Charity Pay Limited CHIPPENHAM


Charity Pay started in year 2005 as Private Limited Company with registration number 05400723. The Charity Pay company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chippenham at Lansdowne House Bumpers Way. Postal code: SN14 6NG. Since Wed, 6th Jun 2012 Charity Pay Limited is no longer carrying the name Dynamic Data Concepts.

The firm has 3 directors, namely Nicholas B., Ian S. and Barry D.. Of them, Nicholas B., Ian S., Barry D. have been with the company the longest, being appointed on 31 August 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charity Pay Limited Address / Contact

Office Address Lansdowne House Bumpers Way
Office Address2 Bumpers Farm Industrial Estate
Town Chippenham
Post code SN14 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05400723
Date of Incorporation Tue, 22nd Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 31 August 2017

Ian S.

Position: Director

Appointed: 31 August 2017

Barry D.

Position: Director

Appointed: 31 August 2017

John L.

Position: Director

Appointed: 31 August 2017

Resigned: 04 October 2023

Scott G.

Position: Director

Appointed: 20 February 2017

Resigned: 31 August 2017

Stephen C.

Position: Director

Appointed: 20 February 2017

Resigned: 09 April 2018

Max A.

Position: Director

Appointed: 10 June 2016

Resigned: 31 August 2017

Adam S.

Position: Director

Appointed: 10 June 2016

Resigned: 10 February 2017

Andrew S.

Position: Director

Appointed: 01 March 2016

Resigned: 14 September 2016

Gregory M.

Position: Director

Appointed: 30 July 2015

Resigned: 09 December 2016

Andrew M.

Position: Director

Appointed: 29 October 2014

Resigned: 28 February 2016

Andrew R.

Position: Director

Appointed: 05 November 2013

Resigned: 29 October 2014

Jonathan S.

Position: Director

Appointed: 30 September 2013

Resigned: 31 March 2015

Tim M.

Position: Director

Appointed: 24 September 2013

Resigned: 31 January 2016

Simon H.

Position: Secretary

Appointed: 25 January 2011

Resigned: 04 June 2014

Simon H.

Position: Director

Appointed: 25 January 2011

Resigned: 04 June 2014

Hamish H.

Position: Director

Appointed: 22 March 2005

Resigned: 31 March 2015

Susannah H.

Position: Secretary

Appointed: 22 March 2005

Resigned: 25 January 2011

Martin K.

Position: Director

Appointed: 22 March 2005

Resigned: 30 November 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Woods Consolidated Limited from Chippenham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Woods Group Limited that put Chippenham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Woods Consolidated Limited

Unit 2 Bumpers Way, Bumpers Farm, Chippenham, Wiltshire, SN14 6NG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Woods Group Limited

Bumpers Way Bumpers Farm, Chippenham, SN14 6NG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 31 August 2017
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 13 May 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Max A.

Notified on 13 May 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dynamic Data Concepts June 6, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search