CHARITY PAY LIMITED
MELKSHAM DYNAMIC DATA CONCEPTS LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 6YY

Company number 05400723
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address VALLDATA HOUSE HALIFAX ROAD, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6YY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mr Scott Robert Gray as a director on 20 February 2017; Appointment of Mr Stephen John Casey as a director on 20 February 2017. The most likely internet sites of CHARITY PAY LIMITED are www.charitypay.co.uk, and www.charity-pay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bradford-on-Avon Rail Station is 5.4 miles; to Westbury (Wilts) Rail Station is 7.1 miles; to Chippenham Rail Station is 7.1 miles; to Dilton Marsh Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charity Pay Limited is a Private Limited Company. The company registration number is 05400723. Charity Pay Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Charity Pay Limited is Valldata House Halifax Road Bowerhill Melksham Wiltshire Sn12 6yy. . ASHTON, Max William Simon is a Director of the company. CASEY, Stephen John is a Director of the company. GRAY, Scott Robert is a Director of the company. Secretary HARDMAN, Simon has been resigned. Secretary HORTON, Susannah Dawn has been resigned. Director HARDMAN, Simon Archibald John has been resigned. Director HORTON, Hamish William Jex has been resigned. Director KIRK, Martin David has been resigned. Director MEDCALF, Tim has been resigned. Director MICHAEL, Gregory has been resigned. Director MOSS, Andrew John has been resigned. Director ROSS, Andrew Robert Craig has been resigned. Director SKINNER, Andrew Merrick has been resigned. Director SMITH, Adam has been resigned. Director SOWLER, Jonathan Grant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ASHTON, Max William Simon
Appointed Date: 10 June 2016
64 years old

Director
CASEY, Stephen John
Appointed Date: 20 February 2017
43 years old

Director
GRAY, Scott Robert
Appointed Date: 20 February 2017
53 years old

Resigned Directors

Secretary
HARDMAN, Simon
Resigned: 04 June 2014
Appointed Date: 25 January 2011

Secretary
HORTON, Susannah Dawn
Resigned: 25 January 2011
Appointed Date: 22 March 2005

Director
HARDMAN, Simon Archibald John
Resigned: 04 June 2014
Appointed Date: 25 January 2011
56 years old

Director
HORTON, Hamish William Jex
Resigned: 31 March 2015
Appointed Date: 22 March 2005
51 years old

Director
KIRK, Martin David
Resigned: 30 November 2014
Appointed Date: 22 March 2005
64 years old

Director
MEDCALF, Tim
Resigned: 31 January 2016
Appointed Date: 24 September 2013
57 years old

Director
MICHAEL, Gregory
Resigned: 09 December 2016
Appointed Date: 30 July 2015
57 years old

Director
MOSS, Andrew John
Resigned: 28 February 2016
Appointed Date: 29 October 2014
60 years old

Director
ROSS, Andrew Robert Craig
Resigned: 29 October 2014
Appointed Date: 05 November 2013
61 years old

Director
SKINNER, Andrew Merrick
Resigned: 14 September 2016
Appointed Date: 01 March 2016
50 years old

Director
SMITH, Adam
Resigned: 10 February 2017
Appointed Date: 10 June 2016
50 years old

Director
SOWLER, Jonathan Grant
Resigned: 31 March 2015
Appointed Date: 30 September 2013
57 years old

Persons With Significant Control

Mr Max William Simon Ashton
Notified on: 13 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Simon Clarfield
Notified on: 13 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARITY PAY LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Feb 2017
Appointment of Mr Scott Robert Gray as a director on 20 February 2017
28 Feb 2017
Appointment of Mr Stephen John Casey as a director on 20 February 2017
14 Feb 2017
Termination of appointment of Adam Smith as a director on 10 February 2017
29 Dec 2016
Full accounts made up to 31 March 2016
...
... and 56 more events
27 Jan 2007
Full accounts made up to 31 March 2006
06 Apr 2006
Return made up to 22/03/06; full list of members
06 Apr 2006
Director's particulars changed
29 Oct 2005
Particulars of mortgage/charge
22 Mar 2005
Incorporation

CHARITY PAY LIMITED Charges

7 June 2013
Charge code 0540 0723 0002
Delivered: 11 June 2013
Status: Satisfied on 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 October 2005
Debenture
Delivered: 29 October 2005
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…