CHARIS MANAGEMENT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 1DA

Company number 07536187
Status Active
Incorporation Date 21 February 2011
Company Type Private Limited Company
Address 3RD FLOOR TRINITY COURT, TRINITY STREET, PETERBOROUGH, UNITED KINGDOM, PE1 1DA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are 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; Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CHARIS MANAGEMENT LIMITED are www.charismanagement.co.uk, and www.charis-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Charis Management Limited is a Private Limited Company. The company registration number is 07536187. Charis Management Limited has been working since 21 February 2011. The present status of the company is Active. The registered address of Charis Management 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. Director COWAN, Graham Michael has been resigned. Director STUART, Andrew Moray has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial management".


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: 06 July 2011
71 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 21 February 2011
Appointed Date: 21 February 2011
82 years old

Director
STUART, Andrew Moray
Resigned: 06 July 2011
Appointed Date: 21 February 2011
67 years old

Director
QA NOMINEES LIMITED
Resigned: 06 July 2011
Appointed Date: 21 February 2011

Persons With Significant Control

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

CHARIS MANAGEMENT LIMITED Events

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
08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
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 14 more events
12 Jul 2011
Termination of appointment of Andrew Stuart as a director
15 Apr 2011
Appointment of The Hon Andrew Moray Stuart as a director
08 Mar 2011
Appointment of Qa Nominees Limited as a director
08 Mar 2011
Termination of appointment of Graham Cowan as a director
21 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)