This company is commonly known as The Akabusi Charitable Trust. The company was founded 17 years ago and was given the registration number 06261208. The firm's registered office is in LEIGHTON BUZZARD. You can find them at The Lawns 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE AKABUSI CHARITABLE TRUST |
---|---|---|
Company Number | : | 06261208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lawns 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, Bedfordshire, England, LU7 0BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB | Secretary | 29 September 2017 | Active |
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB | Director | 29 September 2017 | Active |
The Lawns Stockgrove Park House, Stockgrove Park, Heath & Reach, LU7 0BB | Director | 29 May 2007 | Active |
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB | Secretary | 15 October 2012 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Secretary | 29 March 2011 | Active |
67 Church Street, Lidlington, MK43 0RJ | Secretary | 29 May 2007 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 29 March 2011 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 29 March 2011 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 29 March 2011 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 26 September 2011 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, Bedford, England, MK45 2ND | Director | 28 September 2015 | Active |
The Coach House, Hunningham, Leamington Spa, CV33 9DY | Director | 29 May 2007 | Active |
125, Whitehead Close, Edmonton, London, N18 1UZ | Director | 29 May 2007 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 29 March 2011 | Active |
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND | Director | 01 October 2009 | Active |
67 Church Street, Lidlington, MK43 0RJ | Director | 29 May 2007 | Active |
Old Rectory Hotel, Ipsley Lane Ipsley, Redditch, B98 0AP | Director | 29 May 2007 | Active |
Old Rectory Hotel, Ipsley Lane Ipsley, Redditch, B98 0AP | Director | 29 May 2007 | Active |
Mr Paul Robert Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lawns, 4 Stockgrove Park House, Leighton Buzzard, England, LU7 0BB |
Nature of control | : |
|
Mr Kriss Kezie Uche Chukwu Duru Akabusi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lawns, 4 Stockgrove Park House, Leighton Buzzard, England, LU7 0BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Officers | Appoint person secretary company with name date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-23 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.