BECOME CHARITY

Register to unlock more data on OkredoRegister

BECOME CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700693

Incorporation date

26/03/1992

Size

Full

Contacts

Registered address

Registered address

88 Old Street, London EC1V 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/11/2025
Director's details changed for Mr Marvin Campbell-Sharma on 2025-11-24
dot icon05/11/2025
Full accounts made up to 2025-03-31
dot icon11/06/2025
Director's details changed for Mr Marvin Joseph Campbell on 2025-05-11
dot icon19/03/2025
Appointment of Ms Elisa Jenkins as a director on 2025-03-11
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon14/03/2025
Appointment of Ms Amanda Gethin as a director on 2025-03-11
dot icon13/03/2025
Appointment of Ms Kelly Railton as a director on 2025-03-11
dot icon13/03/2025
Appointment of Mr Thomas Richard Turcan as a director on 2025-03-11
dot icon13/03/2025
Appointment of Ms Alice Roche as a director on 2025-03-11
dot icon13/03/2025
Termination of appointment of Andrew Francis Harris as a director on 2025-03-11
dot icon20/11/2024
Termination of appointment of Norman Terence Galloway as a director on 2024-11-19
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon24/09/2024
Statement of company's objects
dot icon20/09/2024
Director's details changed for Ms Phillipa Uden on 2024-09-18
dot icon26/06/2024
Appointment of Mr Timothy John Aldridge as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Beth Cecilia Taswell as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Eliot Lyne as a director on 2024-06-19
dot icon20/06/2024
Director's details changed for Mr Marvin Joseph Campbell on 2024-06-19
dot icon20/06/2024
Director's details changed for Mrs Frances Catherine Lang on 2024-06-19
dot icon20/06/2024
Director's details changed for Mr Ony Chima on 2024-06-19
dot icon20/06/2024
Director's details changed for Mr Andrew Francis Harris on 2024-06-19
dot icon20/06/2024
Director's details changed for Mr Norman Terence Galloway on 2024-06-19
dot icon20/06/2024
Director's details changed for Ms Leslie Ann Morphy on 2024-06-19
dot icon20/06/2024
Secretary's details changed for Ms Katharine Sacks-Jones on 2024-06-19
dot icon20/06/2024
Director's details changed for Ms Phillipa Uden on 2024-06-19
dot icon20/06/2024
Registered office address changed from PO Box Suite 151 264 Lavender Hill London SW11 1LJ England to 88 Old Street London EC1V 9HU on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Tom Willetts on 2024-06-19
dot icon20/06/2024
Termination of appointment of Katharine Sacks-Jones as a secretary on 2024-06-19
dot icon20/06/2024
Appointment of Mr David Partridge as a secretary on 2024-06-19
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon26/03/2024
Satisfaction of charge 1 in full
dot icon25/03/2024
Appointment of Ms Leslie Ann Morphy as a director on 2024-03-13
dot icon25/03/2024
Appointment of Mr Marvin Joseph Campbell as a director on 2024-03-13
dot icon21/03/2024
Statement of company's objects
dot icon21/03/2024
Termination of appointment of Rachael Wardell as a director on 2024-03-13
dot icon21/03/2024
Termination of appointment of Meera Mistry as a director on 2024-03-13
dot icon19/01/2024
Director's details changed for Mr Eliot Lyne on 2024-01-18
dot icon05/01/2024
Director's details changed for Mr Tom Willetts on 2024-01-04
dot icon20/12/2023
Director's details changed for Ms Phillipa Uden on 2023-12-15
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon09/10/2023
Appointment of Mrs Frances Catherine Lang as a director on 2023-09-20
dot icon26/09/2023
Termination of appointment of Hugh Osborn Thornbery as a director on 2023-09-21
dot icon21/07/2023
Termination of appointment of Khatija Hafesji as a director on 2022-09-19
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon28/04/2022
Registered office address changed from 15-18 White Lion Street London N1 9PG England to PO Box Suite 151 264 Lavender Hill London SW11 1LJ on 2022-04-28
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Termination of appointment of Anne Jillian Cameron as a director on 2021-07-19
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon27/01/2021
Appointment of Ms Phillipa Uden as a director on 2020-12-09
dot icon27/01/2021
Appointment of Mr Tom Willetts as a director on 2020-12-09
dot icon25/01/2021
Appointment of Mrs Meera Mistry as a director on 2020-12-09
dot icon22/01/2021
Appointment of Mr Ony Chima as a director on 2020-12-09
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon17/12/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/11/2019
Appointment of Mr Norman Terence Galloway as a director on 2019-03-12
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon12/09/2019
Appointment of Mrs Anne Jillian Cameron as a director on 2019-06-11
dot icon12/09/2019
Termination of appointment of Laura Wyatt as a director on 2019-03-12
dot icon12/09/2019
Appointment of Miss Beth Cecilia Taswell as a director on 2019-03-12
dot icon12/09/2019
Termination of appointment of Suzanne Watts as a director on 2018-12-11
dot icon12/09/2019
Termination of appointment of Suzanne Deirdre Lila Hayman as a director on 2019-06-12
dot icon12/09/2019
Termination of appointment of David Christopher Hill as a director on 2019-06-11
dot icon12/09/2019
Appointment of Mrs Rachael Wardell as a director on 2019-09-10
dot icon12/09/2019
Appointment of Mr Andrew Francis Harris as a director on 2019-03-12
dot icon30/08/2019
Appointment of Ms Katharine Sacks-Jones as a secretary on 2019-07-15
dot icon30/08/2019
Termination of appointment of Janet Natasha Finlayson as a secretary on 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Judith Williams as a director on 2018-06-12
dot icon20/12/2018
Director's details changed for Mr Hugh Osborn Thornberry on 2017-07-11
dot icon25/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon25/04/2018
Termination of appointment of Cassandra Zoe Northam as a director on 2018-03-20
dot icon25/04/2018
Termination of appointment of Mary Helen Tyrrell Brown as a director on 2018-01-10
dot icon25/04/2018
Registered office address changed from C/O Malcolm Brown 15-18 White Lion Street London N1 9PG to 15-18 White Lion Street London N1 9PG on 2018-04-25
dot icon25/04/2018
Appointment of Ms Janet Natasha Finlayson as a secretary on 2018-02-20
dot icon25/04/2018
Termination of appointment of Malcolm Trevor Brown as a secretary on 2018-02-20
dot icon08/11/2017
All of the property or undertaking has been released from charge 1
dot icon22/09/2017
Appointment of Mr Hugh Osborn Thornberry as a director on 2017-07-11
dot icon22/09/2017
Appointment of Mr Eliot Lyne as a director on 2017-07-11
dot icon22/09/2017
Termination of appointment of Robin Douglas as a director on 2017-07-11
dot icon22/09/2017
Termination of appointment of Alasdair James Cameron Currie as a director on 2017-07-11
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon15/11/2016
Certificate of change of name
dot icon15/11/2016
Change of name notice
dot icon15/11/2016
Change of name with request to seek comments from relevant body
dot icon15/11/2016
Miscellaneous
dot icon16/06/2016
Termination of appointment of William Stewart Mcmahon as a director on 2016-06-08
dot icon03/05/2016
Annual return made up to 2016-03-23 no member list
dot icon03/05/2016
Director's details changed for Robin Douglas on 2016-03-01
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon28/08/2015
Appointment of Mr William Stewart Mcmahon as a director on 2015-06-16
dot icon28/08/2015
Appointment of Ms Cassandra Zoe Northam as a director on 2015-06-16
dot icon28/08/2015
Appointment of Ms Laura Wyatt as a director on 2015-06-16
dot icon05/05/2015
Annual return made up to 2015-03-23 no member list
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Registered office address changed from , Kemp House, 152/160 City Road, London, EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 2014-10-28
dot icon17/04/2014
Annual return made up to 2014-03-23 no member list
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-23 no member list
dot icon27/03/2013
Termination of appointment of Helen Rushworth as a director
dot icon26/03/2013
Termination of appointment of Helen Rushworth as a director
dot icon20/09/2012
Appointment of Ms Khatija Hafesji as a director
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon20/06/2012
Appointment of Mr Malcolm Trevor Brown as a secretary
dot icon20/06/2012
Termination of appointment of Helen Sturdy as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-23 no member list
dot icon27/09/2011
Appointment of Ms Helen Bryony Rushworth as a director
dot icon14/09/2011
Appointment of Ms Judith Williams as a director
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Termination of appointment of Louisa Lane Fox as a director
dot icon13/07/2011
Termination of appointment of Joyce Moseley as a director
dot icon23/05/2011
Annual return made up to 2011-03-23 no member list
dot icon23/05/2011
Termination of appointment of Louisa Lane Fox as a director
dot icon23/05/2011
Termination of appointment of Joyce Moseley as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Nina Anstee as a director
dot icon22/06/2010
Appointment of Mrs Helen Sturdy as a secretary
dot icon22/06/2010
Appointment of Mr David Christopher Hill as a director
dot icon31/03/2010
Annual return made up to 2010-03-23 no member list
dot icon31/03/2010
Director's details changed for Ms Suzanne Watts on 2010-03-31
dot icon31/03/2010
Director's details changed for Louisa Lane Fox on 2010-03-31
dot icon31/03/2010
Director's details changed for Robin Douglas on 2010-03-31
dot icon31/03/2010
Director's details changed for Joyce Moseley on 2010-03-31
dot icon31/03/2010
Director's details changed for Dr Mary Helen Tyrrell Brown on 2010-03-31
dot icon31/03/2010
Director's details changed for Suzanne Deirdre Lila Hayman on 2010-03-31
dot icon31/03/2010
Director's details changed for Alasdair James Cameron Currie on 2010-03-31
dot icon30/03/2010
Termination of appointment of Rosalind Jordan as a secretary
dot icon10/10/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Director appointed ms suzanne watts
dot icon06/05/2009
Annual return made up to 23/03/09
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Secretary appointed miss rosalind lucy jordan
dot icon21/05/2008
Miscellaneous
dot icon24/04/2008
Annual return made up to 23/03/08
dot icon24/04/2008
Appointment terminated secretary alexander sandison
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon01/05/2007
Annual return made up to 23/03/07
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
New director appointed
dot icon12/04/2006
Annual return made up to 23/03/06
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Annual return made up to 23/03/05
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon01/04/2004
Annual return made up to 23/03/04
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon22/04/2003
Annual return made up to 23/03/03
dot icon25/03/2003
New director appointed
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon24/04/2002
Annual return made up to 23/03/02
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 23/03/01
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Annual return made up to 23/03/00
dot icon28/10/1999
Director resigned
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
Annual return made up to 23/03/99
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Annual return made up to 31/03/98
dot icon10/03/1998
New director appointed
dot icon12/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon16/04/1997
Annual return made up to 23/03/97
dot icon16/04/1997
Director's particulars changed
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon29/03/1996
Annual return made up to 26/03/96
dot icon28/03/1996
Director's particulars changed;director resigned
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon20/04/1995
Registered office changed on 20/04/95 from: 55 colebrook row, islington, london, N1 8AF
dot icon05/04/1995
Annual return made up to 26/03/95
dot icon28/03/1995
Director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Annual return made up to 26/03/94
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Annual return made up to 26/03/93
dot icon20/11/1992
Accounting reference date notified as 31/03
dot icon26/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Henry Courtauld Fordham
Director
23/03/1997 - 30/03/2007
72
Thornbery, Hugh Osborn
Director
11/07/2017 - 21/09/2023
5
French, Nigel
Director
25/03/1992 - 25/09/1994
6
Lyne, Eliot
Director
11/07/2017 - 19/06/2024
12
Morphy, Leslie Ann
Director
13/03/2024 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECOME CHARITY

BECOME CHARITY is an(a) Active company incorporated on 26/03/1992 with the registered office located at 88 Old Street, London EC1V 9HU. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECOME CHARITY?

toggle

BECOME CHARITY is currently Active. It was registered on 26/03/1992 .

Where is BECOME CHARITY located?

toggle

BECOME CHARITY is registered at 88 Old Street, London EC1V 9HU.

What does BECOME CHARITY do?

toggle

BECOME CHARITY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BECOME CHARITY?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.