UKBizDB.co.uk

THE CHARITY SERVICE LIMITED

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

This company is commonly known as The Charity Service Limited. The company was founded 33 years ago and was given the registration number 02538910. The firm's registered office is in MANCHESTER. You can find them at 111 Piccadilly, , Manchester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE CHARITY SERVICE LIMITED
Company Number:02538910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:111 Piccadilly, Manchester, England, M1 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, The Meadows, Arnside, Carnforth, England, LA5 0EY

Secretary01 February 2021Active
18, Acresbrook, Stalybridge, England, SK15 2QT

Director17 March 2009Active
45, Arthog Road, Hale, Altrincham, WA15 0LU

Director28 January 2009Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director01 September 2016Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director15 March 2020Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director10 December 2021Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director14 December 2022Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director14 December 2022Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director12 March 2024Active
Jactin House, 24 Hood Street, Ancoats, Manchester, England, M4 6WX

Director02 March 2023Active
111, Piccadilly, Manchester, England, M1 2HY

Secretary21 April 2016Active
10, Rozel Square, Manchester, United Kingdom, M3 4FQ

Secretary06 November 2006Active
5 Penn Green, Cheadle Hulme, Cheadle, SK8 7HT

Secretary01 May 1995Active
108 Oxford Road, Macclesfield, SK11 8JG

Secretary-Active
The Old Methodist Chapel, Quarnford, Buxton, England, SK17 0SW

Secretary01 June 2011Active
131 College Road, Whalley Range, Manchester, M16 0AA

Director18 May 2004Active
Mere Heyes House Rowley Bank Lane, High Legh, Knutsford, WA16 0QJ

Director-Active
5 Woodthorpe Grange, Prestwich, Manchester, M25 0GU

Director01 September 2001Active
Axholme 288 Wilbraham Road, Whalley Range, Manchester, M16 8LT

Director15 September 1998Active
St Thomas Centre, Ardwick Green North, Manchester, England, M12 6FZ

Director20 October 1998Active
4 Vine Court, Clifton, Brighouse, HD6 4JT

Director19 March 2002Active
53 Brantingham Road, Manchester, M16 8PP

Director15 July 2003Active
9 Arliss Avenue, Levershulme, Manchester, M19 2PD

Director04 July 2000Active
6, Kerdiff Court, Monread Road, Naas, Ireland,

Director24 May 2011Active
Rose's Cottage, Broadwell, Moreton-In-Marsh, England, GL56 0UF

Director15 September 1998Active
Garthewin, Llanfairtalhaiarn, Abergele, LL22 8YR

Director19 September 2000Active
26 New Hall Road, Salford, M7 4HQ

Director14 July 1992Active
24 Brookwood Close, Walton, Warrington, WA4 6NY

Director23 October 1992Active
Squirrels Chase, 23 Park Road Disley, Stockport, SK12 2NA

Director20 October 1998Active
10 Marlowe Drive, Didsbury, Manchester, M20 6DE

Director25 March 1993Active
111, Piccadilly, Manchester, England, M1 2HY

Director01 September 2016Active
32 Oaker Avenue, Manchester, M20 2XH

Director14 July 1992Active
Halefield Cottage 19 Queens Road, Hale, Altrincham, WA15 9HF

Director14 July 1992Active
2 Warwick Drive, Hale, Altrincham, WA15 9EA

Director11 December 1992Active
109 Ashley Drive, Bramhall, Stockport, SK7 1EP

Director14 July 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-31Address

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

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.