CAUSEWAY CHARITABLE SERVICES
Overview
| Company Name | CAUSEWAY CHARITABLE SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05396512 |
| 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 CAUSEWAY CHARITABLE SERVICES?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is CAUSEWAY CHARITABLE SERVICES located?
| Registered Office Address | 3rd Floor 32 Eyre Street S1 4QZ Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAUSEWAY CHARITABLE SERVICES?
| Company Name | From | Until |
|---|---|---|
| CITY HEARTS (UK) | Dec 18, 2013 | Dec 18, 2013 |
| HOPE CITY ENTERPRISE | Mar 17, 2005 | Mar 17, 2005 |
What are the latest accounts for CAUSEWAY CHARITABLE SERVICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAUSEWAY CHARITABLE SERVICES?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for CAUSEWAY CHARITABLE SERVICES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Appointment of Kerry Jones-Kensah as a director on Sep 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Margaret Anne Oswald as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Jennie Margaret Anne Oswald as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Fiona Dwyer as a person with significant control on Jun 05, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Fiona Dwyer as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rivka Mostol Vahey-Smith as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Faye Ramsay Smith as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Director's details changed for Dr Rivka Mostol Smith on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Dr Rivka Mostol Smith as a director on Apr 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeffrey Philip Waters as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Elisabeth Jeanette Aitkenhead as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 32 3rd Floor 32 Eyre Street Sheffield S1 4QZ England to 3rd Floor 32 Eyre Street Sheffield S1 4QZ on Feb 20, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to 32 3rd Floor 32 Eyre Street Sheffield S1 4QZ on Feb 20, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1st Floor, Furnival House Furnival Gate Sheffield South Yorkshire S1 4QP England to 32 Eyre Street Sheffield S1 4QZ on Feb 17, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||||||
Termination of appointment of Deborah Louise Noble as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Rachael Bird as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of CAUSEWAY CHARITABLE SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRD, Rachael | Secretary | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | 315809900001 | |||||||
| AITKENHEAD, Elisabeth Jeanette | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 320986580001 | |||||
| BAUGH, Sebastien | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 315191160001 | |||||
| CHESHIRE, Geoff Andrew | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 281618150001 | |||||
| DWYER, Fiona | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | France | British | 337158040001 | |||||
| GORE, David James | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 315237800001 | |||||
| HAMID, Md Mominul | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | United Kingdom | Bangladeshi | 298696720001 | |||||
| JONES-KENSAH, Kerry | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 340361760001 | |||||
| LALLY, Margaret | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | United Kingdom | British | 315190680001 | |||||
| WATERS, Jeffrey Philip | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 320987740001 | |||||
| DAVIES, Colin | Secretary | 41 Morton Gardens Halfway S20 8GJ Sheffield South Yorkshire | British | 83172920002 | ||||||
| DAVIES, Roger | Secretary | Rundle Road L17 0AG Liverpool 2 United Kingdom | British | 119639670001 | ||||||
| DUNYS, Sarah | Secretary | The Megacentre Bernard Road S2 5BQ Sheffield South Yorkshire | 183212450001 | |||||||
| IBBOTSON, Anna | Secretary | The Megacentre Bernard Road S2 5BQ Sheffield South Yorkshire | 214952040001 | |||||||
| NOBLE, Deborah Louise | Secretary | Furnival Gate S1 4QP Sheffield 1st Floor, Furnival House South Yorkshire England | 280388500001 | |||||||
| ANUMBA, Ngozi Patricia | Director | Woodholm Road S11 9HT Sheffield 58 England | England | British | 129010900001 | |||||
| CHESHIRE, Geoff Andrew | Director | Furnival Gate S1 4QP Sheffield 1st Floor, Furnival House South Yorkshire England | England | British | 281618150002 | |||||
| CHILENGWE, Leah Langizya | Director | Middlewood Drive S6 1TS Sheffield 44 England | England | British | 155136950001 | |||||
| DAVIES, Colin | Director | 41 Morton Gardens Halfway S20 8GJ Sheffield South Yorkshire | England | British | 83172920002 | |||||
| DAVIES, Louise | Director | 11 Carpenter Mews S12 2DR Sheffield | England | British | 103880930002 | |||||
| DAVIES, Roger | Director | Rundle Road L17 0AG Liverpool 2 United Kingdom | United Kingdom | British | 119639670001 | |||||
| DOWNES, Karl | Director | Woodlaithes Road Sunnyside S66 3ZL Rotherham 1 South Yorkshire England | England | British | 200094830001 | |||||
| GILPIN, David Anthony | Director | Rose Hill View Mosborough S20 5PR Sheffield 9 England | England | British | 87267950001 | |||||
| GILPIN, Jenny | Director | Summerhouse Drive S8 8AD Sheffield 4 England | United Kingdom | Australian | 183054320002 | |||||
| HOUGHTON, Julia Dawn | Director | Bernard Road S2 5BQ Sheffield The Megacentre England | England | British | 259197670002 | |||||
| KERAMIDAS, Alexandra | Director | Furnival Gate S1 4QP Sheffield 1st Floor, Furnival House South Yorkshire England | England | Italian | 293592630001 | |||||
| OSWALD, Jennifer Margaret Anne | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | United Kingdom | British | 284534220001 | |||||
| SMITH, Faye Ramsay | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 162149580004 | |||||
| VAHEY-SMITH, Rivka Mostol, Dr. | Director | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | England | British | 321972230002 |
Who are the persons with significant control of CAUSEWAY CHARITABLE SERVICES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Fiona Dwyer | Jun 05, 2025 | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | No |
Nationality: British Country of Residence: France | |||
Natures of Control
| |||
| Mrs Jennie Margaret Anne Oswald | May 25, 2023 | 32 Eyre Street S1 4QZ Sheffield 3rd Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoff Andrew Cheshire | Mar 31, 2022 | Ford Road L35 7LF Prescot 32 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Julia Dawn Houghton | Sep 03, 2019 | The Megacentre Bernard Road S2 5BQ Sheffield South Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Karl Downes | Jun 12, 2018 | Woodlaithes Road Sunnyside S66 3ZL Rotherham 1 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Ngozi Patricia Anumba | Jun 12, 2018 | Woodholm Road S11 9HT Sheffield 58 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Leah Langizya Chilengwe | Jun 12, 2018 | Middlewood Drive S6 1TS Sheffield 44 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Jenny Gilpin | Apr 18, 2016 | The Megacentre Bernard Road S2 5BQ Sheffield South Yorkshire | Yes |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
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