NOW! CHARITY GROUP LTD

Unit 1 Phoenix Works Unit 1 Phoenix Works, Lewes, BN7 2PE, East Sussex
StatusACTIVE
Company No.03077894
Category
Incorporated10 Jul 1995
Age28 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

NOW! CHARITY GROUP LTD is an active with number 03077894. It was incorporated 28 years, 11 months, 7 days ago, on 10 July 1995. The company address is Unit 1 Phoenix Works Unit 1 Phoenix Works, Lewes, BN7 2PE, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Marcel Powici

Appointment date: 2023-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-12

Officer name: Michael Christopher Ryan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Parker

Termination date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Thomas George Hall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: John Michael Timbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Zubaidi

Termination date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mr David Carter

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mrs Caroline Cutress

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serena May

Termination date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2020

Category: Address

Type: AD02

Old address: Unit 2a, Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW England

New address: 3a Courtlands Road Eastbourne BN22 8TR

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Sam Zubaidi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Neil Andrew Whines

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Carmen Gisela Appich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Thomas George Hall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Hinks

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Mark Gossedge

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: James Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Philip Stuart Ashford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Maclean Walker

Termination date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Christopher Ryan

Appointment date: 2018-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Petrina Louise Mayson

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Yates-Smith

Termination date: 2017-03-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-02

Officer name: Adam Jan Huszcza

Documents

View document PDF

Statement of companys objects

Date: 18 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Victor Sims

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr John Timbs

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Andrew Walker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Serena May

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoran Novaković

Termination date: 2014-08-19

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed furniture now\certificate issued on 02/06/15

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Miscellaneous

Date: 14 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Company business

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carmen Gisela Appich

Appointment date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annetta Morris

Termination date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Holtham

Termination date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Stuart Ashford

Change date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Yates-Smith

Appointment date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-18

Officer name: Jonathan Farrant

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2014

Category: Address

Type: AD02

Old address: C/O Petrina Mayson Unit 1 Phoenix Works North Street Lewes East Sussex BN7 2PE England

New address: Unit 2a, Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annetta Morris

Appointment date: 2013-08-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change sail address company with old address

Date: 19 Aug 2013

Category: Address

Type: AD02

Old address: C/O Rik Child Unit 1 Phoenix Works North Street Lewes East Sussex BN7 2PE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Holtham

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Petrina Louise Mayson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Farrant

Change date: 2013-03-08

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Burraway

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Parker

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Farrant

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Williams

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Franklin-Lester

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jan Huszcza

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Huszcza

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Roper

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jan Huszcza

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Featherstone

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Eggar

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Child

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zoran Novaković

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tub Collins

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Kenneth Roper

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Matthews

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Diana Holtham

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Rupert Franklin-Lester

Documents

View document PDF


Some Companies

ANSWERS IN MEDICINE LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:06598061
Status:ACTIVE
Category:Private Limited Company

CHILCOTT, WHITE & CO. (MANAGEMENT) LIMITED

12/14 HIGH STREET,CATERHAM,CR3 5UA

Number:01303778
Status:ACTIVE
Category:Private Limited Company

LOUISBURG KEANE LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:07613609
Status:ACTIVE
Category:Private Limited Company

LUTHER JOEL LIMITED

98 TREWHITT ROAD,NEWCASTLE UPON TYNE,NE6 5DY

Number:11544561
Status:ACTIVE
Category:Private Limited Company

MOXIE COMMUNICATIONS LTD

5 NORWOOD PARK ROAD,LONDON,SE27 9UB

Number:08114260
Status:ACTIVE
Category:Private Limited Company

THAMES ENGINEERING & PRODUCTION LTD

1 BARWICK ROAD,CHELTENHAM,GL51 3UY

Number:06183337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source