CHARITY SUPPORT FOUNDATION

Register to unlock more data on OkredoRegister

CHARITY SUPPORT FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03569028

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 10 Kensington Palace, London W8 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Voluntary strike-off action has been suspended
dot icon10/09/2025
Application to strike the company off the register
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon12/04/2023
Registered office address changed from C/O J Lancaster Accountants Timbers Cheverells Green Markyate St Albans Herts AL3 8RN to Apartment 10 Kensington Palace London W8 4PX on 2023-04-12
dot icon29/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/05/2021
Appointment of Commander Andrew Ronald Robinson as a director on 2020-06-26
dot icon25/05/2021
Termination of appointment of Arthur John Lancaster as a director on 2020-07-07
dot icon12/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Director's details changed for Mrs Camilla Rogers on 2016-12-16
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/05/2017
Appointment of Mrs Camilla Rogers as a director on 2016-12-16
dot icon23/05/2017
Termination of appointment of Nicholas John Lucas Chance as a director on 2016-12-16
dot icon01/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-22 no member list
dot icon05/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-22 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-22 no member list
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-22 no member list
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-22 no member list
dot icon07/06/2012
Director's details changed for Mr Arthur John Lancaster on 2012-05-22
dot icon07/06/2012
Director's details changed for Mr Nicholas John Lucas Chance on 2012-05-22
dot icon22/05/2012
Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ on 2012-05-22
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Resolutions
dot icon09/12/2011
Appointment of Jeremy Nicholas Wayne Jennings as a director
dot icon01/12/2011
Appointment of Mr Arthur John Lancaster as a director
dot icon01/12/2011
Termination of appointment of Sergei Markov as a director
dot icon01/12/2011
Termination of appointment of Richard Walker as a director
dot icon29/11/2011
Certificate of change of name
dot icon29/11/2011
Miscellaneous
dot icon29/11/2011
Change of name notice
dot icon14/11/2011
Resolutions
dot icon16/08/2011
Annual return made up to 2011-05-22 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/08/2010
Annual return made up to 2010-05-22 no member list
dot icon05/08/2010
Director's details changed for Richard Philip Walker on 2010-05-22
dot icon05/08/2010
Director's details changed for Mr Nicholas John Lucas Chance on 2010-05-22
dot icon05/08/2010
Director's details changed for Sergei Mikhailovich Markov on 2010-05-22
dot icon07/05/2010
Registered office address changed from Ashfields, Temple House Station Road Harrow Middlesex HA1 2TH on 2010-05-07
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Annual return made up to 22/05/09
dot icon18/06/2009
Director appointed mr nicholas chance
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Appointment terminated director and secretary david coupe
dot icon04/06/2008
Annual return made up to 22/05/08
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/09/2007
Annual return made up to 22/05/07
dot icon21/09/2007
Registered office changed on 21/09/07 from: ashfields, temple house station road harrow middlesex HA1 2TH
dot icon17/09/2007
Registered office changed on 17/09/07 from: c/o ince & co, international house, 1 st katharine's way london E1W 1UN
dot icon23/05/2007
Certificate of change of name
dot icon10/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/06/2006
Annual return made up to 22/05/06
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Location of debenture register
dot icon01/06/2006
Location of register of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: international house 1 st katharine's way london E1W 1UN
dot icon23/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon04/08/2005
Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN
dot icon03/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/06/2005
Director's particulars changed
dot icon26/05/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Annual return made up to 22/05/05
dot icon15/06/2004
Annual return made up to 22/05/04
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon22/04/2004
Certificate of change of name
dot icon19/04/2004
Director resigned
dot icon08/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon18/05/2003
Annual return made up to 22/05/03
dot icon13/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon11/06/2002
Annual return made up to 22/05/02
dot icon14/05/2002
Accounts for a dormant company made up to 2001-05-31
dot icon16/06/2001
Annual return made up to 22/05/01
dot icon03/04/2001
New director appointed
dot icon23/11/2000
Annual return made up to 22/05/00
dot icon05/10/2000
Accounts for a dormant company made up to 2000-05-31
dot icon15/09/2000
Director resigned
dot icon12/09/2000
Compulsory strike-off action has been discontinued
dot icon11/09/2000
Withdrawal of application for striking off
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon30/05/2000
First Gazette notice for voluntary strike-off
dot icon19/04/2000
Application for striking-off
dot icon10/11/1999
Registered office changed on 10/11/99 from: flat 5 17 grosvenor square london W1X 9LD
dot icon13/10/1999
Certificate of change of name
dot icon30/06/1999
Annual return made up to 22/05/99
dot icon22/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Andrew Ronald
Director
26/06/2020 - Present
9
Chance, Nicholas John Lucas
Director
20/02/2007 - 16/12/2016
7
Coupe, David Anthony Saint John
Director
28/04/2004 - 28/10/2008
69
Lancaster, Arthur John
Director
10/11/2011 - 07/07/2020
58
Jennings, Jeremy Nicholas Wayne
Director
10/11/2011 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARITY SUPPORT FOUNDATION

CHARITY SUPPORT FOUNDATION is an(a) Dissolved company incorporated on 22/05/1998 with the registered office located at Apartment 10 Kensington Palace, London W8 4PX. There are currently 3 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 SUPPORT FOUNDATION?

toggle

CHARITY SUPPORT FOUNDATION is currently Dissolved. It was registered on 22/05/1998 and dissolved on 09/12/2025.

Where is CHARITY SUPPORT FOUNDATION located?

toggle

CHARITY SUPPORT FOUNDATION is registered at Apartment 10 Kensington Palace, London W8 4PX.

What does CHARITY SUPPORT FOUNDATION do?

toggle

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

What is the latest filing for CHARITY SUPPORT FOUNDATION?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.