UKBizDB.co.uk

RFU INJURED PLAYERS FOUNDATION

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

This company is commonly known as Rfu Injured Players Foundation. The company was founded 16 years ago and was given the registration number 06438698. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RFU INJURED PLAYERS FOUNDATION
Company Number:06438698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary10 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director20 February 2020Active
University Hospital Southampton, Tremona Road, Southampton, England, SO16 6UY

Director22 February 2018Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director01 July 2015Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director23 June 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director23 June 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director02 March 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director11 September 2013Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director20 February 2020Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director11 September 2013Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 May 2020Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director23 June 2021Active
194 Whitehill Road, Hitchin, SG4 9HY

Secretary27 November 2007Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary24 November 2016Active
81 Broomwood Road, London, SW11 6JN

Secretary29 September 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director25 January 2008Active
Ankerdine House, South Parade, Ledbury, HR8 2HB

Director27 November 2007Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director10 June 2011Active
56 Gilbert Scott Court, Whielden Street, Old Amersham, HP7 0AR

Director25 January 2008Active
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG

Director31 July 2008Active
Norstead House, Peters Lane, Monks Risborough, HP27 0LQ

Director25 January 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 January 2016Active
19a, Chester Road, Northwood, HA6 1BG

Director31 August 2008Active
93 Whitecross, Abingdon, OX13 6BS

Director27 November 2007Active
The Manor House, High Street Weston Underwood, Olney, MK46 5JR

Director25 January 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director21 October 2010Active
7, Hastings Place, Lytham St Annes, FY8 5LZ

Director25 January 2008Active
7 Rickyard Meadow, Redbourn, AL3 7HT

Director31 July 2008Active
64 Embercourt Road, Thames Ditton, Kingston, KT7 0LW

Director27 November 2007Active
41 Mill Street, Ludlow, SY8 1BG

Director25 January 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director15 July 2013Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director25 January 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director15 July 2013Active

People with Significant Control

Rugby Football Union
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:200, Whitton Road, Twickenham, England, TW2 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type group.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.