Company NameCharushila
DirectorsSumita Singha and Chater Paul Jordan
Company StatusActive - Proposal to Strike off
Company Number07327020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Sumita Singha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Swainson Road
London
W3 7UP
Secretary NameMs Nicole Kenton
StatusCurrent
Appointed28 July 2011(1 year after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressMs Sumita Singha 18 Morris House
London
W3 7UP
Director NameMr Chater Paul Jordan
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressMs Sumita Singha 18 Morris House
London
W3 7UP
Director NameAngela Maria Brady
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address90 Queens Drive
Hackney
London
N4 2HW
Director NameRoger Kelly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Keslake Road
London
NW6 6DH
Director NameMr Kenneth Rorrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleArchitect
Country of ResidenceBritain
Correspondence Address21 Perseverance Works 38 Kingsland Road
London
E2 8DD
Director NameMr Joao Wrobel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Morris House
Swainson Road
Acton
London
W3 7UP
Director NameMrs Ann Sumra
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Morris House
Swainson Road
Acton
London
W3 7UP
Director NameMrs Jane Ward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Morris House
Swainson Road
Acton
London
W3 7UP
Director NameMs Sarah Abimbola Akigbogun
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMs Sumita Singha 18 Morris House
London
W3 7UP
Director NameMr Jonathan Conroy Werran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2018)
RoleHead Of News And Events At Localis
Country of ResidenceEngland
Correspondence AddressMs Sumita Singha 18 Morris House
London
W3 7UP
Director NameMr Roger Kelly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2019)
RoleRetired Architect
Country of ResidenceEngland
Correspondence AddressMs Sumita Singha 18 Morris House
London
W3 7UP
Director NameMs Niharika Arora
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(11 years after company formation)
Appointment Duration5 days (resigned 23 August 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Weavermill Park, Ashton-In-Makerfield, Wigan, G
Ashton-In-Makerfield
Wigan
WN4 9EZ

Contact

Websitecharushila.org
Telephone01922 490991
Telephone regionWalsall

Location

Registered AddressMs Sumita Singha
18 Morris House
London
W3 7UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,696
Cash£5,828
Current Liabilities£2,132

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

4 April 2024Application to strike the company off the register (1 page)
29 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 January 2023Appointment of Mr Catchik Paul Jordan as a director on 6 January 2023 (2 pages)
4 December 2022Termination of appointment of Nicole Kenton as a secretary on 2 December 2022 (1 page)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
23 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 August 2021Termination of appointment of Niharika Arora as a director on 23 August 2021 (1 page)
19 August 2021Appointment of Ms Niharika Arora as a director on 18 August 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
18 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Roger Kelly as a director on 23 June 2019 (1 page)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 December 2018Appointment of Mr Roger Kelly as a director on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Sarah Abimbola Akigbogun as a director on 5 December 2018 (1 page)
7 November 2018Termination of appointment of Jonathan Conroy Werran as a director on 6 November 2018 (1 page)
29 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 January 2018Appointment of Mr Jonathan Conroy Werran as a director on 17 January 2018 (2 pages)
30 January 2018Appointment of Mr Chater Paul Jordan as a director on 17 January 2018 (2 pages)
3 August 2017Registered office address changed from C/O Ms Sumita Sinha 18 Morris House Swainson Road Acton London W3 7UP to Ms Sumita Singha 18 Morris House London W3 7UP on 3 August 2017 (1 page)
3 August 2017Director's details changed for Ms Sarah Akigbogun on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from C/O Ms Sumita Sinha 18 Morris House Swainson Road Acton London W3 7UP to Ms Sumita Singha 18 Morris House London W3 7UP on 3 August 2017 (1 page)
3 August 2017Director's details changed for Ms Sarah Akigbogun on 3 August 2017 (2 pages)
28 July 2017Change of details for Ms Sumita Sinha as a person with significant control on 6 September 2016 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Change of details for Ms Sumita Sinha as a person with significant control on 6 September 2016 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2016Appointment of Ms Sarah Akigbogun as a director (2 pages)
7 November 2016Appointment of Ms Sarah Akigbogun as a director (2 pages)
4 November 2016Termination of appointment of Kenneth Rorrison as a director on 24 October 2016 (1 page)
4 November 2016Appointment of Ms Sarah Akigbogun as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Ms Sarah Akigbogun as a director on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Kenneth Rorrison as a director on 24 October 2016 (1 page)
18 October 2016Director's details changed for Ms Sumita Sinha on 6 September 2016 (3 pages)
18 October 2016Director's details changed for Ms Sumita Sinha on 6 September 2016 (3 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Termination of appointment of Jane Ward as a director on 23 July 2015 (1 page)
28 July 2015Termination of appointment of Jane Ward as a director on 23 July 2015 (1 page)
28 July 2015Annual return made up to 27 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 27 July 2015 no member list (3 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Memorandum and Articles of Association (22 pages)
23 July 2015Memorandum and Articles of Association (22 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
29 July 2014Annual return made up to 27 July 2014 no member list (3 pages)
12 June 2014Termination of appointment of Joao Wrobel as a director (1 page)
12 June 2014Termination of appointment of Joao Wrobel as a director (1 page)
7 May 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
6 May 2014Appointment of Ms Sumita Sinha as a director (2 pages)
6 May 2014Appointment of Ms Sumita Sinha as a director (2 pages)
28 July 2013Termination of appointment of Roger Kelly as a director (1 page)
28 July 2013Termination of appointment of Angela Brady as a director (1 page)
28 July 2013Appointment of Ms Jane Ward as a director (2 pages)
28 July 2013Termination of appointment of Ann Sumra as a director (1 page)
28 July 2013Termination of appointment of Roger Kelly as a director (1 page)
28 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
28 July 2013Termination of appointment of Angela Brady as a director (1 page)
28 July 2013Annual return made up to 27 July 2013 no member list (3 pages)
28 July 2013Termination of appointment of Ann Sumra as a director (1 page)
28 July 2013Appointment of Ms Jane Ward as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Appointment of Ms Nicole Kenton as a secretary (1 page)
22 August 2012Appointment of Mr Joao Wrobel as a director (2 pages)
22 August 2012Appointment of Mr Joao Wrobel as a director (2 pages)
22 August 2012Appointment of Mrs Ann Sumra as a director (2 pages)
22 August 2012Appointment of Mrs Ann Sumra as a director (2 pages)
22 August 2012Appointment of Ms Nicole Kenton as a secretary (1 page)
22 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
22 August 2012Annual return made up to 27 July 2012 no member list (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 October 2011Annual return made up to 27 July 2011 no member list (4 pages)
6 October 2011Annual return made up to 27 July 2011 no member list (4 pages)
22 September 2011Registered office address changed from C/O Attwells Solicitors 88 St Johns Wood High Street London NW8 7SH on 22 September 2011 (1 page)
22 September 2011Registered office address changed from C/O Attwells Solicitors 88 St Johns Wood High Street London NW8 7SH on 22 September 2011 (1 page)
27 July 2010Incorporation (40 pages)
27 July 2010Incorporation (40 pages)