UKBizDB.co.uk

RETAIL CHARITY BONDS PLC

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

This company is commonly known as Retail Charity Bonds Plc. The company was founded 10 years ago and was given the registration number 08940313. The firm's registered office is in CAMBRIDGE. You can find them at Future Business Centre, King's Hedges Road, Cambridge, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RETAIL CHARITY BONDS PLC
Company Number:08940313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Secretary17 January 2022Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director07 February 2022Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director01 August 2022Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director29 November 2018Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director17 April 2023Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director14 March 2014Active
10, Bridgeport Place, London, England, E1W 2JS

Director07 February 2022Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Secretary26 September 2018Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Secretary03 February 2020Active
22, Melton Street, London, United Kingdom, NW1 2BW

Corporate Secretary14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director21 March 2014Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director24 August 2018Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 May 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director01 April 2017Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director12 July 2021Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director14 March 2014Active
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director20 May 2019Active

People with Significant Control

Rc Bond Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hartley Tattersall
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Ernest Hackett
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.