UKBizDB.co.uk

THE RUGBY GROUP BENEVOLENT FUND LIMITED

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

This company is commonly known as The Rugby Group Benevolent Fund Limited. The company was founded 68 years ago and was given the registration number 00552255. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE RUGBY GROUP BENEVOLENT FUND LIMITED
Company Number:00552255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary01 February 2023Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director08 October 2009Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director21 July 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director25 July 2000Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director24 November 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director30 September 2005Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director27 April 2017Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director31 October 2005Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director05 June 2007Active
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR

Secretary20 September 1993Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary31 May 2000Active
12 Avonmere, Newbold Road, Rugby, CV21 1EB

Secretary09 October 1997Active
35 Avenue Road, Stratford Upon Avon, CV37 6UW

Secretary-Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary30 June 2018Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary01 November 2002Active
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR

Director09 October 1997Active
20 Warning Tongue Lane, Bessacarr, Doncaster, DN4 6TD

Director-Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director30 September 2005Active
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG

Director13 February 2003Active
Threshing Barn, Brookhouse Court Birch Cross, Uttoxeter, ST14 8TU

Director25 July 2000Active
Barns Meadow, Shoppe Hill Dunsfold, Godalming, GU8 4LW

Director16 October 1996Active
32 East St Helen Street, Abingdon, OX14 5EB

Director-Active
35 Avenue Road, Stratford Upon Avon, CV37 6UW

Director-Active
The Lydd, Top Road, Sharpthorne, East Grinstead, RH19 4NS

Director16 October 1996Active
176 Myton Road, Warwick, CV34 6PS

Director20 July 1994Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director20 January 2006Active
July Farmhouse, Carmel Street, Great Chesterford, Saffron Walden, CB10 1PH

Director21 January 2005Active
1 Meadow Gate, Main Street, Padbury, MK18 2BA

Director30 September 2005Active
The Mill House, Main Street Thurlaston, Rugby, CV23 9JS

Director15 April 1995Active
577 Warwick Road, Solihull, B91 1AW

Director17 February 1992Active
3 Winders Corner, Barlborough, Chesterfield, S43 4WH

Director30 September 2005Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director30 September 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2022-11-01Address

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

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Address

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

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.