Based in St Albans in Herts, Charity Support Foundation was setup in 1998, it's status in the Companies House registry is set to "Active". The company has 8 directors listed. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Jeremy Nicholas Wayne | 10 November 2011 | - | 1 |
ROGERS, Camilla | 16 December 2016 | - | 1 |
FERGUSON, Thomas Miller | 30 August 2000 | 02 April 2004 | 1 |
HILL, Mallory | 04 February 2001 | 28 April 2004 | 1 |
IANOURKAEVA, Lilia | 22 May 1998 | 30 August 2000 | 1 |
KAHN, Donald | 22 May 1998 | 14 December 1998 | 1 |
MARKOV, Sergei Mikhailovich | 30 August 2000 | 10 November 2011 | 1 |
WALKER, Richard Philip | 30 August 2000 | 10 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CH01 - Change of particulars for director | 23 May 2017 | |
CS01 - N/A | 23 May 2017 | |
AP01 - Appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
AP01 - Appointment of director | 01 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
CERTNM - Change of name certificate | 29 November 2011 | |
MISC - Miscellaneous document | 29 November 2011 | |
CONNOT - N/A | 29 November 2011 | |
RESOLUTIONS - N/A | 14 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 December 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
CERTNM - Change of name certificate | 23 May 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 June 2006 | |
353 - Register of members | 01 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
AA - Annual Accounts | 23 December 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2005 | |
AA - Annual Accounts | 03 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2005 | |
363s - Annual Return | 25 May 2005 | |
363s - Annual Return | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
CERTNM - Change of name certificate | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 14 May 2002 | |
363s - Annual Return | 16 June 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2000 | |
652C - Withdrawal of application for striking off | 11 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 May 2000 | |
652a - Application for striking off | 19 April 2000 | |
287 - Change in situation or address of Registered Office | 10 November 1999 | |
CERTNM - Change of name certificate | 13 October 1999 | |
363s - Annual Return | 30 June 1999 | |
NEWINC - New incorporation documents | 22 May 1998 |