RICHARD REEVE'S FOUNDATION

Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Elizabeth Gallagher as a director on 2025-06-19

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-06-30

View Document

07/11/247 November 2024 Second filing for the appointment of Ms Katharine Sarah Frood as a director

View Document

07/11/247 November 2024 Second filing for the appointment of Mr Angelo Weekes as a director

View Document

09/07/249 July 2024 Director's details changed for Mr Angelo Sarah Weekes on 2024-07-09

View Document

08/07/248 July 2024 Appointment of Mr Angelo Sarah Weekes as a director on 2024-05-16

View Document

26/06/2426 June 2024 Appointment of Ms Katharine Sarah Frood as a director on 2024-06-26

View Document

19/06/2419 June 2024 Termination of appointment of Gulcin Ozdemir as a director on 2024-05-16

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Ms Elizabeth Gallagher on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Ms Elizabeth Gallagher on 2024-04-15

View Document

15/03/2415 March 2024 Termination of appointment of Ian Christopher Norman Seaton as a director on 2024-02-21

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Accounts for a small company made up to 2023-06-30

View Document

11/01/2411 January 2024 Termination of appointment of Benjamin Musgrave Monaghan as a director on 2023-09-20

View Document

14/11/2314 November 2023 Appointment of Mr Liam Anthony Dystant as a director on 2023-11-09

View Document

19/07/2319 July 2023 Termination of appointment of Tracey Shackle as a director on 2023-06-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-06-30

View Document

23/09/2223 September 2022 Appointment of Ms Gulcin Ozdemir as a director on 2022-05-26

View Document

23/02/2223 February 2022 Full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Appointment of Rev Nicholas John Leigh Mottershead as a director on 2021-07-30

View Document

12/07/2112 July 2021 Termination of appointment of Jo Anne Elizabeth Emmerson as a director on 2021-06-23

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID INGALL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 20-22 20-22 WENLOCK ROAD TRULL LONDON LODNON N1 7GU ENGLAND

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 20-22 WENLOCK ROAD LONDON LONDON N1 7GU ENGLAND

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ ENGLAND

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN JANES

View Document

06/08/206 August 2020 SECRETARY APPOINTED MRS FRANCES WELLS

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR BENJAMIN CHARLES JANES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE GRANT

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MS TRACEY SHACKLE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA RUSSELL

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MRS CAROLINE JANE GRANT

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MONAGHAN / 28/11/2019

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLAND-JONES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR BEN MONAGHAN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR SOTONYE ODUGBEMI

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHANNON FARRINGTON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNA NAGLE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR STEPHEN ROWLAND-JONES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ALISTAIR WILSON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS ELIZABETH GALLAGHER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FULLER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED CLLR VIVIEN TILLA CUTLER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP TICKLE

View Document

02/10/182 October 2018 SECRETARY APPOINTED MISS SUZANNA NAGLE

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 13 ELLIOTTS PLACE LONDON N1 8HX

View Document

25/07/1825 July 2018 ALTER ARTICLES 20/06/2018

View Document

16/07/1816 July 2018 ALTER ARTICLES 20/06/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA O'NEILL

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLYNNE PULLEN

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED DR SOTONYE ODUGBEMI

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS DONNA O'NEILL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIAN DEWING

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIAN DEWING / 24/01/2017

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMSON

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR MICHAEL HUDSON

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS JO EMMERSON

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIAN DEWING / 06/09/2016

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAVIS HUGHESDON

View Document

21/04/1621 April 2016 17/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOVE

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BETTELEY

View Document

11/05/1511 May 2015 17/04/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 2 CLOTH COURT LONDON EC1A 7LS

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR ANDREW CHARLES FULLER

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY SCOTT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS LORNA JANE RUSSELL

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/05/141 May 2014 17/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRY DOVE / 01/08/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRY DOVE / 01/08/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE JESSETT / 10/12/2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR GERALD CHARLES ROTHWELL

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIAN DEWING / 10/10/2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE STONE OF BLACKHEATH

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED REVEREND DAVID LENOX INGALL

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVIAN DEWING / 06/06/2013

View Document

18/04/1318 April 2013 17/04/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR NIGEL THOMSON

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/04/1225 April 2012 17/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED LADY VIVIENNE WENDY STONE

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MILENA RENSHAW

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELEANOR STANIER

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MRS SHANNON CLARE FARRINGTON

View Document

20/04/1120 April 2011 17/04/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER WRIGHT

View Document

02/03/112 March 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARK TERENCE JESSETT

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDEN

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED COUNCILLOR CHARLYNNE PULLEN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MICHAEL PHILLIP BENNETT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH POLLING

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS SARAH BETTELEY

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ELIZABETH GILLINGHAM / 17/04/2010

View Document

17/04/1017 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company