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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Secretary | 17 January 2022 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 07 February 2022 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 01 August 2022 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 29 November 2018 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 17 April 2023 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 14 March 2014 | Active |
10, Bridgeport Place, London, England, E1W 2JS | Director | 07 February 2022 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Secretary | 26 September 2018 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Secretary | 03 February 2020 | Active |
22, Melton Street, London, United Kingdom, NW1 2BW | Corporate Secretary | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 21 March 2014 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 24 August 2018 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 29 May 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 01 April 2017 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 12 July 2021 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 14 March 2014 | Active |
Future Business Centre, King's Hedges Road, Cambridge, United Kingdom, CB4 2HY | Director | 20 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-10 | Accounts | Accounts with accounts type full. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person secretary company with name date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-09-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.