CHARITY PAY LIMITED

Register to unlock more data on OkredoRegister

CHARITY PAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05400723

Incorporation date

22/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham SN14 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon04/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon22/05/2025
Termination of appointment of Barry John Dix as a director on 2025-05-15
dot icon17/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of John William Lowndes as a director on 2023-10-04
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon06/01/2021
Satisfaction of charge 054007230003 in full
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/10/2019
Registration of charge 054007230004, created on 2019-10-03
dot icon09/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon09/04/2019
Registered office address changed from Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NG England to Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham SN14 6NG on 2019-04-09
dot icon09/04/2019
Registered office address changed from Unit 2 Bumpers Way Bumpers Farm Chippenham SN14 6NG England to Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NG on 2019-04-09
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon27/04/2018
Termination of appointment of Steve Casey as a director on 2018-04-09
dot icon30/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon13/03/2018
Cessation of The Woods Group Limited as a person with significant control on 2017-09-01
dot icon13/03/2018
Notification of Woods Consolidated Limited as a person with significant control on 2017-09-01
dot icon20/09/2017
Notification of The Woods Group Limited as a person with significant control on 2017-08-31
dot icon13/09/2017
Cessation of Andrew Simon Clarfield as a person with significant control on 2017-08-31
dot icon13/09/2017
Cessation of Max William Simon Ashton as a person with significant control on 2017-08-31
dot icon13/09/2017
Registered office address changed from Valldata House Halifax Road Bowerhill Melksham Wiltshire SN12 6YY to Unit 2 Bumpers Way Bumpers Farm Chippenham SN14 6NG on 2017-09-13
dot icon12/09/2017
Registration of charge 054007230003, created on 2017-08-31
dot icon08/09/2017
Appointment of Mr Barry John Dix as a director on 2017-08-31
dot icon08/09/2017
Appointment of Mr John William Lowndes as a director on 2017-08-31
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon08/09/2017
Resolutions
dot icon01/09/2017
Appointment of Mr Ian Paul Scarr as a director on 2017-08-31
dot icon01/09/2017
Appointment of Mr Nicholas Paul Baker as a director on 2017-08-31
dot icon01/09/2017
Appointment of Mr Steve Casey as a director on 2017-02-20
dot icon01/09/2017
Termination of appointment of Scott Robert Gray as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Max William Simon Ashton as a director on 2017-08-31
dot icon01/09/2017
Termination of appointment of Stephen John Casey as a director on 2017-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/02/2017
Appointment of Mr Scott Robert Gray as a director on 2017-02-20
dot icon28/02/2017
Appointment of Mr Stephen John Casey as a director on 2017-02-20
dot icon14/02/2017
Termination of appointment of Adam Smith as a director on 2017-02-10
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon12/12/2016
Termination of appointment of Gregory Michael as a director on 2016-12-09
dot icon15/09/2016
Termination of appointment of Andrew Merrick Skinner as a director on 2016-09-14
dot icon11/08/2016
Resolutions
dot icon17/06/2016
Appointment of Mr Max William Simon Ashton as a director on 2016-06-10
dot icon17/06/2016
Appointment of Mr Adam Smith as a director on 2016-06-10
dot icon09/06/2016
Satisfaction of charge 054007230002 in full
dot icon06/05/2016
Termination of appointment of Tim Medcalf as a director on 2016-01-31
dot icon06/05/2016
Termination of appointment of Andrew John Moss as a director on 2016-02-28
dot icon15/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Andrew Merrick Skinner as a director on 2016-03-01
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Appointment of Mr Gregory Michael as a director on 2015-07-30
dot icon27/04/2015
Full accounts made up to 2014-03-31
dot icon01/04/2015
Termination of appointment of Hamish William Jex Horton as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Jonathan Grant Sowler as a director on 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Martin David Kirk as a director on 2014-11-30
dot icon13/11/2014
Appointment of Mr Andrew John Moss as a director on 2014-10-29
dot icon12/11/2014
Termination of appointment of Andrew Robert Craig Ross as a director on 2014-10-29
dot icon04/06/2014
Termination of appointment of Simon Hardman as a director
dot icon04/06/2014
Termination of appointment of Simon Hardman as a secretary
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/11/2013
Registered office address changed from Valldata House, 2a Halifax Road Bowerhill Melksham SN12 6UB on 2013-11-29
dot icon05/11/2013
Appointment of Mr Andrew Robert Craig Ross as a director
dot icon03/10/2013
Resolutions
dot icon02/10/2013
Appointment of Mr Jonathan Grant Sowler as a director
dot icon24/09/2013
Appointment of Mr Tim Medcalf as a director
dot icon30/08/2013
Resolutions
dot icon19/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2013
Registration of charge 054007230002
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/03/2013
Director's details changed for Martin David Kirk on 2013-03-01
dot icon22/03/2013
Director's details changed for Hamish William Jex Horton on 2013-03-01
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Certificate of change of name
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Change of name notice
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/02/2012
Resolutions
dot icon21/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Miscellaneous
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/02/2011
Resolutions
dot icon03/02/2011
Appointment of Mr Simon Hardman as a secretary
dot icon03/02/2011
Appointment of Mr Simon Hardman as a director
dot icon01/02/2011
Termination of appointment of Susannah Horton as a secretary
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon19/12/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon21/12/2008
Amended full accounts made up to 2008-03-31
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 22/03/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 22/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon29/10/2005
Particulars of mortgage/charge
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Nicholas Paul
Director
31/08/2017 - Present
40
Lowndes, John William
Director
31/08/2017 - 04/10/2023
11
Dix, Barry John
Director
31/08/2017 - 15/05/2025
8
Scarr, Ian Paul
Director
31/08/2017 - Present
7
Ross, Andrew Robert Craig
Director
05/11/2013 - 29/10/2014
52

Persons with Significant Control

2
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 PAY LIMITED

CHARITY PAY LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham SN14 6NG. 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 CHARITY PAY LIMITED?

toggle

CHARITY PAY LIMITED is currently Active. It was registered on 22/03/2005 .

Where is CHARITY PAY LIMITED located?

toggle

CHARITY PAY LIMITED is registered at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham SN14 6NG.

What does CHARITY PAY LIMITED do?

toggle

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

What is the latest filing for CHARITY PAY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.