Get an alert when CATCH 22 CHARITY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have assessed whether the use of the going concern basis of accounting is appropriate and have considered possible events or conditions that might cast significant doubt on the entity's ability to continue as a going concern. The trustees have made this assessment for a period of at least one year from the date of approval of these financial statements.”

Group structure

  1. CATCH 22 CHARITY LIMITED · parent
    1. The Royal Philanthropic Society 100% · England and Wales · Dormant
    2. Crime Concern Trust 100% · England and Wales · Dormant
    3. Catch22 Social Enterprise Limited 100% · England and Wales · Dormant
    4. Catch22 Social Enterprise Solutions 100% · England and Wales · Providing training and employability support for the unemployed
    5. Pupil Parent Partnership 100% · England and Wales · Dormant
    6. Knowsley Challenge 100% · England and Wales · Dormant
    7. Catch22 Multi Academies Trust Limited 100% · England and Wales · Advancing for the public benefit education in the UK through the operation of and administration of schools
    8. Community Links Trust 100% · England and Wales · Community delivery and early support services
    9. Community Links Trading Limited 100% · England and Wales · Events management, production services and consultancy
    10. Ripplez Community Interest Company 100% · England and Wales · Dormant
    11. Redthread Youth Limited 100% · England and Wales · Preservation and protection of the health and wellbeing of young people affected by grooming, sexual and criminal exploitation

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 40 resigned

Name Role Appointed Born Nationality
RICHARDS, Nigel Paul Secretary 2017-02-03
ARTIS, Caroline Director 2021-02-24 Apr 1962 British
FINLAYSON, Janet Natasha Director 2023-02-27 Nov 1963 British,American
HALSTEAD, Matthew James Director 2020-09-16 Aug 1985 British
JACOBS, Jeff Director 2020-07-01 Jul 1949 British
SALAMA, Benoit Director 2023-02-01 Sep 1954 British
SOBOWALE, Ufuoma Irene Director 2023-02-01 Sep 1966 British
STARZA-ALLEN, Claire Director 2020-09-16 Aug 1985 British
SUTHERLAND, Emer Caitriona Eileen, Dr Director 2024-12-11 Dec 1970 Irish
THOMAS, Jonathan Director 2022-01-20 Sep 1968 British
Show 40 resigned officers
Name Role Appointed Resigned
MOSELEY, Joyce Elizabeth Secretary 2008-06-04 2010-01-15
TRUELOVE, Michael John Secretary 2010-01-15 2014-09-30
WRIGHT, Christopher Robert Secretary 2015-11-05 2017-02-03
FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-04-28 2008-06-04
ADAMSON, Michael John Director 2017-09-29 2021-12-16
ALEXANDER, Alison Director 2022-06-23 2024-12-11
BAILEY, Elaine Director 2012-10-03 2020-12-16
BOYLE, Kieron John Director 2013-03-20 2022-07-05
BRAUER, Nicola Jean Director 2009-07-29 2016-12-21
CAMPBELL, Pauline Director 2012-10-03 2020-09-16
COOPER, Ben Director 2017-09-29 2021-12-10
CRAMER, Carl, Mr. Director 2014-03-19 2020-06-08
DOGANIS, Sally Elizabeth Director 2008-06-04 2010-12-08
DUDDY, Terence Director 2019-03-27 2025-11-21
JACKSON, Hilary May Director 2008-06-04 2009-06-30
KANTER, Ralph Thomas Ludwig Director 2008-06-04 2009-12-31
KRUGER, Daniel Rayne Director 2015-12-16 2020-01-21
LARKMAN, Brian Stewart Director 2008-06-04 2015-03-18
MARCELLI, Laura Director 2012-10-03 2015-07-21
MARLOR, John Stanley Director 2010-02-01 2019-12-20
MCKENNA, James Anthony Patrick Director 2008-06-04 2019-03-27
NOBLE, Bruce Alexander Director 2008-06-04 2017-01-09
NORTH, Gita Director 2020-01-23 2025-12-18
OKUNNIWA, Tove Director 2010-09-22 2022-09-29
OLSEN, Samantha Jayne Director 2022-01-20 2022-10-28
POVEY, Keith, Sir Director 2008-06-04 2010-12-08
RAI, Pria Director 2020-01-28 2024-09-25
REDGRAVE, Harvey Emmet Director 2023-02-27 2025-10-10
SAWYER, Derek Antoney Director 2008-06-04 2010-06-23
SUTHERLAND, John Director 2008-06-04 2014-01-31
TAANK, Sonny Director 2008-06-04 2009-12-31
TAYLOR, Julie Anne Director 2008-06-04 2011-12-31
WELSH, Benedict Charles Director 2008-06-04 2013-03-20
WILLIAMS, Paul Barrington Director 2008-06-04 2019-12-20
WILLIAMS, Richard Charles Director 2020-07-01 2021-03-19
WILLIAMS, Sean Thomas Director 2015-03-18 2022-12-15
WILSON-FLETCHER, Honor Jean Director 2017-12-20 2021-07-26
FORUM DIRECTORS LIMITED Corporate Director 2008-04-28 2008-06-04
FORUM SECRETARIAL SERVICES LIMITED Corporate Director 2008-04-28 2008-06-04
TOWNSENDS (NOMINEES) LIMITED Corporate Director 2008-04-28 2008-06-04

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-26 CH01 officers Change person director company with change date PDF
2026-03-26 CH01 officers Change person director company with change date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-11-23 TM01 officers Termination director company with name termination date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-11 AA accounts Accounts with accounts type group
2025-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-18 AP01 officers Appoint person director company with name date PDF
2024-12-13 TM01 officers Termination director company with name termination date PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-26 TM01 officers Termination director company with name termination date PDF
2024-06-07 AA accounts Accounts with accounts type group
2024-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page