CHARITEAS C.I.C.

Register to unlock more data on OkredoRegister

CHARITEAS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07969035

Incorporation date

29/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 12 & 13 Marlands Centre, Civic Centre Road, Southampton, Hampshire SO14 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon24/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Change of details for Mrs Tracey Anne Gregory as a person with significant control on 2020-11-05
dot icon07/07/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon06/07/2021
Notification of Tracey Ann Gregory as a person with significant control on 2020-11-05
dot icon06/07/2021
Withdrawal of a person with significant control statement on 2021-07-06
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/11/2020
Notification of a person with significant control statement
dot icon04/11/2020
Withdrawal of a person with significant control statement on 2020-11-04
dot icon16/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/03/2017
Micro company accounts made up to 2016-05-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/05/2016
Micro company accounts made up to 2015-05-31
dot icon30/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon03/10/2015
Certificate of change of name
dot icon03/10/2015
Change of name
dot icon03/10/2015
Change of name notice
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/02/2015
Termination of appointment of Adam Lea Gregory as a director on 2014-05-31
dot icon28/11/2014
Termination of appointment of Mathew Lea Gregory as a director on 2014-11-01
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/01/2014
Appointment of Mr Mathew Lea Gregory as a director on 2013-04-06
dot icon02/11/2013
Previous accounting period extended from 2013-02-28 to 2013-05-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mrs Tracey Anne Gregory on 2013-03-21
dot icon27/03/2013
Director's details changed for Mr Adam Lea Gregory on 2013-03-21
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon07/03/2013
Registered office address changed from Burlington House 23 / 25 Portland Terrace Southampton Hampshire SO14 7EN England on 2013-03-07
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon29/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
99.40K
-
0.00
58.63K
-
2022
5
135.90K
-
77.39K
-
-
2022
5
135.90K
-
77.39K
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

135.90K £Ascended36.72 % *

Total Assets(GBP)

-

Turnover(GBP)

77.39K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Tracey Anne
Director
29/02/2012 - Present
8
Gregory, Mathew Lea
Director
06/04/2013 - 01/11/2014
-
Gregory, Adam Lea
Director
29/02/2012 - 31/05/2014
9

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

172
THE HORSE SANCTUARY (TETTENHALL)The Horse Sanctuary, Jenny Walkers Lane, Perton Wolverhampton, West Midlands WV6 7HB
Active

Category:

Farm animal boarding and care

Comp. code:

04761985

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

7
SUGA BAKERY LTD1 Cassell Close, Orsett, Grays RM16 3HQ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

13015086

Reg. date:

12/11/2020

Turnover:

-

No. of employees:

5
GELCARD LIMITEDC/O Avery Law Llp, Clutha House, 10 Storey's Gate, London SW1P 3AY
Active

Category:

Other manufacturing n.e.c.

Comp. code:

12565198

Reg. date:

20/04/2020

Turnover:

-

No. of employees:

5
SPEEDY WASTERS LTD3 Sparrow Green, Dagenham RM10 7EU
Active

Category:

Collection of non-hazardous waste

Comp. code:

12859012

Reg. date:

04/09/2020

Turnover:

-

No. of employees:

7
ARKITEKT HOME IMPROVEMENT LTD87a Petts Hill, Northolt UB5 4NS
Active

Category:

Construction of domestic buildings

Comp. code:

12451752

Reg. date:

10/02/2020

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CHARITEAS C.I.C.

CHARITEAS C.I.C. is an(a) Active company incorporated on 29/02/2012 with the registered office located at Units 12 & 13 Marlands Centre, Civic Centre Road, Southampton, Hampshire SO14 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARITEAS C.I.C.?

toggle

CHARITEAS C.I.C. is currently Active. It was registered on 29/02/2012 .

Where is CHARITEAS C.I.C. located?

toggle

CHARITEAS C.I.C. is registered at Units 12 & 13 Marlands Centre, Civic Centre Road, Southampton, Hampshire SO14 7SJ.

What does CHARITEAS C.I.C. do?

toggle

CHARITEAS C.I.C. operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CHARITEAS C.I.C. have?

toggle

CHARITEAS C.I.C. had 5 employees in 2022.

What is the latest filing for CHARITEAS C.I.C.?

toggle

The latest filing was on 11/04/2024: Voluntary strike-off action has been suspended.