CHARITYWORKS

Register to unlock more data on OkredoRegister

CHARITYWORKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07304744

Incorporation date

05/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road, Polegate BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon16/04/2026
Termination of appointment of Ethny Childs as a director on 2026-04-14
dot icon16/04/2026
Termination of appointment of Laura Millar as a director on 2026-04-14
dot icon16/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/01/2026
Termination of appointment of Lydia Holroyd as a director on 2025-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon21/02/2025
Termination of appointment of Daniel Bishop as a director on 2025-02-20
dot icon17/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon02/05/2024
Appointment of Ms Dawn Mcnish as a director on 2024-05-01
dot icon01/05/2024
Appointment of Ms Keren Modha as a director on 2024-05-01
dot icon26/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/10/2023
Termination of appointment of Richard Owusu-Cyrus as a director on 2023-10-31
dot icon09/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon19/05/2023
Registered office address changed from 15 Holywell Row London EC2A 4JB United Kingdom to 49 Station Road Polegate BN26 6EA on 2023-05-19
dot icon23/04/2023
Appointment of Ms Lydia Holroyd as a director on 2023-04-05
dot icon22/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/04/2023
Director's details changed for Mr Andrew Arthur Hall on 2023-04-12
dot icon12/04/2023
Appointment of Ms Ethny Childs as a director on 2023-04-05
dot icon12/04/2023
Appointment of Ms Laura Millar as a director on 2023-04-05
dot icon17/11/2022
Termination of appointment of Rashmi Rungta as a director on 2022-11-14
dot icon06/10/2022
Appointment of Ms Amelia Claire Ireland as a director on 2022-09-07
dot icon20/09/2022
Termination of appointment of Ian Scott Wilder as a director on 2022-09-07
dot icon20/09/2022
Appointment of Mr Daniel Bishop as a director on 2022-09-07
dot icon20/09/2022
Appointment of Mr Desmond Pullen as a director on 2022-09-07
dot icon20/09/2022
Termination of appointment of Robert William Mills as a director on 2022-09-07
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/07/2022
Termination of appointment of Julie Lynda Layton as a director on 2021-09-24
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/11/2021
Appointment of Mr Andrew Arthur Hall as a director on 2021-09-24
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon05/07/2021
Termination of appointment of Laurie Kenneth Smith as a secretary on 2020-05-06
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/05/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/05/2020
Termination of appointment of Laurie Kenneth Smith as a director on 2020-05-06
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon05/07/2019
Termination of appointment of Robert Peter Burley as a director on 2019-05-22
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Appointment of Mr Richard Owusu-Cyrus as a director on 2019-05-22
dot icon09/01/2019
Registered office address changed from Hollydene House Hungerford Bursledon Southampton Hampshire SO31 8DE to 15 Holywell Row London EC2A 4JB on 2019-01-09
dot icon30/10/2018
Termination of appointment of Gabriella Maria Driver as a director on 2018-10-26
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/04/2018
Termination of appointment of Helen Mary Baker as a director on 2017-11-08
dot icon25/10/2017
Appointment of Mr Ian Scott Wilder as a director on 2017-09-20
dot icon11/09/2017
Termination of appointment of Caroline Vanessa Bendelow as a director on 2017-09-10
dot icon26/07/2017
Appointment of Mr Robert William Mills as a director on 2017-07-26
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon19/06/2017
Termination of appointment of Liliane Dwek as a director on 2017-06-13
dot icon31/05/2017
Accounts for a small company made up to 2016-08-31
dot icon18/05/2017
Appointment of Ms Rashmi Rungta as a director on 2017-05-10
dot icon17/05/2017
Termination of appointment of Alison Rachel Talbot as a director on 2017-05-03
dot icon17/05/2017
Appointment of Mr Laurie Kenneth Smith as a secretary on 2017-05-03
dot icon17/05/2017
Director's details changed for Laurie Kenneth Smith on 2017-05-17
dot icon26/10/2016
Termination of appointment of Sonia Anne Bartlett as a director on 2016-10-21
dot icon26/10/2016
Termination of appointment of Rachel Louise Whale as a director on 2016-07-04
dot icon20/10/2016
Termination of appointment of Rachel Whale as a secretary on 2016-07-04
dot icon12/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon31/05/2016
Full accounts made up to 2015-08-31
dot icon04/05/2016
Appointment of Miss Gabriella Maria Driver as a director on 2016-03-29
dot icon14/04/2016
Appointment of Mrs Caroline Vanessa Bendelow as a director on 2016-03-29
dot icon08/01/2016
Appointment of Robert Peter Burley as a director on 2015-10-20
dot icon18/12/2015
Appointment of Mrs Alison Rachel Talbot as a director on 2015-10-20
dot icon02/11/2015
Resolutions
dot icon20/10/2015
Termination of appointment of Wendy Head as a director on 2015-10-20
dot icon20/10/2015
Termination of appointment of Elizabeth Francis Webster as a director on 2015-10-20
dot icon20/10/2015
Termination of appointment of Steve Williams as a director on 2015-10-20
dot icon20/10/2015
Termination of appointment of James William Glover as a director on 2015-10-20
dot icon25/08/2015
Annual return made up to 2015-07-05 no member list
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-07-05 no member list
dot icon17/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/04/2014
Resolutions
dot icon05/03/2014
Appointment of Wendy Head as a director
dot icon21/10/2013
Memorandum and Articles of Association
dot icon20/09/2013
Appointment of Mrs Julie Lynda Layton as a director
dot icon14/08/2013
Annual return made up to 2013-07-05 no member list
dot icon15/07/2013
Appointment of Elizabeth Francis Webster as a director
dot icon26/06/2013
Termination of appointment of Victoria Hemming as a director
dot icon26/06/2013
Termination of appointment of Claire Helman as a director
dot icon26/06/2013
Termination of appointment of Robert Farace as a director
dot icon26/06/2013
Termination of appointment of David Cankett as a director
dot icon26/06/2013
Termination of appointment of Peter Coley as a director
dot icon26/06/2013
Termination of appointment of Norma Clayton as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/10/2012
Termination of appointment of Atul Patel as a director
dot icon10/10/2012
Termination of appointment of Joanna Kerr as a director
dot icon28/09/2012
Appointment of Steve Williams as a director
dot icon15/08/2012
Annual return made up to 2012-07-05 no member list
dot icon17/07/2012
Termination of appointment of Stellamaris Mohammed as a director
dot icon17/07/2012
Termination of appointment of Justin Barrett as a director
dot icon16/01/2012
Appointment of James William Glover as a director
dot icon08/12/2011
Appointment of David Charles Cankett as a director
dot icon08/12/2011
Appointment of Claire Linda Helman as a director
dot icon08/12/2011
Appointment of Atul Patel as a director
dot icon08/12/2011
Appointment of Joanna Stroyan Kerr as a director
dot icon08/12/2011
Appointment of Justin Paul Barrett as a director
dot icon07/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon22/11/2011
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon07/11/2011
Termination of appointment of Howard Rosenthal as a director
dot icon03/08/2011
Annual return made up to 2011-07-05 no member list
dot icon03/08/2011
Appointment of Rachel Whale as a director
dot icon03/08/2011
Director's details changed for Robert Farace on 2011-06-30
dot icon03/08/2011
Secretary's details changed for Rachel Whale Walker on 2010-07-05
dot icon14/02/2011
Appointment of Liliane Dwek as a director
dot icon07/02/2011
Appointment of Laurie Kenneth Smith as a director
dot icon07/02/2011
Appointment of Robert Farace as a director
dot icon05/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Alison Rachel
Director
20/10/2015 - 03/05/2017
6
Clayton, Norma Anne
Director
05/07/2010 - 26/06/2013
2
Mills, Robert William
Director
26/07/2017 - 07/09/2022
5
Pullen, Desmond
Director
07/09/2022 - Present
2
Bishop, Daniel
Director
07/09/2022 - 20/02/2025
-

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 CHARITYWORKS

CHARITYWORKS is an(a) Active company incorporated on 05/07/2010 with the registered office located at 49 Station Road, Polegate BN26 6EA. There are currently 5 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 CHARITYWORKS?

toggle

CHARITYWORKS is currently Active. It was registered on 05/07/2010 .

Where is CHARITYWORKS located?

toggle

CHARITYWORKS is registered at 49 Station Road, Polegate BN26 6EA.

What does CHARITYWORKS do?

toggle

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

What is the latest filing for CHARITYWORKS?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Ethny Childs as a director on 2026-04-14.