CFI CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CFI CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984515

Incorporation date

03/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon02/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon24/12/2025
Termination of appointment of Denis O'sullivan as a director on 2025-11-24
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Appointment of Mrs Elizabeth Anne Mackenzie as a director on 2025-02-20
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon20/12/2024
Appointment of Mr David Anand Raj Sodadasi as a director on 2024-08-19
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon23/11/2023
Appointment of Mr Andrew Berkinshaw-Smith as a director on 2023-11-20
dot icon23/11/2023
Termination of appointment of David Alan Greer as a director on 2023-11-20
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon22/09/2022
Appointment of Dr Jonathan Holbrook as a director on 2022-08-22
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Termination of appointment of Alison Mary Crane as a director on 2022-02-17
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Director's details changed for Ms Alison Mary Crane on 2021-05-17
dot icon18/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Denis O'sullivan on 2020-01-15
dot icon16/01/2020
Director's details changed for Ms Alison Mary Crane on 2020-01-15
dot icon15/01/2020
Director's details changed for David John Linnell on 2020-01-15
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Appointment of Ms Alison Mary Crane as a director on 2019-02-14
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon21/12/2017
Termination of appointment of Clive Jones as a director on 2017-11-16
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Director's details changed for Mr Dennis O'sullivan on 2016-12-19
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon14/12/2016
Director's details changed for Reverand Clive Jones on 2016-12-13
dot icon13/12/2016
Director's details changed for David Alan Greer on 2016-12-13
dot icon02/06/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Dennis O'sullivan as a director on 2016-04-25
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-15 no member list
dot icon22/11/2015
Termination of appointment of Robert William Hobbs as a director on 2014-01-30
dot icon13/10/2015
Termination of appointment of Jennifer Margaret Forbes as a director on 2015-08-28
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-15 no member list
dot icon22/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Termination of appointment of John Gillmore as a director
dot icon16/12/2013
Annual return made up to 2013-12-15 no member list
dot icon24/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-03 no member list
dot icon03/01/2013
Secretary's details changed for John Richard Caladine on 2012-03-01
dot icon15/11/2012
Appointment of David John Linnell as a director
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/02/2012
Registered office address changed from 1 the Avenue Eastbourne East Sussex BN21 3YA England on 2012-02-27
dot icon07/12/2011
Annual return made up to 2011-12-03 no member list
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 no member list
dot icon28/09/2010
Registered office address changed from 11 Bolton Road Eastbourne East Sussex BN21 3JU on 2010-09-28
dot icon21/06/2010
Accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-03 no member list
dot icon06/01/2010
Director's details changed for Reverand Clive Jones on 2009-10-01
dot icon06/01/2010
Director's details changed for Dr John Gillmore on 2009-10-01
dot icon06/01/2010
Director's details changed for Robert William Hobbs on 2009-10-01
dot icon06/01/2010
Director's details changed for Jennifer Margaret Forbes on 2009-10-01
dot icon06/01/2010
Director's details changed for David Alan Greer on 2009-10-01
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon30/01/2009
Annual return made up to 03/12/08
dot icon06/08/2008
Accounts made up to 2007-12-31
dot icon11/12/2007
Annual return made up to 03/12/07
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
New secretary appointed
dot icon29/05/2007
Accounts made up to 2006-12-31
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon08/12/2006
Annual return made up to 03/12/06
dot icon23/06/2006
Accounts made up to 2005-12-31
dot icon07/04/2006
Director resigned
dot icon20/01/2006
Annual return made up to 03/12/05
dot icon01/11/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon08/08/2005
Accounts made up to 2004-12-31
dot icon21/12/2004
Annual return made up to 03/12/04
dot icon03/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
-
-
0.00
-
-
2022
9
-
-
0.00
-
-
2022
9
-
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Elizabeth Anne
Director
20/02/2025 - Present
3
Greer, David Alan
Director
03/12/2003 - 20/11/2023
1
Berkinshaw-Smith, Andrew
Director
20/11/2023 - Present
-
Sodadasi, David Anand Raj
Director
19/08/2024 - Present
-
O'sullivan, Denis
Director
25/04/2016 - 24/11/2025
-

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 CFI CHARITABLE TRUST

CFI CHARITABLE TRUST is an(a) Active company incorporated on 03/12/2003 with the registered office located at C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CFI CHARITABLE TRUST?

toggle

CFI CHARITABLE TRUST is currently Active. It was registered on 03/12/2003 .

Where is CFI CHARITABLE TRUST located?

toggle

CFI CHARITABLE TRUST is registered at C/O CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex BN21 1BF.

What does CFI CHARITABLE TRUST do?

toggle

CFI CHARITABLE TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CFI CHARITABLE TRUST have?

toggle

CFI CHARITABLE TRUST had 9 employees in 2022.

What is the latest filing for CFI CHARITABLE TRUST?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-12 with no updates.