Background WavePink WaveYellow Wave

ST. LAWRENCE CHARITABLE FUND (02307750)

ST. LAWRENCE CHARITABLE FUND (02307750) is an active UK company. incorporated on 20 October 1988. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ST. LAWRENCE CHARITABLE FUND has been registered for 37 years. Current directors include COLLINS, Matthew John, CONWAY, Michael John, GAJEBASIA, Ann and 7 others.

Company Number
02307750
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1988
Age
37 years
Address
1 Hamilton Road, Kent, DA15 7HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLLINS, Matthew John, CONWAY, Michael John, GAJEBASIA, Ann, HAVERTY, Teresa, JUDGE, Jeanette Winifred, MAXTED, Arthur Stanley, TREACY, Sheila, WASHER, Sarah Rachel, WATKINS, Anna, WELLS, Nicholas John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. LAWRENCE CHARITABLE FUND

ST. LAWRENCE CHARITABLE FUND is an active company incorporated on 20 October 1988 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ST. LAWRENCE CHARITABLE FUND was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02307750

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Hamilton Road Sidcup Kent, DA15 7HB,

Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TREACY, Sheila

Active
1 Hamilton Road, KentDA15 7HB
Secretary
Appointed 07 Jul 2003

COLLINS, Matthew John

Active
1 Hamilton Road, KentDA15 7HB
Born December 1969
Director
Appointed 27 Oct 2025

CONWAY, Michael John

Active
1 Hamilton Road, KentDA15 7HB
Born June 1951
Director
Appointed 28 Jun 2010

GAJEBASIA, Ann

Active
6 Victoria Road, SidcupDA15 7HD
Born September 1937
Director
Appointed 20 May 1996

HAVERTY, Teresa

Active
1 Hamilton Road, KentDA15 7HB
Born January 1954
Director
Appointed 26 Sept 2011

JUDGE, Jeanette Winifred

Active
67 The Grove, SidcupDA14 5NG
Born April 1942
Director
Appointed N/A

MAXTED, Arthur Stanley

Active
1 Hamilton Road, KentDA15 7HB
Born October 1941
Director
Appointed 02 Jun 1999

TREACY, Sheila

Active
47 Hatherley Crescent, SidcupDA14 4JA
Born March 1952
Director
Appointed 07 Jul 2003

WASHER, Sarah Rachel

Active
1 Hamilton Road, KentDA15 7HB
Born March 1962
Director
Appointed 24 Jan 2022

WATKINS, Anna

Active
1 Hamilton Road, KentDA15 7HB
Born August 1979
Director
Appointed 22 Oct 2018

WELLS, Nicholas John

Active
1 Hamilton Road, KentDA15 7HB
Born March 1965
Director
Appointed 25 Apr 2005

DESBRULAIS, Stephen Raymond, Doctor

Resigned
16 Avery Hill Road, LondonSE9 2BD
Secretary
Appointed N/A
Resigned 31 Dec 1999

HEARN, Richard Andrew

Resigned
47 Foots Cray Lane, SidcupDA14 4NP
Secretary
Appointed N/A
Resigned 01 Jun 1993

MONKS, Edward Robert

Resigned
89 Marlborough Park Avenue, SidcupDA15 9DY
Secretary
Appointed 28 Feb 2000
Resigned 07 Jul 2003

ASEERVATHAM, Ann Pushag

Resigned
1 Hamilton Road, KentDA15 7HB
Born May 1954
Director
Appointed 22 Jul 2024
Resigned 27 Jan 2025

ASEERVATHAM, Timothy Mahesa Victor

Resigned
13 Brooklands Avenue, SidcupDA15 7PE
Born July 1938
Director
Appointed 22 May 1995
Resigned 28 Jun 2010

BALDWIN, Alan Charles

Resigned
11 Knoll Road, SidcupDA14 4QT
Born April 1948
Director
Appointed N/A
Resigned 25 Jun 2007

BARKER, David Gerard, Dr

Resigned
Rokesle Rectory Lane, SidcupDA14 5BP
Born November 1940
Director
Appointed N/A
Resigned 31 Mar 1992

BELL, Derek William

Resigned
203 Burnt Oak Lane, SidcupDA15 9DQ
Born April 1940
Director
Appointed 01 Jun 1993
Resigned 31 May 1998

BRADBURY, Leonard Colin

Resigned
1 Hamilton Road, KentDA15 7HB
Born September 1942
Director
Appointed 28 Jul 2008
Resigned 30 Oct 2025

BRADBURY, Lesley

Resigned
Long Mead Drive, SidcupDA14 4NT
Born June 1943
Director
Appointed 28 Jul 2008
Resigned 01 Jan 2014

COLES-O'SULLIVAN, Joan

Resigned
The Grove, SidcupDA14 5NQ
Born June 1948
Director
Appointed 22 Oct 2018
Resigned 29 Nov 2021

COLLIER, John, Reverand Father

Resigned
1 Hamilton Road, SidcupDA15 7HB
Born May 1933
Director
Appointed N/A
Resigned 31 Aug 1996

CONWAY, Susan Elizabeth

Resigned
1 Hamilton Road, KentDA15 7HB
Born May 1952
Director
Appointed 28 Jun 2010
Resigned 25 Jun 2022

DESBRULAIS, Stephen Raymond, Doctor

Resigned
16 Avery Hill Road, LondonSE9 2BD
Born July 1955
Director
Appointed 01 Jun 1993
Resigned 31 Dec 1999

DOWLING, Catherine

Resigned
Flat 9 Glen Court, SidcupDA15 7JU
Born August 1924
Director
Appointed 24 Jun 1996
Resigned 07 Jul 2003

DUCKWORTH, Joseph Robin Leach, Reverend

Resigned
1 Hamilton Road, SidcupDA15 7HB
Born January 1940
Director
Appointed 01 Sept 1996
Resigned 02 Sept 2006

GIBBS, Suzanne Rosemarie

Resigned
176 Ellenborough Road, SidcupDA14 5LE
Born December 1965
Director
Appointed 26 Jan 2004
Resigned 18 May 2007

GIBBS, Terrence Walter

Resigned
65 The Grove, SidcupDA14 5NG
Born October 1935
Director
Appointed N/A
Resigned 26 Jun 2017

HAMILL, Bernard John

Resigned
4 Elm Road, SidcupDA14 6AA
Born March 1920
Director
Appointed N/A
Resigned 20 May 1996

HEARN, Richard Andrew

Resigned
47 Foots Cray Lane, SidcupDA14 4NP
Born September 1966
Director
Appointed N/A
Resigned 22 May 1995

IVATTS, David Francis

Resigned
27 Park Hill Road, SidcupDA15 7NJ
Born May 1938
Director
Appointed N/A
Resigned 01 Jun 1993

JORDAN, John Joseph

Resigned
1 Studland Close, SidcupDA15 7HP
Born January 1950
Director
Appointed 01 Sept 2001
Resigned 27 Sept 2004

MARRABLE, Josephine Lucy

Resigned
33 Station Road, SidcupDA15 7DZ
Born July 1908
Director
Appointed N/A
Resigned 01 Jun 1993

MCKEON, Shirley

Resigned
Oxford Road, SidcupDA14 6LW
Born September 1950
Director
Appointed 24 Jun 2019
Resigned 24 May 2021
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Resolution
3 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
27 April 1990
288288
Resolution
2 April 1990
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
224224
Incorporation Company
20 October 1988
NEWINCIncorporation