THE DOREEN BIRD FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Alasdair David Evans as a director on 2025-07-08

View Document

02/05/252 May 2025 Termination of appointment of Jonathan Paul Emery as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Lee Dean as a director on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Nitil Patel as a director on 2025-03-20

View Document

06/03/256 March 2025 Appointment of Mr Christopher David Costigan as a director on 2025-03-01

View Document

15/01/2515 January 2025 Registered office address changed from C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on 2025-01-15

View Document

07/01/257 January 2025 Termination of appointment of Luis De Abreu as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Shirley Coen as a director on 2024-12-31

View Document

06/01/256 January 2025 Full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Termination of appointment of Sonia Rebecca Watson-Fowler as a director on 2024-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Registered office address changed from Monkstone House City Road Peterborough PE1 1JE England to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 2024-03-12

View Document

16/01/2416 January 2024 Full accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Appointment of Professor Pippa Poppy Catterall as a director on 2023-02-24

View Document

12/01/2312 January 2023 Full accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Registered office address changed from 1 Bedford Row London WC1R 4BZ to Monkstone House City Road Peterborough PE1 1JE on 2022-10-10

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

21/07/2121 July 2021 Termination of appointment of David George Hayes as a director on 2021-06-29

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARPER

View Document

07/08/177 August 2017 CORPORATE SECRETARY APPOINTED S.C.R. SECRETARIES LTD

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARY CHIN

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR NITIL PATEL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JONATHAN PAUL EMERY

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATT ELLIOT

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MS SALLY JOY ATKINS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGGINS

View Document

05/10/155 October 2015 22/09/15 NO MEMBER LIST

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MATT ELLIOT

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036360780004

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036360780002

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036360780003

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BIGGINS

View Document

06/10/146 October 2014 22/09/14 NO MEMBER LIST

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEUCHAR

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HAYES / 19/06/2014

View Document

09/01/149 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DAVID GEORGE HAYES

View Document

17/10/1317 October 2013 22/09/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALOYSIUS CHIN / 08/09/2011

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

29/10/1229 October 2012 22/09/12

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/10/1118 October 2011 22/09/11

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALOYSIUS CHIN / 08/09/2011

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMENEMY

View Document

12/10/1012 October 2010 22/09/10

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

06/10/096 October 2009 22/09/09

View Document

20/08/0920 August 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE BUTTERWORTH

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR LORNA SANDERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LOCKYER NIBBS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN MEZZETTI

View Document

15/06/0915 June 2009 SECRETARY APPOINTED CHRISTOPHER JOHN HARPER

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED RICHARD MOORE MCMENEMY

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED GEOFFREY FLOYDE PINE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED LUIS DE ABREU

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED GARY CHIN

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED SHIRLEY COEN

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MATCHETT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN CLARKE

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 22/09/03

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 22/09/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 22/09/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 22/09/99

View Document

08/04/998 April 1999 COMPANY NAME CHANGED THE DOREEN BIRD FOUNDATION LIMIT ED CERTIFICATE ISSUED ON 09/04/99

View Document

22/01/9922 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

14/12/9814 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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