Background WavePink WaveYellow Wave

CHK FOUNDATION (03130170)

CHK FOUNDATION (03130170) is an active UK company. incorporated on 20 November 1995. 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.. CHK FOUNDATION has been registered for 30 years. Current directors include JEWELL, Elisalex, KIRWAN-TAYLOR, Charles Patrick, LOYD, Katharine Sophie and 5 others.

Company Number
03130170
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1995
Age
30 years
Address
24 Old Bond Street, London, W1S 4AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
JEWELL, Elisalex, KIRWAN-TAYLOR, Charles Patrick, LOYD, Katharine Sophie, MORRIS, Lucy Henrietta, MORRIS, Pandora Sophie, PEAKE, Camilla Jane, PEAKE, Edward, Doctor, PREST, Rupert Hugh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHK FOUNDATION

CHK FOUNDATION is an active company incorporated on 20 November 1995 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.. CHK FOUNDATION was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03130170

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 20 November 1995

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 14 May 2025 (10 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CHK CHARITIES LIMITED
From: 20 November 1995To: 27 June 2019
Contact
Address

24 Old Bond Street London, W1S 4AP,

Previous Addresses

C/O Price Bailey, 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 17 January 2020To: 24 September 2020
10 Queen Street Place London EC4R 1AG England
From: 4 February 2019To: 17 January 2020
5th Floor 8 st. James's Square London SW1Y 4JU England
From: 10 July 2017To: 4 February 2019
8 st. James's Square London SW1Y 4JU England
From: 2 December 2016To: 10 July 2017
14 st George Street Mayfair London W1S 1FE
From: 10 June 2011To: 2 December 2016
30 Gresham Street London EC2V 7PG
From: 20 November 1995To: 10 June 2011
Timeline

14 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Oct 21
Director Left
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

HAMILTON, Jane

Active
PO BOX 277, RoystonSG8 1EX
Secretary
Appointed 02 Jul 2019

JEWELL, Elisalex

Active
Old Bond Street, LondonW1S 4AP
Born October 1984
Director
Appointed 17 Jun 2020

KIRWAN-TAYLOR, Charles Patrick

Active
Old Bond Street, LondonW1S 4AP
Born April 1958
Director
Appointed 24 Apr 2019

LOYD, Katharine Sophie

Active
Old Bond Street, LondonW1S 4AP
Born October 1965
Director
Appointed 27 Feb 1996

MORRIS, Lucy Henrietta

Active
Old Bond Street, LondonW1S 4AP
Born January 1962
Director
Appointed 27 Feb 1996

MORRIS, Pandora Sophie

Active
Old Bond Street, LondonW1S 4AP
Born December 1989
Director
Appointed 18 Oct 2016

PEAKE, Camilla Jane

Active
Old Bond Street, LondonW1S 4AP
Born August 1967
Director
Appointed 17 Jun 2020

PEAKE, Edward, Doctor

Active
Old Bond Street, LondonW1S 4AP
Born February 1964
Director
Appointed 14 Oct 2014

PREST, Rupert Hugh

Active
Old Bond Street, LondonW1S 4AP
Born December 1962
Director
Appointed 08 Oct 2002

COUSINS, Linda Joyce

Resigned
1 Elmbrook Close, Sunbury On ThamesTW16 5DU
Secretary
Appointed 22 Nov 1995
Resigned 21 Feb 2000

KERR-SHEPPARD, Nicholas Robert

Resigned
15 Shirley Gardens, Tunbridge WellsTN4 8TG
Secretary
Appointed 21 Feb 2000
Resigned 08 Dec 2013

POWELL, Nicholas Richard David

Resigned
28 Grove Lane, LondonSE5 8ST
Secretary
Appointed 20 Nov 1995
Resigned 22 Nov 1995

SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

Resigned
8 St. James's Square, LondonSW1Y 4JU
Corporate secretary
Appointed 13 Dec 2013
Resigned 01 Dec 2019

ACLAND, David Alfred

Resigned
Elmbank Farmhouse, CheltenhamGL54 3BJ
Born October 1929
Director
Appointed 22 Nov 1995
Resigned 14 Oct 2014

ACLAND, Diana Frances

Resigned
Old Bond Street, LondonW1S 4AP
Born September 1965
Director
Appointed 14 Oct 2014
Resigned 13 Oct 2021

ACLAND, Serena Elizabeth

Resigned
Elmbank Farmhouse, CheltenhamGL54 3BJ
Born March 1936
Director
Appointed 27 Feb 1996
Resigned 22 Mar 2016

HEBER PERCY, Alan Cyril

Resigned
Eyford Knoll, CheltenhamGL54 2JL
Born December 1935
Director
Appointed 27 Feb 1996
Resigned 09 Jan 1998

HEBER-PERCY, Charlotte Susanna

Resigned
Eyford House, CheltenhamGL54 2TN
Born June 1938
Director
Appointed 27 Feb 1996
Resigned 27 Mar 2018

NAUNTON DAVIES, John Vivian

Resigned
4 Groveway, LondonSW9 OAR
Born May 1959
Director
Appointed 20 Nov 1995
Resigned 22 Nov 1995

PEAKE, David Alphy Edward Raymond

Resigned
Home Farmhouse, Moreton In MarshGL56 9AF
Born September 1934
Director
Appointed 22 Nov 1995
Resigned 14 Oct 2014

PEAKE, Susanna

Resigned
Old Bond Street, LondonW1S 4AP
Born January 1942
Director
Appointed 22 Nov 1995
Resigned 13 Jan 2021

PERKS, Edward Roland Haslewood

Resigned
4 Broomwood Road, LondonSW11 6HT
Born March 1958
Director
Appointed 20 Nov 1995
Resigned 22 Nov 1995

POWELL, Nicholas Richard David

Resigned
28 Grove Lane, LondonSE5 8ST
Born December 1944
Director
Appointed 20 Nov 1995
Resigned 22 Nov 1995

PREST, Joanna Alice Serena

Resigned
Old Bond Street, LondonW1S 4AP
Born May 1966
Director
Appointed 27 Feb 1996
Resigned 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2019
CONNOTConfirmation Statement Notification
Change Of Name Exemption
27 June 2019
NE01NE01
Change Of Name Request Comments
27 June 2019
NM06NM06
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Miscellaneous
9 June 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
11 April 2006
287Change of Registered Office
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
12 November 2004
MEM/ARTSMEM/ARTS
Resolution
12 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
5 March 1996
224224
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Incorporation Company
20 November 1995
NEWINCIncorporation