CHARIS MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARIS MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678438

Incorporation date

22/06/2011

Size

Group

Contacts

Registered address

Registered address

15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon18/03/2026
Director's details changed for Mr Graham Ian Cooke on 2026-03-17
dot icon18/03/2026
Director's details changed for Ms Jessica Taplin on 2026-03-17
dot icon09/01/2026
Registered office address changed from 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA United Kingdom to 15B Ground Floor Westpoint Lynch Wood Peterborough PE2 6FZ on 2026-01-09
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Termination of appointment of Harry Thyne Reid as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Ben Robinson as a director on 2025-12-12
dot icon11/12/2025
Appointment of Ms Jessica Taplin as a director on 2025-12-02
dot icon11/12/2025
Appointment of Mr Graham Ian Cooke as a director on 2025-12-02
dot icon09/12/2025
Notification of Carbis Holdco Limited as a person with significant control on 2025-12-02
dot icon09/12/2025
Cessation of Joan Allyson Broadhurst as a person with significant control on 2025-12-02
dot icon09/12/2025
Registration of charge 076784380002, created on 2025-12-02
dot icon08/12/2025
Appointment of Mr Ben Robinson as a director on 2025-12-02
dot icon08/12/2025
Appointment of Mr Harry Thyne Reid as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Graham William Ayres as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Joan Allyson Broadhurst as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Alec Edward Martin Broadhurst as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Annie Louise Charlotte Broadhurst as a director on 2025-12-02
dot icon04/12/2025
Registration of charge 076784380001, created on 2025-12-02
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon18/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon23/06/2025
Change of details for Mrs Joan Allyson Broadhurst as a person with significant control on 2024-06-11
dot icon22/08/2024
Accounts for a small company made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon24/06/2024
Director's details changed for Mr Graham William Ayres on 2024-05-14
dot icon04/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/07/2023
Director's details changed for Mr Graham William Ayres on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Alec Edward Martin Broadhurst on 2023-07-04
dot icon04/07/2023
Director's details changed for Miss Annie Louise Charlotte Broadhurst on 2023-07-04
dot icon04/07/2023
Director's details changed for Mrs Joan Allyson Broadhurst on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon17/01/2023
Sub-division of shares on 2023-01-05
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon26/03/2021
Termination of appointment of Teresa Jane Cameron as a secretary on 2021-03-24
dot icon09/10/2020
Change of details for Mrs Joan Allyson Broadhurst as a person with significant control on 2020-10-09
dot icon09/10/2020
Director's details changed for Mr Alec Edward Martin Broadhurst on 2020-10-09
dot icon09/10/2020
Director's details changed for Miss Annie Louise Charlotte Broadhurst on 2020-10-09
dot icon09/10/2020
Director's details changed for Mrs Joan Allyson Broadhurst on 2020-10-09
dot icon06/07/2020
Appointment of Mrs Teresa Jane Cameron as a secretary on 2020-06-24
dot icon02/07/2020
Accounts for a small company made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon12/06/2020
Appointment of Mr Graham William Ayres as a director on 2020-05-27
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon28/06/2017
Notification of Joan Allyson Broadhurst as a person with significant control on 2016-04-06
dot icon17/03/2017
Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 2017-03-17
dot icon13/12/2016
Accounts for a small company made up to 2016-03-31
dot icon10/10/2016
Appointment of Mr Alec Edward Martin Broadhurst as a director on 2016-10-07
dot icon10/10/2016
Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 2016-10-07
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon15/08/2013
Accounts for a small company made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/04/2012
Registered office address changed from 4 Lynton Close Ely Cambs CB6 1DJ England on 2012-04-16
dot icon16/04/2012
Certificate of change of name
dot icon16/04/2012
Change of name notice
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon29/03/2012
Resolutions
dot icon29/03/2012
Change of name notice
dot icon08/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon14/07/2011
Change of name notice
dot icon22/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.32M
-
0.00
894.43K
-
2022
1
1.26M
-
0.00
181.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhurst, Joan Allyson
Director
22/06/2011 - 02/12/2025
15
Taplin, Jessica
Director
02/12/2025 - Present
7
Cooke, Graham Ian
Director
02/12/2025 - Present
33
Robinson, Ben
Director
02/12/2025 - 12/12/2025
35
Broadhurst, Annie Louise Charlotte
Director
07/10/2016 - 02/12/2025
2

Persons with Significant Control

3
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 MANAGEMENT GROUP LIMITED

CHARIS MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 22/06/2011 with the registered office located at 15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZ. There are currently 2 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 MANAGEMENT GROUP LIMITED?

toggle

CHARIS MANAGEMENT GROUP LIMITED is currently Active. It was registered on 22/06/2011 .

Where is CHARIS MANAGEMENT GROUP LIMITED located?

toggle

CHARIS MANAGEMENT GROUP LIMITED is registered at 15b Ground Floor Westpoint, Lynch Wood, Peterborough PE2 6FZ.

What does CHARIS MANAGEMENT GROUP LIMITED do?

toggle

CHARIS MANAGEMENT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARIS MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Graham Ian Cooke on 2026-03-17.