UKBizDB.co.uk

THE AKABUSI CHARITABLE TRUST

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB

Secretary29 September 2017Active
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB

Director29 September 2017Active
The Lawns Stockgrove Park House, Stockgrove Park, Heath & Reach, LU7 0BB

Director29 May 2007Active
The Lawns, 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, England, LU7 0BB

Secretary15 October 2012Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Secretary29 March 2011Active
67 Church Street, Lidlington, MK43 0RJ

Secretary29 May 2007Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director29 March 2011Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director29 March 2011Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director29 March 2011Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director26 September 2011Active
14, Doolittle Mill, Froghall Road, Ampthill, Bedford, England, MK45 2ND

Director28 September 2015Active
The Coach House, Hunningham, Leamington Spa, CV33 9DY

Director29 May 2007Active
125, Whitehead Close, Edmonton, London, N18 1UZ

Director29 May 2007Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director29 March 2011Active
14, Doolittle Mill, Froghall Road, Ampthill, England, MK45 2ND

Director01 October 2009Active
67 Church Street, Lidlington, MK43 0RJ

Director29 May 2007Active
Old Rectory Hotel, Ipsley Lane Ipsley, Redditch, B98 0AP

Director29 May 2007Active
Old Rectory Hotel, Ipsley Lane Ipsley, Redditch, B98 0AP

Director29 May 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Appoint person secretary company with name date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Annual return

Annual return company with made up date no member list.

Download
2016-03-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.