Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILEAD FOUNDATIONS CHARITY
Company Information for

GILEAD FOUNDATIONS CHARITY

RISDON FARM, JACOBSTOWE, OKEHAMPTON, DEVON, EX20 3AJ,
Company Registration Number
02608644
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gilead Foundations Charity
GILEAD FOUNDATIONS CHARITY was founded on 1991-05-08 and has its registered office in Okehampton. The organisation's status is listed as "Active". Gilead Foundations Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILEAD FOUNDATIONS CHARITY
 
Legal Registered Office
RISDON FARM
JACOBSTOWE
OKEHAMPTON
DEVON
EX20 3AJ
Other companies in EX20
 
Charity Registration
Charity Number 1002909
Charity Address RISDON FARM, INWARDLEIGH, OKEHAMPTON, DEVON, EX20 3AJ
Charter THE PRINCIPLE ACTIVITIES OF THE CHARITY INVOLVE THE PROVISION OF RESIDENTIAL SERVICES FOR MENTAL AND PHYSICAL REHABILITATION OF PERSONS SUFFERING FROM DRUG AND ALCOHOL ABUSE OR SIMILAR PROBLEMS.
Filing Information
Company Number 02608644
Company ID Number 02608644
Date formed 1991-05-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585521424  
Last Datalog update: 2024-07-05 15:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILEAD FOUNDATIONS CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILEAD FOUNDATIONS CHARITY

Current Directors
Officer Role Date Appointed
LAURA CAROLINE BIRD
Company Secretary 2014-09-11
PHILIP ANDREW CANA
Director 2001-05-13
CHRISTOPHER JOHN COLE
Director 2006-04-03
MICHAEL BRYN DAVIES
Director 2008-02-04
CLEMENT FERRIS
Director 1999-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRYN DAVIES
Company Secretary 2005-01-07 2011-08-26
DAVID TIMOTHY FOOD
Director 2003-07-27 2010-06-28
WINIFRED DIANNE SLOMAN
Company Secretary 1999-04-12 2005-01-07
COLIN JOHN MITCHELL
Director 2003-08-01 2004-02-27
ANTHONY EDWARD HODKINSON
Director 1996-10-25 2003-08-01
CHRISTOPHER CHARLES GIRDLER
Director 1993-09-25 2002-07-25
CHRISTOPHER JOHN COLE
Director 1993-08-04 2001-04-25
TIMOTHY COURTNEY DREW
Company Secretary 1993-07-26 1999-04-08
MARTIN BERNARD BUNKUM
Director 1993-09-25 1995-12-15
DAVID ALBERT GLAVE
Director 1991-05-05 1993-09-25
DAVID WATERS
Director 1991-05-08 1993-09-25
ERIC LEE JOHNSTON
Director 1991-05-08 1993-08-04
IAN EDWARD SAMUEL
Company Secretary 1991-05-08 1993-07-27
PETER KENNETH YEOMAN
Director 1991-05-08 1993-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW CANA HOLMCROFT YOUTH & COMMUNITY CENTRE Director 2015-11-05 CURRENT 2011-02-01 Active
PHILIP ANDREW CANA GILLINGHAM COMMUNITY CHURCH Director 2012-06-26 CURRENT 2009-04-01 Active
CHRISTOPHER JOHN COLE FAITH IN ACTION (PLYMOUTH) Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2014-11-11
CHRISTOPHER JOHN COLE GLENRITE LIMITED Director 2010-02-16 CURRENT 1982-11-23 Active - Proposal to Strike off
CHRISTOPHER JOHN COLE CROSS RHYTHMS Director 2008-12-05 CURRENT 1997-12-24 Active
CHRISTOPHER JOHN COLE SPIRIT OF PLYMOUTH (RADIO) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
CHRISTOPHER JOHN COLE CHRISTIAN BROADCASTING CORPORATION LIMITED Director 2001-06-29 CURRENT 1984-01-31 Active
MICHAEL BRYN DAVIES RISDON ENTERPRISES C.I.C. Director 2016-09-19 CURRENT 2010-11-22 Active - Proposal to Strike off
MICHAEL BRYN DAVIES MIKE DAVIES ASSOCIATES LTD Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-07-07CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN COLE
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER PIDDINGTON
2022-10-1330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-07TM02Termination of appointment of Deborah King on 2022-05-31
2021-08-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-02AP03Appointment of Mrs Deborah King as company secretary on 2021-06-01
2021-06-02TM02Termination of appointment of Andrew Piddington on 2021-05-31
2020-11-30CH01Director's details changed for Mr Christopher John Cole on 2020-11-26
2020-09-21AP03Appointment of Mr Andrew Piddington as company secretary on 2020-09-15
2020-09-21TM02Termination of appointment of Maria Ward on 2020-08-31
2020-07-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ALBERT ERIC SLOMAN
2019-10-08AP01DIRECTOR APPOINTED MR MATTHEW WILLIAMS
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYN DAVIES
2019-09-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW PETER PIDDINGTON
2019-06-14TM02Termination of appointment of Laura Caroline Bird on 2019-06-06
2019-06-12AP03Appointment of Mrs Maria Ward as company secretary on 2019-06-01
2019-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW CANA
2018-09-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-06-23AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-03AA30/11/15 TOTAL EXEMPTION FULL
2016-06-03AA30/11/15 TOTAL EXEMPTION FULL
2015-12-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AA01Current accounting period shortened from 30/04/16 TO 30/11/15
2015-08-13AP03Appointment of Mrs Laura Caroline Bird as company secretary on 2014-09-11
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Revd Michael Bryn Davies on 2015-01-01
2015-02-03ANNOTATIONOther
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026086440007
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0108/05/12 NO MEMBER LIST
2012-01-11AA30/04/11 TOTAL EXEMPTION FULL
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLLINGER / 26/08/2011
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOLLINGER
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-24MEM/ARTSARTICLES OF ASSOCIATION
2011-06-24RES01ALTER ARTICLES 09/10/2010
2011-05-09AR0108/05/11 NO MEMBER LIST
2011-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOOD
2011-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLLINGER / 31/08/2010
2011-04-07AA30/04/10 TOTAL EXEMPTION FULL
2010-05-21AR0108/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLEMENT FERRIS / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY FOOD / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD MICHAEL BRYN DAVIES / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW CANA / 08/05/2010
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-03363aANNUAL RETURN MADE UP TO 08/05/09
2009-06-03288aDIRECTOR APPOINTED REVD MICHAEL BRYN DAVIES
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-09363aANNUAL RETURN MADE UP TO 08/05/08
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-14363aANNUAL RETURN MADE UP TO 08/05/07
2007-09-14288cSECRETARY'S PARTICULARS CHANGED
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-25363aANNUAL RETURN MADE UP TO 08/05/06
2006-04-19288aNEW DIRECTOR APPOINTED
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-12288bSECRETARY RESIGNED
2005-06-21363(288)SECRETARY RESIGNED
2005-06-21363sANNUAL RETURN MADE UP TO 08/05/05
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13288aNEW SECRETARY APPOINTED
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-17363sANNUAL RETURN MADE UP TO 08/05/04
2004-03-15288bDIRECTOR RESIGNED
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-15288bDIRECTOR RESIGNED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-05-19363sANNUAL RETURN MADE UP TO 08/05/03
2003-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-01288bDIRECTOR RESIGNED
2002-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sANNUAL RETURN MADE UP TO 08/05/02
2002-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sANNUAL RETURN MADE UP TO 08/05/01
2001-07-17288bDIRECTOR RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
1991-05-08New incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0223922 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0223922 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILEAD FOUNDATIONS CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding POLGLASE PROPERTY LIMITED
LEGAL CHARGE 2005-05-04 Satisfied KINGDOM BANK LIMITED
LEGAL CHARGE 2004-12-03 Satisfied ASSEMBLIES OF GOD PROPERTY TRUST
LEGAL CHARGE 2002-05-15 Satisfied ASSEMBLIES OF GOD PROPERTY TRUST
LEGAL CHARGE 2001-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILEAD FOUNDATIONS CHARITY

Intangible Assets
Patents
We have not found any records of GILEAD FOUNDATIONS CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for GILEAD FOUNDATIONS CHARITY
Trademarks
We have not found any records of GILEAD FOUNDATIONS CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILEAD FOUNDATIONS CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as GILEAD FOUNDATIONS CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where GILEAD FOUNDATIONS CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILEAD FOUNDATIONS CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILEAD FOUNDATIONS CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.