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..
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 | : |
|
Registered Address | : | Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 01 February 2023 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 08 October 2009 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 21 July 2016 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 25 July 2000 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 24 November 2016 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 30 September 2005 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 27 April 2017 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 31 October 2005 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 05 June 2007 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Secretary | 20 September 1993 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 31 May 2000 | Active |
12 Avonmere, Newbold Road, Rugby, CV21 1EB | Secretary | 09 October 1997 | Active |
35 Avenue Road, Stratford Upon Avon, CV37 6UW | Secretary | - | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 30 June 2018 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 01 November 2002 | Active |
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR | Director | 09 October 1997 | Active |
20 Warning Tongue Lane, Bessacarr, Doncaster, DN4 6TD | Director | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 30 September 2005 | Active |
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG | Director | 13 February 2003 | Active |
Threshing Barn, Brookhouse Court Birch Cross, Uttoxeter, ST14 8TU | Director | 25 July 2000 | Active |
Barns Meadow, Shoppe Hill Dunsfold, Godalming, GU8 4LW | Director | 16 October 1996 | Active |
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 | Director | 16 October 1996 | Active |
176 Myton Road, Warwick, CV34 6PS | Director | 20 July 1994 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 20 January 2006 | Active |
July Farmhouse, Carmel Street, Great Chesterford, Saffron Walden, CB10 1PH | Director | 21 January 2005 | Active |
1 Meadow Gate, Main Street, Padbury, MK18 2BA | Director | 30 September 2005 | Active |
The Mill House, Main Street Thurlaston, Rugby, CV23 9JS | Director | 15 April 1995 | Active |
577 Warwick Road, Solihull, B91 1AW | Director | 17 February 1992 | Active |
3 Winders Corner, Barlborough, Chesterfield, S43 4WH | Director | 30 September 2005 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 30 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.