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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 31 August 2017 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 31 August 2017 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 31 August 2017 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Secretary | 25 January 2011 | Active |
7 Church Street, Steeple Ashton, Trowbridge, BA14 6EW | Secretary | 22 March 2005 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 10 June 2016 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 20 February 2017 | Active |
Unit 2, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6NG | Director | 20 February 2017 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 20 February 2017 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 25 January 2011 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 22 March 2005 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 22 March 2005 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 31 August 2017 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 24 September 2013 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 30 July 2015 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 29 October 2014 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 05 November 2013 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 01 March 2016 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, SN12 6YY | Director | 10 June 2016 | Active |
Valldata House, Halifax Road, Bowerhill, Melksham, England, SN12 6YY | Director | 30 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.