Company NameGreensleeves Homes Trust
Company StatusActive
Company Number03260168
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1996(27 years, 5 months ago)
Previous NameCharis (58) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Kim Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMs Dallas Pounds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMr Desmond Patrick Kelly
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMr Patrick Charles Gordon Spence
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMrs Maria Brigid Townson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMr Mark Jonathan Foster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMr Mark Roy Charles Shaha
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Secretary NameMs Toma Omoma
StatusCurrent
Appointed01 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMr Dennis Bryan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMrs Andrea Louise Willimott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(27 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultancy, Coaching And Registered Nurse
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMs Angela Morris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(27 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameRobert Charles Henry Harrap
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2000)
RoleRetired
Correspondence AddressMilton Cottage
Milton Street
Polegate
East Sussex
BN26 5RN
Director NameMrs Mary Stella Gibbons
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1999)
RoleRetired
Correspondence Address86 Pennard Drive
Southgate
Swansea
West Glamorgan
SA3 2DP
Wales
Director NameMrs Judith Ann MacDonald
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarth-Y-Don
Landshipping
Narberth
Pembrokeshire
SA67 8BE
Wales
Director NameAnn Cecilia Fleming
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address12 Newton House
Newton St Cyres
Exeter
Devon
EX5 5BL
Director NameJohn Stanley Cocking
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressHighacres
Eastcott
Devizes
Wiltshire
SN10 4PH
Director NameEvelyn Anne Boot
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 03 November 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressShuttles Chapel Road
Southleigh
Witney
Oxfordshire
OX8 6UP
Secretary NameDouglas Vernon Pescott Frost
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Church Road, Leigh
Reigate
Surrey
RH2 8NJ
Director NameNeville Robert Flux
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2000)
RoleRetired Bank Officer
Correspondence Address8 Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameMrs Christian Alice Margaret Nethercote Cleland
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2008)
RoleTrustee Of Wrvs Voluntary Orga
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Street
Devizes
Wiltshire
SN10 1NJ
Director NameRachel Margery Friend
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 November 2009)
RoleRetired-None
Country of ResidenceUnited Kingdom
Correspondence Address15 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMs Catherine (Kate) James
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Richmond Road
East Twickenham
Middlesex
TW1 2NN
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Director NameMr Richard William Douglas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2012)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridgeman Drive
Windsor
Berkshire
SL4 3SB
Director NameMrs Claire Fiona Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
25d Lingfield Road Wimbledon
London
SW19 4QD
Director NameMr Michael John Holt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence Address8 Cliveden Mead
Maidenhead
Berkshire
SL6 8HE
Director NameMichael Girling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(12 years, 6 months after company formation)
Appointment Duration8 years (resigned 18 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Chinthurst Park
Shalford
Guildford
Surrey
GU4 8JH
Director NameAnnabel Jane Kay
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Court Oak Road
Harborne
Birmingham
West Midlands
B17 9TH
Director NameDeborah Kathryn Clatworthy
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 April 2014)
RoleAssistant Director Of Nursing (Nhs)
Country of ResidenceUnited Kingdom
Correspondence Address38 Milton Road
Walthamstow
London
E17 4SR
Director NameMrs Leila Kyle Harris-Ryberg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed04 May 2011(14 years, 7 months after company formation)
Appointment Duration8 years (resigned 04 May 2019)
RoleMedia Manager Nursing & Midwifery Council
Country of ResidenceLondon England
Correspondence AddressUnit 2 Regent Terrace
Rita Road
London
SW8 1AW
Secretary NameMr Geoff Almond
StatusResigned
Appointed31 January 2013(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address54 Fenchurch Street
London
EC3M 3JY
Director NameMr Charles Richard Costella
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 12 months after company formation)
Appointment Duration8 years (resigned 01 October 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreensleeves Homes Trust 138 Cheapside
London
EC2V 6BJ
Director NameMrs Kathryn Gray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.greensleeves.org.uk/
Telephone020 77931122
Telephone regionLondon

Location

Registered AddressGreensleeves Homes Trust
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,136,491
Net Worth£26,068,846
Cash£2,587,959
Current Liabilities£2,488,858

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

17 June 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Gloucester house, lansdowne road, sevenoaks TN13 3XU (as the same is registered at hm land registry with title number K600206).
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Pinebell Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest earning account intended to hold the initial deposit of £21,372. see image for full details.
Outstanding
27 January 2011Delivered on: 29 January 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being (the "group" and each a "group member") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a (I) st cross grange 140 st cross road winchester t/no. HP708997 (ii) broadlands borrow road oulton broad lowestoft t/no. SK312056 and (iii) queen elizabeth 39 southborough road bickley bromley t/no. SGL538653 by way of fixed charge and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
1 March 2010Delivered on: 3 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Speirs house 1 the chesters traps lane new malden t/no SGL707942; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, the goodwill of the business (if any), the full benefit of all guarantees. See image for full details.
Outstanding
19 April 2005Delivered on: 21 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8-10 borovere lane alton hampshire t/no HP364249. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2005Delivered on: 21 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mount ephraim house mount ephraim tunbridge wells kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

18 February 2021Termination of appointment of Kathryn Gray as a director on 18 February 2021 (1 page)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 October 2020Group of companies' accounts made up to 31 March 2020 (42 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 September 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
9 May 2019Termination of appointment of Leila Kyle Harris-Ryberg as a director on 4 May 2019 (1 page)
9 May 2019Termination of appointment of Lakshmi Ramakrishnan as a director on 4 May 2019 (1 page)
20 December 2018Appointment of Mrs Maria Brigid Townson as a director on 21 November 2018 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (35 pages)
13 June 2018Appointment of Mr Charles Spence as a director on 17 May 2018 (2 pages)
24 November 2017Termination of appointment of Paul Geoffrey Rees as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Paul Geoffrey Rees as a director on 23 November 2017 (1 page)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page)
18 August 2017Full accounts made up to 31 March 2017 (35 pages)
18 August 2017Full accounts made up to 31 March 2017 (35 pages)
25 May 2017Termination of appointment of Michael Girling as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Paul Julian Varney as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Girling as a director on 18 May 2017 (1 page)
25 May 2017Termination of appointment of Paul Julian Varney as a director on 18 May 2017 (1 page)
19 April 2017Satisfaction of charge 4 in full (2 pages)
19 April 2017Satisfaction of charge 4 in full (2 pages)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (2 pages)
11 April 2017Satisfaction of charge 2 in full (2 pages)
11 April 2017Satisfaction of charge 1 in full (2 pages)
11 April 2017Satisfaction of charge 1 in full (2 pages)
11 April 2017Satisfaction of charge 3 in full (1 page)
3 April 2017Appointment of Ms Dallas Pounds as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Ms Kim Davies as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Desmond Patrick Kelly as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Desmond Patrick Kelly as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Ms Kim Davies as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Ms Dallas Pounds as a director on 1 April 2017 (2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2017Auditor's resignation (1 page)
3 February 2017Auditor's resignation (1 page)
11 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
8 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
8 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
13 May 2016Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page)
5 November 2015Annual return made up to 8 October 2015 no member list (11 pages)
5 November 2015Annual return made up to 8 October 2015 no member list (11 pages)
5 November 2015Annual return made up to 8 October 2015 no member list (11 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
21 August 2015Appointment of Mrs Kathryn Gray as a director on 28 July 2015 (2 pages)
21 August 2015Appointment of Mrs Kathryn Gray as a director on 28 July 2015 (2 pages)
19 June 2015Registration of charge 032601680006, created on 17 June 2015 (9 pages)
19 June 2015Registration of charge 032601680006, created on 17 June 2015 (9 pages)
30 October 2014Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page)
30 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
30 October 2014Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page)
30 October 2014Termination of appointment of Krishnaswamy Murali as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page)
30 October 2014Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page)
30 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
30 October 2014Annual return made up to 8 October 2014 no member list (13 pages)
30 October 2014Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Krishnaswamy Murali as a director on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages)
3 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
3 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
4 July 2014Memorandum and Articles of Association (19 pages)
4 July 2014Memorandum and Articles of Association (19 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2014Appointment of Ms Elizabeth Ann Marsh as a director (2 pages)
12 March 2014Appointment of Ms Elizabeth Ann Marsh as a director (2 pages)
27 February 2014Appointment of Mr Christopher Philip Shaw as a director (2 pages)
27 February 2014Appointment of Mr Christopher Philip Shaw as a director (2 pages)
8 November 2013Annual return made up to 8 October 2013 no member list (12 pages)
8 November 2013Annual return made up to 8 October 2013 no member list (12 pages)
8 November 2013Annual return made up to 8 October 2013 no member list (12 pages)
4 September 2013Appointment of Mr Robert William Hardy Strange as a director (2 pages)
4 September 2013Appointment of Mr Robert William Hardy Strange as a director (2 pages)
30 August 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
30 August 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
21 March 2013Appointment of Mr Geoff Almond as a secretary (1 page)
21 March 2013Appointment of Mr Geoff Almond as a secretary (1 page)
21 March 2013Termination of appointment of Catherine James as a secretary (1 page)
21 March 2013Termination of appointment of Catherine James as a secretary (1 page)
22 November 2012Annual return made up to 8 October 2012 no member list (12 pages)
22 November 2012Annual return made up to 8 October 2012 no member list (12 pages)
22 November 2012Annual return made up to 8 October 2012 no member list (12 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
26 July 2012Termination of appointment of Richard Douglas as a director (1 page)
26 July 2012Termination of appointment of Richard Douglas as a director (1 page)
20 March 2012Appointment of Paul Geoffrey Rees as a director (3 pages)
20 March 2012Appointment of Paul Geoffrey Rees as a director (3 pages)
20 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
20 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
20 October 2011Annual return made up to 8 October 2011 no member list (12 pages)
12 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
12 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
10 August 2011Termination of appointment of Claire Brown as a director (2 pages)
10 August 2011Termination of appointment of Claire Brown as a director (2 pages)
11 July 2011Appointment of Mrs Lakshmi Ramakrishnan as a director (3 pages)
11 July 2011Appointment of Mrs Lakshmi Ramakrishnan as a director (3 pages)
11 July 2011Appointment of Mrs Leila Kyle Harris-Ryberg as a director (3 pages)
11 July 2011Appointment of Mrs Leila Kyle Harris-Ryberg as a director (3 pages)
8 April 2011Appointment of Deborah Kathryn Clatworthy as a director (3 pages)
8 April 2011Appointment of Deborah Kathryn Clatworthy as a director (3 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
24 January 2011Memorandum and Articles of Association (23 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
24 January 2011Memorandum and Articles of Association (23 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
16 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
16 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
16 November 2010Termination of appointment of Annabel Kay as a director (1 page)
16 November 2010Termination of appointment of Annabel Kay as a director (1 page)
16 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 February 2010Appointment of Annabel Jane Kay as a director (2 pages)
6 February 2010Appointment of Annabel Jane Kay as a director (2 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
4 January 2010Termination of appointment of Barbara Mills as a director (1 page)
4 January 2010Termination of appointment of Rachel Friend as a director (1 page)
4 January 2010Termination of appointment of Evelyn Boot as a director (1 page)
4 January 2010Termination of appointment of Evelyn Boot as a director (1 page)
4 January 2010Termination of appointment of Barbara Mills as a director (1 page)
4 January 2010Termination of appointment of Rachel Friend as a director (1 page)
17 November 2009Annual return made up to 8 October 2009 no member list (8 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (8 pages)
17 November 2009Annual return made up to 8 October 2009 no member list (8 pages)
9 November 2009Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Holt on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages)
9 November 2009Director's details changed for David Edward Ballard on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael Girling on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Holt on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages)
9 November 2009Director's details changed for David Edward Ballard on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Holt on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael Girling on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Michael Girling on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages)
9 November 2009Director's details changed for David Edward Ballard on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages)
9 November 2009Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages)
18 May 2009Director appointed michael girling (2 pages)
18 May 2009Director appointed michael girling (2 pages)
9 May 2009Director appointed paul julian varney (2 pages)
9 May 2009Director appointed paul julian varney (2 pages)
23 March 2009Memorandum and Articles of Association (23 pages)
23 March 2009Memorandum and Articles of Association (23 pages)
2 December 2008Appointment terminated director judith macdonald (1 page)
2 December 2008Appointment terminated director judith macdonald (1 page)
6 November 2008Appointment terminated director christian cleland (1 page)
6 November 2008Appointment terminated director christian cleland (1 page)
6 November 2008Annual return made up to 08/10/08 (5 pages)
6 November 2008Annual return made up to 08/10/08 (5 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
5 June 2008Director appointed michael john holt (2 pages)
5 June 2008Director appointed michael john holt (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 151 clapham road london SW9 0PU (1 page)
9 April 2008Registered office changed on 09/04/2008 from 151 clapham road london SW9 0PU (1 page)
29 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
29 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
5 November 2007Annual return made up to 08/10/07 (8 pages)
5 November 2007Annual return made up to 08/10/07 (8 pages)
5 June 2007Memorandum and Articles of Association (18 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 June 2007Memorandum and Articles of Association (18 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2006Annual return made up to 08/10/06 (8 pages)
10 November 2006Annual return made up to 08/10/06 (8 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
15 November 2005Annual return made up to 08/10/05 (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
15 November 2005Director resigned (1 page)
15 November 2005Annual return made up to 08/10/05 (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
7 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
7 December 2004Annual return made up to 08/10/04 (6 pages)
7 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
7 December 2004Annual return made up to 08/10/04 (6 pages)
12 November 2003Annual return made up to 08/10/03 (6 pages)
12 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
12 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
12 November 2003Annual return made up to 08/10/03 (6 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
12 December 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
1 November 2002Annual return made up to 08/10/02 (6 pages)
1 November 2002Annual return made up to 08/10/02 (6 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
13 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
5 November 2001Annual return made up to 08/10/01 (5 pages)
5 November 2001Annual return made up to 08/10/01 (5 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (17 pages)
23 January 2001Full accounts made up to 31 March 2000 (17 pages)
27 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director resigned
(5 pages)
27 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director resigned
(5 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 October 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
26 January 1999Full accounts made up to 31 March 1998 (15 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 November 1998Annual return made up to 08/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Annual return made up to 08/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 October 1997Annual return made up to 08/10/97 (6 pages)
16 October 1997Annual return made up to 08/10/97 (6 pages)
12 February 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 February 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
24 January 1997Company name changed charis (58) LIMITED\certificate issued on 24/01/97 (3 pages)
24 January 1997Company name changed charis (58) LIMITED\certificate issued on 24/01/97 (3 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (3 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997New director appointed (2 pages)
8 October 1996Incorporation (27 pages)
8 October 1996Incorporation (27 pages)