About

Registered Number: 03569028
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: J LANCASTER ACCOUNTANTS, Timbers Cheverells Green, Markyate, St Albans, Herts, AL3 8RN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.