Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4 Charity Foundation
4 Charity Foundation is an active company incorporated on 10 June 1999 with the registered office located in London, Greater London. 4 Charity Foundation was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03790215
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
10 June 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(4 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
27 March 2025
Due by
27 December 2025
(2 months remaining)
Learn more about 4 Charity Foundation
Contact
Update Details
Address
6 Princes Park Avenue
London
NW11 0JP
England
Address changed on
2 Jul 2024
(1 year 3 months ago)
Previous address was
121 Princes Park Avenue London NW11 0JS England
Companies in NW11 0JP
Telephone
02084550100
Email
Available in Endole App
Website
Charitychoice.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
3
Verette Schimmel
PSC • Director • Secretary • Swiss • Lives in Israel • Born in Jul 1964 • Midwife
Mr Jacob Schimmel
PSC • Director • British • Lives in Israel • Born in Dec 1962
Jonathan Benjamin Schimmel
Director • British • Lives in UK • Born in Apr 1989
Nathaniel Eugene Schimmel
Director • British • Lives in England • Born in Feb 1995
Abraham Moses Schimmel
PSC • Israeli • Lives in Israel • Born in Apr 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Matrix Estates (UK) Limited
Jacob Schimmel and are mutual people.
Active
Aston Property Limited
Jacob Schimmel and are mutual people.
Active
The Uki Charitable Foundation
Jacob Schimmel, Verette Schimmel, and 1 more are mutual people.
Active
Farmwood Investments Limited
Jacob Schimmel and Nathaniel Eugene Schimmel are mutual people.
Active
Marknewen Investments Limited
Jacob Schimmel and Nathaniel Eugene Schimmel are mutual people.
Active
Tareave Limited
Jacob Schimmel and Nathaniel Eugene Schimmel are mutual people.
Active
Deerlodge Limited
Jacob Schimmel and Nathaniel Eugene Schimmel are mutual people.
Active
Uki Limited
Jacob Schimmel and Nathaniel Eugene Schimmel are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£809.37K
Increased by £40.06K (+5%)
Turnover
£69.43K
Increased by £8.07K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£2.49M
Decreased by £653.85K (-21%)
Total Liabilities
-£10.8K
Decreased by £16.2K (-60%)
Net Assets
£2.48M
Decreased by £637.65K (-20%)
Debt Ratio (%)
0%
Decreased by 0.43% (-49%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
9 Months Ago on 7 Jan 2025
Accounting Period Shortened
10 Months Ago on 24 Dec 2024
Mrs Verette Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Nathaniel Eugene Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mrs Verette Schimmel (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Jacob Schimmel (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Jacob Schimmel Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Jacob Schimmel Details Changed
2 Years 1 Month Ago on 3 Sep 2023
Mr Jacob Schimmel (PSC) Details Changed
2 Years 1 Month Ago on 3 Sep 2023
Get Alerts
Get Credit Report
Discover 4 Charity Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Previous accounting period shortened from 28 March 2024 to 27 March 2024
Submitted on 24 Dec 2024
Secretary's details changed for Mrs Verette Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Nathaniel Eugene Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Jacob Schimmel on 3 September 2023
Submitted on 2 Dec 2024
Director's details changed for Mr Jacob Schimmel on 3 September 2024
Submitted on 2 Dec 2024
Change of details for Mr Jacob Schimmel as a person with significant control on 3 September 2023
Submitted on 2 Dec 2024
Change of details for Mr Jacob Schimmel as a person with significant control on 3 September 2024
Submitted on 2 Dec 2024
Change of details for Mrs Verette Schimmel as a person with significant control on 3 September 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs