UKBizDB.co.uk

GINGERBREAD, THE CHARITY FOR SINGLE PARENT FAMILIES

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

This company is commonly known as Gingerbread, The Charity For Single Parent Families. The company was founded 78 years ago and was given the registration number 00402748. The firm's registered office is in LONDON. You can find them at Mary Brancker House, 54-74 Holmes Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GINGERBREAD, THE CHARITY FOR SINGLE PARENT FAMILIES
Company Number:00402748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Mary Brancker House, 54-74 Holmes Road, London, England, NW5 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Secretary01 April 2019Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director21 July 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director17 February 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director29 April 2020Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director21 July 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director27 October 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director21 July 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director21 July 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director27 October 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director27 October 2021Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director27 October 2021Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary27 November 2017Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary08 September 2017Active
711 Willoughby House, Barbican, London, EC2Y 8BN

Secretary10 July 2000Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary01 December 2018Active
23 Broomsleigh Street, London, NW6 1QQ

Secretary01 June 1995Active
164, Dalston Lane, London, E8 1NG

Secretary24 June 2005Active
36d Portland Rise, London, N4 2PP

Secretary24 September 1997Active
15 Dartmouth Park Road, London, NW5 1SU

Secretary27 September 2004Active
41 Wheathill Road, London, SE20 7XQ

Secretary-Active
520, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Secretary01 September 2008Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director10 June 2019Active
86 Abinger Road, London, W4 1EX

Director-Active
52 Brookfield, London, N6 6AT

Director-Active
EH12

Director27 November 2003Active
28 Golden Dog Lane, Norwich, NR3 1BP

Director-Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director25 November 2014Active
Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, England, NW5 3AQ

Director09 December 2020Active
32 Harebell, Amington, Tamworth, B77 4NA

Director05 December 2000Active
520, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director25 January 2011Active
17 Heathfield Terrace, Chiswick, London, W4 4JE

Director-Active
Bridge House, Culverden Park Road, Tunbridge Wells, TN4 9QX

Director23 November 1994Active
39 Arundel Gardens, London, W11 2LW

Director22 November 1995Active
520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director10 January 2018Active
C/O Tuc Congress House Great Russell Street, London, WC1B 3LS

Director-Active

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 (6 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.