CHARIS MANAGEMENT GROUP LIMITED
Activities of other holding companies n.e.c.
CHARIS MANAGEMENT GROUP LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA United Kingdom
Full company profile for CHARIS MANAGEMENT GROUP LIMITED (07678438), an active company based in Peterborough, United Kingdom. Incorporated 22 Jun 2011. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£277.82k
Net Assets
£1.73M
Total Liabilities
£260.79k
Turnover
N/A
Employees
N/A
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Annie Louise Charlotte Broadhurst | Director | British | United Kingdom | 7 Oct 2016 | Active |
| Joan Allyson Broadhurst | Director | British | England | 22 Jun 2011 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Carbis Holdco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Joan Allyson Broadhurst
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Officers | Change to director Ms Jessica Taplin on 17 Mar 2026 | |
| 18 Mar 2026 | Officers | Change to director Mr Graham Ian Cooke on 17 Mar 2026 | |
| 9 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Dec 2025 | Incorporation | Memorandum Articles | |
| 16 Dec 2025 | Resolution | Resolutions |
Change to director Ms Jessica Taplin on 17 Mar 2026
Change to director Mr Graham Ian Cooke on 17 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Memorandum Articles
Resolutions
Recent Activity
Latest Activity
Change to director Ms Jessica Taplin on 17 Mar 2026
2 months ago on 18 Mar 2026
Change to director Mr Graham Ian Cooke on 17 Mar 2026
2 months ago on 18 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 9 Jan 2026
Memorandum Articles
5 months ago on 16 Dec 2025
Resolutions
5 months ago on 16 Dec 2025
