THE CHARLIE & CARTER FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Shaun Andrew Darcy as a director on 2025-01-13

View Document

16/12/2416 December 2024 Cessation of Sarah Jane Cookson as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Notification of a person with significant control statement

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Angela Todd as a director on 2024-12-10

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Termination of appointment of Ian Farrar as a director on 2024-07-25

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

17/11/2317 November 2023 Appointment of Claire Haley as a director on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Joanne Nicholson as a director on 2023-11-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Termination of appointment of Helen Jones as a director on 2023-02-01

View Document

12/01/2312 January 2023 Appointment of Mark Andrew Nicholson as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Shaun Andrew Darcy as a director on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Keith James as a director on 2023-01-12

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 18 Denmark Centre South Shields Tyne and Wear NE33 2LD United Kingdom to 18 Denmark Centre Shouth Shields Tyne and Wear NE33 2LR on 2022-11-15

View Document

14/11/2214 November 2022 Change of details for Mrs Sarah Jane Cookson as a person with significant control on 2022-11-14

View Document

09/11/229 November 2022 Registered office address changed from 18 Denmark Centre South Shields NE33 2LR England to 18 Denmark Centre South Shields Tyne and Wear NE33 2LD on 2022-11-09

View Document

08/11/228 November 2022 Director's details changed for Mrs Helen Jones on 2022-11-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE ROBERTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED THE CHARLIE COOKSON FOUNDATION LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHALE

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR IAN FARRAR

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MS JANICE ANN ROBERTS

View Document

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM UNIT 204 SOUTH SHIELDS BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS TYNE AND WEAR NE33 1RF

View Document

21/04/1721 April 2017 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS HELEN DUFFY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR KEITH JAMES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MCARTHUR

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAGUIRE

View Document

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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