THE NFSH CHARITABLE TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Helena Parker as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Anthony Stewart as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Anthony Stewart as a person with significant control on 2025-08-19

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Appointment of Mrs Margrit Coates as a director on 2024-11-18

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

20/11/2420 November 2024 Appointment of Ms Judith Clare Mitting as a director on 2024-11-19

View Document

23/07/2423 July 2024 Cessation of Jennifer Mair Jones as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Notification of Anthony Stewart as a person with significant control on 2024-07-01

View Document

28/03/2428 March 2024 Termination of appointment of Valerie Chiltonsmith as a director on 2024-03-28

View Document

26/03/2426 March 2024 Appointment of Mr Anthony Stewart as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Ms Lubna Samara as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mrs Helena Parker as a director on 2024-03-18

View Document

27/02/2427 February 2024 Termination of appointment of James Barley as a director on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Yvonne Fitzgerald as a director on 2023-11-04

View Document

09/11/239 November 2023 Termination of appointment of Peter Hockley as a director on 2023-11-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Bull End 1 Strixton Manor Business Centre Wellingborough Northamptonshire NN29 7PA United Kingdom to Nene Business Centre Station Road Irthlingborough Wellingborough Northants NN9 5QF on 2023-08-09

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Ms Alison Gloria Grunwald as a director on 2022-11-05

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of Clare Newman as a director on 2022-11-05

View Document

14/11/2214 November 2022 Termination of appointment of Rebecca Ruth Leigh Brewster as a director on 2022-11-05

View Document

14/11/2214 November 2022 Termination of appointment of Bleau Shanay Hudson as a director on 2022-11-05

View Document

14/11/2214 November 2022 Termination of appointment of Denise Stoneham as a director on 2022-11-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr James Barley as a director on 2021-09-25

View Document

28/09/2128 September 2021 Appointment of Ms Valerie Chiltonsmith as a director on 2021-09-25

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Richard Budd as a director on 2020-10-01

View Document

16/06/2116 June 2021 Director's details changed for Miss Leslety Sumner on 2021-06-16

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLARK

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 21 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BECK

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BULL END 1 STRIXTON MANOR BUSINESS CENTRE WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7PA UNITED KINGDOM

View Document

21/01/1921 January 2019 CESSATION OF HELEN BECK AS A PSC

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, NO UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS GILLIAN CLARK

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS HELEN BECK

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER HARTE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR JOHN DUNCAN PHILLIPS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS PAM LYONS DE ARAUJO

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEWIS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS DIANA BYLETT

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DAVID ANDREW DEFTY

View Document

31/05/1631 May 2016 14/04/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1528 April 2015 14/04/15 NO MEMBER LIST

View Document

06/11/146 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 14/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE MILLER

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BARSBY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BATEMAN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNOTT

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE WYATT

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MISS CLAIRE LEWIS

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MS HEATHER HARTE

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE MEAGHER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARK

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS JUNE MEAGHER

View Document

06/06/136 June 2013 14/04/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 14/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MS ANNIE GLENDA MILLER

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRUMMITT

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS JULIE WYATT

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BURMAN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS VIRGINIA MARIANNE HOLMES BURMAN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROY HUTCHESON

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEIR

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR HERTHA KOETTNER-SMITH

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GILL WILSON

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA BUXTON-KING

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA FINEGAN / 24/09/2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS PATRICIA BATEMAN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS HELEN BARSBY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS CHRISTINA FINEGAN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR MARTIN ALAN KNOTT

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS CHRISTINA BRUMMITT

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MS HERTHA KOETTNER-SMITH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BURMAN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRUMMITT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARK

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BATEMAN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN BARSBY

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS CHRISTINA MARK

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS GILL WILSON

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MS PATRICIA BATEMAN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS HELEN RAE BARSBY

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRUMMITT / 11/10/2011

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS VIRGINIA MARIANNE HOLMES BURMAN

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS CHRISTINE BRUMMITT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS ANGELA DIANNE BUXTON-KING

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA EDWARDS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENET WATERMAN

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHELPS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA EDWARDS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENET WATERMAN

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHELPS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILL WILSON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILL WILSON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILL WILSON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHELPS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KATRINA BROOK

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WEIR / 01/12/2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENET WATERMAN / 01/04/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 21 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QC

View Document

11/05/1111 May 2011 14/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED BENET WATERMAN

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ELIZABETH ANN WEIR

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JOHN PHELPS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN KNOTT

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MS GILL WILSON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MARTIN ALAN KNOTT

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOULD

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE SPENCE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY STELLA BELL

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STELLA BELL

View Document

17/07/1017 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN GALBRAITH

View Document

26/04/1026 April 2010 14/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ELIZABETH BROOK / 02/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA EDWARDS / 02/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILIP HITCHESON / 02/10/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED CHRISTINE ANNE GOULD

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ROY PHILIP HITCHESON

View Document

30/09/0930 September 2009 ADOPT ARTICLES 26/09/2009

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM OLD MANOR FARM STUDIO CHURCH STREET SUNBURY ON THAMES MIDDLESEX TW16 6RG

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED STEPHEN JONES

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR HELEN BECK

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA BURMAN

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

28/11/0628 November 2006 ARTICLES OF ASSOCIATION

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 14/04/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 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