Background WavePink WaveYellow Wave

JOHN STORER CHARNWOOD (04155933)

JOHN STORER CHARNWOOD (04155933) is an active UK company. incorporated on 7 February 2001. with registered office in Loughborough. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 1 other business activities. JOHN STORER CHARNWOOD has been registered for 25 years. Current directors include CHAGGAR, Melanie Jane, FORREST, Sandra, HARRIS, Elliot Stephen and 7 others.

Company Number
04155933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2001
Age
25 years
Address
John Storer House, Loughborough, LE11 3HA
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CHAGGAR, Melanie Jane, FORREST, Sandra, HARRIS, Elliot Stephen, HASSALL, Richard, HULL, Andrew Jonathan, KHANDELWAL, Madhu, LEONG, Sandra, PYNE, Keith William, SMITH, Wendy Ann, STEWART, Ian
SIC Codes
84110, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STORER CHARNWOOD

JOHN STORER CHARNWOOD is an active company incorporated on 7 February 2001 with the registered office located in Loughborough. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 1 other business activity. JOHN STORER CHARNWOOD was registered 25 years ago.(SIC: 84110, 88990)

Status

active

Active since 25 years ago

Company No

04155933

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

Age

25 Years

Incorporated 7 February 2001

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

VOLUNTARY ACTION CHARNWOOD
From: 28 February 2007To: 2 April 2013
CHARNWOOD CVS
From: 7 February 2001To: 28 February 2007
Contact
Address

John Storer House Wards End Loughborough, LE11 3HA,

Timeline

41 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FROSTICK, Karen Louise

Active
John Storer House, LoughboroughLE11 3HA
Secretary
Appointed 17 Apr 2019

CHAGGAR, Melanie Jane

Active
Wards End, LoughboroughLE11 3HA
Born June 1972
Director
Appointed 09 Dec 2015

FORREST, Sandra

Active
John Storer House, LoughboroughLE11 3HA
Born March 1949
Director
Appointed 07 Oct 2024

HARRIS, Elliot Stephen

Active
John Storer House, LoughboroughLE11 3HA
Born February 1952
Director
Appointed 11 Jan 2022

HASSALL, Richard

Active
John Storer House, LoughboroughLE11 3HA
Born April 1950
Director
Appointed 07 Oct 2024

HULL, Andrew Jonathan

Active
John Storer House, LoughboroughLE11 3HA
Born August 1965
Director
Appointed 19 Jan 2026

KHANDELWAL, Madhu

Active
John Storer House, LoughboroughLE11 3HA
Born November 1950
Director
Appointed 12 Nov 2018

LEONG, Sandra

Active
John Storer House, LoughboroughLE11 3HA
Born March 1951
Director
Appointed 20 Jan 2010

PYNE, Keith William

Active
John Storer House, LoughboroughLE11 3HA
Born August 1939
Director
Appointed 07 Jan 2021

SMITH, Wendy Ann

Active
John Storer House, LoughboroughLE11 3HA
Born February 1953
Director
Appointed 07 Oct 2024

STEWART, Ian

Active
John Storer House, LoughboroughLE11 3HA
Born December 1965
Director
Appointed 07 Oct 2024

JACOBS, Gerald

Resigned
Park Road, LoughboroughLE11 2HH
Secretary
Appointed 07 Feb 2001
Resigned 31 Mar 2008

LAMBERT, Neil Raymond

Resigned
99 Tiverton Road, LoughboroughLE11 2RX
Secretary
Appointed 01 Apr 2008
Resigned 28 Feb 2015

SALT, Elaine Anne

Resigned
Wards End, LoughboroughLE11 3HA
Secretary
Appointed 01 Mar 2015
Resigned 17 Apr 2019

BEHARRELL, Gary

Resigned
17 Shepherds Close, LoughboroughLE11 3LA
Born September 1964
Director
Appointed 27 Mar 2006
Resigned 18 Nov 2009

BOBAL, Gulzari Lall

Resigned
85 Leconfield Road, LoughboroughLE11 3SP
Born April 1933
Director
Appointed 14 Feb 2001
Resigned 19 Dec 2006

BREWSTER, Thelma

Resigned
18 James Avenue, LoughboroughLE11 5QL
Born May 1931
Director
Appointed 13 Nov 2002
Resigned 19 Dec 2006

BREWSTER, Thelma

Resigned
18 James Avenue, LoughboroughLE11 5QL
Born May 1931
Director
Appointed 14 Nov 2001
Resigned 16 Oct 2002

CARNALL, Malwyn John

Resigned
1366 Melton Road, SystonLE7 2EQ
Born April 1949
Director
Appointed 19 Dec 2006
Resigned 14 Nov 2007

CHADWICK, William Peter

Resigned
John Storer House, LoughboroughLE11 3HA
Born March 1956
Director
Appointed 22 Jun 2016
Resigned 06 Dec 2017

CHADWICK, William Peter

Resigned
Truelove House, Ashby De La ZouchLE65 1RZ
Born March 1956
Director
Appointed 14 Feb 2001
Resigned 24 Apr 2002

COLLIER, Elizabeth Anne

Resigned
John Storer House, LoughboroughLE11 3HA
Born August 1948
Director
Appointed 19 Dec 2006
Resigned 10 Oct 2019

CRANG, Nicholas Windsor

Resigned
John Storer House, LoughboroughLE11 3HA
Born January 1947
Director
Appointed 19 Apr 2001
Resigned 29 Feb 2012

FORSDICK, Alan Gerald

Resigned
63 Middleton Place, LoughboroughLE11 2BY
Born August 1938
Director
Appointed 19 Nov 2003
Resigned 19 Dec 2006

FORSDICK, Alan Gerald

Resigned
63 Middleton Place, LoughboroughLE11 2BY
Born August 1938
Director
Appointed 14 Feb 2001
Resigned 19 Nov 2003

FROST, Susan Mary

Resigned
John Storer House, LoughboroughLE11 3HA
Born April 1947
Director
Appointed 19 Nov 2003
Resigned 10 Oct 2019

FROST, Susan Mary

Resigned
LE11
Born April 1947
Director
Appointed 07 Feb 2001
Resigned 19 Nov 2003

GARGETT, Marilyn

Resigned
John Storer House, LoughboroughLE11 3HA
Born May 1951
Director
Appointed 10 Oct 2019
Resigned 09 Jun 2021

HARRISON, Elizabeth

Resigned
84 Woodhouse Road, LoughboroughLE12 8AJ
Born March 1940
Director
Appointed 09 Feb 2001
Resigned 28 Oct 2006

HOGG, David Carter

Resigned
8 Pantain Road, LoughboroughLE11 3NA
Born November 1934
Director
Appointed 19 Nov 2003
Resigned 14 Nov 2007

HOGG, David Carter

Resigned
8 Pantain Road, LoughboroughLE11 3NA
Born November 1934
Director
Appointed 14 Feb 2001
Resigned 19 Nov 2003

HOPPER, Jane

Resigned
John Storer House, LoughboroughLE11 3HA
Born August 1950
Director
Appointed 13 Nov 2002
Resigned 12 Nov 2018

HOPPER, Jane

Resigned
112 Holywell Drive, LoughboroughLE11 3JZ
Born August 1950
Director
Appointed 14 Feb 2001
Resigned 16 Oct 2002

HULL, Andrew Jonathan

Resigned
John Storer House, LoughboroughLE11 3HA
Born August 1965
Director
Appointed 07 Jan 2021
Resigned 14 Jan 2026

JACKMAN, Geoffrey John

Resigned
John Storer House, LoughboroughLE11 3HA
Born August 1946
Director
Appointed 19 Nov 2003
Resigned 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 February 2016
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
26 February 2016
RP04RP04
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Auditors Resignation Company
16 December 2004
AUDAUD
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 February 2001
NEWINCIncorporation