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
Csis Charity Fund
Csis Charity Fund is an active company incorporated on 31 October 2007 with the registered office located in Maidstone, Kent. Csis Charity Fund was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06414570
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
31 October 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 November 2024
(9 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Csis Charity Fund
Contact
Address
1st Floor Gail House
Lower Stone Street
Maidstone
Kent
ME15 6NB
England
Address changed on
18 Nov 2021
(3 years ago)
Previous address was
7 Colman House Maidstone Kent ME14 1DD
Companies in ME15 6NB
Telephone
01622766963
Email
Available in Endole App
Website
Csischarityfund.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mrs Deborah Jane Terry
Director • Retired • British • Lives in UK • Born in Apr 1951
Mr Colin Charles Birch
Director • Retired • British • Lives in England • Born in Oct 1948
Graham John Hooper
Director • Retired • British • Lives in England • Born in Oct 1964
Charles Richard Cochrane
Director • Retired • British • Lives in UK • Born in Aug 1950
Sun-Hee Park
Director • Lawyer • British • Lives in England • Born in Sep 1971
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
Insead Alumni Association (UK) Limited
Mrs Gaby Ida Anna Glasener-Cipollone is a mutual person.
Active
Adsum Ltd
Sun-Hee Park is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£45.49K
Decreased by £2.66K (-6%)
Turnover
£203.85K
Decreased by £61.95K (-23%)
Employees
1
Increased by 1 (%)
Total Assets
£932.08K
Decreased by £141.47K (-13%)
Total Liabilities
-£5.16K
Increased by £360 (+8%)
Net Assets
£926.92K
Decreased by £141.83K (-13%)
Debt Ratio (%)
1%
Increased by 0.11% (+24%)
See 10 Year Full Financials
Latest Activity
Ms Judith Marion Smith Details Changed
15 Days Ago on 22 Aug 2025
Mrs Lisa Nadine Ray Details Changed
24 Days Ago on 13 Aug 2025
Mr Charles Richard Cochrane Details Changed
3 Months Ago on 22 May 2025
Small Accounts Submitted
3 Months Ago on 16 May 2025
Mr Michael Duggan Details Changed
4 Months Ago on 24 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Mr Graham John Hooper Appointed
9 Months Ago on 13 Nov 2024
Ms Judith Marion Smith Appointed
9 Months Ago on 13 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Mrs Lisa Nadine Ray Appointed
1 Year 3 Months Ago on 15 May 2024
Get Alerts
Get Credit Report
Discover Csis Charity Fund's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Judith Marion Smith on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mrs Lisa Nadine Ray on 13 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Charles Richard Cochrane on 22 May 2025
Submitted on 22 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 16 May 2025
Director's details changed for Mr Michael Duggan on 24 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Graham John Hooper as a director on 13 November 2024
Submitted on 20 Nov 2024
Confirmation statement made on 13 November 2024 with no updates
Submitted on 20 Nov 2024
Appointment of Ms Judith Marion Smith as a director on 13 November 2024
Submitted on 19 Nov 2024
Appointment of Mrs Lisa Nadine Ray as a director on 15 May 2024
Submitted on 1 Jun 2024
Accounts for a small company made up to 31 December 2023
Submitted on 28 May 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