This company is commonly known as The Toybox Charity. The company was founded 24 years ago and was given the registration number 03963000. The firm's registered office is in MILTON KEYNES. You can find them at Challenge House Sherwood Drive, Bletchley, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE TOYBOX CHARITY |
---|---|---|
Company Number | : | 03963000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Secretary | 01 May 2018 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 01 March 2017 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 25 May 2016 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 07 June 2017 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 08 September 2022 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 19 September 2019 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 09 September 2021 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 09 June 2022 | Active |
168 Dragon Road, Hatfield, AL10 9NZ | Secretary | 19 March 2007 | Active |
Hillcroft 18 Stubbs Wood, Amersham, HP6 6EY | Secretary | 29 March 2000 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Secretary | 01 August 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 2000 | Active |
NR13 | Director | 25 February 2008 | Active |
63a High Street, Great Missenden, HP16 0AA | Director | 14 September 2001 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 18 May 2015 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 25 May 2016 | Active |
The Hayloft Home Farm, Park Road, Tring, HP23 6QU | Director | 29 March 2000 | Active |
168 Dragon Road, Hatfield, AL10 9NZ | Director | 19 March 2007 | Active |
The Old Stables, Reads Lane Cublington, Leighton Buzzard, LU7 0LE | Director | 29 March 2000 | Active |
Dunstan, Common Road, Chorleywood, WD3 5LT | Director | 29 March 2000 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 27 September 2017 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 24 November 2014 | Active |
8, Blackhorse Crescent, Amersham, HP6 6HP | Director | 23 May 2005 | Active |
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, England, MK3 6DP | Director | 26 April 2010 | Active |
102 Elers Road, London, W13 9QE | Director | 19 March 2007 | Active |
18 Hawthorn Drive, Brackley, NN13 6PA | Director | 11 July 2001 | Active |
4-8, Challenge House Sherwood Drive, Bletchley, Milton Keynes, United Kingdom, MK3 6DP | Director | 29 June 2009 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 11 September 2018 | Active |
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP | Director | 23 February 2015 | Active |
Hillcroft 18 Stubbs Wood, Amersham, HP6 6EY | Director | 29 March 2000 | Active |
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP | Director | 25 February 2013 | Active |
Leadenporch Farm, Deddington, OX15 0SX | Director | 13 September 2004 | Active |
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, England, MK3 6DP | Director | 14 December 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 2000 | Active |
Mr David Ian Westwood | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr Ian Richard Gray | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr William James Rockett | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr Fernando Caicedo | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mrs Gaynor Joan Derham | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr Alan David De Sousa Caires | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Ms Nicola Battle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr Samuel John Shrouder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mrs Joanna Catherine Hytner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Ms Joanna Rachel Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Mr William Albert Lowbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.