Background WavePink WaveYellow Wave

THE GODMAN CHARITABLE COMPANY LIMITED (01320900)

THE GODMAN CHARITABLE COMPANY LIMITED (01320900) is an active UK company. incorporated on 11 July 1977. with registered office in Newbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE GODMAN CHARITABLE COMPANY LIMITED has been registered for 48 years. Current directors include ORPWOOD, Caroline Elizabeth, ORPWOOD, Herbert Simon.

Company Number
01320900
Status
active
Type
ltd
Incorporated
11 July 1977
Age
48 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ORPWOOD, Caroline Elizabeth, ORPWOOD, Herbert Simon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GODMAN CHARITABLE COMPANY LIMITED

THE GODMAN CHARITABLE COMPANY LIMITED is an active company incorporated on 11 July 1977 with the registered office located in Newbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE GODMAN CHARITABLE COMPANY LIMITED was registered 48 years ago.(SIC: 88990)

Status

active

Active since 48 years ago

Company No

01320900

LTD Company

Age

48 Years

Incorporated 11 July 1977

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

THE DE CLERMONT CHARITABLE COMPANY LIMITED
From: 6 July 2017To: 24 August 2017
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 31 December 2015To: 4 February 2019
Morris Hall Norham Berwick on Tweed Northumberland TD15 2JY
From: 11 July 1977To: 31 December 2015
Timeline

2 key events • 1977 - 2012

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ORPWOOD, Caroline Elizabeth

Active
Bowmont Hill, MindrumTD12 4QW
Secretary
Appointed 20 Jun 2007

ORPWOOD, Caroline Elizabeth

Active
Bowmont Hill, MindrumTD12 4QW
Born September 1951
Director
Appointed 01 Apr 2005

ORPWOOD, Herbert Simon

Active
Bowmont Hill, MindrumTD12 4QW
Born February 1950
Director
Appointed N/A

DE CLERMONT, Elizabeth Kathleen

Resigned
Morris Hall, Berwick Upon TweedTD15 2JY
Secretary
Appointed N/A
Resigned 20 Jun 2007

DE CLERMONT, Elizabeth Kathleen

Resigned
Morris Hall, Berwick Upon TweedTD15 2JY
Born February 1920
Director
Appointed N/A
Resigned 23 Mar 2012

Persons with significant control

1

Caroline Elizabeth Orpwood

Active
MindrumTD12 4QW
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 December 2017
AD02Notification of Single Alternative Inspection Location
Resolution
24 August 2017
RESOLUTIONSResolutions
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Move Registers To Sail Company
13 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
19 June 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
22 October 1979
PUC 2PUC 2
Incorporation Company
11 July 1977
NEWINCIncorporation