CHARITY PAY LIMITED
Overview
| Company Name | CHARITY PAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05400723 |
| 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 CHARITY PAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHARITY PAY LIMITED located?
| Registered Office Address | Lansdowne House Bumpers Way Bumpers Farm Industrial Estate SN14 6NG Chippenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARITY PAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYNAMIC DATA CONCEPTS LIMITED | Mar 22, 2005 | Mar 22, 2005 |
What are the latest accounts for CHARITY PAY LIMITED?
| 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 CHARITY PAY LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for CHARITY PAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Barry John Dix as a director on May 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of John William Lowndes as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 054007230003 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Registration of charge 054007230004, created on Oct 03, 2019 | 57 pages | MR01 | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NG England to Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham SN14 6NG on Apr 09, 2019 | 1 pages | AD01 | ||
Registered office address changed from Unit 2 Bumpers Way Bumpers Farm Chippenham SN14 6NG England to Lansdowne House Bumpers Way Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NG on Apr 09, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Termination of appointment of Steve Casey as a director on Apr 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||
Cessation of The Woods Group Limited as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Notification of Woods Consolidated Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC02 | ||
Who are the officers of CHARITY PAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Nicholas Paul | Director | Bumpers Way Bumpers Farm Industrial Estate SN14 6NG Chippenham Lansdowne House England | United Kingdom | British | 183509720001 | |||||
| SCARR, Ian Paul | Director | Bumpers Way Bumpers Farm Industrial Estate SN14 6NG Chippenham Lansdowne House England | England | British | 62182240003 | |||||
| HARDMAN, Simon | Secretary | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | 157486000001 | |||||||
| HORTON, Susannah Dawn | Secretary | 7 Church Street Steeple Ashton BA14 6EW Trowbridge Wiltshire | British | 93485080001 | ||||||
| ASHTON, Max William Simon | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | United Kingdom | British | 73381460001 | |||||
| CASEY, Stephen John | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | England | British | 237461230002 | |||||
| CASEY, Steve | Director | Bumpers Way Bumpers Farm SN14 6NG Chippenham Unit 2 England | England | British | 237461230001 | |||||
| DIX, Barry John | Director | Bumpers Way Bumpers Farm Industrial Estate SN14 6NG Chippenham Lansdowne House England | England | British | 185309170001 | |||||
| GRAY, Scott Robert | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | United Kingdom | British | 87730630002 | |||||
| HARDMAN, Simon Archibald John | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | United Kingdom | British | 109849220001 | |||||
| HORTON, Hamish William Jex | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | United Kingdom | British | 103970430002 | |||||
| KIRK, Martin David | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | England | British | 28963330006 | |||||
| LOWNDES, John William | Director | Bumpers Way Bumpers Farm Industrial Estate SN14 6NG Chippenham Lansdowne House England | England | British | 59101080005 | |||||
| MEDCALF, Tim | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | United Kingdom | British | 180094920001 | |||||
| MICHAEL, Gregory | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | England | British | 200133800001 | |||||
| MOSS, Andrew John | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | England | British | 192477440001 | |||||
| ROSS, Andrew Robert Craig | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | England | British | 188497580001 | |||||
| SKINNER, Andrew Merrick | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | England | British | 189498050001 | |||||
| SMITH, Adam | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire | England | British | 173820550001 | |||||
| SOWLER, Jonathan Grant | Director | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire England | England | British | 181773400001 |
Who are the persons with significant control of CHARITY PAY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Woods Consolidated Limited | Sep 01, 2017 | Bumpers Way Bumpers Farm SN14 6NG Chippenham Unit 2 Wiltshire England | No | ||||
| |||||||
Natures of Control
| |||||||
| The Woods Group Limited | Aug 31, 2017 | Bumpers Farm SN14 6NG Chippenham Bumpers Way England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Andrew Simon Clarfield | May 13, 2016 | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Max William Simon Ashton | May 13, 2016 | Halifax Road Bowerhill SN12 6YY Melksham Valldata House Wiltshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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