CHK FOUNDATION

Register to unlock more data on OkredoRegister

CHK FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130170

Incorporation date

20/11/1995

Size

Small

Contacts

Registered address

Registered address

24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon07/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon05/06/2025
Secretary's details changed for Ms Jane Darlington on 2025-06-05
dot icon14/05/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon22/06/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon23/05/2023
Accounts for a small company made up to 2023-01-31
dot icon06/12/2022
Director's details changed for Ms Elisalex De Castro Peake on 2022-10-01
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2022-01-31
dot icon04/07/2022
Termination of appointment of Joanna Alice Serena Prest as a director on 2022-06-06
dot icon06/06/2022
Director's details changed for Rupert Prest on 2022-06-06
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon20/10/2021
Termination of appointment of Diana Frances Acland as a director on 2021-10-13
dot icon02/06/2021
Director's details changed for Ms Elisalix De Castro Peake on 2021-06-02
dot icon02/06/2021
Accounts for a small company made up to 2021-01-31
dot icon19/01/2021
Director's details changed for Mrs Lucy Henrietta Morris on 2021-01-13
dot icon19/01/2021
Termination of appointment of Susanna Peake as a director on 2021-01-13
dot icon19/01/2021
Director's details changed for Ms Elisalix De Castro Peake on 2021-01-19
dot icon04/01/2021
Director's details changed for Ms Elisalix De Castro Peake on 2021-01-04
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon24/09/2020
Registered office address changed from C/O Price Bailey, 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP on 2020-09-24
dot icon29/07/2020
Accounts for a small company made up to 2020-01-31
dot icon19/06/2020
Appointment of Ms Elisalex De Castro Peake as a director on 2020-06-17
dot icon18/06/2020
Appointment of Ms Camilla Peake as a director on 2020-06-17
dot icon20/01/2020
Director's details changed for Doctor Edward Peake on 2020-01-20
dot icon20/01/2020
Director's details changed for Mrs Diana Frances Acland on 2020-01-20
dot icon17/01/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG England to C/O Price Bailey, 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2020-01-17
dot icon08/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon08/12/2019
Termination of appointment of Sg Kleinwort Hambros Trust Company (Uk) Limited as a secretary on 2019-12-01
dot icon26/09/2019
Full accounts made up to 2019-01-31
dot icon05/07/2019
Appointment of Ms Jane Darlington as a secretary on 2019-07-02
dot icon27/06/2019
Resolutions
dot icon27/06/2019
Change of name notice
dot icon27/06/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/06/2019
Change of name with request to seek comments from relevant body
dot icon24/06/2019
Resolutions
dot icon01/05/2019
Appointment of Mr Charles Patrick Kirwan-Taylor as a director on 2019-04-24
dot icon25/04/2019
Director's details changed for Rupert Prest on 2019-04-24
dot icon25/04/2019
Director's details changed for Joanna Alice Serena Prest on 2019-04-24
dot icon25/04/2019
Director's details changed for Susanna Peake on 2019-04-24
dot icon25/04/2019
Director's details changed for Mrs Lucy Henrietta Morris on 2019-04-24
dot icon25/04/2019
Director's details changed for Mrs Katharine Sophie Loyd on 2019-04-24
dot icon25/03/2019
Director's details changed for Joanna Alice Serena Prest on 2019-03-25
dot icon20/03/2019
Director's details changed for Doctor Edward Peake on 2019-03-19
dot icon19/03/2019
Director's details changed for Mrs Lucy Henrietta Morris on 2019-03-19
dot icon19/03/2019
Director's details changed for Susanna Peake on 2019-03-19
dot icon19/03/2019
Director's details changed for Mrs Katharine Sophie Loyd on 2019-03-19
dot icon19/03/2019
Director's details changed for Mrs Diana Frances Acland on 2019-03-19
dot icon04/02/2019
Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to 10 Queen Street Place London EC4R 1AG on 2019-02-04
dot icon02/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon02/01/2019
Termination of appointment of Charlotte Susanna Heber-Percy as a director on 2018-03-27
dot icon06/11/2018
Full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon30/10/2017
Full accounts made up to 2017-01-31
dot icon19/07/2017
Secretary's details changed for Kleinwort Benson Trustees Ltd on 2017-07-10
dot icon10/07/2017
Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 2017-07-10
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon02/12/2016
Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2016-12-02
dot icon18/11/2016
Appointment of Miss Pandora Sophie Morris as a director on 2016-10-18
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon29/07/2016
Termination of appointment of Serena Elizabeth Acland as a director on 2016-03-22
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon18/12/2014
Annual return made up to 2014-11-20 no member list
dot icon25/11/2014
Appointment of Mrs Diana Frances Acland as a director on 2014-10-14
dot icon25/11/2014
Termination of appointment of David Alphy Edward Raymond Peake as a director on 2014-10-14
dot icon25/11/2014
Termination of appointment of David Alfred Acland as a director on 2014-10-14
dot icon25/11/2014
Appointment of Doctor Edward Peake as a director on 2014-10-14
dot icon05/11/2014
Full accounts made up to 2014-01-31
dot icon07/01/2014
Appointment of Kleinwort Benson Trustees Limited as a secretary
dot icon07/01/2014
Termination of appointment of Nicholas Kerr-Sheppard as a secretary
dot icon16/12/2013
Annual return made up to 2013-11-20 no member list
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon23/11/2012
Annual return made up to 2012-11-20 no member list
dot icon25/10/2012
Full accounts made up to 2012-01-31
dot icon12/12/2011
Annual return made up to 2011-11-20 no member list
dot icon28/10/2011
Full accounts made up to 2011-01-31
dot icon10/06/2011
Registered office address changed from 30 Gresham Street London EC2V 7PG on 2011-06-10
dot icon09/06/2011
Miscellaneous
dot icon07/12/2010
Annual return made up to 2010-11-20 no member list
dot icon21/10/2010
Full accounts made up to 2010-01-31
dot icon09/12/2009
Annual return made up to 2009-11-20 no member list
dot icon09/12/2009
Director's details changed for Susanna Peake on 2009-12-09
dot icon09/12/2009
Director's details changed for Joanna Alice Serena Prest on 2009-12-09
dot icon09/12/2009
Director's details changed for Rupert Prest on 2009-12-09
dot icon09/12/2009
Director's details changed for Mr David Alphy Edward Raymond Peake on 2009-12-09
dot icon09/12/2009
Director's details changed for Lucy Henrietta Morris on 2009-12-09
dot icon09/12/2009
Director's details changed for Katharine Sophie Loyd on 2009-12-09
dot icon09/12/2009
Director's details changed for Serena Elizabeth Acland on 2009-12-09
dot icon09/12/2009
Director's details changed for Charlotte Susanna Heber-Percy on 2009-12-09
dot icon09/12/2009
Director's details changed for David Alfred Acland on 2009-12-09
dot icon10/11/2009
Full accounts made up to 2009-01-31
dot icon28/11/2008
Annual return made up to 20/11/08
dot icon18/11/2008
Full accounts made up to 2008-01-31
dot icon30/11/2007
Annual return made up to 20/11/07
dot icon30/11/2007
Director's particulars changed
dot icon05/11/2007
Full accounts made up to 2007-01-31
dot icon28/11/2006
Annual return made up to 20/11/06
dot icon24/11/2006
Full accounts made up to 2006-01-31
dot icon11/04/2006
Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB
dot icon01/12/2005
Annual return made up to 20/11/05
dot icon13/09/2005
Full accounts made up to 2005-01-31
dot icon01/12/2004
Annual return made up to 20/11/04
dot icon12/11/2004
Memorandum and Articles of Association
dot icon12/11/2004
Resolutions
dot icon10/09/2004
Full accounts made up to 2004-01-31
dot icon26/11/2003
Annual return made up to 20/11/03
dot icon23/09/2003
Full accounts made up to 2003-01-31
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Annual return made up to 20/11/02
dot icon09/10/2002
Full accounts made up to 2002-01-31
dot icon23/11/2001
Annual return made up to 20/11/01
dot icon15/10/2001
Full accounts made up to 2001-01-31
dot icon10/12/2000
Annual return made up to 20/11/00
dot icon12/09/2000
Full accounts made up to 2000-01-31
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New secretary appointed
dot icon15/11/1999
Annual return made up to 20/11/99
dot icon28/06/1999
Full accounts made up to 1999-01-31
dot icon17/11/1998
Annual return made up to 20/11/98
dot icon24/09/1998
Full accounts made up to 1998-01-31
dot icon22/01/1998
Director resigned
dot icon16/12/1997
Annual return made up to 20/11/97
dot icon29/05/1997
Full accounts made up to 1997-01-31
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon11/12/1996
Annual return made up to 20/11/96
dot icon23/09/1996
Registered office changed on 23/09/96 from: 21 buckingham gate london SW1E 6LS
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon05/03/1996
Accounting reference date notified as 31/01
dot icon05/03/1996
Resolutions
dot icon27/11/1995
Secretary resigned;new secretary appointed
dot icon27/11/1995
Director resigned;new director appointed
dot icon27/11/1995
Director resigned;new director appointed
dot icon20/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirwan-Taylor, Charles Patrick
Director
24/04/2019 - Present
9
Loyd, Katharine Sophie
Director
27/02/1996 - Present
5
Morris, Lucy Henrietta
Director
27/02/1996 - Present
5
Jewell, Elisalex
Director
17/06/2020 - Present
-
Prest, Rupert
Director
08/10/2002 - Present
6

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 CHK FOUNDATION

CHK FOUNDATION is an(a) Active company incorporated on 20/11/1995 with the registered office located at 24 Old Bond Street, London W1S 4AP. There are currently 9 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 CHK FOUNDATION?

toggle

CHK FOUNDATION is currently Active. It was registered on 20/11/1995 .

Where is CHK FOUNDATION located?

toggle

CHK FOUNDATION is registered at 24 Old Bond Street, London W1S 4AP.

What does CHK FOUNDATION do?

toggle

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

What is the latest filing for CHK FOUNDATION?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-06 with no updates.