THE CHARLES SIMEON FOUNDATION

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

21/09/2421 September 2024 Director's details changed for Mr Xavier James Castelino on 2024-09-01

View Document

22/07/2422 July 2024 Second filing for the appointment of Xavier James Castelino as a secretary

View Document

22/07/2422 July 2024 Second filing for the termination of Helena How as a secretary

View Document

24/05/2424 May 2024 Termination of appointment of Cley Charles Crouch as a director on 2024-03-21

View Document

04/08/234 August 2023 Appointment of Mr Xavier James Castelino as a director on 2023-06-01

View Document

29/07/2329 July 2023 Appointment of Mr Blake Antony Hansen as a director on 2023-06-01

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

29/07/2329 July 2023 Termination of appointment of Sanjay Rajendra Patel as a director on 2023-06-01

View Document

29/07/2329 July 2023 Appointment of Mr Stuart John Browning as a director on 2023-06-01

View Document

27/07/2327 July 2023 Appointment of Mr Xavier James Castelino as a secretary on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Helena How as a secretary on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 22 Adams House Rustat Avenue Cambridge CB1 3RE England to Holy Trinity Church Market Street Cambridge CB2 3NZ on 2023-07-27

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-07-15 with no updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BUTLIN

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF PSC STATEMENT ON 17/07/2016

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 88 BAILEY HOUSE RUSTAT AVENUE CAMBRIDGE CB1 3PG

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/08/1510 August 2015 15/07/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/07/1424 July 2014 15/07/14 NO MEMBER LIST

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 15/07/13 NO MEMBER LIST

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/08/121 August 2012 15/07/12 NO MEMBER LIST

View Document

07/03/127 March 2012 CURRSHO FROM 31/07/2012 TO 05/04/2012

View Document

15/07/1115 July 2011 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