CHARITYSHARE LIMITED

  • Company statusdissolved
  • Company No05260609
  • Age20 years 9 months Incorporated 15 October 2004
  • Officers0

Address

25 Farringdon Street, London, EC4A 4AB

CHARITYSHARE LIMITED is an dissolved company incorporated on 15 October 2004 and based in London. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62030 Computer facilities management activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 05 Nov 2023

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 05 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 02 Aug 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 07 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 14 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 06 Jul 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 16 Jun 2020

Resolution

5 Years Ago on 16 Jun 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 16 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 11 Nov 2019

Confirmation Statement With No Updates

5 Years Ago on 15 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 01 Jul 2019

Second Filing Of Director Termination With Name

6 Years Ago on 13 May 2019

Appoint Person Director Company With Name Date

6 Years Ago on 08 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 08 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 05 Nov 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 11 Jul 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 29 Jun 2018

Appoint Person Secretary Company With Name Date

7 Years Ago on 29 Jun 2018

Termination Secretary Company With Name Termination Date

7 Years Ago on 29 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 29 Jun 2018

Appoint Person Director Company With Name Date

7 Years Ago on 10 Jan 2018

Termination Director Company With Name Termination Date

7 Years Ago on 06 Jan 2018

Appoint Person Director Company With Name Date

7 Years Ago on 11 Dec 2017

Termination Director Company With Name Termination Date

7 Years Ago on 10 Dec 2017

People

Officers0

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
WALTERS, Simonsecretary 25 Jun 2018
BUTLER, Robert Grahamdirector Nov 196705 Jan 2018
LYNCH, Agnes Christinadirector Oct 196707 Mar 2019
WALKER, Elizabeth Anndirector Jun 196227 Jun 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Alzheimer's Society 15 Oct 2016
The Childrens Society 15 Oct 2016
Age Uk 15 Oct 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.