CHARIS GRANTS LIMITED
PETERBOROUGH CHARIS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1DA

Company number 04762902
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 3RD FLOOR TRINITY COURT, TRINITY STREET, PETERBOROUGH, UNITED KINGDOM, PE1 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CHARIS GRANTS LIMITED are www.charisgrants.co.uk, and www.charis-grants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Charis Grants Limited is a Private Limited Company. The company registration number is 04762902. Charis Grants Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Charis Grants Limited is 3rd Floor Trinity Court Trinity Street Peterborough United Kingdom Pe1 1da. . BROADHURST, Alec Edward Martin is a Director of the company. BROADHURST, Annie Louise Charlotte is a Director of the company. BROADHURST, Joan Allyson is a Director of the company. Secretary BODDEY, Philip Jeremy has been resigned. Secretary FERGUSON, Jane Ann has been resigned. Secretary GARFORTH, Douglas has been resigned. Secretary HOBBS, Paul Keith has been resigned. Secretary JORDAN, Susan Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALL, Lucy Jane has been resigned. Director CHAPMAN, Adrian Paul has been resigned. Director FERGUSON, Jane Ann has been resigned. Director GARFORTH, Douglas has been resigned. Director JORDAN, Susan Jane has been resigned. Director PEDLEY, Timothy John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROADHURST, Alec Edward Martin
Appointed Date: 07 October 2016
36 years old

Director
BROADHURST, Annie Louise Charlotte
Appointed Date: 07 October 2016
41 years old

Director
BROADHURST, Joan Allyson
Appointed Date: 23 June 2011
71 years old

Resigned Directors

Secretary
BODDEY, Philip Jeremy
Resigned: 24 July 2007
Appointed Date: 09 March 2007

Secretary
FERGUSON, Jane Ann
Resigned: 31 May 2006
Appointed Date: 06 January 2006

Secretary
GARFORTH, Douglas
Resigned: 02 March 2007
Appointed Date: 01 July 2006

Secretary
HOBBS, Paul Keith
Resigned: 17 April 2009
Appointed Date: 24 July 2007

Secretary
JORDAN, Susan Jane
Resigned: 06 January 2006
Appointed Date: 13 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
BALL, Lucy Jane
Resigned: 31 December 2005
Appointed Date: 13 May 2003
67 years old

Director
CHAPMAN, Adrian Paul
Resigned: 30 June 2006
Appointed Date: 06 January 2006
57 years old

Director
FERGUSON, Jane Ann
Resigned: 31 May 2006
Appointed Date: 06 January 2006
60 years old

Director
GARFORTH, Douglas
Resigned: 02 March 2007
Appointed Date: 01 July 2006
78 years old

Director
JORDAN, Susan Jane
Resigned: 23 June 2011
Appointed Date: 13 May 2003
69 years old

Director
PEDLEY, Timothy John
Resigned: 29 November 2013
Appointed Date: 01 April 2013
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Persons With Significant Control

Charis Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARIS GRANTS LIMITED Events

24 May 2017
Confirmation statement made on 13 May 2017 with updates
17 Mar 2017
Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017
13 Dec 2016
Accounts for a small company made up to 31 March 2016
10 Oct 2016
Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016
10 Oct 2016
Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016
...
... and 57 more events
15 May 2003
New secretary appointed;new director appointed
14 May 2003
Director resigned
14 May 2003
Secretary resigned
14 May 2003
Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
13 May 2003
Incorporation

CHARIS GRANTS LIMITED Charges

21 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 19 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…