NOW! CHARITY GROUP LTD
Overview
| Company Name | NOW! CHARITY GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03077894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOW! CHARITY GROUP LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Post-secondary non-tertiary education (85410) / Education
Where is NOW! CHARITY GROUP LTD located?
| Registered Office Address | 1 Sketch Place Brooks Road BN7 2YG Lewes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOW! CHARITY GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| FURNITURE NOW | Jul 10, 1995 | Jul 10, 1995 |
What are the latest accounts for NOW! CHARITY GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOW! CHARITY GROUP LTD?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for NOW! CHARITY GROUP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Marcel Powici as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Denise Turner as a director on May 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel Mark Gossedge as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Hinks as a director on Dec 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Grant as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 1 Phoenix Works North Street Lewes East Sussex BN7 2PE to 1 Sketch Place Brooks Road Lewes BN7 2YG on Aug 19, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of Mr Paul Marcel Powici as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Ryan as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||
Termination of appointment of Penelope Parker as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas George Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Michael Timbs as a director on Sep 09, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Sam Zubaidi as a director on Jun 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Carter as a director on Jun 21, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Cutress as a director on Sep 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Serena May as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Who are the officers of NOW! CHARITY GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, David Michael | Director | Houndean Rise BN7 1EQ Lewes 19 England | England | British | 284645070001 | |||||
| CUTRESS, Caroline | Director | Brooks Road BN7 2YG Lewes 1 Sketch Place England | England | British | 279601740001 | |||||
| GRANT, Matthew | Director | Brooks Road BN7 2YG Lewes 1 Sketch Place England | England | British | 328800440001 | |||||
| SIMS, Gordon Victor | Director | Brooks Road BN7 2YG Lewes 1 Sketch Place England | England | British | 104065490001 | |||||
| TURNER, Denise, Dr | Director | Brooks Road BN7 2YG Lewes 1 Sketch Place England | England | British | 337224480001 | |||||
| WHINES, Neil Andrew | Director | Brooks Road BN7 2YG Lewes 1 Sketch Place England | England | British | 54667280002 | |||||
| COLLINS, Tub Alexander | Secretary | 70a High Street BN7 1XG Lewes East Sussex | British | 43775730001 | ||||||
| HOLTHAM, Diana | Secretary | Laughton Road Ringmer BN8 5NH Lewes Fairfield East Sussex England | 152951050001 | |||||||
| KING, Debbie | Secretary | 27 Leicester Road BN7 1SU Lewes East Sussex | British | 65095620001 | ||||||
| MATTHEWS, Melanie | Secretary | 55 Clyde Road BN1 4NN Brighton Sussex | British | 65289110002 | ||||||
| MAYSON, Petrina Louise | Secretary | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | 176461900001 | |||||||
| RYAN, Michael Christopher | Secretary | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | 251553280001 | |||||||
| THOMPSON, Duncan Alan | Secretary | 28 Saint Johns Street BN7 2QE Lewes East Sussex | British | 44603230002 | ||||||
| APPICH, Carmen Gisela | Director | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | England | German | 127176480001 | |||||
| ASHFORD, Philip Stuart | Director | 75 Hencroft Street South SL1 1RF Slough 1 Benison Court England | United Kingdom | British | 80174100003 | |||||
| BURRAWAY, Jennie | Director | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | United Kingdom | British | 139229010002 | |||||
| CHILD, John Kenneth | Director | 2 Pelham Terrace BN7 2DR Lewes East Sussex | England | British | 108075130002 | |||||
| COLLINS, Tub | Director | Clyde Road BN1 4NN Brighton 55 East Sussex United Kingdom | United Kingdom | British | 106716740001 | |||||
| COLLINS, Tub | Director | 55 Clyde Road BN1 4NN Brighton East Sussex | United Kingdom | British | 106716740001 | |||||
| DENIS, Johnny | Director | 15 Barons Walk BN7 1EX Lewes East Sussex | British | 81575980001 | ||||||
| EGGAR, Rosemary Elizabeth | Director | 11 Priory Street BN7 1HH Lewes East Sussex | Uk | British | 63480200001 | |||||
| ELLIS, Sandra Elizabeth | Director | 4 St Johns Terrace BN7 2DP Lewes East Sussex | British | 54186150001 | ||||||
| ELLIS, Sandra Elizabeth | Director | 4 St Johns Terrace BN7 2DP Lewes East Sussex | British | 54186150001 | ||||||
| FARRANT, Jonathan | Director | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | United Kingdom | British | 169129450002 | |||||
| FEATHERSTONE, Richard William | Director | 26 The Pavement Clapham SW4 0JA London | United Kingdom | British | 109437960001 | |||||
| FRANKLIN-LESTER, Rupert | Director | 83 Milton Road BN21 1FN Eastbourne East Sussex | United Kingdom | British | 122514470001 | |||||
| GOSSEDGE, Nigel Mark | Director | Wish Hill BN20 9HL Eastbourne The Malthouse England | England | British | 28765640002 | |||||
| HALL, Thomas George | Director | Poulters Lane BN14 7SS Worthing 15 England | United Kingdom | British | 168220470001 | |||||
| HARRINGTON, Paul | Director | 43 Hereward Way BN7 2HW Lewes East Sussex | British | 44604150004 | ||||||
| HARTLEY, Russell | Director | 23 Cheltenham Place BN1 4AB Brighton East Sussex | British | 58813240002 | ||||||
| HINKS, Sarah Jane | Director | Prince Edwards Road BN7 1BJ Lewes 5 England | England | British | 257302120001 | |||||
| HOLTHAM, Diana | Director | Laughton Road Ringmer BN8 5NH Lewes Fairfield East Sussex United Kingdom | United Kingdom | British | 132117380001 | |||||
| HUSZCZA, Adam Jan | Director | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | United Kingdom | British | 163087540001 | |||||
| HUSZCZA, Adam Jan | Director | Unit 1 Phoenix Works North Street BN7 2PE Lewes East Sussex | United Kingdom | British | 163087540001 | |||||
| KING, Debbie | Director | 27 Leicester Road BN7 1SU Lewes East Sussex | United Kingdom | British | 65095620001 |
What are the latest statements on persons with significant control for NOW! CHARITY GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2017 | The 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