Background WavePink WaveYellow Wave

WST CHARITY LTD (03870076)

WST CHARITY LTD (03870076) is an active UK company. incorporated on 2 November 1999. 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.. WST CHARITY LTD has been registered for 26 years. Current directors include FRAENKEL, Gershon Joel, HELLER, Nachman Dov, JAY, Irvine Sidney and 3 others.

Company Number
03870076
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRAENKEL, Gershon Joel, HELLER, Nachman Dov, JAY, Irvine Sidney, NEVIES, Alan, ROSENBERG, Abraham Ephraim David, WIESENFELD, Maurice
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WST CHARITY LTD

WST CHARITY LTD is an active company incorporated on 2 November 1999 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.. WST CHARITY LTD was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03870076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

WST (2K) LTD
From: 2 November 1999To: 21 March 2001
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

923 Finchley Road London NW11 7PE England
From: 28 July 2017To: 4 September 2019
220 the Vale Golders Green London NW11 8SR
From: 2 November 1999To: 28 July 2017
Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 13
Director Left
Jul 17
Owner Exit
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

FRAENKEL, Rebecca Leah

Active
Rechov Hakeren Hakayemet, Rehavia
Secretary
Appointed 08 Nov 1999

FRAENKEL, Gershon Joel

Active
Rechov Hakeren Hakayemet, Rehavia
Born October 1952
Director
Appointed 08 Nov 1999

HELLER, Nachman Dov

Active
Boyne Avenue, LondonNW4 2JL
Born January 1976
Director
Appointed 01 Nov 2012

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 03 Jul 2000

NEVIES, Alan

Active
21 Holmfield Avenue, LondonNW4 2LP
Born November 1959
Director
Appointed 03 Jul 2000

ROSENBERG, Abraham Ephraim David

Active
25 Cranbourne Gardens, LondonNW11 0HS
Born May 1956
Director
Appointed 03 Jul 2000

WIESENFELD, Maurice

Active
4 Leeside Crescent, LondonNW11 0DB
Born June 1955
Director
Appointed 03 Jul 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Nov 1999
Resigned 08 Nov 1999

BENDAHAN, Albert

Resigned
11 Grosvenor Gardens, LondonNW11 0HL
Born September 1961
Director
Appointed 03 Jul 2000
Resigned 01 Jan 2007

GALANDAUER, Avigdor

Resigned
53 Braydon Road, LondonN16 6QL
Born January 1961
Director
Appointed 03 Jul 2000
Resigned 01 Jan 2002

GRUNHUT, Michael

Resigned
13 Golders Manor Drive, LondonNW11 9HU
Born April 1960
Director
Appointed 03 Jul 2000
Resigned 28 Jul 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Nov 1999
Resigned 08 Nov 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Nachman Dov Heller

Ceased
Boyne Avenue, LondonNW4 2JL
Born January 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2021
CC04CC04
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
25 April 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Incorporation Company
2 November 1999
NEWINCIncorporation