CHARITY PROJECTS

Register to unlock more data on OkredoRegister

CHARITY PROJECTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01806414

Incorporation date

05/04/1984

Size

Group

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1984)
dot icon13/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon09/04/2026
Appointment of Mr Mandeep Hothi as a director on 2026-03-27
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon20/02/2026
Termination of appointment of Tessy Ojo as a director on 2026-02-05
dot icon09/02/2026
Termination of appointment of Jenny Hodgson as a director on 2026-02-05
dot icon28/01/2026
Appointment of Mr Robert Vincent Williams as a director on 2026-01-16
dot icon02/05/2025
Termination of appointment of Thomas Bailey Shropshire, Jr as a director on 2025-04-30
dot icon14/03/2025
Appointment of Mr Elliott John Linger as a director on 2025-03-03
dot icon13/03/2025
Appointment of Ms Fazilat Jan Aftab as a director on 2025-03-03
dot icon13/03/2025
Appointment of Ms Yolisa Sandra Phahle as a director on 2025-03-03
dot icon27/02/2025
Appointment of Ms Hanah Munzer Burgess as a director on 2025-02-17
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon12/02/2025
Director's details changed for Ms Fiona Campbell on 2025-02-11
dot icon04/02/2025
Appointment of Mr Philip Owain Thomas as a director on 2025-01-22
dot icon17/01/2025
Auditor's resignation
dot icon08/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon23/10/2024
Termination of appointment of Charlotte Mary Celia Moar as a director on 2024-10-09
dot icon29/08/2024
Appointment of Ms Teresa Margaret Alps as a director on 2024-07-23
dot icon29/08/2024
Appointment of Mr Marc Alan Nohr as a director on 2024-07-23
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon06/12/2023
Appointment of Ms Sue Black as a director on 2023-12-06
dot icon21/11/2023
Termination of appointment of Eric Ralph Salama as a director on 2023-11-08
dot icon23/10/2023
Termination of appointment of Susan Elizabeth Black as a director on 2023-09-20
dot icon21/08/2023
Registered office address changed from First Floor, 89 Albert Embankment London SE1 7TP England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2023-08-21
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon05/12/2022
Termination of appointment of Constantine Alexander Botha as a secretary on 2022-09-30
dot icon03/05/2022
Termination of appointment of Raju Gautam as a director on 2022-05-01
dot icon26/04/2022
Termination of appointment of Saul Charles Klein as a director on 2022-04-25
dot icon18/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-07-31
dot icon17/02/2021
Group of companies' accounts made up to 2020-07-31
dot icon15/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon15/12/2020
Appointment of Mr Constantine Alexander Botha as a secretary on 2020-11-13
dot icon15/12/2020
Termination of appointment of Suzi Aplin as a director on 2020-11-25
dot icon09/12/2020
Director's details changed for Mr Saul Charles Klein on 2020-12-07
dot icon08/12/2020
Director's details changed for Mr Saul Charles Klein on 2020-12-07
dot icon10/11/2020
Termination of appointment of Sarah Jane Kucera as a secretary on 2020-11-10
dot icon14/09/2020
Appointment of Ms Fiona Campbell as a director on 2020-09-11
dot icon15/07/2020
Termination of appointment of Tristia Adele Harrison as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Timothy Douglas Davie as a director on 2020-07-15
dot icon01/07/2020
Appointment of Mr Eric Ralph Salama as a director on 2020-07-01
dot icon20/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon04/12/2019
Termination of appointment of Michael Ross Harris as a director on 2019-11-27
dot icon04/12/2019
Termination of appointment of Colin Margetson Howes as a director on 2019-11-27
dot icon04/12/2019
Termination of appointment of Richard Whalley Anthony Curtis as a director on 2019-11-27
dot icon28/11/2019
Appointment of Mrs Sarah Jane Kucera as a secretary on 2019-11-27
dot icon18/11/2019
Termination of appointment of William Henry Rymer Cayton as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Alexandra Ami Reid as a director on 2019-11-07
dot icon07/10/2019
Resolutions
dot icon23/09/2019
Second filing for the termination of Diana Barran as a director
dot icon03/09/2019
Termination of appointment of Vincent Seth Collins as a secretary on 2019-07-31
dot icon25/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 2019-07-25
dot icon23/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon03/04/2019
Appointment of Jenny Hodgson as a director on 2019-02-27
dot icon03/04/2019
Appointment of Raju Gautam as a director on 2019-02-27
dot icon02/04/2019
Appointment of Charlotte Mary Ceila Moar as a director on 2019-02-27
dot icon02/04/2019
Appointment of Ms Jacqueline Wedube Onalo as a director on 2019-02-27
dot icon02/04/2019
Appointment of Matt Hyde as a director on 2019-02-27
dot icon12/03/2019
Termination of appointment of Theodosia Sowa as a director on 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon10/02/2019
Termination of appointment of Diana Francesca Caroline Barran as a director on 2018-12-31
dot icon10/01/2019
Termination of appointment of Dhananjayan Sivaguru Sriskandarajah as a director on 2018-12-31
dot icon05/12/2018
Appointment of Mr Rupert Oliver Henry Morley as a director on 2018-11-28
dot icon12/11/2018
Appointment of Dr Susan Elizabeth Black as a director on 2018-05-16
dot icon12/11/2018
Appointment of Thomas Bailey Shropshire, Jr as a director on 2018-03-28
dot icon24/10/2018
Appointment of Tessy Ojo as a director on 2018-05-16
dot icon24/10/2018
Termination of appointment of Charlotte Alexandra Moore as a director on 2018-07-25
dot icon19/05/2018
Director's details changed for Mr Colin Margetson Howes on 2018-05-02
dot icon11/05/2018
Director's details changed for Ms Tristia Adele Clarke on 2017-08-31
dot icon08/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/01/2018
Director's details changed for Diana Barran on 2017-12-31
dot icon18/01/2018
Appointment of Alexandra Ami Reid as a director on 2017-11-29
dot icon13/12/2017
Termination of appointment of Robert Stopford Webb as a director on 2017-11-29
dot icon12/10/2017
Appointment of Vincent Seth Collins as a secretary on 2017-09-27
dot icon12/10/2017
Termination of appointment of Vincent Seth Collins as a secretary on 2017-10-10
dot icon12/10/2017
Appointment of Vincent Seth Collins as a secretary on 2017-10-10
dot icon12/10/2017
Termination of appointment of Helen Wright as a secretary on 2017-09-27
dot icon04/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon13/04/2017
Termination of appointment of Lenworth George Henry as a director on 2017-04-01
dot icon30/03/2017
Appointment of Ms Charlotte Alexandra Moore as a director on 2017-03-15
dot icon09/03/2017
Termination of appointment of Alexander Harvey Woollcombe as a director on 2017-03-01
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon10/01/2017
Appointment of Dr. Dhananjayan Sivaguru Sriskandarajah as a director on 2016-11-30
dot icon22/11/2016
Resolutions
dot icon07/11/2016
Termination of appointment of David Abraham Morris Lewis as a secretary on 2016-11-04
dot icon07/11/2016
Appointment of Helen Wright as a secretary on 2016-11-07
dot icon09/06/2016
Termination of appointment of Priscilla Deborah Snowball as a director on 2016-05-16
dot icon06/06/2016
Termination of appointment of Peter Andrew Salmon as a director on 2016-04-28
dot icon08/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon11/02/2016
Annual return made up to 2016-01-26 no member list
dot icon21/12/2015
Termination of appointment of Daniel Nicholas Cohen as a director on 2015-11-25
dot icon21/12/2015
Appointment of Mr Alexander Harvey Woollcombe as a director on 2015-11-25
dot icon10/12/2015
Appointment of David Abraham Morris Lewis as a secretary on 2015-12-07
dot icon09/12/2015
Termination of appointment of Derek Thomas Gannon as a secretary on 2015-12-07
dot icon19/06/2015
Resolutions
dot icon17/06/2015
Appointment of Mr Saul Charles Klein as a director on 2015-05-27
dot icon09/06/2015
Termination of appointment of Imelda Mary Walsh as a director on 2015-05-27
dot icon28/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon26/04/2015
Termination of appointment of Colin Margetson Howes as a secretary on 2015-03-19
dot icon26/04/2015
Appointment of Derek Thomas Gannon as a secretary on 2015-03-19
dot icon05/03/2015
Termination of appointment of Joe Cerrell as a director on 2015-02-26
dot icon18/02/2015
Annual return made up to 2015-01-26 no member list
dot icon12/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon20/02/2014
Annual return made up to 2014-01-26 no member list
dot icon19/02/2014
Director's details changed for Mr Daniel Nicholas Cohen on 2014-01-26
dot icon19/02/2014
Director's details changed
dot icon19/02/2014
Director's details changed for Joe Cerrell on 2014-01-26
dot icon19/02/2014
Director's details changed for Joe Cerrell on 2014-01-26
dot icon19/02/2014
Director's details changed for Diana Barran on 2014-01-26
dot icon19/02/2014
Director's details changed for Diana Barran on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Timothy Douglas Davie on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Robert Stopford Webb on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Peter Andrew Salmon on 2014-01-26
dot icon19/02/2014
Director's details changed for Ms Priscilla Deborah Snowball on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Lenworth George Henry on 2014-01-26
dot icon19/02/2014
Director's details changed for Mr Michael Ross Harris on 2014-01-26
dot icon19/02/2014
Director's details changed for Richard Whalley Anthony Curtis on 2014-01-26
dot icon19/02/2014
Director's details changed for Ms Tristia Adele Clarke on 2014-01-26
dot icon19/02/2014
Director's details changed for William Henry Rymer Cayton on 2014-01-26
dot icon19/02/2014
Director's details changed for Suzi Aplin on 2014-01-26
dot icon08/10/2013
Termination of appointment of Peter Bennett-Jones as a director
dot icon08/10/2013
Appointment of Timothy Douglas Davie as a director
dot icon26/09/2013
Appointment of Daniel Cohen as a director
dot icon09/07/2013
Termination of appointment of James Hytner as a director
dot icon12/06/2013
Group of companies' accounts made up to 2012-07-31
dot icon28/03/2013
Appointment of Peter Andrew Salmon as a director
dot icon15/02/2013
Annual return made up to 2013-01-26 no member list
dot icon28/09/2012
Termination of appointment of George Entwistle as a director
dot icon18/07/2012
Miscellaneous
dot icon30/03/2012
Termination of appointment of Claudia Lloyd as a director
dot icon30/03/2012
Termination of appointment of Jana Bennett as a director
dot icon01/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon28/02/2012
Annual return made up to 2012-01-26 no member list
dot icon13/02/2012
Termination of appointment of Alec Mcgivan as a director
dot icon12/12/2011
Appointment of Mr Robert Stopford Webb as a director
dot icon04/11/2011
Termination of appointment of Matthew Freud as a director
dot icon04/11/2011
Termination of appointment of Joanne Rowling as a director
dot icon04/11/2011
Termination of appointment of Emma Freud as a director
dot icon04/11/2011
Termination of appointment of Duncan Bannatyne as a director
dot icon04/11/2011
Termination of appointment of Steven Redgrave as a director
dot icon05/10/2011
Appointment of Imelda Mary Walsh as a director
dot icon30/09/2011
Appointment of George Edward Entwistle as a director
dot icon27/07/2011
Appointment of Ms Priscilla Deborah Snowball as a director
dot icon27/07/2011
Appointment of Suzi Aplin as a director
dot icon09/06/2011
Director's details changed for Mr James Edward Hytner on 2011-05-23
dot icon18/02/2011
Group of companies' accounts made up to 2010-07-31
dot icon16/02/2011
Resolutions
dot icon11/02/2011
Annual return made up to 2011-01-26 no member list
dot icon31/01/2011
Appointment of Tristia Clarke as a director
dot icon28/01/2011
Appointment of Theodosia Sowa as a director
dot icon29/11/2010
Termination of appointment of Laurence Newman as a director
dot icon29/11/2010
Termination of appointment of Nalini Verma as a director
dot icon02/11/2010
Appointment of Joe Cerrell as a director
dot icon02/11/2010
Appointment of Diana Barran as a director
dot icon30/03/2010
Termination of appointment of Michael Soutar as a director
dot icon30/03/2010
Termination of appointment of Prince Tucker as a director
dot icon08/03/2010
Annual return made up to 2010-01-26 no member list
dot icon16/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon05/02/2010
Secretary's details changed for Mr Colin Margetson Howes on 2009-10-01
dot icon05/02/2010
Director's details changed for Mr Colin Margetson Howes on 2009-10-01
dot icon05/02/2010
Director's details changed for Lenworth George Henry on 2010-01-25
dot icon11/08/2009
Resolutions
dot icon14/07/2009
Accounting reference date shortened from 30/09/2009 to 31/07/2009
dot icon01/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon19/02/2009
Annual return made up to 26/01/09
dot icon09/02/2009
Director appointed steven geoffrey redgrave
dot icon18/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/05/2008
Director's change of particulars / james hytner / 14/05/2008
dot icon19/05/2008
Annual return made up to 26/01/08
dot icon15/05/2008
Director's change of particulars / joanne rowling / 13/02/2008
dot icon14/05/2008
Memorandum and Articles of Association
dot icon14/05/2008
Resolutions
dot icon14/05/2008
Resolutions
dot icon12/02/2008
New director appointed
dot icon19/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon14/02/2007
Annual return made up to 26/01/07
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon26/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/02/2006
Annual return made up to 26/01/06
dot icon27/02/2006
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
New director appointed
dot icon06/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon14/03/2005
Annual return made up to 26/01/05
dot icon30/06/2004
New director appointed
dot icon21/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/06/2004
Memorandum and Articles of Association
dot icon18/06/2004
Resolutions
dot icon15/06/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon16/02/2004
Annual return made up to 26/01/04
dot icon16/02/2004
Director's particulars changed
dot icon22/09/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon08/04/2003
Annual return made up to 26/01/03
dot icon08/04/2003
Director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon08/04/2003
Director's particulars changed
dot icon04/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/01/2003
New director appointed
dot icon30/12/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Annual return made up to 26/01/02
dot icon25/10/2001
Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon11/04/2001
Full group accounts made up to 2000-06-30
dot icon27/02/2001
Annual return made up to 26/01/01
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon25/04/2000
Annual return made up to 26/01/00
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Full group accounts made up to 1999-06-30
dot icon22/04/1999
Full group accounts made up to 1998-06-30
dot icon16/03/1999
New director appointed
dot icon17/02/1999
Annual return made up to 26/01/99
dot icon29/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon02/03/1998
Full group accounts made up to 1997-06-30
dot icon13/02/1998
Annual return made up to 26/01/98
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon30/10/1997
Director's particulars changed
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon18/02/1997
Annual return made up to 26/01/97
dot icon29/10/1996
Full group accounts made up to 1996-06-30
dot icon20/08/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon20/02/1996
Annual return made up to 26/01/96
dot icon29/12/1995
Director's particulars changed
dot icon08/11/1995
Full group accounts made up to 1995-06-30
dot icon05/04/1995
Director's particulars changed
dot icon22/02/1995
Annual return made up to 26/01/95
dot icon15/01/1995
Full group accounts made up to 1994-06-30
dot icon15/09/1994
Director resigned
dot icon01/07/1994
Auditor's resignation
dot icon19/04/1994
New director appointed
dot icon13/03/1994
New director appointed
dot icon13/03/1994
New director appointed
dot icon13/03/1994
Annual return made up to 26/01/94
dot icon01/12/1993
Full group accounts made up to 1993-06-30
dot icon13/02/1993
Annual return made up to 26/01/93
dot icon27/01/1993
Resolutions
dot icon14/12/1992
Full group accounts made up to 1992-06-30
dot icon17/10/1992
Director resigned
dot icon27/03/1992
Certificate of change of name
dot icon27/03/1992
Certificate of change of name
dot icon11/03/1992
Full group accounts made up to 1991-06-30
dot icon17/02/1992
Annual return made up to 01/02/92
dot icon23/10/1991
New director appointed
dot icon12/05/1991
Annual return made up to 01/02/91
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon31/10/1990
New director appointed
dot icon28/09/1990
Annual return made up to 01/02/90
dot icon05/09/1990
Director resigned
dot icon05/09/1990
New director appointed
dot icon05/09/1990
New director appointed
dot icon16/05/1990
Memorandum and Articles of Association
dot icon16/05/1990
Resolutions
dot icon01/05/1990
Full accounts made up to 1989-06-30
dot icon22/02/1990
Director resigned
dot icon22/02/1990
Director resigned
dot icon01/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
Resolutions
dot icon08/08/1989
New director appointed
dot icon23/02/1989
Accounting reference date extended from 30/04 to 30/06
dot icon20/02/1989
Full accounts made up to 1988-04-30
dot icon15/02/1989
Annual return made up to 26/01/89
dot icon07/02/1989
Memorandum and Articles of Association
dot icon07/02/1989
Resolutions
dot icon10/01/1989
New director appointed
dot icon05/10/1988
New director appointed
dot icon25/05/1988
New director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from: 34 south molton street london W1Y 2BP
dot icon13/05/1988
Full accounts made up to 1987-04-30
dot icon19/04/1988
Annual return made up to 09/03/88
dot icon23/07/1987
New director appointed
dot icon23/07/1987
New director appointed
dot icon01/06/1987
13/03/87 nsc
dot icon01/04/1987
Full accounts made up to 1986-04-30
dot icon01/04/1987
Annual return made up to 31/12/86
dot icon27/03/1987
Director resigned;new director appointed
dot icon05/03/1987
New director appointed
dot icon14/06/1986
Annual return made up to 26/12/85
dot icon08/05/1986
Director resigned;new director appointed
dot icon05/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowball, Priscilla Deborah
Director
06/07/2011 - 16/05/2016
21
Burgess, Hanah Munzer
Director
17/02/2025 - Present
10
Hodgson, Jenny
Director
27/02/2019 - 05/02/2026
-
Bennett-Jones, Peter
Director
10/09/1997 - 10/09/2013
43
Black, Sue
Director
06/12/2023 - Present
5

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 PROJECTS

CHARITY PROJECTS is an(a) Active company incorporated on 05/04/1984 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There are currently 14 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 PROJECTS?

toggle

CHARITY PROJECTS is currently Active. It was registered on 05/04/1984 .

Where is CHARITY PROJECTS located?

toggle

CHARITY PROJECTS is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does CHARITY PROJECTS do?

toggle

CHARITY PROJECTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHARITY PROJECTS?

toggle

The latest filing was on 13/04/2026: Group of companies' accounts made up to 2025-07-31.