Background WavePink WaveYellow Wave

LIBERIS CHARITY (08311569)

LIBERIS CHARITY (08311569) is an active UK company. incorporated on 28 November 2012. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LIBERIS CHARITY has been registered for 13 years. Current directors include BARYAH, Jasbir Singh, JHANDEY, Yogesh, LEAKE, Martin and 1 others.

Company Number
08311569
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 2012
Age
13 years
Address
11 Glentworth Place, Slough, SL1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARYAH, Jasbir Singh, JHANDEY, Yogesh, LEAKE, Martin, VIRK, Sarbjit Singh
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERIS CHARITY

LIBERIS CHARITY is an active company incorporated on 28 November 2012 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. LIBERIS CHARITY was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08311569

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

Age

13 Years

Incorporated 28 November 2012

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 28 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

FUTURE 4 DISABLED CHILDREN
From: 28 June 2013To: 31 December 2013
FUTURE 4 CHILDREN
From: 28 November 2012To: 28 June 2013
Contact
Address

11 Glentworth Place Slough, SL1 3UT,

Previous Addresses

19 New Road Stokenchurch High Wycombe Buckinghamshire HP14 3RT
From: 28 November 2012To: 14 January 2026
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 24
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARYAH, Jasbir Singh

Active
Fishponds Road, EastvilleBS5 6QG
Born April 1963
Director
Appointed 10 Dec 2012

JHANDEY, Yogesh

Active
Glentworth Place, SloughSL1 3UT
Born October 1961
Director
Appointed 01 Nov 2017

LEAKE, Martin

Active
Barnards Hill, MarlowSL7 2NZ
Born November 1957
Director
Appointed 28 Nov 2012

VIRK, Sarbjit Singh

Active
Wexham Road, SloughSL2 5JT
Born February 1961
Director
Appointed 01 Jan 2014

BHATIANI, Harbanslal Amarnath

Resigned
New Road, High WycombeHP14 3RT
Born October 1941
Director
Appointed 28 Nov 2012
Resigned 02 Jan 2026

DHARIWAL, Jaswinder Singh, Dr

Resigned
Court Lane, SloughSL1 8DN
Born October 1967
Director
Appointed 10 Dec 2012
Resigned 31 Mar 2016

PRAG, Nilesh Amrit

Resigned
Samuel Gray Gardens, Kingston Upon ThamesKT2 5UY
Born September 1968
Director
Appointed 01 Nov 2017
Resigned 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 December 2013
MISCMISC
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Resolution
16 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Miscellaneous
26 June 2013
MISCMISC
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Incorporation Company
28 November 2012
NEWINCIncorporation