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
Charis Foundation
Charis Foundation is an active company incorporated on 28 February 2006 with the registered office located in Anstruther, Fife. Charis Foundation was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC297929
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
19 years
Incorporated
28 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(9 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(19 days remaining)
Learn more about Charis Foundation
Contact
Update Details
Address
21 Marygate
Pittenweem
Anstruther
KY10 2LH
Scotland
Address changed on
30 Oct 2025
(1 month ago)
Previous address was
232 High Street Leslie Fife KY6 3DB
Companies in KY10 2LH
Telephone
01592744632
Email
Available in Endole App
Website
Charisfoundation.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Reverend Peter James Davey
Director • Self Employed • British • Lives in Scotland • Born in Feb 1959
Morven Davey
Director • Retired • British • Lives in Scotland • Born in Sep 1959
Marc Stuart Treadwell-Heath
Director • British • Lives in Scotland • Born in Dec 1967
Kenneth Baxter
Director • British • Lives in Scotland • Born in Apr 1954
Marshall Laing Sisterton
Director • Retired • British • Lives in England • Born in Mar 1958
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
D3 Audio & Visual Limited
Marc Stuart Treadwell-Heath is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£41.91K
Increased by £6.78K (+19%)
Turnover
£56.06K
Increased by £25.56K (+84%)
Employees
2
Increased by 1 (+100%)
Total Assets
£66.51K
Increased by £6.81K (+11%)
Total Liabilities
-£1.34K
Decreased by £16 (-1%)
Net Assets
£65.17K
Increased by £6.83K (+12%)
Debt Ratio (%)
2%
Decreased by 0.26% (-11%)
See 10 Year Full Financials
Latest Activity
Mr Kenneth Baxter Details Changed
3 Days Ago on 8 Dec 2025
Mr Marc Stuart Treadwell-Heath Details Changed
1 Month Ago on 1 Nov 2025
Reverend Peter James Davey Details Changed
1 Month Ago on 1 Nov 2025
Registered Address Changed
1 Month Ago on 30 Oct 2025
Confirmation Submitted
9 Months Ago on 3 Mar 2025
Carolyn Kemp Resigned
1 Year Ago on 25 Nov 2024
Mrs Morven Davey Appointed
1 Year 1 Month Ago on 17 Oct 2024
Helena Moss Resigned
1 Year 2 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Aug 2024
Rona Helen Fotheringham Resigned
1 Year 7 Months Ago on 17 Apr 2024
Get Alerts
Get Credit Report
Discover Charis 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
Director's details changed for Mr Marc Stuart Treadwell-Heath on 1 November 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Kenneth Baxter on 8 December 2025
Submitted on 8 Dec 2025
Director's details changed for Reverend Peter James Davey on 1 November 2025
Submitted on 2 Dec 2025
Registered office address changed from 232 High Street Leslie Fife KY6 3DB to 21 Marygate Pittenweem Anstruther KY10 2LH on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 3 Mar 2025
Termination of appointment of Carolyn Kemp as a director on 25 November 2024
Submitted on 27 Nov 2024
Appointment of Mrs Morven Davey as a director on 17 October 2024
Submitted on 21 Oct 2024
Termination of appointment of Helena Moss as a director on 17 September 2024
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Aug 2024
Appointment of Mr Kenneth Baxter as a director on 1 April 2024
Submitted on 17 Apr 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