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
Charlotte Antonia Sulivan Charity
Charlotte Antonia Sulivan Charity is an active company incorporated on 20 August 2014 with the registered office located in London, Greater London. Charlotte Antonia Sulivan Charity was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09182690
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated
20 August 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 August 2025
(2 months ago)
Next confirmation dated
20 August 2026
Due by
3 September 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Charlotte Antonia Sulivan Charity
Contact
Update Details
Address
Cas Halls
18b Parsons Green
London
SW6 4TS
England
Address changed on
30 May 2023
(2 years 5 months ago)
Previous address was
St Dionis Church 18a Parsons Green London SW6 4UH
Companies in SW6 4TS
Telephone
02077311900
Email
Available in Endole App
Website
Cascharity.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Revd Timothy James Stilwell
Director • Clerk In Holy Orders • British • Lives in UK • Born in Jan 1965
Timothy Philip Carpenter
Director • British • Lives in England • Born in Feb 1986
Valerie Susan Pierson
Director • British • Lives in England • Born in Feb 1944
Mark Peter Younger
Director • British • Lives in UK • Born in Oct 1960
Rev Christopher Ian Russell
Director • British • Lives in England • Born in Oct 1968
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
Taw Valley Limited
Mark Peter Younger 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
£64.83K
Decreased by £23.08K (-26%)
Turnover
£357.47K
Increased by £242.56K (+211%)
Employees
Unreported
Same as previous period
Total Assets
£5.39M
Increased by £748.68K (+16%)
Total Liabilities
-£1.85M
Increased by £935.65K (+102%)
Net Assets
£3.54M
Decreased by £186.97K (-5%)
Debt Ratio (%)
34%
Increased by 14.61% (+74%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Aug 2025
Full Accounts Submitted
3 Months Ago on 17 Jul 2025
Rev Christopher Ian Russell Appointed
5 Months Ago on 19 May 2025
Timothy James Stilwell Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Roseanna Jaggard Resigned
1 Year 10 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Charlotte Antonia Sulivan Charity'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 20 August 2025 with no updates
Submitted on 25 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Appointment of Rev Christopher Ian Russell as a director on 19 May 2025
Submitted on 21 May 2025
Termination of appointment of Timothy James Stilwell as a director on 30 September 2024
Submitted on 14 Oct 2024
Confirmation statement made on 20 August 2024 with no updates
Submitted on 28 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 May 2024
Termination of appointment of Roseanna Jaggard as a director on 8 January 2024
Submitted on 12 Jan 2024
Confirmation statement made on 20 August 2023 with no updates
Submitted on 29 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Jun 2023
Registered office address changed from St Dionis Church 18a Parsons Green London SW6 4UH to Cas Halls 18B Parsons Green London SW6 4TS on 30 May 2023
Submitted on 30 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs