Background WavePink WaveYellow Wave

THE CHARITY SERVICE LIMITED (02538910)

THE CHARITY SERVICE LIMITED (02538910) is an active UK company. incorporated on 12 September 1990. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CHARITY SERVICE LIMITED has been registered for 35 years. Current directors include GRAHAM, Kathryn Ann, KIELY, Jane, LOWNES, Iain James and 7 others.

Company Number
02538910
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1990
Age
35 years
Address
Jactin House 24 Hood Street, Manchester, M4 6WX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAHAM, Kathryn Ann, KIELY, Jane, LOWNES, Iain James, MOKRI, Mehran, NEWNS, David Ernest, NIERI, Robert Diomede, RALPH, Matthew Stephen, SMITH, Pippa Rose, WEBSTER, Karen Jane, WOTHERSPOON, Eleanor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARITY SERVICE LIMITED

THE CHARITY SERVICE LIMITED is an active company incorporated on 12 September 1990 with the registered office located in Manchester. 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 CHARITY SERVICE LIMITED was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02538910

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 12 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ACTIONARM LIMITED
From: 12 September 1990To: 10 January 1991
Contact
Address

Jactin House 24 Hood Street Ancoats Manchester, M4 6WX,

Previous Addresses

C/O Castlefield 111 Piccadilly Manchester M1 2HY England
From: 14 December 2016To: 31 October 2023
St Thomas Centre Ardwick Green North Manchester M12 6FZ
From: 28 June 2013To: 14 December 2016
C/O 3Rd Floor 64 Bridge Street Manchester M3 3BN England
From: 17 September 2010To: 28 June 2013
Gaddum House 6 Great Jackson Street Manchester M15 4AX
From: 12 September 1990To: 17 September 2010
Timeline

22 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Jun 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DRURY, Linda

Active
24 Hood Street, ManchesterM4 6WX
Secretary
Appointed 10 Sept 2025

GRAHAM, Kathryn Ann

Active
24 Hood Street, ManchesterM4 6WX
Born November 1958
Director
Appointed 01 Sept 2016

KIELY, Jane

Active
24 Hood Street, ManchesterM4 6WX
Born August 1980
Director
Appointed 10 Dec 2021

LOWNES, Iain James

Active
24 Hood Street, ManchesterM4 6WX
Born April 1971
Director
Appointed 04 Mar 2025

MOKRI, Mehran

Active
24 Hood Street, ManchesterM4 6WX
Born December 1995
Director
Appointed 04 Mar 2025

NEWNS, David Ernest

Active
24 Hood Street, ManchesterM4 6WX
Born March 1947
Director
Appointed 14 Dec 2022

NIERI, Robert Diomede

Active
24 Hood Street, ManchesterM4 6WX
Born March 1969
Director
Appointed 27 Feb 2025

RALPH, Matthew Stephen

Active
24 Hood Street, ManchesterM4 6WX
Born November 1985
Director
Appointed 14 Dec 2022

SMITH, Pippa Rose

Active
24 Hood Street, ManchesterM4 6WX
Born December 1992
Director
Appointed 12 Mar 2024

WEBSTER, Karen Jane

Active
24 Hood Street, ManchesterM4 6WX
Born February 1980
Director
Appointed 02 Mar 2023

WOTHERSPOON, Eleanor

Active
24 Hood Street, ManchesterM4 6WX
Born May 1983
Director
Appointed 22 Aug 2024

BARKER, Lee

Resigned
Piccadilly, ManchesterM1 2HY
Secretary
Appointed 21 Apr 2016
Resigned 31 Jan 2021

COLIN, Michael

Resigned
Rozel Square, ManchesterM3 4FQ
Secretary
Appointed 06 Nov 2006
Resigned 01 Jun 2011

EAGLESFIELD, Ronald

Resigned
5 Penn Green, CheadleSK8 7HT
Secretary
Appointed 01 May 1995
Resigned 03 Nov 2006

LANE, Peter William

Resigned
108 Oxford Road, MacclesfieldSK11 8JG
Secretary
Appointed N/A
Resigned 30 Apr 1995

MILLS, Christopher David

Resigned
The Meadows, CarnforthLA5 0EY
Secretary
Appointed 01 Feb 2021
Resigned 30 Apr 2024

SHEEHAN, Anne

Resigned
24 Hood Street, ManchesterM4 6WX
Secretary
Appointed 30 Apr 2024
Resigned 10 Sept 2025

STUART-JERVIS, Catherine

Resigned
Quarnford, BuxtonSK17 0SW
Secretary
Appointed 01 Jun 2011
Resigned 21 Apr 2016

ASANTE-MENSAH, Evelyn Justina

Resigned
131 College Road, ManchesterM16 0AA
Born October 1965
Director
Appointed 18 May 2004
Resigned 10 Dec 2006

BARNES, John Kenneth

Resigned
Mere Heyes House Rowley Bank Lane, KnutsfordWA16 0QJ
Born July 1935
Director
Appointed N/A
Resigned 20 Dec 1999

BISHOP, Jonathan

Resigned
5 Woodthorpe Grange, ManchesterM25 0GU
Born November 1961
Director
Appointed 01 Sept 2001
Resigned 17 Sept 2002

BURDEN, Arthur James

Resigned
Axholme 288 Wilbraham Road, ManchesterM16 8LT
Born January 1929
Director
Appointed 15 Sept 1998
Resigned 10 Nov 2009

BUSHELL, Gavin Richard

Resigned
Ardwick Green North, ManchesterM12 6FZ
Born June 1948
Director
Appointed 20 Oct 1998
Resigned 31 Jan 2023

CHORLTON, Paul Anthony

Resigned
Acresbrook, StalybridgeSK15 2QT
Born January 1974
Director
Appointed 17 Mar 2009
Resigned 28 Nov 2025

COLIN, Michael

Resigned
4 Vine Court, BrighouseHD6 4JT
Born September 1945
Director
Appointed 19 Mar 2002
Resigned 03 Nov 2006

COPLEY, Margaret Teresa

Resigned
53 Brantingham Road, ManchesterM16 8PP
Born February 1942
Director
Appointed 15 Jul 2003
Resigned 26 Feb 2008

DA'COCODIA, Louise Adassa

Resigned
9 Arliss Avenue, ManchesterM19 2PD
Born November 1934
Director
Appointed 04 Jul 2000
Resigned 21 Jan 2003

DORAN, Lesley

Resigned
Kerdiff Court, Naas
Born April 1968
Director
Appointed 24 May 2011
Resigned 11 Jun 2013

DYSON, Richard George

Resigned
Arthog Road, AltrinchamWA15 0LU
Born April 1941
Director
Appointed 28 Jan 2009
Resigned 26 Nov 2024

ECKERSLEY, John Stephen

Resigned
Broadwell, Moreton-In-MarshGL56 0UF
Born July 1966
Director
Appointed 15 Sept 1998
Resigned 09 Nov 2023

GRIFFITHS, Stephen

Resigned
24 Hood Street, ManchesterM4 6WX
Born July 1948
Director
Appointed 15 Mar 2020
Resigned 21 Aug 2024

GRIME, Michael Murray

Resigned
Garthewin, AbergeleLL22 8YR
Born September 1941
Director
Appointed 19 Sept 2000
Resigned 19 Nov 2000

HAMBURGER, Sidney Cyril, Sir

Resigned
26 New Hall Road, SalfordM7 4HQ
Born July 1914
Director
Appointed 14 Jul 1992
Resigned 06 Jun 2001

HARRISON, Margaret Wilson

Resigned
24 Brookwood Close, WarringtonWA4 6NY
Born June 1935
Director
Appointed 23 Oct 1992
Resigned 17 Sept 2002

LAW, Stuart Alexander

Resigned
Squirrels Chase, StockportSK12 2NA
Born October 1963
Director
Appointed 20 Oct 1998
Resigned 14 Aug 2001
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Auditors Resignation Company
21 September 2009
AUDAUD
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
6 September 2005
363aAnnual Return
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
15 March 2004
MEM/ARTSMEM/ARTS
Resolution
15 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
31 March 1999
MEM/ARTSMEM/ARTS
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Resolution
17 August 1994
RESOLUTIONSResolutions
Auditors Resignation Company
14 June 1994
AUDAUD
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
16 April 1993
288288
Legacy
23 February 1993
288288
Legacy
17 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
31 October 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
28 September 1992
225(1)225(1)
Accounts With Accounts Type Dormant
4 August 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
22 October 1991
363b363b
Resolution
22 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1990
224224
Legacy
28 November 1990
287Change of Registered Office
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Incorporation Company
12 September 1990
NEWINCIncorporation