This company is commonly known as The Doreen Bird Foundation. The company was founded 25 years ago and was given the registration number 03636078. The firm's registered office is in . You can find them at 1 Bedford Row, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | THE DOREEN BIRD FOUNDATION |
---|---|---|
Company Number | : | 03636078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Row, London, WC1R 4BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE | Director | 30 October 2015 | Active |
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE | Director | 24 February 2023 | Active |
2, Seabrook Mount, Naildown Road, Hythe, England, CT21 5AR | Director | 26 February 2009 | Active |
Flat 55, Wyndham Apartments, 60 River Gardens Walk, London, England, SE10 0TY | Director | 26 February 2009 | Active |
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE | Director | 27 June 2016 | Active |
C/O Greenwoods Legal Llp, Monkstone House, 30 City Road, Peterborough, United Kingdom, PE1 1JE | Director | 11 October 2016 | Active |
48 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 26 February 2009 | Active |
7, Brock Road, Plaistow, London, England, E13 8NA | Director | 21 July 2020 | Active |
31 Arlow Road, Winchmore Hill, London, N21 3JS | Secretary | 31 May 2009 | Active |
Seale House, Seale Hill, Reigate, RH2 8HZ | Secretary | 22 September 1998 | Active |
1, Bedford Row, London, England, WC1R 4BZ | Corporate Secretary | 27 June 2017 | Active |
1 Bedford Row, London, WC1R 4BZ | Director | 27 November 2014 | Active |
135 Parc Nant Celyn, Efail Isaf, Pontypridd, CF38 1AA | Director | 22 September 1998 | Active |
9 Inkerman Court, Denby Dale, Huddersfield, HD8 8XA | Director | 24 September 2002 | Active |
10c, Austin Way, Bromley, England, BR2 8AJ | Director | 26 February 2009 | Active |
86 Dresden Road, London, N19 3BQ | Director | 24 September 2002 | Active |
8 Wykeham Court, Old Perry Street, Chislehurst, BR7 6PN | Director | 10 November 1998 | Active |
56 Salisbury Road, Carshalton Beeches, SM5 3HD | Director | 10 November 1998 | Active |
Bridge Farm, Culmstock, Exeter, EX15 3JJ | Director | 28 April 2005 | Active |
1 Bedford Row, London, WC1R 4BZ | Director | 01 June 2015 | Active |
27, Ashley Gardens, Ambrosden Avenue, London, England, SW1P 1QD | Director | 25 June 2013 | Active |
Forest Lodge Kingston Hill, Kingston Upon Thames, KT2 7JZ | Director | 10 November 1998 | Active |
5 Walwers Lane, Lewes, BN7 2JX | Director | 18 May 2007 | Active |
18 Rutland Street, London, SW7 1EF | Director | 24 September 2002 | Active |
60, Yeldham Road, London, W6 8JG | Director | 14 September 2005 | Active |
26 Tenterden Drive, Hendon, London, NW4 1ED | Director | 22 September 1998 | Active |
13 Fogerty Close, Enfield, EN3 6XJ | Director | 26 February 2009 | Active |
21 Abingdon Close, Woking, GU21 3JD | Director | 20 February 2007 | Active |
128 Russell Avenue, London, N22 6PS | Director | 10 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Incorporation | Memorandum articles. | Download |
2021-07-25 | Resolution | Resolution. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type group. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type group. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.