UKBizDB.co.uk

RICHMOND FELLOWSHIP(THE)

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

This company is commonly known as Richmond Fellowship(the). The company was founded 63 years ago and was given the registration number 00662712. The firm's registered office is in . You can find them at 80 Holloway Road, London, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RICHMOND FELLOWSHIP(THE)
Company Number:00662712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:80 Holloway Road, London, N7 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Holloway Road, London, N7 8JG

Secretary01 December 2022Active
80 Holloway Road, London, N7 8JG

Director02 June 2021Active
80 Holloway Road, London, N7 8JG

Director01 January 2020Active
80 Holloway Road, London, N7 8JG

Director01 September 2021Active
80 Holloway Road, London, N7 8JG

Director01 April 2022Active
80 Holloway Road, London, N7 8JG

Director01 April 2022Active
80 Holloway Road, London, N7 8JG

Director30 May 2023Active
80 Holloway Road, London, N7 8JG

Director01 September 2018Active
80 Holloway Road, London, N7 8JG

Director01 April 2023Active
80 Holloway Road, London, N7 8JG

Director01 March 2020Active
80 Holloway Road, London, N7 8JG

Director01 September 2018Active
13 Quernmore Road, London, N4 4QT

Secretary22 March 1995Active
80 Holloway Road, London, N7 8JG

Secretary28 May 2003Active
86 Bedford Road, East Finchley, London, N2 9DA

Secretary14 July 1994Active
4 Thorpe Lea Road, Peterborough, PE3 6BZ

Secretary-Active
38 Waylands Mead, The Knoll, Beckenham, BR3 2XT

Secretary-Active
20 Balgonie Road, North Chingford, London, E4 7HL

Secretary20 June 2001Active
3 Woodcroft Crescent, Uxbridge, UB10 9JA

Secretary01 June 2000Active
80 Holloway Road, London, N7 8JG

Director01 May 2020Active
80 Holloway Road, London, N7 8JG

Director01 October 2018Active
29 Flood Street, London, SW3 5ST

Director-Active
9 Cavendish Avenue, London, NW8 9JD

Director-Active
9 Dollis Brook Walk, Barnet, EN5 2PU

Director26 September 2005Active
80 Holloway Road, London, N7 8JG

Director01 December 2017Active
27 Longacre Road, Dronfield, S18 1UQ

Director29 September 2003Active
80 Holloway Road, London, N7 8JG

Director01 August 2015Active
36 Priory Avenue, London, W4 1TY

Director29 June 1993Active
80 Holloway Road, London, N7 8JG

Director01 November 2013Active
Fletchers Homestall High Street, Much Hadham, SG10 6DB

Director24 May 1995Active
80 Holloway Road, London, N7 8JG

Director01 May 2011Active
80 Holloway Road, London, N7 8JG

Director01 August 2012Active
108 Hamilton Terrace, London, NW8 9UP

Director-Active
80 Holloway Road, London, N7 8JG

Director01 February 2006Active
198 London Road, Twickenham, TW1 1EX

Director-Active
The Avenue, Sark, Channel Islands, GY9 0SB

Director01 March 1993Active

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
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type group.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.