UKBizDB.co.uk

UK FUND FOR CHARITIES

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

This company is commonly known as Uk Fund For Charities. The company was founded 21 years ago and was given the registration number 04727786. The firm's registered office is in EAST GRINSTEAD. You can find them at 8 Harwoods Close, , East Grinstead, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:UK FUND FOR CHARITIES
Company Number:04727786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:8 Harwoods Close, East Grinstead, England, RH19 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Warren Wood, Warren Road, Crowborough, England, TN6 1TT

Secretary21 December 2018Active
4, Lane Close, Broadbridge Heath, Horsham, England, RH12 3UF

Director25 January 2024Active
7, Balmoral, East Grinstead, England, RH19 4RJ

Director08 June 2009Active
14, Nice Street, Uitzicht, Durbanville, South Africa,

Director20 January 2022Active
Stable Flat, Eridge Park, Tunbridge Wells, TN3 9JS

Secretary09 April 2003Active
12, The Courtyard Ladycross Business Park, Lingfield, United Kingdom, RH7 6PB

Corporate Secretary01 July 2008Active
32 The Meades, Dormansland, RH7 6PZ

Director08 December 2005Active
12, The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, RH7 6PB

Director23 May 2014Active
2/F View Mansions, 5l Bowen Road, Mid Levels, Hong Kong, Hong Kong,

Director10 November 2011Active
25 Donovan Avenue, London, N10 2JU

Director09 April 2003Active
34, Tregunter Road, London, England, SW10 9LQ

Director19 June 2015Active
14, Newton Road, London, England, SW19 3PJ

Director31 March 2017Active
58 Beechwood Grove, East Acton Lane, London, W3 7HY

Director30 January 2008Active
Cherry Tree Cottage, Tompsets Bank, Forest Row, RH18 5LN

Director09 April 2003Active
49 Graham Terrace, Belgravia, London, SW1W 8HN

Director09 April 2003Active
Sheaf House, 12 Denham Road, Epsom, United Kingdom, KT17 3AA

Director08 December 2005Active

People with Significant Control

Mrs Jillian Gail Ritchie
Notified on:01 May 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:7, Balmoral, East Grinstead, England, RH19 4RJ
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Address

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

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Address

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

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.