UKBizDB.co.uk

CHARITY PAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charity Pay Limited. The company was founded 19 years ago and was given the registration number 05400723. The firm's registered office is in CHIPPENHAM. You can find them at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARITY PAY LIMITED
Company Number:05400723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director31 August 2017Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director31 August 2017Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director31 August 2017Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Secretary25 January 2011Active
7 Church Street, Steeple Ashton, Trowbridge, BA14 6EW

Secretary22 March 2005Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director10 June 2016Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director20 February 2017Active
Unit 2, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6NG

Director20 February 2017Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director20 February 2017Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director25 January 2011Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director22 March 2005Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director22 March 2005Active
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG

Director31 August 2017Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director24 September 2013Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director30 July 2015Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director29 October 2014Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director05 November 2013Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director01 March 2016Active
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY

Director10 June 2016Active
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY

Director30 September 2013Active

People with Significant Control

Woods Consolidated Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Unit 2, Bumpers Way, Chippenham, England, SN14 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Woods Group Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Max William Simon Ashton
Notified on:13 May 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Valldata House, Halifax Road, Melksham, United Kingdom, SN12 6YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simon Clarfield
Notified on:13 May 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Valldata House, Halifax Road, Melksham, United Kingdom, SN12 6YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Address

Change registered office address company with date old address new address.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.