UKBizDB.co.uk

THE CHIRP CHARITABLE TRUST

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

This company is commonly known as The Chirp Charitable Trust. The company was founded 27 years ago and was given the registration number 03253764. The firm's registered office is in LONDON. You can find them at One Kingdom Street, Paddington Central, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:THE CHIRP CHARITABLE TRUST
Company Number:03253764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:One Kingdom Street, Paddington Central, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Secretary10 April 2017Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director24 January 2023Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director24 January 2023Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director07 October 2021Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director24 January 2023Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director07 October 2021Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director06 October 2020Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director07 October 2021Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director22 January 2019Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director07 October 2021Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director28 February 2019Active
167-169, Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF

Director01 April 2022Active
10 De Parys Avenue, Bedford, MK40 2TW

Secretary18 September 1996Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Secretary24 October 2007Active
Waterside, Harmondsworth, West Drayton, UB7 0GB

Secretary09 January 2006Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Secretary06 October 2015Active
Caa Aviation House, South Area, London Gatwick Airport, Gatwick, United Kingdom, RH6 0YR

Director04 October 2011Active
Sparrows Nest, Purbeck Road, New Milton, BH25 7QA

Director06 June 2006Active
110 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW

Director21 October 2003Active
47 Heathfield Green, Midhurst, GU29 9QA

Director18 September 1996Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Director02 October 2018Active
20 Beaufoy House, Regent's Bridge Gardens, London, SW8 1JP

Director01 October 2007Active
5 Deerswood Court, Ifield Drive, Crawley, RH11 0HD

Director02 March 2005Active
One Kingdom Street, Paddington Central, London, England, W2 6BD

Director06 October 2015Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Director13 May 2011Active
Air Accidents Investigation Branch, Berkshire Copse Road, Aldershot, United Kingdom, GU11 2HH

Director01 August 2010Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Director02 October 2012Active
Raf Northolt, West End Road, Ruislip, United Kingdom, HA4 6NG

Director14 February 2012Active
Telvet Cottage Dolby Green, Charlwood, Horley, RH6 0DQ

Director18 September 1996Active
26, Hercules Way, Farnborough, United Kingdom, GU14 6UU

Director10 October 2009Active
1 Brockway Close, Merrow Woods, Guildford, GU1 2LW

Director17 April 2001Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Director14 March 2019Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, England, GU51 2UJ

Director01 October 2013Active
One Kingdom Street, Paddington Central, London, England, W2 6BD

Director06 October 2015Active
Centaur House, Ancells Business Park, Ancells Road, Fleet, GU51 2UJ

Director03 November 2016Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Address

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

Download
2022-06-29Address

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

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-12-24Incorporation

Memorandum articles.

Download
2021-11-30Incorporation

Memorandum articles.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.