
Essex County Council 2014-5 GBP £3,574
Wirral Borough Council 2014-5 GBP £48,742 Hired or Contracted services
Lewisham Council 2014-5 GBP £10,530
London Borough of Haringey 2014-4 GBP £3,621
Kent County Council 2014-4 GBP £24,110 External - Rent, Room Hire & Service Charges
Brighton & Hove City Council 2014-4 GBP £2,995 Child Srvcs Leaving Care
Maidstone Borough Council 2014-4 GBP £235 General Expenses
Plymouth City Council 2014-4 GBP £5,990
Essex County Council 2014-4 GBP £40,143
Walsall Council 2014-4 GBP £9,895
Wirral Borough Council 2014-4 GBP £50,098 Grants Paid
London Borough of Haringey 2014-3 GBP £3,621
Maidstone Borough Council 2014-3 GBP £270 General Expenses
Trafford Council 2014-3 GBP £35
Kent County Council 2014-3 GBP £78,619 External - Rent, Room Hire & Service Charges
Essex County Council 2014-3 GBP £59,011
Lewisham Council 2014-3 GBP £6,210
London Borough of Haringey 2014-2 GBP £3,621
Blackburn with Darwen Council 2014-2 GBP £2,995 Human Resources
Essex County Council 2014-2 GBP £6,167
Maidstone Borough Council 2014-2 GBP £135 General Expenses
Leicestershire County Council 2014-2 GBP £28,248 Other Agency & Cont Services
Kent County Council 2014-2 GBP £25,850 External - Rent, Room Hire & Service Charges
London Borough of Haringey 2014-1 GBP £3,621
London Borough of Barking and Dagenham Council 2014-1 GBP £50,000
Essex County Council 2014-1 GBP £34,495
Kent County Council 2014-1 GBP £2,446,599 External - Rent, Room Hire & Service Charges
East Sussex County Council 2013-12 GBP £61,000
London Borough of Barking and Dagenham Council 2013-12 GBP £51,410
Essex County Council 2013-12 GBP £3,639
Kent County Council 2013-12 GBP £57,283 Personal Expenses/Adaptations
Lewisham Council 2013-12 GBP £10,260
Essex County Council 2013-11 GBP £45,249
Kent County Council 2013-11 GBP £21,520 Specialists Fees
Essex County Council 2013-10 GBP £40,288
Kent County Council 2013-10 GBP £1,833,432 Service Agency Agreements
London Borough of Barking and Dagenham Council 2013-9 GBP £50,320
Essex County Council 2013-9 GBP £36,296
Kent County Council 2013-9 GBP £7,929 Private Contractors
Kent County Council 2013-8 GBP £8,564 Agency and Contracted Services
Essex County Council 2013-8 GBP £116,657
Lewisham Council 2013-8 GBP £7,560
London Borough of Redbridge 2013-7 GBP £2,995 Subscriptions
Plymouth City Council 2013-7 GBP £5,990
Kent County Council 2013-7 GBP £1,743,811 Private Contractors
Essex County Council 2013-7 GBP £55,370
London Borough of Barking and Dagenham Council 2013-6 GBP £57,892
Kent County Council 2013-6 GBP £9,055 Private Contractors
Essex County Council 2013-6 GBP £2,442
Lewisham Council 2013-6 GBP £40,000
Blackburn with Darwen Council 2013-5 GBP £2,995 Financial Services
Kent County Council 2013-5 GBP £1,407,350 Grants
Uttlesford District Council 2013-5 GBP £20,000
Essex County Council 2013-5 GBP £14,588
Lewisham Council 2013-5 GBP £6,480
London Borough of Barking and Dagenham Council 2013-4 GBP £12,500
Trafford Council 2013-4 GBP £2,995
Brighton & Hove City Council 2013-4 GBP £2,995 Child Srvcs - Leaving Care
Essex County Council 2013-4 GBP £76,246
Kent County Council 2013-4 GBP £12,008 Voluntary Associations
Wigan Council 2013-4 GBP £2,995 Supplies & Services
Walsall Council 2013-3 GBP £2,995
Kent County Council 2013-3 GBP £128,842 Voluntary Associations
Essex County Council 2013-3 GBP £398,218
Lewisham Council 2013-3 GBP £9,180
London Borough of Barking and Dagenham Council 2013-2 GBP £67,100
Wirral Borough Council 2013-2 GBP £32,576 Other Third Party Payments
Kent County Council 2013-2 GBP £34,973 Specialists Fees
Wirral Borough Council 2013-1 GBP £79,390 Hired or Contracted services
London Borough of Barking and Dagenham Council 2013-1 GBP £54,600
Trafford Council 2013-1 GBP £1,500
Walsall Council 2013-1 GBP £2,995
Kent County Council 2013-1 GBP £2,421,297 Voluntary Associations
Essex County Council 2013-1 GBP £72,120
Kent County Council 2012-12 GBP £557 Specialists Fees
London Borough of Redbridge 2012-12 GBP £1,500 Subscriptions
Wirral Borough Council 2012-12 GBP £9,250 General Supplies and Services
Southend-on-Sea Borough Council 2012-12 GBP £7,948
Lewisham Council 2012-12 GBP £8,775
Wirral Borough Council 2012-11 GBP £79,390 Hired or Contracted services
Kent County Council 2012-11 GBP £6,291 External Training
Lewisham Council 2012-11 GBP £47,965
Kent County Council 2012-10 GBP £2,426,835 Voluntary Associations
Wirral Borough Council 2012-10 GBP £79,390 Hired or Contracted services
Kent County Council 2012-9 GBP £33,221 Specialists Fees
Wirral Borough Council 2012-8 GBP £144,770 Agency Non Teaching
Rochdale Borough Council 2012-8 GBP £2,995 Financial Services CSF TARGETED SUPPORT CIC SOCIAL WORK
Kent County Council 2012-8 GBP £96,215 Voluntary Associations
Wigan Council 2012-7 GBP £6,138 Supplies & Services
Blackburn with Darwen Council 2012-7 GBP £1,475 Financial Services
Kent County Council 2012-7 GBP £4,263 Voluntary Associations
Lewisham Council 2012-7 GBP £15,000
Kent County Council 2012-6 GBP £4,524 Specialists Fees
Kent County Council 2012-5 GBP £9,407,981 Service Agency Agreements
Wirral Borough Council 2012-4 GBP £70,050 Hired or Contracted services
Kent County Council 2012-4 GBP £4,952 Voluntary Associations
Lewisham Council 2012-4 GBP £14,850
Blackburn with Darwen Council 2012-3 GBP £2,995 Financial Services
Kent County Council 2012-3 GBP £3,397 Agency Staff
Kent County Council 2012-2 GBP £3,620 External Training
Bradford City Council 2012-2 GBP £2,995
Kent County Council 2012-1 GBP £2,620,775 Voluntary Associations
Wirral Borough Council 2011-12 GBP £17,513 Hired or Contracted services
Kent County Council 2011-12 GBP £13,560 Specialists Fees
Wirral Borough Council 2011-11 GBP £105,075 Hired or Contracted services
Kent County Council 2011-11 GBP £85,918 Voluntary Associations
Wirral Borough Council 2011-10 GBP £35,025 Hired or Contracted services
Kent County Council 2011-10 GBP £4,448 Agency Staff
Wirral Borough Council 2011-9 GBP £134,263 Hired or Contracted services
Kent County Council 2011-9 GBP £2,253,084 Social Services Section 17 Payments
Wirral Borough Council 2011-8 GBP £1,402 Care Provision
Kent County Council 2011-8 GBP £47,225 Voluntary Associations
Kent County Council 2011-7 GBP £1,120
Kent County Council 2011-6 GBP £61,194
Kent County Council 2011-5 GBP £4,493,750 Voluntary Associations
Wigan Council 2011-4 GBP £4,780 Supplies & Services

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for CATCH 22 CHARITY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Plumptre Court, 7, Poplar Street, Nottingham, NG1 1GP NG1 1GP 42,00020131203
Northampton Borough Council OFFICES AND PREMISES 3RD FLR REAR AQUILA HOUSE 14 ST GILES TERRACE NORTHAMPTON NN1 2BN 11,25005-12-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATCH 22 CHARITY LIMITED 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 CATCH 22 CHARITY LIMITED 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.