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..
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 | : |
|
Registered Address | : | 8 Harwoods Close, East Grinstead, England, RH19 4BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Warren Wood, Warren Road, Crowborough, England, TN6 1TT | Secretary | 21 December 2018 | Active |
4, Lane Close, Broadbridge Heath, Horsham, England, RH12 3UF | Director | 25 January 2024 | Active |
7, Balmoral, East Grinstead, England, RH19 4RJ | Director | 08 June 2009 | Active |
14, Nice Street, Uitzicht, Durbanville, South Africa, | Director | 20 January 2022 | Active |
Stable Flat, Eridge Park, Tunbridge Wells, TN3 9JS | Secretary | 09 April 2003 | Active |
12, The Courtyard Ladycross Business Park, Lingfield, United Kingdom, RH7 6PB | Corporate Secretary | 01 July 2008 | Active |
32 The Meades, Dormansland, RH7 6PZ | Director | 08 December 2005 | Active |
12, The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, RH7 6PB | Director | 23 May 2014 | Active |
2/F View Mansions, 5l Bowen Road, Mid Levels, Hong Kong, Hong Kong, | Director | 10 November 2011 | Active |
25 Donovan Avenue, London, N10 2JU | Director | 09 April 2003 | Active |
34, Tregunter Road, London, England, SW10 9LQ | Director | 19 June 2015 | Active |
14, Newton Road, London, England, SW19 3PJ | Director | 31 March 2017 | Active |
58 Beechwood Grove, East Acton Lane, London, W3 7HY | Director | 30 January 2008 | Active |
Cherry Tree Cottage, Tompsets Bank, Forest Row, RH18 5LN | Director | 09 April 2003 | Active |
49 Graham Terrace, Belgravia, London, SW1W 8HN | Director | 09 April 2003 | Active |
Sheaf House, 12 Denham Road, Epsom, United Kingdom, KT17 3AA | Director | 08 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.