Company NameCharm Finance Plc
Company StatusActive
Company Number09692222
CategoryPublic Limited Company
Incorporation Date17 July 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Lee Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Secretary NameMr James William Ashton Sanders
StatusCurrent
Appointed06 February 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr John Peter Ball
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameBernadette Joan Kenny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Secretary NameChristopher Burgess
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMrs Linda Ann Ferguson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2018)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMiss Loraine Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 March 2023)
RoleCharity Housing Manager
Country of ResidenceEngland
Correspondence AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS

Location

Registered AddressChurch House 29 Great Smith Street
Westminster
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

12 April 2018Delivered on: 17 April 2018
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 17 April 2018
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 2 September 2015
Persons entitled: Prudential Trustee Company LTD

Classification: A registered charge
Outstanding

Filing History

7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (21 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 July 2019Auditor's resignation (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (22 pages)
28 January 2019Termination of appointment of Linda Ann Ferguson as a director on 12 December 2018 (1 page)
28 January 2019Appointment of Mr John Peter Ball as a director on 11 January 2019 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (20 pages)
17 April 2018Registration of charge 096922220003, created on 12 April 2018 (16 pages)
17 April 2018Registration of charge 096922220002, created on 12 April 2018 (30 pages)
28 March 2018Appointment of Miss Loraine Miller as a director on 23 March 2018 (2 pages)
6 February 2018Appointment of Mrs Linda Ann Ferguson as a director on 27 July 2015 (2 pages)
6 February 2018Appointment of Mr Lee Marshall as a director on 27 July 2015 (2 pages)
6 February 2018Appointment of Mr James William Ashton Sanders as a secretary on 6 February 2018 (2 pages)
28 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
28 November 2017Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page)
20 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Christopher Burgess as a secretary on 20 June 2017 (1 page)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Christopher Burgess as a secretary on 20 June 2017 (1 page)
29 August 2017Notification of a person with significant control statement (2 pages)
20 June 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 7 June 2017 (2 pages)
20 June 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 7 June 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (26 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (26 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2015Registration of charge 096922220001, created on 28 August 2015 (37 pages)
2 September 2015Registration of charge 096922220001, created on 28 August 2015 (37 pages)
14 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
14 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
5 August 2015Trading certificate for a public company (3 pages)
5 August 2015Commence business and borrow (1 page)
5 August 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 50,000
(59 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 50,000
(59 pages)