Company NameCharity Tax Group
Company StatusActive
Company Number08028281
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Veysey Bray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr James Philip Carlisle Spedding
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(4 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMrs Monica Varriale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed28 March 2017(4 years, 11 months after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Barnaby Thomas Brand
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleFundraising Compliance Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMrs Alexandra Sarah Marchant Gear
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMrs Kirsten Renate Ottley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMrs Trudi Lynn Amy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Secretary NameMrs Joanna Blackman
StatusCurrent
Appointed19 January 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressWrigleys Solicitors Llp 3rd Floor, 3 Wellington Pl
Leeds
LS1 4AP
Director NameMiss Sylvie Aurelie Nunn
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWrigleys Solicitors Llp 19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Secretary NameSylvie Aurelie Nunn
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Paul Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2016)
RoleTax & Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Kevin John Russell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr John David Hemming
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 24 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr John Nicholas Crowther
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMs Claire Fiona Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Justin John Bevan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2018)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Darren Anthony Spivey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr John Benjamin Huke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Philip Michael Hayes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2021)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMs Karen Jane Atkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMs Polly Dickinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Alexandra Road
Farnborough
GU14 6BU
Director NameDr Favaad Iqbal
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Barnaby Thomas Brand
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2020)
RoleFundraising Compliance Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Andrew Guy Disley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2020)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMiss Carlene Mills
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameMr Yasir Yasin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ

Contact

Websitectrg.org.uk
Telephone020 72221265
Telephone regionLondon

Location

Registered AddressChurch House
Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£79,574
Cash£96,992
Current Liabilities£19,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

7 January 2021Appointment of Mr Barnaby Thomas Brand as a director on 1 January 2021 (2 pages)
7 January 2021Termination of appointment of John David Hemming as a director on 24 December 2020 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 November 2020Termination of appointment of Andrew Guy Disley as a director on 9 November 2020 (1 page)
12 August 2020Termination of appointment of Favaad Iqbal as a director on 10 August 2020 (1 page)
11 May 2020Termination of appointment of Barnaby Thomas Brand as a director on 5 May 2020 (1 page)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 April 2019Appointment of Mr Barnaby Thomas Brand as a director on 4 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Darren Anthony Spivey as a director on 4 April 2019 (1 page)
12 April 2019Termination of appointment of Karen Jane Atkinson as a director on 4 April 2019 (1 page)
12 April 2019Appointment of Mr Andrew Guy Disley as a director on 4 April 2019 (2 pages)
14 November 2018Termination of appointment of Polly Dickinson as a director on 30 October 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 July 2018Termination of appointment of Justin John Bevan as a director on 15 May 2018 (1 page)
20 April 2018Director's details changed for Mr Philip Michael Hayes on 19 April 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Appointment of Ms Polly Dickinson as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Mrs Monica Varriale as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Mrs Monica Varriale as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Dr Favaad Iqbal as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Ms Polly Dickinson as a director on 28 March 2017 (2 pages)
13 April 2017Appointment of Dr Favaad Iqbal as a director on 28 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Appointment of Ms Karen Jane Atkinson as a director on 12 April 2016 (2 pages)
9 May 2016Appointment of Ms Karen Jane Atkinson as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr James Philip Carlisle Spedding as a director on 12 April 2016 (2 pages)
21 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
21 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
21 April 2016Registered office address changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Church House Great Smith Street London SW1P 3AZ on 21 April 2016 (1 page)
21 April 2016Appointment of Mr James Philip Carlisle Spedding as a director on 12 April 2016 (2 pages)
21 April 2016Registered office address changed from C/O Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Church House Great Smith Street London SW1P 3AZ on 21 April 2016 (1 page)
15 March 2016Appointment of Mr Philip Michael Hayes as a director on 15 September 2015 (2 pages)
15 March 2016Appointment of Mr Philip Michael Hayes as a director on 15 September 2015 (2 pages)
29 February 2016Termination of appointment of Paul Johnson as a director on 9 February 2016 (1 page)
29 February 2016Termination of appointment of John Benjamin Huke as a director on 15 September 2015 (1 page)
29 February 2016Termination of appointment of Paul Johnson as a director on 9 February 2016 (1 page)
29 February 2016Termination of appointment of John Benjamin Huke as a director on 15 September 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
15 April 2015Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page)
15 April 2015Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page)
15 April 2015Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page)
15 April 2015Termination of appointment of Claire Fiona Brown as a director on 1 July 2014 (1 page)
15 April 2015Termination of appointment of John Nicholas Crowther as a director on 4 December 2014 (1 page)
15 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
15 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
4 April 2014Appointment of Mr John Benjamin Huke as a director (2 pages)
4 April 2014Appointment of Mr John Benjamin Huke as a director (2 pages)
27 March 2014Appointment of Mr Darren Anthony Spivey as a director (2 pages)
27 March 2014Appointment of Mr Justin John Bevan as a director (2 pages)
27 March 2014Appointment of Mr Darren Anthony Spivey as a director (2 pages)
27 March 2014Appointment of Mr Justin John Bevan as a director (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 December 2013Appointment of Mr Paul Johnson as a director (2 pages)
23 December 2013Appointment of Mr Paul Johnson as a director (2 pages)
20 December 2013Appointment of Mr Kevin John Russell as a director (2 pages)
20 December 2013Appointment of Mr John David Hemming as a director (2 pages)
20 December 2013Appointment of Ms Claire Fiona Brown as a director (2 pages)
20 December 2013Appointment of Richard Veysey Bray as a director (2 pages)
20 December 2013Appointment of Mr John David Hemming as a director (2 pages)
20 December 2013Appointment of Mr John Nicholas Crowther as a director (2 pages)
20 December 2013Appointment of Richard Veysey Bray as a director (2 pages)
20 December 2013Termination of appointment of Sylvie Nunn as a director (1 page)
20 December 2013Appointment of Mr Kevin John Russell as a director (2 pages)
20 December 2013Appointment of Mr John Nicholas Crowther as a director (2 pages)
20 December 2013Appointment of Ms Claire Fiona Brown as a director (2 pages)
20 December 2013Termination of appointment of Sylvie Nunn as a director (1 page)
14 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
14 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
22 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
12 April 2012Incorporation (29 pages)
12 April 2012Incorporation (29 pages)