UKBizDB.co.uk

GH PARENTS FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gh Parents Foundation Limited. The company was founded 5 years ago and was given the registration number 11914714. The firm's registered office is in LONDON. You can find them at 1st Floor 24/25 New Bond Street, Mayfair, London, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GH PARENTS FOUNDATION LIMITED
Company Number:11914714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor 24/25 New Bond Street, Mayfair, London, London, United Kingdom, W1S 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director21 September 2023Active
20, Mallord Street, London, England, SW3 6DU

Director04 August 2022Active
Warrener Stewart, Harwood House, 43 Harwood Road, London, United Kingdom, SW6 4QP

Director01 September 2019Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director13 May 2019Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director13 May 2019Active
17, Albemarle Street, London, England, W1S 4HP

Director09 October 2020Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director13 May 2019Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director29 March 2019Active
17, Albemarle Street, London, England, W1S 4HP

Director09 October 2020Active
1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR

Director13 May 2019Active

People with Significant Control

Ms Fiona Helena Radford Jones
Notified on:29 March 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 24/25 New Bond Street, London, United Kingdom, W1S 2RR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Address

Change registered office address company with date old address new address.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.