THE CHARIS TRUST
MALDON

Hellopages » Essex » Maldon » CM9 6QY

Company number 07436799
Status Active
Incorporation Date 11 November 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PADDOCK ULTING LANE, ULTING, MALDON, ESSEX, CM9 6QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mrs Jane Mary Green on 24 August 2016. The most likely internet sites of THE CHARIS TRUST are www.thecharis.co.uk, and www.the-charis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The Charis Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07436799. The Charis Trust has been working since 11 November 2010. The present status of the company is Active. The registered address of The Charis Trust is The Paddock Ulting Lane Ulting Maldon Essex Cm9 6qy. . BARKER, Andrew James is a Director of the company. GREEN, Andrew Charles is a Director of the company. GREEN, Jane Mary is a Director of the company. HARRIS, Jonathan Paul Boniface is a Director of the company. STECHMAN, Norman Malcolm is a Director of the company. The company operates in "Non-trading company".


Current Directors

Director
BARKER, Andrew James
Appointed Date: 11 November 2010
64 years old

Director
GREEN, Andrew Charles
Appointed Date: 11 November 2010
79 years old

Director
GREEN, Jane Mary
Appointed Date: 11 November 2010
72 years old

Director
HARRIS, Jonathan Paul Boniface
Appointed Date: 11 November 2010
76 years old

Director
STECHMAN, Norman Malcolm
Appointed Date: 12 February 2011
76 years old

THE CHARIS TRUST Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
20 Sep 2016
Director's details changed for Mrs Jane Mary Green on 24 August 2016
20 Sep 2016
Director's details changed for Mr Andrew Charles Green on 24 August 2016
24 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 9 more events
09 Dec 2011
Director's details changed for Jane Mary Green on 1 November 2011
21 Sep 2011
Registered office address changed from 2 Hay Green Danbury Chelmsford Essex CM3 4NU on 21 September 2011
11 Mar 2011
Appointment of Norman Malcolm Stechman as a director
07 Feb 2011
Current accounting period shortened from 30 November 2011 to 31 March 2011
11 Nov 2010
Incorporation