Background WavePink WaveYellow Wave

THE LISTEN CHARITY (03735892)

THE LISTEN CHARITY (03735892) is an active UK company. incorporated on 18 March 1999. with registered office in Winchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. THE LISTEN CHARITY has been registered for 27 years. Current directors include BEZERRA DE MELLO, Yvonne, BINGHAM, Mary Caperton, GUPTA, Ruchira, Professor and 3 others.

Company Number
03735892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 1999
Age
27 years
Address
15 Clausentum Road, Winchester, SO23 9QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEZERRA DE MELLO, Yvonne, BINGHAM, Mary Caperton, GUPTA, Ruchira, Professor, HAIN, Peter Gerald, LANPHERE, Scott Allen, SALTZMAN, Steven Andre
SIC Codes
88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LISTEN CHARITY

THE LISTEN CHARITY is an active company incorporated on 18 March 1999 with the registered office located in Winchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. THE LISTEN CHARITY was registered 27 years ago.(SIC: 88990, 90020)

Status

active

Active since 27 years ago

Company No

03735892

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

Age

27 Years

Incorporated 18 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

15 Clausentum Road Winchester, SO23 9QE,

Previous Addresses

19 Church Road London SW13 9HE
From: 14 October 2014To: 31 May 2024
9 Collier Road Cambridge CB1 2AH
From: 3 May 2012To: 14 October 2014
9 Collier Road Cambridge CB1 2AH United Kingdom
From: 3 May 2012To: 3 May 2012
Suite 37 - 40 Cherry Orchard North, Kembrey Park Swindon SN2 8UH
From: 18 March 1999To: 3 May 2012
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Feb 18
Director Left
May 22
Owner Exit
May 22
New Owner
Jun 22
Owner Exit
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

DURDEN, Gillian Sara

Active
Clausentum Road, WinchesterSO23 9QE
Secretary
Appointed 20 Oct 2014

BEZERRA DE MELLO, Yvonne

Active
Clausentum Road, WinchesterSO23 9QE
Born April 1947
Director
Appointed 14 Jan 2016

BINGHAM, Mary Caperton

Active
Clausentum Road, WinchesterSO23 9QE
Born July 1968
Director
Appointed 01 Nov 2015

GUPTA, Ruchira, Professor

Active
Clausentum Road, WinchesterSO23 9QE
Born January 1964
Director
Appointed 01 Feb 2016

HAIN, Peter Gerald

Active
Cornhill, LondonEC3V 3NF
Born February 1950
Director
Appointed 21 Oct 2014

LANPHERE, Scott Allen

Active
Mayles, CobhamKT11 2JQ
Born December 1965
Director
Appointed 05 Jun 2005

SALTZMAN, Steven Andre

Active
13 Bd Princesse Charlotte, 98000 Mc
Born March 1960
Director
Appointed 25 Aug 1999

FREEMAN, Mark Edward

Resigned
School Hill, ChippenhamSN15 5AX
Secretary
Appointed 04 Aug 2006
Resigned 03 May 2012

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 18 Mar 1999
Resigned 04 Aug 2006

BROACH, Alan Stephen

Resigned
115 Westfields Avenue, LondonSW13 0AY
Born October 1952
Director
Appointed 28 Jul 1999
Resigned 31 Oct 1999

BROACH, Alan Stephen

Resigned
115 Westfields Avenue, LondonSW13 0AY
Born October 1952
Director
Appointed 18 Mar 1999
Resigned 07 Jun 1999

BROACH, Paulina

Resigned
115 Westfields Avenue, LondonSW13 0AY
Born August 1962
Director
Appointed 28 Jul 1999
Resigned 25 Aug 1999

FRASER-MOLEKETI, Geraldine Joslyn

Resigned
Church Road, LondonSW13 9HE
Born August 1960
Director
Appointed 06 Sept 2016
Resigned 09 Feb 2018

HOLLINGSWORTH, Anthony David

Resigned
19 Church Road, LondonSW13 9HE
Born July 1957
Director
Appointed 18 Mar 1999
Resigned 13 Feb 2009

HOYLAND, John

Resigned
48 Sutherland Square, LondonSE17 3EE
Born June 1941
Director
Appointed 08 Jun 2000
Resigned 22 Oct 2014

LEVISON, Charles John Cuthbertson

Resigned
86 Lansdowne Road, LondonW11 2LS
Born November 1941
Director
Appointed 18 Mar 1999
Resigned 28 Jul 1999

MACKINTOSH OF HALIFAX, Clive, Viscount

Resigned
Spreakley House, FarnhamGU10 3EJ
Born September 1958
Director
Appointed 07 Jun 1999
Resigned 28 Jul 1999

MAULEVERER, Peter Bruce

Resigned
8 Eliot Vale, BlackheathSE3 0UW
Born November 1946
Director
Appointed 21 Oct 2014
Resigned 31 Mar 2022

RICHARDS, Michael Wyndham

Resigned
48 The Quadrangle, ChelseaSW10 0UG
Born January 1962
Director
Appointed 05 Jun 2005
Resigned 12 Nov 2009

Persons with significant control

2

0 Active
2 Ceased

Mr Steven Saltzman

Ceased
Clausentum Road, WinchesterSO23 9QE
Born March 1960

Nature of Control

Significant influence or control
Notified 25 May 2022
Ceased 17 Mar 2025

Mr Bruce Mauleverer

Ceased
Church Road, LondonSW13 9HE
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
18 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Memorandum Articles
1 June 2009
MEM/ARTSMEM/ARTS
Resolution
1 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363aAnnual Return
Resolution
6 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
12 October 2001
287Change of Registered Office
Legacy
29 June 2001
288cChange of Particulars
Legacy
30 May 2001
363aAnnual Return
Memorandum Articles
11 April 2001
MEM/ARTSMEM/ARTS
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363aAnnual Return
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
225Change of Accounting Reference Date
Incorporation Company
18 March 1999
NEWINCIncorporation