Background WavePink WaveYellow Wave

CHARITYCOMMS (06210121)

CHARITYCOMMS (06210121) is an active UK company. incorporated on 12 April 2007. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CHARITYCOMMS has been registered for 18 years. Current directors include AMBROSE, Lauren Claire, CANDAN, Ipek Leni, KONYNENBURG, Saskia and 7 others.

Company Number
06210121
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2007
Age
18 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AMBROSE, Lauren Claire, CANDAN, Ipek Leni, KONYNENBURG, Saskia, MARRINS, Kirsty, Ms., MARSHALL, Curtis-James, MAZIN, Gary, O'SULLIVAN, Jacqueline Kay, Ms., RADMORE, Nicholas Anthony, SAUNTOO, Vishnee, WELSH, Sarah Gay
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARITYCOMMS

CHARITYCOMMS is an active company incorporated on 12 April 2007 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CHARITYCOMMS was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

06210121

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

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

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

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton BN1 2RE England
From: 12 January 2022To: 3 December 2024
2-6 Tenter Ground Spitalfields London E1 7NH
From: 12 April 2007To: 12 January 2022
Timeline

73 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
71
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FADAHUNSI, Joseph Olusanya

Active
Elgin Road, SuttonSM1 3SN
Secretary
Appointed 01 Mar 2019

AMBROSE, Lauren Claire

Active
82 Tanner Street, LondonSE1 3GN
Born December 1988
Director
Appointed 23 Nov 2023

CANDAN, Ipek Leni

Active
82 Tanner Street, LondonSE1 3GN
Born July 1989
Director
Appointed 23 Nov 2023

KONYNENBURG, Saskia

Active
82 Tanner Street, LondonSE1 3GN
Born September 1983
Director
Appointed 23 Nov 2023

MARRINS, Kirsty, Ms.

Active
82 Tanner Street, LondonSE1 3GN
Born February 1980
Director
Appointed 10 Oct 2019

MARSHALL, Curtis-James

Active
82 Tanner Street, LondonSE1 3GN
Born April 1989
Director
Appointed 10 Oct 2019

MAZIN, Gary

Active
82 Tanner Street, LondonSE1 3GN
Born June 1973
Director
Appointed 23 Nov 2023

O'SULLIVAN, Jacqueline Kay, Ms.

Active
Tanner Street, LondonSE1 3GN
Born November 1968
Director
Appointed 18 Mar 2025

RADMORE, Nicholas Anthony

Active
82 Tanner Street, LondonSE1 3GN
Born December 1972
Director
Appointed 14 Sept 2021

SAUNTOO, Vishnee

Active
82 Tanner Street, LondonSE1 3GN
Born June 1974
Director
Appointed 14 Sept 2021

WELSH, Sarah Gay

Active
82 Tanner Street, LondonSE1 3GN
Born February 1960
Director
Appointed 08 Mar 2022

CHESTER, Roger John

Resigned
44 Hunstanton Avenue, BirminghamB17 8TA
Secretary
Appointed 01 Feb 2008
Resigned 01 Dec 2008

MORLEY, James Christopher

Resigned
25 Loders Field, LechladeGL7 3DJ
Secretary
Appointed 12 Apr 2007
Resigned 01 Jan 2010

ABELSCROFT, Jessica, Ms.

Resigned
Beulah Road, LondonE17 9LE
Born January 1988
Director
Appointed 06 Dec 2015
Resigned 08 Mar 2022

BARNARD, Judith Jane

Resigned
258 Chessington Road, EpsomKT19 9XF
Born September 1965
Director
Appointed 29 Jan 2008
Resigned 11 Sept 2012

BRADBROOK, Keith

Resigned
Tenter Ground, LondonE1 7NH
Born February 1955
Director
Appointed 28 Feb 2013
Resigned 21 Sept 2015

BROWNING, Victoria Ann

Resigned
Tenter Ground, LondonE1 7NH
Born July 1966
Director
Appointed 01 Mar 2010
Resigned 09 Feb 2017

BURNS, Lara Sophia

Resigned
Watton Road, KnebworthSG3 6AH
Born February 1968
Director
Appointed 10 Mar 2015
Resigned 04 Sept 2017

CHESTER, Roger John

Resigned
44 Hunstanton Avenue, BirminghamB17 8TA
Born March 1951
Director
Appointed 01 Feb 2008
Resigned 01 Dec 2008

CHYMERA-HOLLOWAY, Chrystyna Sofia

Resigned
33 West Street, BrightonBN1 2RE
Born August 1984
Director
Appointed 18 Sept 2017
Resigned 08 Nov 2022

CRITOPH, Stephen Mark Antony

Resigned
Becmead Avenue, London
Born June 1960
Director
Appointed 01 Mar 2019
Resigned 09 Mar 2020

DALLMEYER, Louisa Jane

Resigned
Tenter Ground, LondonE1 7NH
Born January 1967
Director
Appointed 28 Feb 2013
Resigned 01 Mar 2019

DAVIDGE, Carolan Maria

Resigned
St. John Street, LondonEC1V 4AD
Born March 1968
Director
Appointed 01 Aug 2009
Resigned 10 Mar 2015

DEVINE, Lucy Jane

Resigned
33 West Street, BrightonBN1 2RE
Born November 1979
Director
Appointed 18 Sept 2017
Resigned 23 Nov 2023

DRISKILL, Justin Darius

Resigned
Tenter Ground, SpitalfieldsE1 7NH
Born June 1982
Director
Appointed 10 Oct 2019
Resigned 03 Nov 2021

DYSON ACIPR, Robert Martin

Resigned
13 Colborne Court, LondonSW19 2JX
Born August 1978
Director
Appointed 29 Jul 2009
Resigned 27 Nov 2012

GARDINER, Clive Robert

Resigned
Buckingham Road, HarrowHA1 4TD
Born May 1962
Director
Appointed 18 Sept 2017
Resigned 10 Oct 2019

GARDNER, Pip, Dr

Resigned
Tenter Ground, LondonE1 7NH
Born June 1990
Director
Appointed 10 Oct 2019
Resigned 23 Nov 2023

GIBBS, Penelope Sarah

Resigned
43 Lawford Road, LondonNW5 2LG
Born December 1963
Director
Appointed 29 Jan 2008
Resigned 11 Jun 2013

GILHEANY, Peter

Resigned
Tenter Ground, LondonE1 7NH
Born May 1972
Director
Appointed 28 Feb 2013
Resigned 09 Dec 2014

GROUNDS, John Alan

Resigned
67 Swindon Road, HorshamRH12 2HE
Born January 1964
Director
Appointed 29 Jan 2008
Resigned 01 Mar 2019

HALL, Katherine

Resigned
Troy Road, LondonSE19 3SU
Born May 1975
Director
Appointed 10 Mar 2015
Resigned 09 Mar 2021

HOLLAND, Donna

Resigned
Tenter Ground, LondonE1 7NH
Born January 1981
Director
Appointed 28 Feb 2013
Resigned 14 Feb 2017

HUSSEN, Muna, Ms.

Resigned
Canopi, LondonSE1 4YR
Born September 1986
Director
Appointed 10 Oct 2021
Resigned 12 Sept 2023

JOHNSTON, Norma

Resigned
Hartslock Court Shooters Hill, PangbourneRG8 7BJ
Born January 1958
Director
Appointed 12 Apr 2007
Resigned 16 Dec 2009

Persons with significant control

1

0 Active
1 Ceased

Adeela Warley

Ceased
Tenter Ground, LondonE1 7NH
Born August 1961

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Resolution
30 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
12 July 2018
AAMDAAMD
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Memorandum Articles
14 September 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2010
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
15 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 April 2007
NEWINCIncorporation