ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charity Global (UK) Limited

Charity Global (UK) Limited is an active company incorporated on 15 September 2016 with the registered office located in London, City of London. Charity Global (UK) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10377607
Private limited company
Age
9 years
Incorporated 15 September 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Tc Citroen Wells Limited
5th Floor
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 31 May 2024 (1 year 5 months ago)
Previous address was Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
Telephone
020 73042000
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in May 1970
Director • British • Lives in UK • Born in Nov 1982
Director • British • Lives in UK • Born in Feb 1987
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copa90 Limited
Eniola Aluko is a mutual person.
Active
City Quests Media Ltd
Patrick Luke Beauchamp is a mutual person.
Active
SKLJ Limited
Samuel Michael Lawson Johnston is a mutual person.
Active
Kinrise Real Estate Ltd
Samuel Michael Lawson Johnston is a mutual person.
Active
Aspen Institute UK
Pierre Patrick Mercier is a mutual person.
Active
Klemich Consulting Ltd
Mara Patricia Klemich is a mutual person.
Active
49 East Road Limited
Samuel Michael Lawson Johnston is a mutual person.
Active
Kinrise (Chatwin) Limited
Samuel Michael Lawson Johnston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.2M
Increased by £24.98K (+1%)
Turnover
£3.85M
Increased by £1.29M (+50%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.44M
Increased by £70.27K (+3%)
Total Liabilities
-£21.41K
Increased by £2.63K (+14%)
Net Assets
£2.42M
Increased by £67.63K (+3%)
Debt Ratio (%)
1%
Increased by 0.08% (+11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Rachel Helen Manktelow Details Changed
1 Month Ago on 14 Sep 2025
Full Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Oct 2024
Scott Harrison Details Changed
1 Year 1 Month Ago on 14 Sep 2024
Mr Onyeije Ogueri Nwokorie Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Mr Pierre Patrick Mercier Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Eniola Aluko Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Charity Global (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 September 2025 with updates
Submitted on 25 Sep 2025
Director's details changed for Rachel Helen Manktelow on 14 September 2025
Submitted on 22 Sep 2025
Full accounts made up to 30 September 2024
Submitted on 22 May 2025
Confirmation statement made on 14 September 2024 with no updates
Submitted on 3 Oct 2024
Director's details changed for Scott Harrison on 14 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Onyeije Ogueri Nwokorie on 13 September 2024
Submitted on 1 Oct 2024
Full accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Director's details changed for Eniola Aluko on 17 June 2024
Submitted on 17 Jun 2024
Director's details changed for Mr Pierre Patrick Mercier on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year