RE-SOLV CHARITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRE-SOLV CHARITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01859082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RE-SOLV CHARITY?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is RE-SOLV CHARITY located?

    Registered Office Address
    Philanthropy House Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RE-SOLV CHARITY?

    Previous Company Names
    Company NameFromUntil
    RE-SOLV THE SOCIETY FOR THE PREVENTION OF SOLVENT & VOLATILE SUBSTANCE ABUSESep 10, 1993Sep 10, 1993
    RE-SOLV - THE SOCIETY FOR THE PREVENTION OF SOLVENTABUSEOct 26, 1984Oct 26, 1984

    What are the latest accounts for RE-SOLV CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for RE-SOLV CHARITY?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for RE-SOLV CHARITY?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Adchaha Sureshkaran as a director on Aug 01, 2025

    2 pagesAP01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Heskins on Sep 20, 2024

    2 pagesCH01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Re-Solv the Dudson Centre Hope Street Stoke-on-Trent ST1 5DD England to Philanthropy House Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from Re-Solv the Hub 17 Eastgate Street Stafford ST16 2LZ England to Re-Solv the Dudson Centre Hope Street Stoke-on-Trent ST1 5DD on Sep 26, 2023

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed re-solv the society for the prevention of solvent & volatile substance abuse\certificate issued on 12/04/23
    10 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2023

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Registered office address changed from 30a High St Stone Staffs ST15 8AW to Re-Solv the Hub 17 Eastgate Street Stafford ST16 2LZ on Oct 03, 2022

    1 pagesAD01

    Termination of appointment of Simon John Hollidge as a director on Jul 14, 2022

    1 pagesTM01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Holder as a director on May 07, 2022

    2 pagesAP01

    Director's details changed for Mr Simon John Hollidge on Jan 24, 2022

    2 pagesCH01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Termination of appointment of Brandon Cook as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lorraine Morrice as a director on Jul 16, 2020

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2020

    3 pagesAA

    Appointment of Ms Alice Duffill as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of RE-SOLV CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REAM, Stephen Thomas
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Secretary
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    160194250001
    BOSWELL, John
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    24
    Scotland
    Director
    Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    24
    Scotland
    ScotlandBritishHealth Consultant124316190001
    DUFFILL, Alice
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Director
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    EnglandBritishGlobal Assistant Brand Manager271398870001
    HESKINS, Patrick
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Director
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    EnglandBritishChief Executive241674520003
    HOLDER, Rachel
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Director
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    EnglandBritishLawyer295909940001
    MILLS, Anthony Kinnaird, Dr
    Beech Grove
    HG2 0ES Harrogate
    15
    North Yorkshire
    England
    Director
    Beech Grove
    HG2 0ES Harrogate
    15
    North Yorkshire
    England
    EnglandBritishRetired135750850002
    ROYLE, Christopher Myles
    Re-Solv
    ST15 8AW Stone
    30a High Street
    United Kingdom
    Director
    Re-Solv
    ST15 8AW Stone
    30a High Street
    United Kingdom
    United KingdomBritishRetired233311600001
    SPELLMAN, Michael Anthony
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Director
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    EnglandBritishDetective Inspector239734950001
    SURESHKARAN, Adchaha
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    Director
    Priestly Court
    Staffordshire Technology Park
    ST18 0LQ Stafford
    Philanthropy House
    England
    EnglandFrenchMedical Student338848190001
    VENABLES, Gill
    Fairway
    ST16 3TW Stafford
    Kingston Centre
    England
    Director
    Fairway
    ST16 3TW Stafford
    Kingston Centre
    England
    EnglandBritishEducation180125840001
    BALL, Stephen John
    6 Shridan Way
    ST15 8XF Stone
    Staffordshire
    Secretary
    6 Shridan Way
    ST15 8XF Stone
    Staffordshire
    British39477590001
    BARRETT, Gordon Bonamy
    7 Clarendon Drive
    Western Downs
    ST17 9UF Stafford
    Secretary
    7 Clarendon Drive
    Western Downs
    ST17 9UF Stafford
    British44130060001
    DAVIES, Victoria Ann Elizabeth
    29 Orchard Street
    ST17 4AN Stafford
    Secretary
    29 Orchard Street
    ST17 4AN Stafford
    BritishAccountant125951030001
    HORTON, Alison Jayne
    Orchard Cottage
    Bishops Offley
    ST21 6ET Stafford
    Staffordshire
    Secretary
    Orchard Cottage
    Bishops Offley
    ST21 6ET Stafford
    Staffordshire
    British53559290001
    MCVEY, Jonathan Robin
    14 Lander Close
    ST15 8GE Stone
    Secretary
    14 Lander Close
    ST15 8GE Stone
    British44733710002
    MORRIS, Raymond
    30a High St
    Stone
    ST15 8AW Staffs
    Secretary
    30a High St
    Stone
    ST15 8AW Staffs
    152055720001
    POLLINGTON, Ian Liddel Bradford
    12 Wordsworth Drive
    TF9 1ND Market Drayton
    Shropshire
    Secretary
    12 Wordsworth Drive
    TF9 1ND Market Drayton
    Shropshire
    BritishCompany Secretary43896120001
    BRICE, Jonathan
    Hampton Court
    BT25 1SB Dromore
    1
    County Down
    Northern Ireland
    Director
    Hampton Court
    BT25 1SB Dromore
    1
    County Down
    Northern Ireland
    Northern IrelandBritishEnvironmental Health Officer161787460001
    BRIDGES, Katya
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandSwedishCorporate Relations Manager191626460001
    BRODHURST-BROWN, James Robert Frederick
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishTrading Standards Manager168799810001
    BRUTON, John Francis Mcinroy
    Heol Briwnant
    CF14 6QF Cardiff
    31
    Wales
    Director
    Heol Briwnant
    CF14 6QF Cardiff
    31
    Wales
    WalesBritishRetired162004060001
    COOK, Brandon
    High Street
    DE14 1JS Burton-On-Trent
    56-60
    Staffordshire
    England
    Director
    High Street
    DE14 1JS Burton-On-Trent
    56-60
    Staffordshire
    England
    EnglandBritishHead Of Community Safety161882420002
    DAVIS, Peter James
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishManaging Director124371990001
    DYKES, Nicola
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishExternal Relations Manager173492200001
    EVANS, Nancy Maria
    Brambles 69 Regent Street
    Wellington
    TF1 1PE Telford
    Salop
    Director
    Brambles 69 Regent Street
    Wellington
    TF1 1PE Telford
    Salop
    Italian28531690001
    FALVEY, Amy
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishCommunications And Office Manager201418100001
    FISHER, Adam
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishGlobal External Relations195620170001
    GLENNON, John Joseph
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandIrishQuality Assurance And Technical Manager208288300001
    GREENE, Christopher
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishDetective Constable218607780001
    HARRISON, Susan Elizabeth
    North Heath
    Chieveley
    RG20 8UD Newbury
    Yew Tree Cottage
    Berkshire
    England
    Director
    North Heath
    Chieveley
    RG20 8UD Newbury
    Yew Tree Cottage
    Berkshire
    England
    EnglandBritishRetired180161190001
    HAWKSLEY, Philip Warren
    18a Crown Street
    ST15 8QN Stone
    Staffordshire
    Director
    18a Crown Street
    ST15 8QN Stone
    Staffordshire
    BritishCompany Director65267220002
    HOLLIDGE, Simon John
    30a High St
    Stone
    ST15 8AW Staffs
    Director
    30a High St
    Stone
    ST15 8AW Staffs
    EnglandBritishTechnical Manager318945090001
    HUNT, Brendon
    21 Dartmouth Street
    SW1H 9BP London
    British Retail Consortium
    England
    Director
    21 Dartmouth Street
    SW1H 9BP London
    British Retail Consortium
    England
    EnglandBritishMarketing Manager161787010001
    LAMBERT, Stephen Paul
    Oaklands
    88 Park Road
    NN16 9LL Kettering
    Northamptonshire
    Director
    Oaklands
    88 Park Road
    NN16 9LL Kettering
    Northamptonshire
    EnglandBritishDirector107321230001
    LISS, Barrie Irving
    Newport Road
    ST16 1DD Stafford
    Castle Hill
    Staffordshire
    England
    Director
    Newport Road
    ST16 1DD Stafford
    Castle Hill
    Staffordshire
    England
    EnglandBritishRetired6886180001

    What are the latest statements on persons with significant control for RE-SOLV CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0