UKBizDB.co.uk

ST BRIDE'S CHARITY

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:St. Brides Church, Fleet Street, London, EC4Y 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Brides Church, Fleet Street, London, EC4Y 8AU

Secretary16 August 2002Active
151, Hambalt Road, London, England, SW4 9EL

Director31 May 2018Active
27, Dundas Street, Edinburgh, Scotland, EH3 6QQ

Director01 March 2016Active
11, Billing Street, London, England, SW10 9UR

Director03 August 2020Active
15, Sturton Road, Saxilby, Lincoln, England, LN1 2PG

Director23 April 2023Active
13, Cresswell Park, London, England, SE3 9RD

Director09 May 2021Active
St. Brides Church, Fleet Street, London, EC4Y 8AU

Director04 January 2016Active
2, Potters Close, Loughton, England, IG10 1JQ

Director31 May 2018Active
150 Court Lane, London, SE21 7EB

Director26 March 2004Active
10, Roefields Close, Felden, Hemel Hempstead, England, HP3 0BZ

Director04 January 2016Active
41 St Jamess Place, London, SW1A 1NS

Director26 March 2004Active
32, Cranfield House, 97-107 Southampton Row, London, United Kingdom, WC1B 4HH

Director12 September 2011Active
35 Belitha Villas, London, N1 1PE

Director16 August 2002Active
2 Wythegate, Riverside Road, Staines-Upon-Thames, England, TW18 2LE

Director01 July 2017Active
135 Elgin Crescent, London, W11 2JH

Director26 March 2004Active
103, Moray Road, London, England, N4 3LB

Director01 July 2017Active
Flat 5 Pemberton House, East Harding Street, London, England, EC4A 3AS

Director17 June 2016Active
Manor Farm, Little Rollright, Chipping Norton, OX7 5QA

Director26 March 2004Active
17, Applegarth Road, London, England, W14 0HY

Director04 January 2016Active
3, Swanley Bar Lane, Little Heath, Potters Bar, United Kingdom, EN6 1NN

Director16 May 2008Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director22 November 2006Active
44 Burghley Road, London, NW5 1UE

Director26 March 2004Active
201, Bishopsgate, London, EC2M 3AF

Director16 August 2002Active
2, Potters Close, Loughton, IG10 1JQ

Director16 May 2008Active
41 Rivermill, Grosvenor Road, London, SW1V 3TN

Director26 March 2004Active
36 Thornhill Square, London, N1 1BE

Director16 August 2002Active
The Rectory St. Brides Church, Fleet Street, London, EC4Y 8AU

Director16 August 2002Active
Flat 34 Cannon Court, 5 Brewhouse Yard, London, England, EC1V 4JQ

Director04 January 2016Active
1 Aubert Park, London, N5 1TL

Director16 August 2002Active
Springfield Farm, Rotten Row Nr Hambleden, Henley On Thames, RG9 6NA

Director26 March 2004Active
New Court, St Swithin's Lane, London, EC4P 4DU

Director26 March 2004Active
The Manor House, Hill Deverill, Warminster, BA12 7EQ

Director26 March 2004Active
Ashbrook Cottage, Alexander Lane, Hutton, CM13 1AG

Director17 May 2006Active
42 River Court, Upper Ground, London, SE1 9PE

Director26 April 2005Active
7, Langside Avenue, London, United Kingdom, SW15 5QT

Director12 September 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-01-30Resolution

Resolution.

Download
2018-01-30Miscellaneous

Miscellaneous.

Download
2018-01-12Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.