Background WavePink WaveYellow Wave

CATCH 22 CHARITY LIMITED (06577534)

CATCH 22 CHARITY LIMITED (06577534) is an active UK company. incorporated on 28 April 2008. 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.. CATCH 22 CHARITY LIMITED has been registered for 17 years. Current directors include ARTIS, Caroline, FINLAYSON, Janet Natasha, HALSTEAD, Matthew James and 6 others.

Company Number
06577534
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2008
Age
17 years
Address
27 Pear Tree Street, London, EC1V 3AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARTIS, Caroline, FINLAYSON, Janet Natasha, HALSTEAD, Matthew James, JACOBS, Jeff, SALAMA, Benoit, SOBOWALE, Ufuoma Irene, STARZA-ALLEN, Claire, SUTHERLAND, Emer Caitriona Eileen, Dr, THOMAS, Jonathan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCH 22 CHARITY LIMITED

CATCH 22 CHARITY LIMITED is an active company incorporated on 28 April 2008 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.. CATCH 22 CHARITY LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06577534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

16 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

27 Pear Tree Street London, EC1V 3AG,

Previous Addresses

Rectory Lodge High Street Brasted Westerham Kent TN16 1JF United Kingdom
From: 2 May 2012To: 21 January 2013
Churchill House 142-146 Old Street London EC1V 9BW
From: 28 April 2008To: 2 May 2012
Timeline

73 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
May 13
Loan Cleared
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Secured
Apr 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Sept 24
Director Left
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 03 Feb 2017

ARTIS, Caroline

Active
Pear Tree Street, LondonEC1V 3AG
Born April 1962
Director
Appointed 24 Feb 2021

FINLAYSON, Janet Natasha

Active
Pear Tree Street, LondonEC1V 3AG
Born November 1963
Director
Appointed 27 Feb 2023

HALSTEAD, Matthew James

Active
Pear Tree Street, LondonEC1V 3AG
Born August 1985
Director
Appointed 16 Sept 2020

JACOBS, Jeff

Active
Pear Tree Street, LondonEC1V 3AG
Born July 1949
Director
Appointed 01 Jul 2020

SALAMA, Benoit

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1954
Director
Appointed 01 Feb 2023

SOBOWALE, Ufuoma Irene

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1966
Director
Appointed 01 Feb 2023

STARZA-ALLEN, Claire

Active
Pear Tree Street, LondonEC1V 3AG
Born August 1985
Director
Appointed 16 Sept 2020

SUTHERLAND, Emer Caitriona Eileen, Dr

Active
Pear Tree Street, LondonEC1V 3AG
Born December 1970
Director
Appointed 11 Dec 2024

THOMAS, Jonathan

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1968
Director
Appointed 20 Jan 2022

MOSELEY, Joyce Elizabeth

Resigned
27 Parkholme Road, LondonE8 3AG
Secretary
Appointed 04 Jun 2008
Resigned 15 Jan 2010

TRUELOVE, Michael John

Resigned
High St, BrastedTN16 1JF
Secretary
Appointed 15 Jan 2010
Resigned 30 Sept 2014

WRIGHT, Christopher Robert

Resigned
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 05 Nov 2015
Resigned 03 Feb 2017

FORUM SECRETARIAL SERVICES LIMITED

Resigned
Drakes Meadow, SwindonSN3 3LL
Corporate secretary
Appointed 28 Apr 2008
Resigned 04 Jun 2008

ADAMSON, Michael John

Resigned
Pear Tree Street, LondonEC1V 3AG
Born June 1961
Director
Appointed 29 Sept 2017
Resigned 16 Dec 2021

ALEXANDER, Alison

Resigned
Pear Tree Street, LondonEC1V 3AG
Born September 1968
Director
Appointed 23 Jun 2022
Resigned 11 Dec 2024

BAILEY, Elaine

Resigned
Pear Tree Street, LondonEC1V 3AG
Born July 1955
Director
Appointed 03 Oct 2012
Resigned 16 Dec 2020

BOYLE, Kieron John

Resigned
Pear Tree Street, LondonEC1V 3AG
Born October 1980
Director
Appointed 20 Mar 2013
Resigned 05 Jul 2022

BRAUER, Nicola Jean

Resigned
5 Camden Park, Tunbridge WellsTN2 4TW
Born March 1961
Director
Appointed 29 Jul 2009
Resigned 21 Dec 2016

CAMPBELL, Pauline

Resigned
Pear Tree Street, LondonEC1V 3AG
Born June 1963
Director
Appointed 03 Oct 2012
Resigned 16 Sept 2020

COOPER, Ben

Resigned
Pear Tree Street, LondonEC1V 3AG
Born December 1969
Director
Appointed 29 Sept 2017
Resigned 10 Dec 2021

CRAMER, Carl, Mr.

Resigned
Pear Tree Street, LondonEC1V 3AG
Born December 1948
Director
Appointed 19 Mar 2014
Resigned 08 Jun 2020

DOGANIS, Sally Elizabeth

Resigned
95 South Hill Park, LondonNW3 2SP
Born January 1939
Director
Appointed 04 Jun 2008
Resigned 08 Dec 2010

DUDDY, Terence

Resigned
Pear Tree Street, LondonEC1V 3AG
Born April 1956
Director
Appointed 27 Mar 2019
Resigned 21 Nov 2025

JACKSON, Hilary May

Resigned
Quentin Road, LondonSE13 5DF
Born April 1953
Director
Appointed 04 Jun 2008
Resigned 30 Jun 2009

KANTER, Ralph Thomas Ludwig

Resigned
Garden Flat, LondonNW3 2UN
Born October 1937
Director
Appointed 04 Jun 2008
Resigned 31 Dec 2009

KRUGER, Daniel Rayne

Resigned
Pear Tree Street, LondonEC1V 3AG
Born October 1974
Director
Appointed 16 Dec 2015
Resigned 21 Jan 2020

LARKMAN, Brian Stewart

Resigned
Tyle Hall, LatchingdonCM3 6HE
Born September 1948
Director
Appointed 04 Jun 2008
Resigned 18 Mar 2015

MARCELLI, Laura

Resigned
Pear Tree Street, LondonEC1V 3AG
Born June 1980
Director
Appointed 03 Oct 2012
Resigned 21 Jul 2015

MARLOR, John Stanley

Resigned
Pear Tree Street, LondonEC1V 3AG
Born October 1949
Director
Appointed 01 Feb 2010
Resigned 20 Dec 2019

MCKENNA, James Anthony Patrick

Resigned
86 Monkton Farleigh, Bradford-On-AvonBA15 2QJ
Born March 1955
Director
Appointed 04 Jun 2008
Resigned 27 Mar 2019

NOBLE, Bruce Alexander

Resigned
Quinneys The Glade, TadworthKT20 6LH
Born February 1940
Director
Appointed 04 Jun 2008
Resigned 09 Jan 2017

NORTH, Gita

Resigned
Pear Tree Street, LondonEC1V 3AG
Born January 1959
Director
Appointed 23 Jan 2020
Resigned 18 Dec 2025

OKUNNIWA, Tove

Resigned
Pear Tree Street, LondonEC1V 3AG
Born April 1966
Director
Appointed 22 Sept 2010
Resigned 29 Sept 2022

OLSEN, Samantha Jayne

Resigned
Pear Tree Street, LondonEC1V 3AG
Born May 1974
Director
Appointed 20 Jan 2022
Resigned 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Legacy
16 April 2013
MG01MG01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Resolution
3 April 2013
RESOLUTIONSResolutions
Miscellaneous
13 March 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Resolution
23 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Incorporation Company
28 April 2008
NEWINCIncorporation