CATCH 22 CHARITY LIMITED

Register to unlock more data on OkredoRegister

CATCH 22 CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577534

Incorporation date

28/04/2008

Size

Group

Contacts

Registered address

Registered address

27 Pear Tree Street, London EC1V 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon15/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon26/03/2026
Director's details changed for Ms Natasha Finlayson on 2026-03-25
dot icon26/03/2026
Director's details changed for Ms Janet Natasha Finlayson on 2026-03-25
dot icon18/12/2025
Termination of appointment of Gita North as a director on 2025-12-18
dot icon23/11/2025
Termination of appointment of Terence Duddy as a director on 2025-11-21
dot icon04/11/2025
Termination of appointment of Harvey Emmet Redgrave as a director on 2025-10-10
dot icon11/08/2025
Registration of charge 065775340008, created on 2025-08-08
dot icon11/08/2025
Registration of charge 065775340009, created on 2025-08-08
dot icon08/08/2025
Registration of charge 065775340007, created on 2025-07-22
dot icon11/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/12/2024
Appointment of Dr Emer Caitriona Eileen Sutherland as a director on 2024-12-11
dot icon13/12/2024
Termination of appointment of Alison Alexander as a director on 2024-12-11
dot icon13/12/2024
Satisfaction of charge 065775340005 in full
dot icon13/12/2024
Satisfaction of charge 065775340004 in full
dot icon26/09/2024
Termination of appointment of Pria Rai as a director on 2024-09-25
dot icon07/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon16/05/2024
Registration of charge 065775340006, created on 2024-05-08
dot icon30/04/2024
Satisfaction of charge 065775340003 in full
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon13/03/2023
Appointment of Ms Natasha Finlayson as a director on 2023-02-27
dot icon03/03/2023
Appointment of Mr Harvey Emmet Redgrave as a director on 2023-02-27
dot icon27/02/2023
Appointment of Ms Ufuoma Irene Sobowale as a director on 2023-02-01
dot icon27/02/2023
Appointment of Mr Benoit Salama as a director on 2023-02-01
dot icon19/12/2022
Termination of appointment of Sean Thomas Williams as a director on 2022-12-15
dot icon31/10/2022
Termination of appointment of Samantha Olsen as a director on 2022-10-28
dot icon29/09/2022
Termination of appointment of Tove Okunniwa as a director on 2022-09-29
dot icon11/07/2022
Termination of appointment of Kieron John Boyle as a director on 2022-07-05
dot icon08/07/2022
Group of companies' accounts made up to 2021-08-31
dot icon29/06/2022
Appointment of Ms Alison Alexander as a director on 2022-06-23
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/01/2022
Appointment of Mr Jonathan Thomas as a director on 2022-01-20
dot icon20/01/2022
Appointment of Sam Olsen as a director on 2022-01-20
dot icon16/12/2021
Termination of appointment of Michael John Adamson as a director on 2021-12-16
dot icon10/12/2021
Termination of appointment of Ben Cooper as a director on 2021-12-10
dot icon06/10/2021
Registration of charge 065775340005, created on 2021-10-04
dot icon27/07/2021
Termination of appointment of Honor Jean Wilson-Fletcher as a director on 2021-07-26
dot icon10/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon22/03/2021
Termination of appointment of Richard Charles Williams as a director on 2021-03-19
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon09/03/2021
Appointment of Mrs Caroline Artis as a director on 2021-02-24
dot icon18/12/2020
Termination of appointment of Elaine Bailey as a director on 2020-12-16
dot icon03/11/2020
Appointment of Mr Matthew James Halstead as a director on 2020-09-16
dot icon12/10/2020
Appointment of Mrs Claire Starza-Allen as a director on 2020-09-16
dot icon06/10/2020
Termination of appointment of Pauline Campbell as a director on 2020-09-16
dot icon02/10/2020
Group of companies' accounts made up to 2019-08-31
dot icon19/08/2020
Director's details changed for Mr Richaed Charles Williams on 2020-08-19
dot icon19/08/2020
Appointment of Mr Richaed Charles Williams as a director on 2020-07-01
dot icon21/07/2020
Appointment of Mr Jeff Jacobs as a director on 2020-07-01
dot icon25/06/2020
Termination of appointment of Carl Cramer as a director on 2020-06-08
dot icon08/04/2020
Appointment of Ms Pria Rai as a director on 2020-01-28
dot icon08/04/2020
Appointment of Ms Gita North as a director on 2020-01-23
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon22/01/2020
Termination of appointment of Paul Barrington Williams as a director on 2019-12-20
dot icon22/01/2020
Termination of appointment of John Stanley Marlor as a director on 2019-12-20
dot icon22/01/2020
Termination of appointment of Daniel Rayne Kruger as a director on 2020-01-21
dot icon10/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon07/06/2019
Termination of appointment of James Anthony Patrick Mckenna as a director on 2019-03-27
dot icon28/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon20/05/2019
Appointment of Mr Terry Duddy as a director on 2019-03-27
dot icon07/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon28/02/2018
Appointment of Mr Michael John Adamson as a director on 2017-09-29
dot icon26/02/2018
Appointment of Mr Ben Cooper as a director on 2017-09-29
dot icon23/02/2018
Appointment of Ms Honor Jean Wilson-Fletcher as a director on 2017-12-20
dot icon08/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/02/2017
Appointment of Mr Nigel Paul Richards as a secretary on 2017-02-03
dot icon23/02/2017
Termination of appointment of Christopher Robert Wright as a secretary on 2017-02-03
dot icon19/01/2017
Termination of appointment of Bruce Alexander Noble as a director on 2017-01-09
dot icon19/01/2017
Termination of appointment of Nicola Jean Brauer as a director on 2016-12-21
dot icon06/06/2016
Appointment of Mr Daniel Rayne Kruger as a director on 2015-12-16
dot icon31/05/2016
Annual return made up to 2016-04-28 no member list
dot icon16/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon27/04/2016
Registration of charge 065775340004, created on 2016-04-11
dot icon10/11/2015
Satisfaction of charge 2 in full
dot icon09/11/2015
Appointment of Mr Christopher Robert Wright as a secretary on 2015-11-05
dot icon22/10/2015
Termination of appointment of Laura Marcelli as a director on 2015-07-21
dot icon25/06/2015
Appointment of Mr Sean Thomas Williams as a director on 2015-03-18
dot icon01/06/2015
Annual return made up to 2015-04-28 no member list
dot icon31/05/2015
Termination of appointment of Brian Stewart Larkman as a director on 2015-03-18
dot icon30/03/2015
Termination of appointment of Michael John Truelove as a secretary on 2014-09-30
dot icon30/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-28 no member list
dot icon25/03/2014
Appointment of Mr Carl Cramer as a director
dot icon19/02/2014
Termination of appointment of John Sutherland as a director
dot icon16/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/06/2013
Satisfaction of charge 1 in full
dot icon24/05/2013
Annual return made up to 2013-04-28 no member list
dot icon11/05/2013
Registration of charge 065775340003
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2013
Appointment of Mr Kieron John Boyle as a director
dot icon05/04/2013
Termination of appointment of Benedict Welsh as a director
dot icon03/04/2013
Resolutions
dot icon13/03/2013
Miscellaneous
dot icon21/01/2013
Registered office address changed from Rectory Lodge High Street Brasted Westerham Kent TN16 1JF United Kingdom on 2013-01-21
dot icon21/12/2012
Appointment of Ms Pauline Campbell as a director
dot icon30/11/2012
Appointment of Ms Elaine Bailey as a director
dot icon27/11/2012
Appointment of Ms Laura Marcelli as a director
dot icon06/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-28 no member list
dot icon02/05/2012
Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 2012-05-02
dot icon25/01/2012
Termination of appointment of Julie Taylor as a director
dot icon12/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-28 no member list
dot icon29/03/2011
Termination of appointment of Keith Povey as a director
dot icon29/03/2011
Termination of appointment of Sally Doganis as a director
dot icon12/10/2010
Appointment of Ms Tove Okunniwa as a director
dot icon03/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/08/2010
Termination of appointment of Derek Sawyer as a director
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2010
Annual return made up to 2010-04-28 no member list
dot icon29/04/2010
Director's details changed for John Sutherland on 2010-04-28
dot icon29/04/2010
Director's details changed for Mrs Nicola Jean Brauer on 2010-04-28
dot icon29/04/2010
Director's details changed for Sir Keith Povey on 2010-04-28
dot icon29/04/2010
Director's details changed for Sally Elizabeth Doganis on 2010-04-28
dot icon29/04/2010
Director's details changed for Julie Taylor on 2010-04-28
dot icon19/02/2010
Appointment of Mr John Stanley Marlor as a director
dot icon21/01/2010
Appointment of Mr Michael John Truelove as a secretary
dot icon21/01/2010
Termination of appointment of Joyce Moseley as a secretary
dot icon05/01/2010
Termination of appointment of Sonny Taank as a director
dot icon05/01/2010
Termination of appointment of Ralph Kanter as a director
dot icon28/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/08/2009
Director appointed mrs nicola jean brauer
dot icon17/08/2009
Appointment terminated director hilary jackson
dot icon01/05/2009
Annual return made up to 28/04/09
dot icon23/12/2008
Resolutions
dot icon06/11/2008
Certificate of change of name
dot icon01/07/2008
Director appointed john sutherland
dot icon23/06/2008
Director appointed james anthony patrick mckenna
dot icon11/06/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon09/06/2008
Appointment terminate, director and secretary forum secretarial services LIMITED logged form
dot icon09/06/2008
Appointment terminated director townsends (nominees) LIMITED
dot icon09/06/2008
Appointment terminated director forum directors LIMITED
dot icon09/06/2008
Registered office changed on 09/06/2008 from 6 drakes meadow swindon wiltshire SN3 3LL
dot icon09/06/2008
Director appointed benedict charles welsh
dot icon09/06/2008
Director appointed sir keith povey
dot icon09/06/2008
Director appointed paul barrington williams
dot icon09/06/2008
Director appointed ralph thomas ludwig kanter
dot icon09/06/2008
Director appointed derek anthony sawyer
dot icon09/06/2008
Director appointed julie taylor
dot icon09/06/2008
Director appointed bruce alexander noble
dot icon09/06/2008
Director appointed brian stewart larkman
dot icon09/06/2008
Director appointed sonny taank
dot icon09/06/2008
Director appointed sally doganis
dot icon09/06/2008
Director appointed hilary may jackson
dot icon09/06/2008
Secretary appointed joyce moseley
dot icon12/05/2008
Memorandum and Articles of Association
dot icon12/05/2008
Resolutions
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Julie Anne
Director
04/06/2008 - 31/12/2011
23
Larkman, Brian Stewart
Director
04/06/2008 - 18/03/2015
15
Alexander, Alison
Director
23/06/2022 - 11/12/2024
10
Williams, Sean Thomas
Director
18/03/2015 - 15/12/2022
17
Halstead, Matthew James
Director
16/09/2020 - Present
6

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 CATCH 22 CHARITY LIMITED

CATCH 22 CHARITY LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at 27 Pear Tree Street, London EC1V 3AG. There are currently 10 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 CATCH 22 CHARITY LIMITED?

toggle

CATCH 22 CHARITY LIMITED is currently Active. It was registered on 28/04/2008 .

Where is CATCH 22 CHARITY LIMITED located?

toggle

CATCH 22 CHARITY LIMITED is registered at 27 Pear Tree Street, London EC1V 3AG.

What does CATCH 22 CHARITY LIMITED do?

toggle

CATCH 22 CHARITY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CATCH 22 CHARITY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-12 with no updates.