Background WavePink WaveYellow Wave

CHANDRIS FOUNDATION TRUSTEES LIMITED (01463763)

CHANDRIS FOUNDATION TRUSTEES LIMITED (01463763) is an active UK company. incorporated on 29 November 1979. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHANDRIS FOUNDATION TRUSTEES LIMITED has been registered for 46 years. Current directors include CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, HANKS, Richard Stanley.

Company Number
01463763
Status
active
Type
ltd
Incorporated
29 November 1979
Age
46 years
Address
17 Old Park Lane, London, W1K 1QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, HANKS, Richard Stanley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDRIS FOUNDATION TRUSTEES LIMITED

CHANDRIS FOUNDATION TRUSTEES LIMITED is an active company incorporated on 29 November 1979 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHANDRIS FOUNDATION TRUSTEES LIMITED was registered 46 years ago.(SIC: 88990)

Status

active

Active since 46 years ago

Company No

01463763

LTD Company

Age

46 Years

Incorporated 29 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

17 Old Park Lane London, W1K 1QT,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 14 July 2020To: 6 November 2024
150 Aldersgate Street London EC1A 4AB
From: 13 July 2010To: 14 July 2020
St Paul's House Warwick Lane London EC4P 4BN
From: 29 November 1979To: 13 July 2010
Timeline

7 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HANKS, Richard Stanley

Active
Feering, ColchesterCO5 9GF
Secretary
Appointed 01 Jun 2008

CHANDRIS, Anthony Michael

Active
Old Park Lane, LondonW1K 1QT
Born June 1987
Director
Appointed 01 Apr 2016

CHANDRIS, Dimitri John

Active
Old Park Lane, LondonW1K 1QT
Born December 1984
Director
Appointed 01 Apr 2016

HANKS, Richard Stanley

Active
Feering, ColchesterCO5 9GF
Born September 1954
Director
Appointed 01 Jun 2008

HALL, Robert Henry

Resigned
2 Burrow Hill Place, EastleighSO50 6LT
Secretary
Appointed 19 May 1994
Resigned 31 May 2008

SMITH, David John

Resigned
10 Strawberry Close, Tunbridge WellsTN2 5PD
Secretary
Appointed N/A
Resigned 19 May 1994

CHANDRIS, John Demetrius

Resigned
Lowndes Place, LondonSW1X 8DB
Born April 1950
Director
Appointed N/A
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
Ormonde Gate, LondonSW3 4EU
Born December 1951
Director
Appointed N/A
Resigned 31 Mar 2016

HALL, Robert Henry

Resigned
2 Burrow Hill Place, EastleighSO50 6LT
Born October 1941
Director
Appointed 19 May 1994
Resigned 31 May 2008

SMITH, David John

Resigned
10 Strawberry Close, Tunbridge WellsTN2 5PD
Born July 1914
Director
Appointed N/A
Resigned 19 May 1994

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Michael Chandris

Ceased
Old Park Lane, LondonW1K 1QT
Born June 1987

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Dimitri John Chandris

Ceased
Old Park Lane, LondonW1K 1QT
Born December 1984

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Incorporation Company
29 November 1979
NEWINCIncorporation