UKBizDB.co.uk

CHARITYSOFTWARE LIMITED

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

This company is commonly known as Charitysoftware Limited. The company was founded 30 years ago and was given the registration number 02887401. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHARITYSOFTWARE LIMITED
Company Number:02887401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
4 Manor Valley, Weston Super Mare, BS23 2SY

Secretary17 May 2002Active
4 Manor Valley, Weston Super Mare, BS23 2SY

Secretary18 January 1994Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary03 October 2008Active
59 Bakers Ground, Stoke Gifford, Bristol, BS34 8GD

Secretary21 November 2005Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 January 1994Active
Atelier B1, The Old Brewery, Lodway Pill, Bristol, BS20 0DH

Corporate Secretary12 April 2007Active
4 Manor Valley, Weston Super Mare, BS23 2SY

Director18 January 1994Active
42, Severn Avenue, Weston-Super-Mare, United Kingdom, BS23 4DQ

Director17 May 2002Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director18 June 2015Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Riding Court House, Riding Court Road, Datchet, SL3 9JT

Director03 October 2008Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director03 October 2008Active
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP

Director18 December 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 January 1994Active

People with Significant Control

Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-06Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.