THE GOODMAN AND RUTHIN CHARITY

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Huw Adrian Bryant as a director on 2024-12-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Termination of appointment of Susan Gordon Hudson as a director on 2024-10-10

View Document

29/07/2429 July 2024 Appointment of Ms Zoe Jane Henderson as a director on 2024-07-09

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/01/2431 January 2024 Appointment of Reverand Luke Bristowe as a director on 2023-12-01

View Document

30/01/2430 January 2024 Appointment of Mr Martin Goldstein as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Right Reverand Gregory Keith Cameron as a director on 2023-07-11

View Document

13/07/2313 July 2023 Termination of appointment of Christine Mary Evans as a director on 2023-07-11

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

04/04/234 April 2023 Appointment of Dr Richard Barrie as a director on 2022-12-01

View Document

07/02/237 February 2023 Termination of appointment of Gregory Kenneth Cameron as a director on 2022-12-01

View Document

07/02/237 February 2023 Appointment of Rev Huw Adrian Bryant as a director on 2022-12-01

View Document

12/01/2312 January 2023 Appointment of Mr Neill John Anderson as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Michael Baines as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Elizabeth Smart as a director on 2022-12-01

View Document

12/01/2312 January 2023 Termination of appointment of Stuart Evans as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

28/05/1428 May 2014 21/05/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1322 May 2013 21/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHESON

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/05/1225 May 2012 21/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR TOBY BELFIELD

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED RT REV GREGORY KENNETH CAMERON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED VER REV NIGEL WILLIAMS

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER

View Document

25/05/1125 May 2011 21/05/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED DR CHRISTINE MARY EVANS

View Document

04/08/104 August 2010 21/05/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVILLE HAWKINS / 21/05/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED REVEREND ANDREW THOMAS GRIFFITH JOHN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BAYLEY

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

14/10/0814 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0819 June 2008 SECRETARY'S PARTICULARS MICHAEL BAINES

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: LLANDAFF COURT FAIRWATER ROAD CARDIFF SOUTH GLAMORGAN CF5 2XP

View Document

21/05/0821 May 2008 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