CAUSEWAY CHARITABLE SERVICES

Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Fiona Dwyer as a person with significant control on 2025-06-05

View Document

20/06/2520 June 2025 NewAppointment of Fiona Dwyer as a director on 2025-06-05

View Document

26/03/2526 March 2025 Termination of appointment of Rivka Mostol Vahey-Smith as a director on 2025-03-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Faye Ramsay Smith as a director on 2024-12-31

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Dr Rivka Mostol Smith on 2024-11-20

View Document

17/04/2417 April 2024 Appointment of Dr Rivka Mostol Smith as a director on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mr Jeffrey Philip Waters as a director on 2024-01-15

View Document

25/03/2425 March 2024 Appointment of Elisabeth Jeanette Aitkenhead as a director on 2024-02-13

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to 32 3rd Floor 32 Eyre Street Sheffield S1 4QZ on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 32 3rd Floor 32 Eyre Street Sheffield S1 4QZ England to 3rd Floor 32 Eyre Street Sheffield S1 4QZ on 2024-02-20

View Document

17/02/2417 February 2024 Registered office address changed from 1st Floor, Furnival House Furnival Gate Sheffield South Yorkshire S1 4QP England to 32 Eyre Street Sheffield S1 4QZ on 2024-02-17

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Deborah Louise Noble as a secretary on 2023-09-26

View Document

10/11/2310 November 2023 Appointment of Rachael Bird as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Appointment of Mr David James Gore as a director on 2023-08-28

View Document

26/10/2326 October 2023 Appointment of Mr Geoff Andrew Cheshire as a director on 2023-10-02

View Document

26/10/2326 October 2023 Appointment of Mrs Margaret Lally as a director on 2023-08-28

View Document

26/10/2326 October 2023 Appointment of Mr Sebastien Baugh as a director on 2023-08-28

View Document

04/07/234 July 2023 Termination of appointment of Alexandra Keramidas as a director on 2023-07-03

View Document

12/06/2312 June 2023 Notification of Jennie Margaret Anne Oswald as a person with significant control on 2023-05-25

View Document

05/06/235 June 2023 Director's details changed for Mr Geoff Andrew Cheshire on 2023-05-25

View Document

05/06/235 June 2023 Cessation of Geoff Andrew Cheshire as a person with significant control on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Geoff Andrew Cheshire as a director on 2023-05-25

View Document

05/06/235 June 2023 Director's details changed for Mr Geoff Andrew Cheshire on 2023-05-25

View Document

04/04/234 April 2023 Termination of appointment of Karl Downes as a director on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Secretary's details changed for Miss Deborah Louise Noble on 2022-12-13

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

16/09/2216 September 2022 Change of name notice

View Document

04/05/224 May 2022 Appointment of Miss Alexandra Keramidas as a director on 2022-05-04

View Document

22/04/2222 April 2022 Notification of Geoff Andrew Cheshire as a person with significant control on 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/04/2222 April 2022 Cessation of Karl Downes as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Ngozi Patricia Anumba as a director on 2022-03-25

View Document

29/03/2229 March 2022 Cessation of Ngozi Patricia Anumba as a person with significant control on 2022-03-25

View Document

07/02/227 February 2022 Full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS FAYE RAMSAY SMITH

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEAH CHILENGWE

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DAWN HOUGHTON

View Document

17/09/1917 September 2019 CESSATION OF LEAH LANGIZYA CHILENGWE AS A PSC

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIA DAWN HOUGHTON / 19/06/2019

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS. JULIA DAWN HOUGHTON

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGOZI PATRICIA ANUMBA

View Document

14/06/1814 June 2018 CESSATION OF JENNY GILPIN AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL DOWNES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH LANGIZYA CHILENGWE

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY GILPIN

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY GILPIN / 10/09/2017

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053965120002

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053965120001

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MRS ANNA IBBOTSON

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY SARAH DUNYS

View Document

31/03/1631 March 2016 17/03/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILPIN

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS JENNY GILPIN

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS NGOZI PATRICIA ANUMBA

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR KARL DOWNES

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS LEAH LANGIZYA CHILENGWE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE DAVIES

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GILPIN / 01/06/2014

View Document

21/04/1521 April 2015 17/03/15 NO MEMBER LIST

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 17/03/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED HOPE CITY ENTERPRISE CERTIFICATE ISSUED ON 18/12/13

View Document

18/12/1318 December 2013 FORM NE01

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MRS SARAH DUNYS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

28/06/1328 June 2013 CHANGE OF NAME 12/06/2013

View Document

28/06/1328 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 17/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVIES / 17/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVIES / 17/03/2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GILPIN / 17/03/2012

View Document

21/03/1221 March 2012 17/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 17/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 17/03/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVIES / 17/03/2010

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 MEMORANDUM OF ASSOCIATION

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company