THE SIR BOBBY CHARLTON FOUNDATION

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Rupert Lawrence Amherst Cecil on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/04/2413 April 2024 Full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Director's details changed for Mr Rupert Lawrence Amherst Cecil on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/04/2311 April 2023 Cessation of Lucian Mcgrath as a person with significant control on 2022-10-31

View Document

11/04/2311 April 2023 Termination of appointment of Thomas James Doherty as a director on 2023-03-21

View Document

11/04/2311 April 2023 Notification of a person with significant control statement

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Rupert Lawrence Amherst Cecil on 2023-04-03

View Document

26/01/2326 January 2023 Full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

06/04/226 April 2022 Registered office address changed from Booths Hall Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2022-04-06

View Document

09/12/219 December 2021 Full accounts made up to 2021-06-30

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS JANE ELIZABETH BATEMAN

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED FIND A BETTER WAY CERTIFICATE ISSUED ON 20/06/19

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED THE SIR BOBBY CHARLTON FOUNDATION LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

07/05/197 May 2019 AUDITOR'S RESIGNATION

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOHERTY / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CROSS / 06/02/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CROSS / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR RUPERT LAWRENCE AMHERST CECIL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLTON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DOHERTY / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CROSS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS SHIELS / 08/01/2018

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JOHN THOMAS SHIELS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED LADY NORMA CHARLTON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARL COOKSON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EDEES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR THOMAS JAMES DOHERTY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COOKSON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALDWIN

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 22/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR LAWRENCE COOKSON

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN JAMES

View Document

09/03/169 March 2016 ADOPT ARTICLES 12/02/2016

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGILL

View Document

06/01/166 January 2016 DIRECTOR APPOINTED PROFESSOR COLIN GARETH BAILEY

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK LINAKER

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCGILL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR CARL HENRY COOKSON

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM CROSS

View Document

16/04/1516 April 2015 22/03/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

27/03/1427 March 2014 22/03/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MS KAREN SANDRA JAMES

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD LIVINGS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY SMYTH

View Document

25/04/1325 April 2013 22/03/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY EDWARD WHITE / 28/03/2013

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 22/03/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 ADOPT ARTICLES 20/12/2011

View Document

29/11/1129 November 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

08/06/118 June 2011 SECRETARY APPOINTED RICHARD JOSEPH LIVINGS

View Document

08/06/118 June 2011 DIRECTOR APPOINTED STEPHEN MCGILL

View Document

22/03/1122 March 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