Company NameCorporate Direct Fundraising Limited
DirectorsGerald James Henshall and Wendy Kathryn Henshall
Company StatusActive
Company Number03110957
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald James Henshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleRetired Photographer
Country of ResidenceUnited Kingdom
Correspondence Address44 Badger Road
Tytherington
Macclesfield
Cheshire
SK10 2EP
Director NameMrs Wendy Kathryn Henshall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Badger Road
Tytherington
Macclesfield
Cheshire
SK10 2EP
Secretary NameMrs Wendy Kathryn Henshall
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Badger Road
Tytherington
Macclesfield
Cheshire
SK10 2EP
Secretary NameNicholas James Henshall
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 October 2015)
RoleCompany Director
Correspondence AddressUnit 8 The Crown Centre
Bond Street
Macclesfield
Cheshire
SK11 6QS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitecorporatedirect.org.uk

Location

Registered AddressCorporate Direct Fundraising Limited Ground Floor
Chester House, 68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

75 at £1Mrs Wendy Kathryn Henshall
75.00%
Ordinary
5 at £1Mr Gerald James Henshall
5.00%
Ordinary
20 at £1Mr Nicholas James Henshall
20.00%
Ordinary

Financials

Year2014
Net Worth£555
Cash£75,899
Current Liabilities£66,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 May 2022Registered office address changed from Unit 8 the Crown Centre Bond Street Macclesfield Cheshire SK11 6QS to Corporate Direct Fundraising Limited Ground Floor Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 12 May 2022 (1 page)
22 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
18 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
12 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 March 2016Termination of appointment of Nicholas James Henshall as a secretary on 7 October 2015 (1 page)
17 March 2016Termination of appointment of Nicholas James Henshall as a secretary on 7 October 2015 (1 page)
6 October 2015Director's details changed for Gerald James Henshall on 20 September 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Director's details changed for Gerald James Henshall on 20 September 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
14 October 2014Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page)
14 October 2014Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page)
14 October 2014Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages)
1 November 2010Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages)
29 October 2009Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Registered office changed on 26/11/2008 from c/o c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 06/10/07; full list of members (4 pages)
20 August 2008Return made up to 06/10/07; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
4 August 2008Registered office changed on 04/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2005Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2005Registered office changed on 11/07/05 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page)
11 July 2005Registered office changed on 11/07/05 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Return made up to 06/10/03; full list of members (7 pages)
4 December 2003Return made up to 06/10/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 06/10/02; full list of members (7 pages)
2 October 2002Return made up to 06/10/02; full list of members (7 pages)
13 November 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 1999Return made up to 06/10/99; full list of members (8 pages)
6 December 1999Return made up to 06/10/99; full list of members (8 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
2 October 1998Return made up to 06/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 06/10/98; no change of members (4 pages)
6 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1996Return made up to 06/10/96; full list of members (6 pages)
11 November 1996Return made up to 06/10/96; full list of members (6 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New director appointed (2 pages)
20 May 1996Accounting reference date notified as 31/03 (1 page)
20 May 1996Accounting reference date notified as 31/03 (1 page)
15 December 1995Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page)
15 December 1995Registered office changed on 15/12/95 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page)
6 October 1995Incorporation (20 pages)
6 October 1995Incorporation (20 pages)