Background WavePink WaveYellow Wave

CHAIM CHARITABLE COMPANY LIMITED (03210216)

CHAIM CHARITABLE COMPANY LIMITED (03210216) is an active UK company. incorporated on 10 June 1996. 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.. CHAIM CHARITABLE COMPANY LIMITED has been registered for 29 years. Current directors include MATYAS, Alexander, MATYAS, Miriam Gitel, STERN, Abraham Anthony Samuel.

Company Number
03210216
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1996
Age
29 years
Address
First Floor, London, N16 6XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MATYAS, Alexander, MATYAS, Miriam Gitel, STERN, Abraham Anthony Samuel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAIM CHARITABLE COMPANY LIMITED

CHAIM CHARITABLE COMPANY LIMITED is an active company incorporated on 10 June 1996 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.. CHAIM CHARITABLE COMPANY LIMITED was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03210216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 10 June 1996

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 10 June 2014To: 9 February 2018
4-6 Windus Mews London N16 6UP
From: 10 June 1996To: 10 June 2014
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MATYAS, Alexander

Active
24 St Andrews Grove, LondonN16 5NE
Secretary
Appointed 10 Jun 1996

MATYAS, Alexander

Active
24 St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 10 Jun 1996

MATYAS, Miriam Gitel

Active
24 St Andrews Grove, LondonN16 5NE
Born October 1962
Director
Appointed 10 Jun 1996

STERN, Abraham Anthony Samuel

Active
St. Andrew's Grove, LondonN16 5NE
Born June 1959
Director
Appointed 03 Sept 2024

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 10 Jun 1996
Resigned 10 Jun 1996

LANDAU, Moshe

Resigned
Kirat Shomrei Emonim, Jerusalem 1FOREIGN
Born May 1977
Director
Appointed 10 Jun 1996
Resigned 05 Aug 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Resolution
13 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Resolution
25 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
23 June 1996
288288
Incorporation Company
10 June 1996
NEWINCIncorporation