This company is commonly known as St Bride's Charity. The company was founded 21 years ago and was given the registration number 04513842. The firm's registered office is in LONDON. You can find them at St. Brides Church, Fleet Street, London, . This company's SIC code is 90010 - Performing arts.
Name | : | ST BRIDE'S CHARITY |
---|---|---|
Company Number | : | 04513842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Brides Church, Fleet Street, London, EC4Y 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Brides Church, Fleet Street, London, EC4Y 8AU | Secretary | 16 August 2002 | Active |
151, Hambalt Road, London, England, SW4 9EL | Director | 31 May 2018 | Active |
27, Dundas Street, Edinburgh, Scotland, EH3 6QQ | Director | 01 March 2016 | Active |
11, Billing Street, London, England, SW10 9UR | Director | 03 August 2020 | Active |
15, Sturton Road, Saxilby, Lincoln, England, LN1 2PG | Director | 23 April 2023 | Active |
13, Cresswell Park, London, England, SE3 9RD | Director | 09 May 2021 | Active |
St. Brides Church, Fleet Street, London, EC4Y 8AU | Director | 04 January 2016 | Active |
2, Potters Close, Loughton, England, IG10 1JQ | Director | 31 May 2018 | Active |
150 Court Lane, London, SE21 7EB | Director | 26 March 2004 | Active |
10, Roefields Close, Felden, Hemel Hempstead, England, HP3 0BZ | Director | 04 January 2016 | Active |
41 St Jamess Place, London, SW1A 1NS | Director | 26 March 2004 | Active |
32, Cranfield House, 97-107 Southampton Row, London, United Kingdom, WC1B 4HH | Director | 12 September 2011 | Active |
35 Belitha Villas, London, N1 1PE | Director | 16 August 2002 | Active |
2 Wythegate, Riverside Road, Staines-Upon-Thames, England, TW18 2LE | Director | 01 July 2017 | Active |
135 Elgin Crescent, London, W11 2JH | Director | 26 March 2004 | Active |
103, Moray Road, London, England, N4 3LB | Director | 01 July 2017 | Active |
Flat 5 Pemberton House, East Harding Street, London, England, EC4A 3AS | Director | 17 June 2016 | Active |
Manor Farm, Little Rollright, Chipping Norton, OX7 5QA | Director | 26 March 2004 | Active |
17, Applegarth Road, London, England, W14 0HY | Director | 04 January 2016 | Active |
3, Swanley Bar Lane, Little Heath, Potters Bar, United Kingdom, EN6 1NN | Director | 16 May 2008 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 22 November 2006 | Active |
44 Burghley Road, London, NW5 1UE | Director | 26 March 2004 | Active |
201, Bishopsgate, London, EC2M 3AF | Director | 16 August 2002 | Active |
2, Potters Close, Loughton, IG10 1JQ | Director | 16 May 2008 | Active |
41 Rivermill, Grosvenor Road, London, SW1V 3TN | Director | 26 March 2004 | Active |
36 Thornhill Square, London, N1 1BE | Director | 16 August 2002 | Active |
The Rectory St. Brides Church, Fleet Street, London, EC4Y 8AU | Director | 16 August 2002 | Active |
Flat 34 Cannon Court, 5 Brewhouse Yard, London, England, EC1V 4JQ | Director | 04 January 2016 | Active |
1 Aubert Park, London, N5 1TL | Director | 16 August 2002 | Active |
Springfield Farm, Rotten Row Nr Hambleden, Henley On Thames, RG9 6NA | Director | 26 March 2004 | Active |
New Court, St Swithin's Lane, London, EC4P 4DU | Director | 26 March 2004 | Active |
The Manor House, Hill Deverill, Warminster, BA12 7EQ | Director | 26 March 2004 | Active |
Ashbrook Cottage, Alexander Lane, Hutton, CM13 1AG | Director | 17 May 2006 | Active |
42 River Court, Upper Ground, London, SE1 9PE | Director | 26 April 2005 | Active |
7, Langside Avenue, London, United Kingdom, SW15 5QT | Director | 12 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Resolution | Resolution. | Download |
2018-01-30 | Miscellaneous | Miscellaneous. | Download |
2018-01-12 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.