Background WavePink WaveYellow Wave

CAUSEWAY CHARITABLE SERVICES (05396512)

CAUSEWAY CHARITABLE SERVICES (05396512) is an active UK company. incorporated on 17 March 2005. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CAUSEWAY CHARITABLE SERVICES has been registered for 21 years. Current directors include AITKENHEAD, Elisabeth Jeanette, BAUGH, Sebastien, CHESHIRE, Geoff Andrew and 5 others.

Company Number
05396512
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2005
Age
21 years
Address
3rd Floor 32 Eyre Street, Sheffield, S1 4QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AITKENHEAD, Elisabeth Jeanette, BAUGH, Sebastien, CHESHIRE, Geoff Andrew, DWYER, Fiona, GORE, David James, HAMID, Md Mominul, LALLY, Margaret, WATERS, Jeffrey Philip
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY CHARITABLE SERVICES

CAUSEWAY CHARITABLE SERVICES is an active company incorporated on 17 March 2005 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CAUSEWAY CHARITABLE SERVICES was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

05396512

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

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CITY HEARTS (UK)
From: 18 December 2013To: 16 September 2022
HOPE CITY ENTERPRISE
From: 17 March 2005To: 18 December 2013
Contact
Address

3rd Floor 32 Eyre Street Sheffield, S1 4QZ,

Previous Addresses

32 3rd Floor 32 Eyre Street Sheffield S1 4QZ England
From: 20 February 2024To: 20 February 2024
32 Eyre Street Sheffield S1 4QZ England
From: 17 February 2024To: 20 February 2024
1st Floor, Furnival House Furnival Gate Sheffield South Yorkshire S1 4QP England
From: 1 June 2021To: 17 February 2024
The Megacentre Bernard Road Sheffield South Yorkshire S2 5BQ
From: 17 March 2005To: 1 June 2021
Timeline

50 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
33
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

BIRD, Rachael

Active
32 Eyre Street, SheffieldS1 4QZ
Secretary
Appointed 06 Nov 2023

AITKENHEAD, Elisabeth Jeanette

Active
32 Eyre Street, SheffieldS1 4QZ
Born July 1991
Director
Appointed 13 Feb 2024

BAUGH, Sebastien

Active
32 Eyre Street, SheffieldS1 4QZ
Born January 1981
Director
Appointed 28 Aug 2023

CHESHIRE, Geoff Andrew

Active
32 Eyre Street, SheffieldS1 4QZ
Born May 1964
Director
Appointed 02 Oct 2023

DWYER, Fiona

Active
32 Eyre Street, SheffieldS1 4QZ
Born March 1980
Director
Appointed 05 Jun 2025

GORE, David James

Active
32 Eyre Street, SheffieldS1 4QZ
Born October 1984
Director
Appointed 28 Aug 2023

HAMID, Md Mominul

Active
32 Eyre Street, SheffieldS1 4QZ
Born December 1990
Director
Appointed 03 Aug 2022

LALLY, Margaret

Active
32 Eyre Street, SheffieldS1 4QZ
Born October 1953
Director
Appointed 28 Aug 2023

WATERS, Jeffrey Philip

Active
32 Eyre Street, SheffieldS1 4QZ
Born September 1974
Director
Appointed 15 Jan 2024

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Secretary
Appointed 17 Mar 2005
Resigned 26 Oct 2007

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Secretary
Appointed 26 Oct 2007
Resigned 13 Mar 2013

DUNYS, Sarah

Resigned
The Megacentre, SheffieldS2 5BQ
Secretary
Appointed 13 Nov 2013
Resigned 26 Sept 2016

IBBOTSON, Anna

Resigned
The Megacentre, SheffieldS2 5BQ
Secretary
Appointed 26 Sept 2016
Resigned 23 Feb 2021

NOBLE, Deborah Louise

Resigned
Furnival Gate, SheffieldS1 4QP
Secretary
Appointed 23 Feb 2021
Resigned 26 Sept 2023

ANUMBA, Ngozi Patricia

Resigned
Woodholm Road, SheffieldS11 9HT
Born November 1966
Director
Appointed 11 Aug 2015
Resigned 25 Mar 2022

CHESHIRE, Geoff Andrew

Resigned
Furnival Gate, SheffieldS1 4QP
Born May 1964
Director
Appointed 24 Mar 2021
Resigned 25 May 2023

CHILENGWE, Leah Langizya

Resigned
Middlewood Drive, SheffieldS6 1TS
Born May 1971
Director
Appointed 11 Aug 2015
Resigned 05 Sept 2019

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 17 Mar 2005
Resigned 26 Oct 2007

DAVIES, Louise

Resigned
11 Carpenter Mews, SheffieldS12 2DR
Born September 1972
Director
Appointed 17 Mar 2005
Resigned 11 Aug 2015

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Born June 1971
Director
Appointed 26 Oct 2007
Resigned 11 Aug 2015

DOWNES, Karl

Resigned
Woodlaithes Road, RotherhamS66 3ZL
Born January 1961
Director
Appointed 11 Aug 2015
Resigned 31 Mar 2023

GILPIN, David Anthony

Resigned
Rose Hill View, SheffieldS20 5PR
Born February 1960
Director
Appointed 17 Mar 2005
Resigned 18 Feb 2016

GILPIN, Jenny

Resigned
Summerhouse Drive, SheffieldS8 8AD
Born February 1966
Director
Appointed 18 Feb 2016
Resigned 12 Jun 2018

HOUGHTON, Julia Dawn

Resigned
Bernard Road, SheffieldS2 5BQ
Born August 1981
Director
Appointed 24 May 2019
Resigned 02 Apr 2021

JONES-KENSAH, Kerry

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born September 1969
Director
Appointed 05 Sept 2025
Resigned 23 Mar 2026

KERAMIDAS, Alexandra

Resigned
Furnival Gate, SheffieldS1 4QP
Born August 1980
Director
Appointed 04 May 2022
Resigned 03 Jul 2023

OSWALD, Jennifer Margaret Anne

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born March 1979
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2025

SMITH, Faye Ramsay

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born August 1966
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2024

VAHEY-SMITH, Rivka Mostol, Dr.

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born August 1990
Director
Appointed 12 Apr 2024
Resigned 20 Mar 2025

Persons with significant control

8

1 Active
7 Ceased

Fiona Dwyer

Active
32 Eyre Street, SheffieldS1 4QZ
Born March 1980

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jun 2025

Mrs Jennie Margaret Anne Oswald

Ceased
32 Eyre Street, SheffieldS1 4QZ
Born March 1979

Nature of Control

Significant influence or control
Notified 25 May 2023
Ceased 30 Jun 2025

Mr Geoff Andrew Cheshire

Ceased
Ford Road, PrescotL35 7LF
Born May 1964

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Ceased 25 May 2023

Mrs Julia Dawn Houghton

Ceased
The Megacentre, SheffieldS2 5BQ
Born August 1981

Nature of Control

Significant influence or control
Notified 03 Sept 2019
Ceased 31 Mar 2021

Mr Karl Downes

Ceased
Woodlaithes Road, RotherhamS66 3ZL
Born January 1961

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 31 Mar 2022

Mrs Ngozi Patricia Anumba

Ceased
Woodholm Road, SheffieldS11 9HT
Born November 1966

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 25 Mar 2022

Mrs Leah Langizya Chilengwe

Ceased
Middlewood Drive, SheffieldS6 1TS
Born May 1971

Nature of Control

Significant influence or control
Notified 12 Jun 2018
Ceased 05 Sept 2019

Mrs Jenny Gilpin

Ceased
The Megacentre, SheffieldS2 5BQ
Born February 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
10 September 2024
MAMA
Statement Of Companys Objects
9 September 2024
CC04CC04
Statement Of Companys Objects
9 September 2024
CC04CC04
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 September 2022
NE01NE01
Change Of Name Notice
16 September 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 2013
MISCMISC
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Resolution
28 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Memorandum Articles
29 June 2005
MEM/ARTSMEM/ARTS
Resolution
29 June 2005
RESOLUTIONSResolutions
Incorporation Company
17 March 2005
NEWINCIncorporation