CLEAR SKY CHILDREN'S CHARITY

Register to unlock more data on OkredoRegister

CLEAR SKY CHILDREN'S CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07273425

Incorporation date

04/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Manor House, Little Wittenham, Abingdon, Oxfordshire OX14 4RACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon12/11/2025
Appointment of Mr Luca Mammoliti as a director on 2025-10-28
dot icon13/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon12/05/2025
Termination of appointment of Prerana Parikh as a director on 2025-05-08
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Termination of appointment of Felicity May Decker as a director on 2024-08-18
dot icon06/07/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/02/2024
Appointment of Mr Martyn Boyd Cooper as a director on 2024-02-22
dot icon12/02/2024
Appointment of Mrs Prerana Parikh as a director on 2024-02-02
dot icon18/12/2023
Termination of appointment of Kim Rawlingson as a director on 2023-12-12
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/11/2022
Appointment of Mr Kim Rawlingson as a director on 2022-11-21
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/08/2021
Appointment of Mrs Felicity May Decker as a director on 2021-05-12
dot icon11/08/2021
Termination of appointment of Rebecca Louise James as a director on 2021-08-09
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/03/2021
Termination of appointment of Andrew Roy Priestley as a director on 2021-02-24
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Appointment of Mr William Maurice Stewart Dixon as a director on 2021-01-06
dot icon03/11/2020
Termination of appointment of Danielle Hilton as a director on 2020-10-26
dot icon03/11/2020
Appointment of Ms Elizabeth Anne Burnell as a director on 2020-10-26
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/03/2020
Appointment of Ms Rebecca Louise James as a director on 2020-02-04
dot icon25/02/2020
Termination of appointment of Alys Peart as a director on 2020-02-04
dot icon20/01/2020
Appointment of Mrs Danielle Hilton as a director on 2019-12-12
dot icon16/12/2019
Termination of appointment of Mark Neil Kenneth Tapscott as a director on 2019-11-05
dot icon21/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Appointment of Mrs Alys Peart as a director on 2019-07-03
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon01/03/2019
Termination of appointment of John David Peter Lubbock as a director on 2019-02-21
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Appointment of Andrew Roy Priestley as a director on 2018-07-03
dot icon15/06/2018
Termination of appointment of Nicole Bianca Mcdonnell as a director on 2018-05-24
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon28/03/2018
Appointment of Mr William Graham Cooper as a director on 2018-03-07
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/03/2018
Memorandum and Articles of Association
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Statement of company's objects
dot icon15/03/2018
Termination of appointment of Kelly Louise Bradley as a director on 2018-03-07
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Termination of appointment of Cliff Wayne Spolander as a director on 2017-05-02
dot icon10/05/2017
Director's details changed for Mrs Kelly Louise Bradley on 2016-10-25
dot icon24/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Miscellaneous
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Change of name notice
dot icon25/10/2016
Registered office address changed from Suite a, First Floor Meridian House Sandy Lane West Oxford Oxfordshire OX4 6LB England to The Manor House Little Wittenham Abingdon Oxfordshire OX14 4RA on 2016-10-25
dot icon01/10/2016
Termination of appointment of Elsa Torres as a director on 2016-09-13
dot icon08/06/2016
Annual return made up to 2016-06-04 no member list
dot icon08/06/2016
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Suite a, First Floor Meridian House Sandy Lane West Oxford Oxfordshire OX4 6LB on 2016-06-08
dot icon27/04/2016
Resolutions
dot icon31/03/2016
Statement of company's objects
dot icon22/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon27/01/2016
Appointment of Mrs Kelly Louise Bradley as a director on 2016-01-11
dot icon27/01/2016
Appointment of Mrs Nicole Bianca Mcdonnell as a director on 2015-10-05
dot icon24/12/2015
Appointment of Elsa Torres as a director on 2015-10-07
dot icon14/12/2015
Appointment of John David Peter Lubbock as a director on 2011-06-18
dot icon23/11/2015
Appointment of Clifford Spolander as a director on 2014-05-22
dot icon23/11/2015
Appointment of Mr Mark Neil Kenneth Tapscott as a director on 2011-06-18
dot icon23/11/2015
Termination of appointment of Sophia Giblin as a director on 2010-06-04
dot icon11/06/2015
Annual return made up to 2015-06-04 no member list
dot icon11/06/2015
Register(s) moved to registered office address The Apex 2 Sheriffs Orchard Coventry CV1 3PP
dot icon30/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/07/2014
Current accounting period extended from 2014-06-30 to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-06-04 no member list
dot icon18/06/2014
Register inspection address has been changed from C/O Sophia Giblin 22 Spinners Court 53 West End Witney Oxfordshire OX28 1NH England
dot icon18/06/2014
Director's details changed for Sophia Giblin on 2014-04-01
dot icon01/05/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/01/2014
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 2014-01-13
dot icon19/07/2013
Annual return made up to 2013-06-04 no member list
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-06-04 no member list
dot icon10/08/2012
Register inspection address has been changed from C/O Sophia Giblin 1 Glovers Walk Witney Oxfordshire OX28 6JD England
dot icon01/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-04 no member list
dot icon16/06/2011
Register(s) moved to registered inspection location
dot icon16/06/2011
Register inspection address has been changed
dot icon14/02/2011
Resolutions
dot icon04/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£90,753.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
75.22K
-
187.33K
90.75K
-
2021
4
75.22K
-
187.33K
90.75K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

75.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

187.33K £Ascended- *

Cash in Bank(GBP)

90.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Decker, Felicity May
Director
12/05/2021 - 18/08/2024
5
Dixon, William Maurice Stewart
Director
06/01/2021 - Present
1
Burnell, Elizabeth Anne
Director
26/10/2020 - Present
4
Rawlingson, Kim
Director
21/11/2022 - 12/12/2023
3
Parikh, Prerana
Director
02/02/2024 - 08/05/2025
2

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

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLEAR SKY CHILDREN'S CHARITY

CLEAR SKY CHILDREN'S CHARITY is an(a) Active company incorporated on 04/06/2010 with the registered office located at The Manor House, Little Wittenham, Abingdon, Oxfordshire OX14 4RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR SKY CHILDREN'S CHARITY?

toggle

CLEAR SKY CHILDREN'S CHARITY is currently Active. It was registered on 04/06/2010 .

Where is CLEAR SKY CHILDREN'S CHARITY located?

toggle

CLEAR SKY CHILDREN'S CHARITY is registered at The Manor House, Little Wittenham, Abingdon, Oxfordshire OX14 4RA.

What does CLEAR SKY CHILDREN'S CHARITY do?

toggle

CLEAR SKY CHILDREN'S CHARITY operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CLEAR SKY CHILDREN'S CHARITY have?

toggle

CLEAR SKY CHILDREN'S CHARITY had 4 employees in 2021.

What is the latest filing for CLEAR SKY CHILDREN'S CHARITY?

toggle

The latest filing was on 12/11/2025: Appointment of Mr Luca Mammoliti as a director on 2025-10-28.