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

CHARITY DIGITAL TRUST

Camburgh House, 27 New Dover Road, Canterbury, KENT, CT1 3DN,
Company Registration Number
06902258
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charity Digital Trust
CHARITY DIGITAL TRUST was founded on 2009-05-11 and has its registered office in Canterbury. The organisation's status is listed as "Active". Charity Digital Trust 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 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
CHARITY DIGITAL TRUST
 
Legal Registered Office
Camburgh House
27 New Dover Road
Canterbury
KENT
CT1 3DN
Other companies in CT1
 
Previous Names
TECH TRUST19/07/2019
CHARITY TECHNOLOGY TRUST24/11/2017
CTT PARENT LIMITED01/10/2009
Charity Registration
Charity Number 1133179
Charity Address CHARITY TECHNOLOGY TRUST, CAN MEZZANINE, 49-51 EAST ROAD, LONDON, N1 6AH
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06902258
Company ID Number 06902258
Date formed 2009-05-11
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 2024-05-04
Return next due 2025-05-18
Type of accounts GROUP
Last Datalog update: 2024-05-16 14:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARITY DIGITAL TRUST
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 DIGITAL TRUST

Current Directors
Officer Role Date Appointed
THOMAS BULGARELLI
Company Secretary 2018-01-11
DELIA MARGUERITE BUSHELL
Director 2009-12-08
DANIEL OWEN COBLEY
Director 2009-12-08
IAN JAMES
Director 2015-12-01
JOHN WILFRED LAZAR
Director 2011-12-06
CHARLES STUART MINDENHALL
Director 2009-05-11
GWYNETH EMMA CHARLOTTE THOMAS
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES THOMPSON
Director 2009-05-11 2018-04-14
DANIEL JAMES THOMPSON
Company Secretary 2009-05-11 2018-01-11
FIONA DAWE
Director 2009-05-11 2016-10-03
SIMON ANDREW ROGERSON
Director 2009-12-08 2015-09-15
SIMON GEORGE GILBERT
Director 2009-12-08 2015-02-24
SARAH ELIZABETH SHILLITO
Director 2009-12-08 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELIA MARGUERITE BUSHELL COMMONWEALTH GAMES ENGLAND Director 2018-06-05 CURRENT 1982-02-24 Active
DANIEL OWEN COBLEY DYNAMO MORTGAGES LIMITED Director 2018-02-28 CURRENT 2017-09-23 Active - Proposal to Strike off
DANIEL OWEN COBLEY MOJO FINANCE LIMITED Director 2018-02-28 CURRENT 2017-09-23 Active - Proposal to Strike off
DANIEL OWEN COBLEY SALARY FINANCE INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
DANIEL OWEN COBLEY MO ADVISORY SERVICES LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
DANIEL OWEN COBLEY MORTGAGE POWER LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
DANIEL OWEN COBLEY BCCW MORTGAGES LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DANIEL OWEN COBLEY SF CAPITAL 1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DANIEL OWEN COBLEY CLEAR SCORE TECHNOLOGY LIMITED Director 2016-02-01 CURRENT 2014-09-17 Active
DANIEL OWEN COBLEY SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
DANIEL OWEN COBLEY BRIGHTBRIDGE PARTNERS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
JOHN WILFRED LAZAR KINDLINK LTD Director 2016-12-04 CURRENT 2015-11-11 Active
JOHN WILFRED LAZAR WHAT3WORDS LIMITED Director 2016-06-30 CURRENT 2013-03-05 Active
JOHN WILFRED LAZAR TECHFORTRADE LIMITED Director 2011-07-01 CURRENT 2009-11-30 Active
JOHN WILFRED LAZAR STARFISH GREATHEARTS FOUNDATION Director 2011-03-30 CURRENT 2002-09-06 Active
GWYNETH EMMA CHARLOTTE THOMAS CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY Director 2015-04-15 CURRENT 2015-04-15 Active
GWYNETH EMMA CHARLOTTE THOMAS 9 KING HENRY'S ROAD MANAGEMENT COMPANY LIMITED Director 2003-07-15 CURRENT 1983-02-24 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
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MAIRI FIONA BREWIS
2023-05-19APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2023-05-19APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY JACOBS
2023-05-19CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2020-09-23AP01DIRECTOR APPOINTED MR RICHARD TAYLOR
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILFRED LAZAR
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-14AD02Register inspection address changed to Pennine Place Charing Cross Road London WC2H 0HF
2020-05-14TM02Termination of appointment of Thomas Bulgarelli on 2020-05-01
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES
2020-01-09AP01DIRECTOR APPOINTED MR ROB GEORGE
2020-01-08AP01DIRECTOR APPOINTED MS EMILY MACKENZIE
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-16AP01DIRECTOR APPOINTED MS MAIRI BREWIS
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OWEN COBLEY
2019-08-08CH01Director's details changed for Mr Charles Stuart Mindenhall on 2019-07-30
2019-07-19RES15CHANGE OF COMPANY NAME 25/01/23
2019-07-19MISCNE01
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH EMMA CHARLOTTE THOMAS
2019-07-08RES15CHANGE OF COMPANY NAME 25/01/23
2019-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-20AP01DIRECTOR APPOINTED MS CLAIRE ELISABETH TAVERNIER
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MR PETER JACOBS
2019-02-12AP01DIRECTOR APPOINTED MS ZOE SUSANNA AMAR
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-08-16AP01DIRECTOR APPOINTED MR STEVEN DUNNE
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069022580001
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES THOMPSON
2018-01-24TM02Termination of appointment of Daniel James Thompson on 2018-01-11
2018-01-24AP03Appointment of Mr Thomas Bulgarelli as company secretary on 2018-01-11
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24RES15CHANGE OF COMPANY NAME 06/06/19
2017-11-24CERTNMCOMPANY NAME CHANGED CHARITY TECHNOLOGY TRUST CERTIFICATE ISSUED ON 24/11/17
2017-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAWE
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-05AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED MR IAN JAMES
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-08AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-16AUDAUDITOR'S RESIGNATION
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM 3Rd Floor 49-51 East Road Old Street London N1 6AH
2014-06-18CH01Director's details changed for Mr Simon Andrew Rogerson on 2014-04-17
2014-06-10AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH EMMA CHARLOTTE THOMAS / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA MARGUERITE BUSHELL / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WILFRED LAZAR / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DAWE / 17/04/2014
2014-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES THOMPSON / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE GILBERT / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OWEN COBLEY / 17/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES THOMPSON / 17/04/2014
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069022580001
2013-05-21AR0111/05/13 NO MEMBER LIST
2013-04-30AP01DIRECTOR APPOINTED GWYNETH EMMA CHARLOTTE THOMAS
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0111/05/12 NO MEMBER LIST
2012-01-27AP01DIRECTOR APPOINTED JOHN WILFRED LAZAR
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHILLITO
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-17AR0111/05/11 NO MEMBER LIST
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-07-27AR0111/05/10 NO MEMBER LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 3RD FLOOR 49-51 EAST ROAD LONDON N1 6AH UNITED KINGDOM
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 LONDON BRIDGE LONDON SE1 9BG
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DAWE / 11/05/2010
2010-02-18AP01DIRECTOR APPOINTED MS DELIA MARGUERITE BUSHELL
2010-01-25AP01DIRECTOR APPOINTED MR SIMON GEORGE GILBERT
2010-01-11AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH SHILLITO
2010-01-11AP01DIRECTOR APPOINTED MR DANIEL COBLEY
2010-01-08AP01DIRECTOR APPOINTED MR SIMON ROGERSON
2009-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29CERTNMCOMPANY NAME CHANGED CTT PARENT LIMITED CERTIFICATE ISSUED ON 01/10/09
2009-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARITY DIGITAL TRUST 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 DIGITAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Outstanding RBS GROUP MICRO FINANCE FUNDS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DIGITAL TRUST

Intangible Assets
Patents
We have not found any records of CHARITY DIGITAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHARITY DIGITAL TRUST
Trademarks
We have not found any records of CHARITY DIGITAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARITY DIGITAL TRUST. 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 (82990 - Other business support service activities n.e.c.) as CHARITY DIGITAL TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARITY DIGITAL TRUST 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 DIGITAL TRUST 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 DIGITAL TRUST 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.