CHARITY PEOPLE LIMITED

Register to unlock more data on OkredoRegister

CHARITY PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425169

Incorporation date

21/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, 69 High Street, Ascot, Berkshire SL5 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1989)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon01/07/2025
Notification of Trustees of Cp Limited as a person with significant control on 2024-10-13
dot icon01/07/2025
Cessation of Nick Billingham as a person with significant control on 2025-07-01
dot icon01/07/2025
Cessation of Neil Hogan as a person with significant control on 2025-07-01
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon16/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Resolutions
dot icon12/08/2024
Statement of company's objects
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Notification of Nick Billingham as a person with significant control on 2023-11-24
dot icon30/01/2024
Cessation of David James Lale as a person with significant control on 2023-11-24
dot icon30/01/2024
Notification of Neil Hogan as a person with significant control on 2023-11-24
dot icon30/11/2023
Appointment of Neil Hogan as a director on 2023-11-24
dot icon30/11/2023
Appointment of Mr Nicholas James Billingham as a director on 2023-11-24
dot icon30/11/2023
Termination of appointment of David James Lale as a director on 2023-11-24
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon17/08/2022
Director's details changed for Mr David James Lale on 2022-08-16
dot icon17/08/2022
Change of details for Mr David James Lale as a person with significant control on 2022-08-16
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon22/06/2020
Registration of charge 024251690006, created on 2020-06-15
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon09/03/2017
Registered office address changed from , Three Tuns House 109 Brough High Street, London, SE1 9NL to The Courtyard 69 High Street Ascot Berkshire SL5 7HP on 2017-03-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-09-21 with updates
dot icon19/12/2016
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/12/2016
Director's details changed for Mr David James Lale on 2016-08-04
dot icon07/12/2016
Notice of completion of voluntary arrangement
dot icon07/12/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-23
dot icon03/11/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-12
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-12
dot icon01/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon19/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-12
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Dilip Patel as a secretary on 2013-02-07
dot icon01/04/2014
Resolutions
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Resolutions
dot icon18/11/2013
Annual return made up to 2012-09-21 with full list of shareholders
dot icon08/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-12
dot icon01/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-12
dot icon13/05/2013
Satisfaction of charge 4 in full
dot icon10/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2013
Registered office address changed from , C/O Charity People Ltd, Three Tuns House 109, Borough High Street, London, SE1 1NL, United Kingdom on 2013-02-11
dot icon07/02/2013
Registered office address changed from , C/O Assets Ltd Chiltern Chambers, St Peters Avenue, Caversham Reading, Berkshire, RG4 7DH on 2013-02-07
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Dilip Patel as a director
dot icon05/10/2011
Termination of appointment of Dilip Patel as a director
dot icon26/09/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/08/2011
Termination of appointment of Paul Sais as a director
dot icon05/07/2011
Appointment of Mr Paul Sais as a director
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/09/2008
Return made up to 21/09/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/09/2007
Return made up to 21/09/07; full list of members
dot icon20/01/2007
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 21/09/06; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-03-31
dot icon21/08/2006
Director resigned
dot icon27/06/2006
Auditor's resignation
dot icon27/03/2006
Registered office changed on 27/03/06 from:\38 bedford place, london, WC1B 5JH
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/10/2005
Return made up to 21/09/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-03-31
dot icon26/10/2004
Return made up to 21/09/04; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-03-31
dot icon17/12/2003
Return made up to 21/09/03; full list of members
dot icon28/11/2003
Director resigned
dot icon26/01/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-09-30
dot icon09/01/2002
Return made up to 21/09/01; full list of members
dot icon17/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon23/11/2000
New director appointed
dot icon28/09/2000
Return made up to 21/09/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon22/03/2000
Declaration of mortgage charge released/ceased
dot icon09/09/1999
Return made up to 21/09/99; no change of members
dot icon19/08/1999
New secretary appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Secretary resigned
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon12/11/1998
Registered office changed on 12/11/98 from:\38 bedford place,, bloomsbury, london, WC1B 5JA
dot icon01/10/1998
Return made up to 21/09/98; no change of members
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon31/10/1997
Return made up to 21/09/97; full list of members
dot icon31/10/1997
Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon14/06/1997
Particulars of mortgage/charge
dot icon19/02/1997
Registered office changed on 19/02/97 from:\four alls, milby, boroughbridge, north yorkshire YO5 9HQ
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon18/10/1996
Return made up to 21/09/96; no change of members
dot icon29/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Accounts for a small company made up to 1995-09-30
dot icon26/09/1995
Return made up to 21/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Accounts for a small company made up to 1994-09-30
dot icon03/10/1994
Return made up to 21/09/94; full list of members
dot icon22/09/1994
Registered office changed on 22/09/94 from:\316 plumbstead high st, london, SE18 1JT
dot icon29/06/1994
New director appointed
dot icon23/03/1994
Accounting reference date extended from 31/03 to 30/09
dot icon02/03/1994
Director resigned
dot icon27/09/1993
Return made up to 21/09/93; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 21/09/92; no change of members
dot icon16/01/1992
New director appointed
dot icon15/11/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 21/09/91; full list of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon26/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
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
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
57
412.53K
-
0.00
61.01K
-
2023
61
708.33K
-
0.00
52.01K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogan, Neil
Director
24/11/2023 - Present
1
Billingham, Nicholas James
Director
24/11/2023 - Present
-

Persons with Significant Control

7
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 PEOPLE LIMITED

CHARITY PEOPLE LIMITED is an(a) Active company incorporated on 21/09/1989 with the registered office located at The Courtyard, 69 High Street, Ascot, Berkshire SL5 7HP. 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 PEOPLE LIMITED?

toggle

CHARITY PEOPLE LIMITED is currently Active. It was registered on 21/09/1989 .

Where is CHARITY PEOPLE LIMITED located?

toggle

CHARITY PEOPLE LIMITED is registered at The Courtyard, 69 High Street, Ascot, Berkshire SL5 7HP.

What does CHARITY PEOPLE LIMITED do?

toggle

CHARITY PEOPLE LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CHARITY PEOPLE LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.