CSIS CHARITY FUND

  • Company statusactive
  • Company No06414570
  • Age17 years 9 months Incorporated 31 October 2007
  • Officers11

Address

1st Floor Gail House, Lower Stone Street, Maidstone, Kent, ME15 6NB, England

CSIS CHARITY FUND is an active company incorporated on 31 October 2007 and based in Maidstone, Kent, England. The company was registered 18 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 guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

2 Months Ago on 16 May 2025

Change Person Director Company With Change Date

3 Months Ago on 24 Apr 2025

Confirmation Statement With No Updates

8 Months Ago on 20 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 20 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 19 Nov 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Jun 2024

Accounts With Accounts Type Small

1 Year Ago on 28 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 May 2024

Confirmation Statement With No Updates

1 Year Ago on 13 Nov 2023

Change Person Director Company With Change Date

1 Year Ago on 16 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 20 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 17 Aug 2023

Accounts With Accounts Type Small

2 Years Ago on 05 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 12 May 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 21 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 24 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 16 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 13 Nov 2020

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOLLIDAY, Kevin Michaelsecretary 20 Feb 2020
BIRCH, Colin Charlesdirector Oct 194828 May 2020
COCHRANE, Charles Richarddirector Aug 195031 May 2011
DUGGAN, Michaeldirector Oct 194728 May 2020
FLANIGAN, Raymond Edwarddirector Sep 195119 May 2016
GLASENER-CIPOLLONE, Gaby Ida Annadirector Aug 195831 May 2018
HOOPER, Graham Johndirector Oct 196413 Nov 2024
PARK, Sun-Heedirector Sep 197131 May 2018
RAY, Lisa Nadinedirector Jul 196615 May 2024
SMITH, Judith Mariondirector Apr 195713 Nov 2024
TERRY, Deborah Janedirector Apr 195131 May 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.