CHARITYCOMMS

Register to unlock more data on OkredoRegister

CHARITYCOMMS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06210121

Incorporation date

12/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon05/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/04/2025
Director's details changed for Ms. Kirsty Marrins on 2025-04-28
dot icon28/04/2025
Director's details changed for Mrs Sarah Gay Welsh on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Gary Mazin on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Curtis-James Marshall on 2025-04-28
dot icon28/04/2025
Director's details changed for Mrs Vishnee Sauntoo on 2025-04-28
dot icon28/04/2025
Director's details changed for Ms Lauren Claire Ambrose on 2025-04-28
dot icon28/04/2025
Director's details changed for Ms Saskia Konynenburg on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Nicholas Anthony Radmore on 2025-04-28
dot icon28/04/2025
Director's details changed for Ms Ipek Leni Candan on 2025-04-28
dot icon28/03/2025
Appointment of Ms. Jacqueline Kay O'sullivan as a director on 2025-03-18
dot icon27/03/2025
Termination of appointment of Mark John Russell as a director on 2025-03-18
dot icon09/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Registered office address changed from , Atlas Chambers 33 West Street, Brighton, BN1 2RE, England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon31/05/2024
Director's details changed for Ms Lauren Claire Ambrose on 2024-05-31
dot icon31/05/2024
Director's details changed for Ms Ipek Leni Candan on 2024-05-31
dot icon31/05/2024
Director's details changed for Ms Saskia Konynenburg on 2024-05-31
dot icon31/05/2024
Director's details changed for Ms Saskia Konynenburg on 2024-05-31
dot icon31/05/2024
Director's details changed for Ms. Kirsty Marrins on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Curtis-James Marshall on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Gary Mazin on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Nicholas Anthony Radmore on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Nicholas Anthony Radmore on 2024-05-31
dot icon31/05/2024
Director's details changed for Mrs Vishnee Sauntoo on 2024-05-31
dot icon31/05/2024
Director's details changed for Mrs Sarah Gay Welsh on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/05/2024
Director's details changed for Ms. Kirsty Marrins on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr Nicholas Anthony Radmore on 2024-05-30
dot icon30/05/2024
Director's details changed for Mrs Vishnee Sauntoo on 2024-05-30
dot icon30/05/2024
Director's details changed for Mr Curtis-James Marshall on 2024-05-30
dot icon06/12/2023
Appointment of Ms Ipek Leni Candan as a director on 2023-11-23
dot icon06/12/2023
Appointment of Ms Lauren Claire Ambrose as a director on 2023-11-23
dot icon06/12/2023
Appointment of Ms Saskia Konynenburg as a director on 2023-11-23
dot icon06/12/2023
Appointment of Mr Gary Mazin as a director on 2023-11-23
dot icon05/12/2023
Termination of appointment of Lucy Jane Devine as a director on 2023-11-23
dot icon05/12/2023
Termination of appointment of Pip Gardner as a director on 2023-11-23
dot icon27/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Termination of appointment of Muna Hussen as a director on 2023-09-12
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Termination of appointment of Chrystyna Sofia Chymera-Holloway as a director on 2022-11-08
dot icon27/07/2022
Termination of appointment of Jessica Abelscroft as a director on 2022-03-08
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon12/04/2022
Appointment of Mrs Sarah Gay Welsh as a director on 2022-03-08
dot icon05/04/2022
Appointment of Ms. Muna Hussen as a director on 2021-10-10
dot icon12/01/2022
Registered office address changed from , 2-6 Tenter Ground, Spitalfields, London, E1 7NH to 15 West Street Brighton BN1 2RL on 2022-01-12
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/11/2021
Appointment of Mrs Vishnee Sauntoo as a director on 2021-09-14
dot icon04/11/2021
Appointment of Mr Nicholas Anthony Radmore as a director on 2021-09-14
dot icon04/11/2021
Termination of appointment of Justin Darius Driskill as a director on 2021-11-03
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/04/2021
Termination of appointment of Katherine Hall as a director on 2021-03-09
dot icon09/12/2020
Director's details changed for Ms Lucy Jane Devine on 2020-12-01
dot icon09/12/2020
Director's details changed for Dr Pip Gardner on 2020-12-01
dot icon09/12/2020
Director's details changed for Ms Chrystyna Chymera-Holloway on 2020-12-01
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon01/04/2020
Termination of appointment of Stephen Mark Anthony Critoph as a director on 2020-03-09
dot icon05/03/2020
Director's details changed for Dr Pip Gardner on 2020-01-31
dot icon15/01/2020
Director's details changed for Justin Darius Driskill on 2019-12-15
dot icon30/11/2019
Resolutions
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/11/2019
Appointment of Mr Curtis-James Marshall as a director on 2019-10-10
dot icon21/11/2019
Appointment of Justin Darius Driskill as a director on 2019-10-10
dot icon19/11/2019
Appointment of Dr Pip Gardner as a director on 2019-10-10
dot icon19/11/2019
Appointment of Ms. Kirsty Marrins as a director on 2019-10-10
dot icon19/11/2019
Termination of appointment of Clive Robert Gardiner as a director on 2019-10-10
dot icon19/11/2019
Termination of appointment of Hanif Leylabi as a director on 2019-10-10
dot icon19/11/2019
Director's details changed for Jessica Abels on 2019-10-10
dot icon19/11/2019
Termination of appointment of Hanif Leylabi as a director on 2019-10-10
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/03/2019
Appointment of Mr Stephen Mark Anthony Critoph as a director on 2019-03-01
dot icon22/03/2019
Appointment of Mr Joseph Olusanya Fadahunsi as a secretary on 2019-03-01
dot icon22/03/2019
Appointment of Mr Mark John Russell as a director on 2019-03-01
dot icon21/03/2019
Termination of appointment of Louisa Jane Dallmeyer as a director on 2019-03-01
dot icon21/03/2019
Termination of appointment of John Alan Grounds as a director on 2019-03-01
dot icon26/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Termination of appointment of Seamus O’Farrell as a director on 2018-10-15
dot icon08/08/2018
Notification of a person with significant control statement
dot icon07/08/2018
Director's details changed for Ms Lucy Jane Abell on 2018-08-07
dot icon12/07/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon21/06/2018
Termination of appointment of Donna Holland as a director on 2017-02-14
dot icon21/06/2018
Termination of appointment of Donna Holland as a director on 2017-02-14
dot icon21/06/2018
Termination of appointment of Lara Sophia Burns as a director on 2017-09-04
dot icon21/06/2018
Termination of appointment of Adeela Warley as a director on 2016-11-22
dot icon21/06/2018
Cessation of Adeela Warley as a person with significant control on 2017-11-01
dot icon19/06/2018
Appointment of Chrystyna Chymera-Holloway as a director on 2017-09-18
dot icon18/06/2018
Appointment of Mr Clive Robert Gardiner as a director on 2017-09-18
dot icon15/06/2018
Appointment of Ms Lucy Jane Abell as a director on 2017-09-18
dot icon15/06/2018
Termination of appointment of Vicky Shooter as a director on 2017-06-30
dot icon15/06/2018
Termination of appointment of Steve Palmer as a director on 2017-06-30
dot icon15/06/2018
Termination of appointment of Gail Scott-Spicer as a director on 2017-10-13
dot icon22/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon22/02/2017
Termination of appointment of Victoria Ann Browning as a director on 2017-02-09
dot icon22/02/2017
Director's details changed for Adeela Warley on 2017-02-20
dot icon11/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/06/2016
Appointment of Jessica Abels as a director on 2015-12-06
dot icon14/06/2016
Annual return made up to 2016-05-10 no member list
dot icon14/06/2016
Appointment of Hanif Leylabi as a director on 2015-12-06
dot icon14/06/2016
Termination of appointment of Keith Bradbrook as a director on 2015-09-21
dot icon12/06/2016
Appointment of Hanif Leylabi as a director on 2015-12-06
dot icon12/06/2016
Termination of appointment of Keith Bradbrook as a director on 2015-09-21
dot icon03/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-05-10 no member list
dot icon09/06/2015
Termination of appointment of Peter Gilheany as a director on 2014-12-09
dot icon09/06/2015
Appointment of Katherine Hall as a director on 2015-03-10
dot icon09/06/2015
Appointment of Adeela Warley as a director on 2015-03-10
dot icon09/06/2015
Appointment of Lara Sophia Burns as a director on 2015-03-10
dot icon09/06/2015
Termination of appointment of Carolan Maria Davidge as a director on 2015-03-10
dot icon11/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-05-10 no member list
dot icon13/05/2014
Termination of appointment of Betty Mcbride as a director
dot icon13/05/2014
Termination of appointment of Penelope Gibbs as a director
dot icon23/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-05-10 no member list
dot icon17/07/2013
Appointment of Mr Keith Bradbrook as a director
dot icon17/07/2013
Appointment of Ms Donna Holland as a director
dot icon17/07/2013
Termination of appointment of Robert Dyson Acipr as a director
dot icon17/07/2013
Appointment of Mr Seamus O’Farrell as a director
dot icon17/07/2013
Appointment of Mrs Louisa Dallmeyer as a director
dot icon17/07/2013
Appointment of Mr Pete Gilheany as a director
dot icon17/07/2013
Termination of appointment of Joe Saxton as a director
dot icon17/07/2013
Termination of appointment of James Moss as a director
dot icon17/07/2013
Termination of appointment of Judith Barnard as a director
dot icon17/07/2013
Termination of appointment of Benjamin Matthews as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-05-10 no member list
dot icon20/06/2012
Director's details changed for Ms Carolan Maria Davidge on 2012-05-05
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon07/12/2011
Appointment of Ms Carolan Maria Davidge as a director
dot icon07/06/2011
Annual return made up to 2011-05-10 no member list
dot icon06/06/2011
Appointment of Mr James Moss as a director
dot icon06/06/2011
Appointment of Mr Steve Palmer as a director
dot icon03/06/2011
Appointment of Ms Vicky Shooter as a director
dot icon03/06/2011
Appointment of Mrs Gail Scott-Spicer as a director
dot icon14/09/2010
Memorandum and Articles of Association
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Statement of company's objects
dot icon10/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-05-10 no member list
dot icon10/05/2010
Director's details changed for John Alan Grounds on 2010-05-10
dot icon10/05/2010
Director's details changed for Mr Robert Martin Dyson Acipr on 2010-05-10
dot icon10/05/2010
Director's details changed for Joe Hugh Christopher Saxton on 2010-05-10
dot icon10/05/2010
Director's details changed for Mrs Betty Mcbride on 2010-05-10
dot icon10/05/2010
Termination of appointment of James Morley as a secretary
dot icon06/05/2010
Appointment of Mr Benjamin Robert Matthews as a director
dot icon20/04/2010
Termination of appointment of Norma Johnston as a director
dot icon20/04/2010
Appointment of Ms Vicky Browning as a director
dot icon29/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon09/09/2009
Director's change of particulars / norma johnston / 09/09/2009
dot icon01/09/2009
Director's change of particulars / betty mcbride / 01/09/2009
dot icon05/08/2009
Director appointed mrs betty mcbride
dot icon30/07/2009
Director appointed mr rob dyson
dot icon28/07/2009
Appointment terminated director roger chester
dot icon28/07/2009
Appointment terminated secretary roger chester
dot icon28/05/2009
Annual return made up to 12/04/09
dot icon06/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/08/2008
Annual return made up to 12/04/08
dot icon15/04/2008
Appointment terminate, director and secretary seamus morley logged form
dot icon15/04/2008
Director and secretary appointed roger john chester
dot icon10/04/2008
Director appointed penelope gibbs
dot icon10/04/2008
Director appointed judith barnard
dot icon26/03/2008
Registered office changed on 26/03/2008 from, c/o nfpsynergy, 40 bowling green lane, london, EC1R 0NE
dot icon15/02/2008
New director appointed
dot icon12/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sauntoo, Vishnee
Director
14/09/2021 - Present
1
Moss, James Edward
Director
01/03/2011 - 28/02/2013
19
Johnston, Norma
Director
12/04/2007 - 16/12/2009
5
Adeela Warley
Director
10/03/2015 - 22/11/2016
-
Marrins, Kirsty
Director
10/10/2019 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHARITYCOMMS

CHARITYCOMMS is an(a) Active company incorporated on 12/04/2007 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 11 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 CHARITYCOMMS?

toggle

CHARITYCOMMS is currently Active. It was registered on 12/04/2007 .

Where is CHARITYCOMMS located?

toggle

CHARITYCOMMS is registered at 15 West Street, Brighton BN1 2RL.

What does CHARITYCOMMS do?

toggle

CHARITYCOMMS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CHARITYCOMMS?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-04-30.