Charis Grants Limited PETERBOROUGH


Founded in 2003, Charis Grants, classified under reg no. 04762902 is an active company. Currently registered at 3rd Floor Trinity Court PE1 1DA, Peterborough the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2004-06-16 Charis Grants Limited is no longer carrying the name Charis.

The company has 4 directors, namely Graham A., Annie B. and Alec B. and others. Of them, Joan B. has been with the company the longest, being appointed on 23 June 2011 and Graham A. has been with the company for the least time - from 27 May 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charis Grants Limited Address / Contact

Office Address 3rd Floor Trinity Court
Office Address2 Trinity Street
Town Peterborough
Post code PE1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04762902
Date of Incorporation Tue, 13th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Graham A.

Position: Director

Appointed: 27 May 2020

Annie B.

Position: Director

Appointed: 07 October 2016

Alec B.

Position: Director

Appointed: 07 October 2016

Joan B.

Position: Director

Appointed: 23 June 2011

Teresa C.

Position: Secretary

Appointed: 24 June 2020

Resigned: 24 March 2021

Timothy P.

Position: Director

Appointed: 01 April 2013

Resigned: 29 November 2013

Paul H.

Position: Secretary

Appointed: 24 July 2007

Resigned: 17 April 2009

Philip B.

Position: Secretary

Appointed: 09 March 2007

Resigned: 24 July 2007

Douglas G.

Position: Director

Appointed: 01 July 2006

Resigned: 02 March 2007

Douglas G.

Position: Secretary

Appointed: 01 July 2006

Resigned: 02 March 2007

Jane F.

Position: Director

Appointed: 06 January 2006

Resigned: 31 May 2006

Jane F.

Position: Secretary

Appointed: 06 January 2006

Resigned: 31 May 2006

Adrian C.

Position: Director

Appointed: 06 January 2006

Resigned: 30 June 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2003

Resigned: 13 May 2003

Lucy B.

Position: Director

Appointed: 13 May 2003

Resigned: 31 December 2005

Susan J.

Position: Director

Appointed: 13 May 2003

Resigned: 23 June 2011

Susan J.

Position: Secretary

Appointed: 13 May 2003

Resigned: 06 January 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 2003

Resigned: 13 May 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Charis Management Group Limited from Peterborough, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Charis Management Group Limited

3rd Floor Trinity Court, Trinity Street, Peterborough, PE1 1DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07678438
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Charis June 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand411 144593 3431 275 0511 825 754
Current Assets1 334 1481 618 0092 460 1423 836 225
Debtors773 540958 2561 122 1362 008 971
Net Assets Liabilities788 049528 041625 4551 301 167
Other Debtors124 785398 057387 2941 169 849
Property Plant Equipment235 53574 407103 72825 999
Total Inventories149 46466 41062 955 
Other
Accrued Liabilities Deferred Income  678 666856 875
Accumulated Amortisation Impairment Intangible Assets   86 021
Accumulated Depreciation Impairment Property Plant Equipment865 8531 034 2871 100 159639 635
Additions Other Than Through Business Combinations Intangible Assets   270 242
Additions Other Than Through Business Combinations Property Plant Equipment   24 423
Administrative Expenses  2 464 5322 489 825
Amounts Owed By Related Parties405 887199 448  
Amounts Owed To Group Undertakings375 038310 8331 110 038844 015
Average Number Employees During Period57494637
Comprehensive Income Expense  97 414675 712
Corporation Tax Payable59 051  165 260
Corporation Tax Recoverable  52 805 
Cost Sales  3 681 19319 144 243
Creditors10 2574 1071 928 3802 835 914
Current Tax For Period   165 260
Deferred Tax Asset Debtors   5 202
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  6 690-15 237
Finance Lease Liabilities Present Value Total  4 107 
Finance Lease Payments Owing Minimum Gross  4 107 
Finished Goods Goods For Resale  62 9551 500
Fixed Assets  103 728300 856
Future Minimum Lease Payments Under Non-cancellable Operating Leases139 98553 293361 329185 022
Increase Decrease In Current Tax From Adjustment For Prior Periods  -52 413 
Increase From Amortisation Charge For Year Intangible Assets   55 832
Increase From Depreciation Charge For Year Property Plant Equipment 168 43465 87241 422
Intangible Assets   274 857
Intangible Assets Gross Cost   360 878
Interest Income On Bank Deposits  444 752
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss  444 752
Net Current Assets Liabilities598 298461 086531 7621 000 311
Net Finance Income Costs  4364 360
Other Creditors10 2574 107-196 21310 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   471 757
Other Disposals Property Plant Equipment 647 472 040
Other Interest Income  392-392
Other Interest Receivable Similar Income Finance Income  4364 360
Other Taxation Social Security Payable88 295142 805248 191291 922
Pension Other Post-employment Benefit Costs Other Pension Costs  66 33866 128
Prepayments Accrued Income  37 294159 399
Profit Loss  97 414675 712
Profit Loss On Ordinary Activities Before Tax  51 691825 735
Property Plant Equipment Gross Cost1 101 3881 108 6941 203 887665 634
Provisions For Liabilities Balance Sheet Subtotal35 5273 34510 035 
Staff Costs Employee Benefits Expense  1 717 6111 411 600
Taxation Including Deferred Taxation Balance Sheet Subtotal  10 035 
Tax Decrease From Utilisation Tax Losses   2 295
Tax Expense Credit Applicable Tax Rate  9 821156 890
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -2 493
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -52 413 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -5 426-830
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -1 249
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  2 295 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -45 723150 023
Total Additions Including From Business Combinations Property Plant Equipment 7 95395 193 
Total Assets Less Current Liabilities833 833535 493635 4901 301 167
Total Current Tax Expense Credit  -52 413165 260
Trade Creditors Trade Payables59 943122 82983 591667 450
Trade Debtors Trade Receivables242 868360 751682 037674 521
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -90 636
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   90 636
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   -30 189
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   30 189
Wages Salaries  1 521 6091 229 608
Director Remuneration  148 926 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (24 pages)

Company search

Advertisements