KING CHARLES III CHARITABLE FUND

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Appointment of Mr Ranan Dasgupta as a director on 2024-03-26

View Document

25/03/2425 March 2024 Termination of appointment of Julie Moore as a director on 2024-03-25

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Change of name notice

View Document

13/02/2413 February 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

13/02/2413 February 2024 Change of name with request to seek comments from relevant body

View Document

20/12/2320 December 2023 Change of details for His Majesty the King Charles Philip Arthur George as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/12/2319 December 2023 Register(s) moved to registered office address 3 Orchard Place London SW1H 0BF

View Document

16/11/2316 November 2023 Director's details changed for Baroness Louise Casey Dbe Cb on 2023-11-15

View Document

16/11/2316 November 2023 Director's details changed for Mrs Sarah Jane Butler-Sloss on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mrs Colleen Harris Lvo, Dl on 2023-11-15

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mrs Colleen Harris Lvo, Dl as a director on 2023-07-18

View Document

27/02/2327 February 2023 Director's details changed for Dame Louise Casey Dbe Cb on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Professor Dame Julie Moore on 2022-02-24

View Document

24/02/2324 February 2023 Registered office address changed from Orchard Place at the Broadway Podium East Broadway London SW1E 5RS England to 3 Orchard Place London SW1H 0BF on 2023-02-24

View Document

20/12/2220 December 2022 Register inspection address has been changed to 13th Floor 33 Cavendish Square London W1G 0PW

View Document

20/12/2220 December 2022 Change of details for His Royal Highness Charles Philip Arthur George the Prince of Wales as a person with significant control on 2022-09-08

View Document

20/12/2220 December 2022 Register(s) moved to registered inspection location 13th Floor 33 Cavendish Square London W1G 0PW

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

14/11/2214 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from 6th Floor 105 Victoria Street London SW1E 6QT United Kingdom to Orchard Place at the Broadway Podium East Broadway London SW1E 5RS on 2022-10-03

View Document

06/04/226 April 2022 Registered office address changed from Clarence House St. James's London SW1A 1BA to 6th Floor 105 Victoria Street London SW1E 6QT on 2022-04-06

View Document

05/01/225 January 2022 Termination of appointment of Clive Alderton Cvo as a director on 2021-12-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

17/12/2117 December 2021 Appointment of Sir Kenneth Aphunezi Olisa Obe as a director on 2021-12-08

View Document

02/02/152 February 2015 ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 ALTER ARTICLES 18/12/2014

View Document

12/01/1512 January 2015 19/12/14 NO MEMBER LIST

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NYE / 01/01/2015

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/01/1415 January 2014 19/12/13 NO MEMBER LIST

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED DR. KENNETH BROCKINGTON WILSON

View Document

08/01/138 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 19/12/12 NO MEMBER LIST

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUTSON

View Document

02/10/122 October 2012 SECRETARY APPOINTED MISS YVONNE ABBA-OPOKU

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR WILLIAM NYE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROTHSCHILD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR

View Document

10/01/1210 January 2012 19/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA ENGLAND

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JOHN VARLEY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DAME AMELIA CHILCOTT FAWCETT

View Document

29/07/1129 July 2011 NE01

View Document

29/07/1129 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED THE PRINCE'S CHARITIES FOUNDATION CERTIFICATE ISSUED ON 29/07/11

View Document

29/07/1129 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 19/12/10 NO MEMBER LIST

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON HUTSON / 12/01/2010

View Document

13/01/1013 January 2010 19/12/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP ALAN REID / 19/12/2009

View Document

19/12/0819 December 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