You are here: bizstats.co.uk > a-z index > C list > CT list

Ctt Charity Payments Limited CANTERBURY


Ctt Charity Payments started in year 2001 as Private Limited Company with registration number 04222881. The Ctt Charity Payments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN. Since Thursday 23rd August 2012 Ctt Charity Payments Limited is no longer carrying the name Ctt Services.

The company has 3 directors, namely Robert G., Claire T. and Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 29 April 2018 and Robert G. has been with the company for the least time - from 1 April 2022. Currently 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.

Ctt Charity Payments Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222881
Date of Incorporation Thu, 24th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robert G.

Position: Director

Appointed: 01 April 2022

Claire T.

Position: Director

Appointed: 01 January 2020

Jonathan C.

Position: Director

Appointed: 29 April 2018

Thomas B.

Position: Secretary

Appointed: 04 April 2018

Resigned: 01 April 2020

Daniel T.

Position: Director

Appointed: 12 December 2014

Resigned: 29 April 2018

Richard C.

Position: Director

Appointed: 03 February 2011

Resigned: 18 January 2020

Gavin S.

Position: Director

Appointed: 01 August 2007

Resigned: 31 August 2008

Susan F.

Position: Director

Appointed: 01 August 2004

Resigned: 12 June 2007

William H.

Position: Director

Appointed: 01 August 2004

Resigned: 18 February 2011

James R.

Position: Secretary

Appointed: 12 November 2002

Resigned: 12 December 2014

Paula J.

Position: Director

Appointed: 20 May 2002

Resigned: 11 June 2003

Jason H.

Position: Director

Appointed: 26 June 2001

Resigned: 01 June 2003

James R.

Position: Director

Appointed: 26 June 2001

Resigned: 12 December 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2001

Resigned: 24 May 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 May 2001

Resigned: 24 May 2001

David W.

Position: Secretary

Appointed: 24 May 2001

Resigned: 12 November 2002

David W.

Position: Director

Appointed: 24 May 2001

Resigned: 01 June 2003

Peter S.

Position: Director

Appointed: 24 May 2001

Resigned: 01 September 2004

Company previous names

Ctt Services August 23, 2012
Ctt Raffles July 25, 2003
Rafflez September 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth-233 086-327 976 
Balance Sheet
Cash Bank On Hand 141 13127 692
Current Assets325 076178 850208 076
Debtors298 64637 719180 384
Net Assets Liabilities -327 976-404 995
Property Plant Equipment 2 989612
Cash Bank In Hand26 430141 131 
Intangible Fixed Assets27 59614 875 
Net Assets Liabilities Including Pension Asset Liability-233 086-327 976 
Tangible Fixed Assets7 9432 989 
Reserves/Capital
Called Up Share Capital667 175667 175 
Profit Loss Account Reserve-900 261-995 151 
Shareholder Funds-233 086-327 976 
Other
Accumulated Amortisation Impairment Intangible Assets 11 19124 650
Accumulated Depreciation Impairment Property Plant Equipment 20 08622 463
Creditors 567 522478 361
Fixed Assets35 53917 8642 028
Increase From Amortisation Charge For Year Intangible Assets  13 459
Increase From Depreciation Charge For Year Property Plant Equipment  2 377
Intangible Assets 14 8751 416
Intangible Assets Gross Cost 26 06626 066
Net Current Assets Liabilities76 769-191 402-270 285
Property Plant Equipment Gross Cost 23 07523 075
Total Assets Less Current Liabilities112 308-173 538-268 257
Creditors Due After One Year345 394154 438 
Creditors Due Within One Year312 600567 522 
Intangible Fixed Assets Aggregate Amortisation Impairment51 04511 191 
Intangible Fixed Assets Amortisation Charged In Period 12 721 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 52 575 
Intangible Fixed Assets Cost Or Valuation78 64126 066 
Intangible Fixed Assets Disposals 52 575 
Number Shares Allotted 667 175 
Par Value Share 1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal64 293197 270 
Share Capital Allotted Called Up Paid667 175667 175 
Tangible Fixed Assets Cost Or Valuation28 40123 074 
Tangible Fixed Assets Depreciation20 45820 085 
Tangible Fixed Assets Depreciation Charged In Period 4 954 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 327 
Tangible Fixed Assets Disposals 5 327 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 2nd, February 2024
Free Download (14 pages)

Company search

Advertisements