CHANCE TO SHINE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHANCE TO SHINE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05108478

Incorporation date

21/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holborn Tower, 137-144 High Holborn, London WC1V 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2004)
dot icon13/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/10/2025
Registered office address changed from Lord’S Cricket Ground St John's Wood Road London NW8 8QN United Kingdom to Holborn Tower 137-144 High Holborn London WC1V 6PL on 2025-10-27
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon21/02/2025
Registered office address changed from The Kia Oval London SE11 5SW United Kingdom to Lord’S Cricket Ground St John's Wood Road London NW8 8QN on 2025-02-21
dot icon21/02/2025
Change of details for Chance to Shine Foundation Ltd as a person with significant control on 2025-02-21
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/02/2025
Appointment of Amit Aggarwal as a director on 2025-02-10
dot icon10/02/2025
Amended total exemption full accounts made up to 2023-09-30
dot icon17/12/2024
Appointment of Mrs Kathryn Elizabeth Stephens as a director on 2024-11-01
dot icon04/09/2024
Termination of appointment of Laura Cordingley as a director on 2024-08-30
dot icon10/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon03/05/2024
Termination of appointment of Alison Mary Oliver as a director on 2024-04-30
dot icon29/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2023
Change of details for Chance to Shine Foundation Ltd as a person with significant control on 2019-11-29
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon25/04/2023
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
dot icon14/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/01/2023
Termination of appointment of London Registrars Ltd as a secretary on 2022-12-01
dot icon17/01/2023
Appointment of Msp Corporate Services Limited as a secretary on 2022-12-01
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon02/03/2022
Accounts for a small company made up to 2021-09-30
dot icon25/08/2021
Termination of appointment of Trevor John Rudd as a director on 2021-08-19
dot icon16/08/2021
Termination of appointment of Mark Alexander Jones as a director on 2021-08-02
dot icon30/07/2021
Appointment of Laura Cordingley as a director on 2021-07-13
dot icon30/07/2021
Appointment of Mr Nicholas Edward Platt as a director on 2021-07-13
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon17/02/2021
Accounts for a small company made up to 2020-09-30
dot icon22/06/2020
Accounts for a small company made up to 2019-09-30
dot icon03/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon29/11/2019
Registered office address changed from The Laker Stand the Kia Oval London SE11 5SW to The Kia Oval London SE11 5SW on 2019-11-29
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon18/02/2019
Accounts for a small company made up to 2018-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon14/02/2018
Accounts for a small company made up to 2017-09-30
dot icon14/08/2017
Appointment of Alison Oliver as a director on 2017-01-26
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/04/2017
Full accounts made up to 2016-09-30
dot icon07/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon06/06/2016
Appointment of Mark Alexander Jones as a director on 2015-01-13
dot icon27/04/2016
Director's details changed for Mr David John Taylor on 2016-03-01
dot icon27/04/2016
Director's details changed for Mr Trevor John Rudd on 2016-03-01
dot icon03/03/2016
Full accounts made up to 2015-09-30
dot icon22/12/2015
Appointment of London Registrars Ltd as a secretary on 2015-12-01
dot icon16/11/2015
Termination of appointment of London Registrars Ltd as a secretary on 2015-11-16
dot icon04/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon03/06/2015
Registered office address changed from C/O Chance to Shine Foundation Lord's Cricket Ground, St John's Wood London NW8 8QZ United Kingdom to The Laker Stand the Kia Oval London SE11 5SW on 2015-06-03
dot icon22/04/2015
Registered office address changed from C/O Cricket Foundation Lord's Cricket Ground St John's Wood London NW8 8QZ to C/O Chance to Shine Foundation Lord's Cricket Ground, St John's Wood London NW8 8QZ on 2015-04-22
dot icon13/04/2015
Secretary's details changed for London Registrars Plc on 2015-04-01
dot icon04/03/2015
Full accounts made up to 2014-09-30
dot icon30/01/2015
Appointment of Mr Trevor John Rudd as a director on 2015-01-13
dot icon30/01/2015
Termination of appointment of Charles Lander Pike as a director on 2015-01-13
dot icon30/01/2015
Certificate of change of name
dot icon25/11/2014
Termination of appointment of Peter Bradley Gale as a director on 2014-09-30
dot icon11/08/2014
Miscellaneous
dot icon22/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon08/05/2014
Appointment of Mr David John Taylor as a director
dot icon20/02/2014
Accounts made up to 2013-09-30
dot icon20/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon17/05/2013
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
dot icon15/05/2013
Secretary's details changed for London Registrars Plc on 2013-01-01
dot icon20/02/2013
Accounts made up to 2012-09-30
dot icon04/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon02/01/2012
Accounts made up to 2011-09-30
dot icon22/11/2011
Termination of appointment of Helen Dunn as a director
dot icon15/08/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon02/08/2011
Accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Register inspection address has been changed
dot icon17/01/2011
Secretary's details changed for London Registrars Plc on 2010-04-01
dot icon14/01/2011
Appointment of Helen Elizabeth Dunn as a director
dot icon14/01/2011
Termination of appointment of David Taylor as a director
dot icon09/12/2010
Accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/11/2009
Accounts made up to 2009-03-31
dot icon04/08/2009
Director appointed david john taylor
dot icon03/08/2009
Director appointed peter gale
dot icon03/08/2009
Appointment terminated director nicholas gandon
dot icon14/05/2009
Return made up to 21/04/09; full list of members
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from c/o cricket foundation lords cricket ground st johns wood london NW8 8QZ
dot icon14/05/2009
Secretary's change of particulars / london registrars PLC / 10/11/2008
dot icon27/12/2008
Accounts made up to 2008-04-30
dot icon26/11/2008
Secretary appointed london registrars PLC
dot icon26/11/2008
Appointment terminated secretary nicholas gandon
dot icon26/11/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon13/08/2008
Return made up to 21/04/08; full list of members
dot icon05/03/2008
Accounts made up to 2007-04-30
dot icon18/06/2007
Return made up to 21/04/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/05/2006
Return made up to 21/04/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon01/09/2005
Return made up to 21/04/05; full list of members
dot icon18/05/2005
Director resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: 16 old bailey london EC4M 7EG
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed;new director appointed
dot icon16/06/2004
New director appointed
dot icon21/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
01/12/2015 - 01/12/2022
271
LONDON REGISTRARS LTD
Corporate Secretary
10/11/2008 - 16/11/2015
271
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/12/2022 - Present
275
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
21/04/2004 - 10/06/2004
400
TEMPLE DIRECT LIMITED
Corporate Director
21/04/2004 - 10/06/2004
218

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 CHANCE TO SHINE ENTERPRISES LIMITED

CHANCE TO SHINE ENTERPRISES LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at Holborn Tower, 137-144 High Holborn, London WC1V 6PL. There are currently 5 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 CHANCE TO SHINE ENTERPRISES LIMITED?

toggle

CHANCE TO SHINE ENTERPRISES LIMITED is currently Active. It was registered on 21/04/2004 .

Where is CHANCE TO SHINE ENTERPRISES LIMITED located?

toggle

CHANCE TO SHINE ENTERPRISES LIMITED is registered at Holborn Tower, 137-144 High Holborn, London WC1V 6PL.

What does CHANCE TO SHINE ENTERPRISES LIMITED do?

toggle

CHANCE TO SHINE ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANCE TO SHINE ENTERPRISES LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-09-30.