CHARIS FOUNDATION

Register to unlock more data on OkredoRegister

CHARIS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297929

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Marygate, Pittenweem, Anstruther KY10 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon08/12/2025
Director's details changed for Mr Kenneth Baxter on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Marc Stuart Treadwell-Heath on 2025-11-01
dot icon02/12/2025
Director's details changed for Reverend Peter James Davey on 2025-11-01
dot icon30/10/2025
Registered office address changed from 232 High Street Leslie Fife KY6 3DB to 21 Marygate Pittenweem Anstruther KY10 2LH on 2025-10-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/11/2024
Termination of appointment of Carolyn Kemp as a director on 2024-11-25
dot icon21/10/2024
Appointment of Mrs Morven Davey as a director on 2024-10-17
dot icon09/10/2024
Termination of appointment of Helena Moss as a director on 2024-09-17
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Appointment of Mr Kenneth Baxter as a director on 2024-04-01
dot icon17/04/2024
Termination of appointment of Rona Helen Fotheringham as a director on 2024-04-17
dot icon11/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/02/2024
Termination of appointment of Margaret Lockhart Mitchell as a director on 2024-02-07
dot icon09/01/2024
Appointment of Ms Helena Moss as a director on 2023-12-19
dot icon04/01/2024
Appointment of Mr Marc Stuart Treadwell-Heath as a director on 2023-12-18
dot icon04/01/2024
Appointment of Mr Marshall Laing Sisterton as a director on 2023-12-19
dot icon14/12/2023
Resolutions
dot icon21/10/2023
Termination of appointment of Edward Cairns Cochrane as a director on 2023-05-16
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/04/2023
Appointment of Mrs Margaret Lockhart Mitchell as a director on 2023-03-22
dot icon13/03/2023
Termination of appointment of Stuart Ferguson Nicoll as a director on 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/08/2022
Termination of appointment of Angela Thomson as a director on 2022-08-16
dot icon24/08/2022
Termination of appointment of Margaret Lockhart Mitchell as a director on 2022-08-17
dot icon24/08/2022
Appointment of Miss Carolyn Kemp as a director on 2022-08-17
dot icon24/08/2022
Termination of appointment of Brenda Robson as a director on 2022-08-16
dot icon24/08/2022
Appointment of Mr Edward Cairns Cochrane as a director on 2022-08-17
dot icon24/08/2022
Termination of appointment of Barbara Brian as a director on 2022-08-16
dot icon24/08/2022
Termination of appointment of Angela Thomson as a secretary on 2022-08-16
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/06/2022
Appointment of Rev Peter James Davey as a director on 2022-06-10
dot icon06/05/2022
Appointment of Mrs Angela Thomson as a secretary on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/02/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon28/09/2021
Termination of appointment of Mary Anne Withers as a secretary on 2021-09-27
dot icon28/09/2021
Termination of appointment of Mary Anne Withers as a director on 2021-09-27
dot icon24/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/08/2020
Appointment of Rev Dr Brenda Robson as a director on 2020-07-22
dot icon17/04/2020
Director's details changed for Mr Stuart Ferguson Nicoll on 2020-04-16
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/01/2020
Termination of appointment of Simon Backett as a director on 2019-12-31
dot icon26/11/2019
Appointment of Mrs Angela Thomson as a director on 2019-11-25
dot icon16/10/2019
Termination of appointment of Edward Cairns Cochrane as a director on 2019-10-15
dot icon10/09/2019
Termination of appointment of Lynda Eileen Wright as a director on 2019-09-06
dot icon08/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/04/2019
Appointment of Mrs Mary Anne Withers as a director on 2018-12-06
dot icon25/04/2019
Termination of appointment of John Paterson as a director on 2019-03-28
dot icon25/04/2019
Termination of appointment of Katherine Helen Greer as a director on 2019-02-27
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/12/2018
Appointment of Mrs Barbara Brian as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mrs Margaret Lockhart Mitchell as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr Simon Backett as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mrs Mary Anne Withers as a secretary on 2018-12-06
dot icon20/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/06/2018
Appointment of Mrs Katherine Helen Greer as a director on 2018-06-05
dot icon15/06/2018
Appointment of Mr Stuart Ferguson Nicoll as a director on 2018-06-05
dot icon08/06/2018
Termination of appointment of Stuart Fraser as a director on 2018-06-05
dot icon07/06/2018
Termination of appointment of Margaret Lockhart Mitchell as a director on 2018-06-05
dot icon07/06/2018
Termination of appointment of Hilary Joan Marshall as a director on 2018-06-05
dot icon07/06/2018
Termination of appointment of Hilary Joan Marshall as a secretary on 2018-06-05
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/03/2018
Director's details changed for Stuart Fraser on 2011-12-22
dot icon19/02/2018
Appointment of Mr Edward Cairns Cochrane as a director on 2018-02-10
dot icon10/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/05/2017
Appointment of Mrs Margaret Lockhart Mitchell as a director on 2017-05-15
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/03/2017
Termination of appointment of Mary Anne Withers as a director on 2017-02-16
dot icon01/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon07/06/2016
Director's details changed for Mrs Hilary Joan Marshall on 2016-05-04
dot icon07/06/2016
Appointment of Hilary Joan Marshall as a secretary on 2016-05-04
dot icon07/06/2016
Termination of appointment of Caroline Jane Chittleburgh as a director on 2016-05-04
dot icon07/06/2016
Termination of appointment of Caroline Jane Chittleburgh as a secretary on 2016-05-04
dot icon14/04/2016
Appointment of Mrs Hilary Joan Marshall as a director on 2016-03-18
dot icon01/03/2016
Annual return made up to 2016-02-28 no member list
dot icon28/02/2016
Termination of appointment of Carol Foster as a director on 2015-10-28
dot icon28/02/2016
Termination of appointment of Alexander Turner Thomson Mitchell as a director on 2015-10-28
dot icon28/02/2016
Secretary's details changed for Miss Caroline Jane Chittleburgh on 2014-09-02
dot icon28/01/2016
Appointment of Rev. John Paterson as a director on 2015-10-28
dot icon28/01/2016
Appointment of Miss Lynda Eileen Wright as a director on 2015-10-28
dot icon09/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon02/03/2015
Director's details changed for Rona Helen Fotheringham on 2014-04-01
dot icon28/02/2015
Termination of appointment of Susan Young as a director on 2014-10-01
dot icon28/02/2015
Termination of appointment of Susan Young as a director on 2014-10-01
dot icon02/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/10/2014
Director's details changed for Miss Caroline Jane Chittleburgh on 2014-09-05
dot icon03/03/2014
Annual return made up to 2014-02-28 no member list
dot icon03/03/2014
Director's details changed for Miss Caroline Jane Chittleburgh on 2013-10-09
dot icon23/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/11/2013
Appointment of Miss Caroline Jane Chittleburgh as a secretary
dot icon19/11/2013
Termination of appointment of Carole Christie as a secretary
dot icon11/03/2013
Annual return made up to 2013-02-28 no member list
dot icon05/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 no member list
dot icon05/03/2012
Termination of appointment of Ronald Salter as a director
dot icon12/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-28 no member list
dot icon30/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/07/2010
Appointment of Mrs Carol Foster as a director
dot icon10/06/2010
Termination of appointment of John Greenshields as a director
dot icon11/03/2010
Annual return made up to 2010-02-28 no member list
dot icon11/03/2010
Director's details changed for Rev. John Galloway Greenshields on 2010-03-04
dot icon11/03/2010
Director's details changed for Mary Anne Withers on 2010-03-04
dot icon11/03/2010
Director's details changed for Ronald Salter on 2010-03-04
dot icon11/03/2010
Director's details changed for Alexander Turner Thomson Mitchell on 2010-03-04
dot icon11/03/2010
Director's details changed for Stuart Fraser on 2010-03-04
dot icon11/03/2010
Director's details changed for Miss Caroline Jane Chittleburgh on 2010-03-04
dot icon11/03/2010
Director's details changed for Rona Helen Fotheringham on 2010-03-04
dot icon10/12/2009
Appointment of Director Susan Young as a director
dot icon03/12/2009
Termination of appointment of Gerda Wright as a director
dot icon12/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/04/2009
Annual return made up to 28/02/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon09/10/2008
Director appointed director gerda wright
dot icon03/04/2008
Appointment terminated director joyce nicoll
dot icon13/03/2008
Annual return made up to 28/02/08
dot icon13/03/2008
Secretary's change of particulars / carole christie / 13/03/2008
dot icon13/03/2008
Director's change of particulars / john greenshields / 30/09/2007
dot icon13/03/2008
Director's change of particulars / caroline chittleburgh / 10/07/2007
dot icon13/03/2008
Appointment terminated director david voon
dot icon13/03/2008
Appointment terminated director joan wragg
dot icon13/03/2008
Appointment terminated director jean shaw
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/03/2007
Annual return made up to 28/02/07
dot icon12/12/2006
Memorandum and Articles of Association
dot icon11/12/2006
Certificate of change of name
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon28/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadwell-Heath, Marc Stuart
Director
18/12/2023 - Present
5
Moss, Helena
Director
19/12/2023 - 17/09/2024
3
Nicoll, Stuart Ferguson
Director
05/06/2018 - 28/02/2023
2
Davey, Morven
Director
17/10/2024 - Present
-
Kemp, Carolyn
Director
17/08/2022 - 25/11/2024
-

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 CHARIS FOUNDATION

CHARIS FOUNDATION is an(a) Active company incorporated on 28/02/2006 with the registered office located at 21 Marygate, Pittenweem, Anstruther KY10 2LH. 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 CHARIS FOUNDATION?

toggle

CHARIS FOUNDATION is currently Active. It was registered on 28/02/2006 .

Where is CHARIS FOUNDATION located?

toggle

CHARIS FOUNDATION is registered at 21 Marygate, Pittenweem, Anstruther KY10 2LH.

What does CHARIS FOUNDATION do?

toggle

CHARIS FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHARIS FOUNDATION?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.