CHARITY DIGITAL TRUST

Register to unlock more data on OkredoRegister

CHARITY DIGITAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902258

Incorporation date

11/05/2009

Size

Group

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2009)
dot icon30/03/2026
Termination of appointment of Jeffrey Alan Nathenson as a director on 2026-03-24
dot icon08/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon18/08/2025
Auditor's resignation
dot icon30/06/2025
Termination of appointment of Steven Dunne as a director on 2025-06-23
dot icon18/06/2025
Appointment of Thomas Robert Bulgarelli as a director on 2025-06-18
dot icon16/06/2025
Appointment of Jeffrey Alan Nathenson as a director on 2022-08-01
dot icon18/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon16/05/2025
Register inspection address has been changed from Pennine Place Charing Cross Road London WC2H 0HF England to Resource for London 356 Holloway Road London N7 6PA
dot icon20/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon03/11/2023
Appointment of Mr Jonathan Hong Kai Tan as a director on 2023-06-19
dot icon03/11/2023
Appointment of Ms Corrine Ann Garbett as a director on 2023-06-19
dot icon19/05/2023
Termination of appointment of Mairi Fiona Brewis as a director on 2022-12-12
dot icon19/05/2023
Termination of appointment of Richard Taylor as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of Peter Anthony Jacobs as a director on 2023-03-21
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon19/05/2023
Admin Removed The TM01 was administratively removed from the public register on 02/07/2024 as it was not properly delivered
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/12/2020
Termination of appointment of Charles Stuart Mindenhall as a director on 2020-10-01
dot icon23/09/2020
Appointment of Mr Richard Taylor as a director on 2020-09-21
dot icon17/09/2020
Termination of appointment of John Wilfred Lazar as a director on 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon14/05/2020
Register inspection address has been changed to Pennine Place Charing Cross Road London WC2H 0HF
dot icon14/05/2020
Termination of appointment of Thomas Bulgarelli as a secretary on 2020-05-01
dot icon31/01/2020
Termination of appointment of Ian James as a director on 2020-01-31
dot icon09/01/2020
Appointment of Mr Rob George as a director on 2019-12-27
dot icon08/01/2020
Appointment of Ms Emily Mackenzie as a director on 2019-12-27
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/12/2019
Appointment of Ms Mairi Brewis as a director on 2019-12-08
dot icon16/12/2019
Termination of appointment of Daniel Owen Cobley as a director on 2019-12-09
dot icon08/08/2019
Director's details changed for Mr Charles Stuart Mindenhall on 2019-07-30
dot icon19/07/2019
Resolutions
dot icon19/07/2019
Miscellaneous
dot icon11/07/2019
Termination of appointment of Delia Marguerite Bushell as a director on 2019-07-09
dot icon11/07/2019
Termination of appointment of Gwyneth Emma Charlotte Thomas as a director on 2019-07-09
dot icon08/07/2019
Resolutions
dot icon08/07/2019
Change of name notice
dot icon20/05/2019
Appointment of Ms Claire Elisabeth Tavernier as a director on 2019-05-14
dot icon20/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon12/03/2019
Appointment of Mr Peter Jacobs as a director on 2019-03-04
dot icon12/02/2019
Appointment of Ms Zoe Susanna Amar as a director on 2019-02-11
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/11/2018
Resolutions
dot icon16/08/2018
Appointment of Mr Steven Dunne as a director on 2018-06-18
dot icon02/07/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon30/05/2018
Satisfaction of charge 069022580001 in full
dot icon29/05/2018
Termination of appointment of Daniel James Thompson as a director on 2018-04-14
dot icon24/01/2018
Termination of appointment of Daniel James Thompson as a secretary on 2018-01-11
dot icon24/01/2018
Appointment of Mr Thomas Bulgarelli as a secretary on 2018-01-11
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Change of name notice
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon02/02/2017
Termination of appointment of Fiona Dawe as a director on 2016-10-03
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-05-04 no member list
dot icon05/05/2016
Appointment of Mr Ian James as a director on 2015-12-01
dot icon12/01/2016
Termination of appointment of Simon Andrew Rogerson as a director on 2015-09-15
dot icon12/01/2016
Termination of appointment of Simon George Gilbert as a director on 2015-02-24
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-05-11 no member list
dot icon16/06/2015
Auditor's resignation
dot icon28/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/10/2014
Registered office address changed from 3Rd Floor 49-51 East Road Old Street London N1 6AH to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2014-10-21
dot icon18/06/2014
Director's details changed for Mr Simon Andrew Rogerson on 2014-04-17
dot icon10/06/2014
Annual return made up to 2014-05-11 no member list
dot icon10/06/2014
Director's details changed for Gwyneth Emma Charlotte Thomas on 2014-04-17
dot icon10/06/2014
Director's details changed for Ms Delia Marguerite Bushell on 2014-04-17
dot icon10/06/2014
Director's details changed for Dr John Wilfred Lazar on 2014-04-17
dot icon10/06/2014
Director's details changed for Mr Charles Stuart Mindenhall on 2014-04-17
dot icon10/06/2014
Director's details changed for Mr Daniel Owen Cobley on 2014-04-17
dot icon10/06/2014
Director's details changed for Ms Fiona Dawe on 2014-04-17
dot icon10/06/2014
Secretary's details changed for Daniel James Thompson on 2014-04-17
dot icon10/06/2014
Director's details changed for Mr Simon George Gilbert on 2014-04-17
dot icon10/06/2014
Director's details changed for Daniel James Thompson on 2014-04-17
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/08/2013
Registration of charge 069022580001
dot icon21/05/2013
Annual return made up to 2013-05-11 no member list
dot icon30/04/2013
Appointment of Gwyneth Emma Charlotte Thomas as a director
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-11 no member list
dot icon27/01/2012
Appointment of John Wilfred Lazar as a director
dot icon23/01/2012
Termination of appointment of Sarah Shillito as a director
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-05-11 no member list
dot icon11/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/08/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-05-11 no member list
dot icon26/07/2010
Registered office address changed from 3Rd Floor 49-51 East Road London N1 6AH United Kingdom on 2010-07-26
dot icon26/07/2010
Registered office address changed from 1 London Bridge London SE1 9BG on 2010-07-26
dot icon26/07/2010
Director's details changed for Fiona Dawe on 2010-05-11
dot icon18/02/2010
Appointment of Ms Delia Marguerite Bushell as a director
dot icon25/01/2010
Appointment of Mr Simon George Gilbert as a director
dot icon11/01/2010
Appointment of Mrs Sarah Elizabeth Shillito as a director
dot icon11/01/2010
Appointment of Mr Daniel Cobley as a director
dot icon08/01/2010
Appointment of Mr Simon Rogerson as a director
dot icon05/10/2009
Memorandum and Articles of Association
dot icon29/09/2009
Certificate of change of name
dot icon11/05/2009
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
04/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Ian
Director
01/12/2015 - 31/01/2020
32
Cobley, Daniel Owen
Director
08/12/2009 - 09/12/2019
30
George, Robert Francis
Director
27/12/2019 - Present
8
Dawe, Fiona
Director
11/05/2009 - 03/10/2016
9
Taylor, Richard
Director
21/09/2020 - Present
1

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 CHARITY DIGITAL TRUST

CHARITY DIGITAL TRUST is an(a) Active company incorporated on 11/05/2009 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 8 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 CHARITY DIGITAL TRUST?

toggle

CHARITY DIGITAL TRUST is currently Active. It was registered on 11/05/2009 .

Where is CHARITY DIGITAL TRUST located?

toggle

CHARITY DIGITAL TRUST is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CHARITY DIGITAL TRUST do?

toggle

CHARITY DIGITAL TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARITY DIGITAL TRUST?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Jeffrey Alan Nathenson as a director on 2026-03-24.