Background WavePink WaveYellow Wave

CSIS CHARITY FUND (06414570)

CSIS CHARITY FUND (06414570) is an active UK company. incorporated on 31 October 2007. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CSIS CHARITY FUND has been registered for 18 years. Current directors include BIRCH, Colin Charles, COCHRANE, Charles Richard, DUGGAN, Michael and 7 others.

Company Number
06414570
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2007
Age
18 years
Address
1st Floor Gail House, Maidstone, ME15 6NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BIRCH, Colin Charles, COCHRANE, Charles Richard, DUGGAN, Michael, FLANIGAN, Raymond Edward, GLASENER-CIPOLLONE, Gaby Ida Anna, HOOPER, Graham John, PARK, Sun-Hee, RAY, Lisa Nadine, SMITH, Judith Marion, TERRY, Deborah Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSIS CHARITY FUND

CSIS CHARITY FUND is an active company incorporated on 31 October 2007 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CSIS CHARITY FUND was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06414570

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

Age

18 Years

Incorporated 31 October 2007

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 16 May 2025 (11 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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

THE CIVIL SERVICE WIDOWS' AND ORPHANS' FUND
From: 31 October 2007To: 9 July 2009
Contact
Address

1st Floor Gail House Lower Stone Street Maidstone, ME15 6NB,

Previous Addresses

7 Colman House Maidstone Kent ME14 1DD
From: 31 October 2007To: 18 November 2021
Timeline

48 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 16
Director Left
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
May 22
Director Joined
Sept 22
Director Left
May 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

HOLLIDAY, Kevin Michael

Active
Lower Stone Street, MaidstoneME15 6BD
Secretary
Appointed 20 Feb 2020

BIRCH, Colin Charles

Active
Lower Stone Street, MaidstoneME15 6NB
Born October 1948
Director
Appointed 28 May 2020

COCHRANE, Charles Richard

Active
Lower Stone Street, MaidstoneME15 6NB
Born August 1950
Director
Appointed 31 May 2011

DUGGAN, Michael

Active
Lower Stone Street, MaidstoneME15 6NB
Born October 1947
Director
Appointed 28 May 2020

FLANIGAN, Raymond Edward

Active
Lower Stone Street, MaidstoneME15 6BD
Born September 1951
Director
Appointed 19 May 2016

GLASENER-CIPOLLONE, Gaby Ida Anna

Active
Lower Stone Street, MaidstoneME15 6NB
Born August 1958
Director
Appointed 31 May 2018

HOOPER, Graham John

Active
Leyland Road, LondonSE12 8DW
Born October 1964
Director
Appointed 13 Nov 2024

PARK, Sun-Hee

Active
Lower Stone Street, MaidstoneME15 6NB
Born September 1971
Director
Appointed 31 May 2018

RAY, Lisa Nadine

Active
Ashling Road, CroydonCR0 7DA
Born July 1966
Director
Appointed 15 May 2024

SMITH, Judith Marion

Active
Kingsway Road, SuttonSM3 8SL
Born April 1957
Director
Appointed 13 Nov 2024

TERRY, Deborah Jane

Active
Lower Stone Street, MaidstoneME15 6NB
Born April 1951
Director
Appointed 31 May 2019

HARRIS, Helen

Resigned
7 Colman House, KentME14 1DD
Secretary
Appointed 31 Oct 2007
Resigned 20 Feb 2020

ALBERT, Ian Clive

Resigned
Lower Stone Street, MaidstoneME15 6NB
Born May 1956
Director
Appointed 31 May 2018
Resigned 15 May 2024

BUNDOCK, Sally

Resigned
Lower Stone Street, MaidstoneME15 6NB
Born January 1947
Director
Appointed 31 May 2015
Resigned 17 Aug 2023

CHURCHILL, Ronald Charles

Resigned
30 Tudor Close, SuttonSM3 8QT
Born December 1935
Director
Appointed 31 Oct 2007
Resigned 31 May 2011

COULING, Neil William

Resigned
7 Colman House, KentME14 1DD
Born February 1964
Director
Appointed 03 Feb 2011
Resigned 04 Mar 2013

EVANS, Beryl Elizabeth

Resigned
7 Colman House, KentME14 1DD
Born March 1952
Director
Appointed 17 Jul 2012
Resigned 31 May 2018

FURLONG, Christopher James

Resigned
7 Colman House, KentME14 1DD
Born May 1950
Director
Appointed 31 Oct 2007
Resigned 31 May 2019

GOOCH, Rebecca

Resigned
Lower Stone Street, MaidstoneME15 6NB
Born April 1981
Director
Appointed 23 May 2013
Resigned 15 May 2024

HEWITT, Daniel

Resigned
7 Colman House, KentME14 1DD
Born February 1984
Director
Appointed 31 May 2015
Resigned 31 May 2018

HOLLIDAY, Kevin Michael

Resigned
7 Colman House, KentME14 1DD
Born May 1954
Director
Appointed 31 Oct 2007
Resigned 20 Feb 2020

HOYLE, Tom

Resigned
7 Colman House, KentME14 1DD
Born September 1981
Director
Appointed 31 May 2015
Resigned 31 May 2018

JEFFREY, Mary Bernadette

Resigned
Whitby Road, RuislipHA4 9DS
Born May 1958
Director
Appointed 15 Oct 2020
Resigned 20 Sept 2023

NGOKA, Arthur Obinna

Resigned
7 Colman House, KentME14 1DD
Born October 1974
Director
Appointed 31 May 2018
Resigned 21 Feb 2020

NOBLE, Gillian Mae

Resigned
7 Colman House, KentME14 1DD
Born November 1947
Director
Appointed 31 Oct 2007
Resigned 31 May 2019

NORRIS, Peter Robert

Resigned
1a Stafford Road, PetersfieldGU32 2JF
Born October 1957
Director
Appointed 31 Jan 2008
Resigned 01 Aug 2013

OJETOLA, Tunde

Resigned
7 Colman House, KentME14 1DD
Born February 1967
Director
Appointed 31 May 2015
Resigned 18 May 2022

PAMPOS, Angelos

Resigned
Lower Stone Street, MaidstoneME15 6NB
Born February 1981
Director
Appointed 31 May 2018
Resigned 12 May 2023

PEMBERTON, Craig

Resigned
7 Colman House, KentME14 1DD
Born July 1964
Director
Appointed 23 May 2013
Resigned 31 May 2018

RENN, Derek Frank

Resigned
7 Burrows Close, LeatherheadKT23 3HB
Born February 1930
Director
Appointed 31 Oct 2007
Resigned 31 May 2010

SEAMAN, Barrie Michael

Resigned
Clifton Road, NewburyRG14 5JS
Born October 1943
Director
Appointed 19 May 2009
Resigned 25 Feb 2012

SMITH, Christopher

Resigned
Burnside, AshingtonNE63 9UB
Born January 1983
Director
Appointed 21 Sept 2022
Resigned 15 May 2024

STURTEVANT, Brian

Resigned
7 Colman House, KentME14 1DD
Born August 1943
Director
Appointed 25 May 2010
Resigned 31 Jul 2017

WOOD, Julia Doris

Resigned
7 Colman House, KentME14 1DD
Born March 1954
Director
Appointed 17 Jul 2012
Resigned 31 May 2018
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Statement Of Companys Objects
29 September 2025
CC04CC04
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Resolution
22 July 2015
RESOLUTIONSResolutions
Memorandum Articles
21 July 2015
MAMA
Memorandum Articles
9 June 2015
MAMA
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Memorandum Articles
21 June 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Resolution
21 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
20 February 2008
225Change of Accounting Reference Date
Incorporation Company
31 October 2007
NEWINCIncorporation