Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DR EDWARDS & BISHOP KING'S FULHAM CHARITY
Company Information for

DR EDWARDS & BISHOP KING'S FULHAM CHARITY

PERCY BARTON HOUSE 33-35 DAWES ROAD, FULHAM, LONDON, SW6 7DT,
Company Registration Number
05525568
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dr Edwards & Bishop King's Fulham Charity
DR EDWARDS & BISHOP KING'S FULHAM CHARITY was founded on 2005-08-02 and has its registered office in London. The organisation's status is listed as "Active". Dr Edwards & Bishop King's Fulham 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DR EDWARDS & BISHOP KING'S FULHAM CHARITY
 
Legal Registered Office
PERCY BARTON HOUSE 33-35 DAWES ROAD
FULHAM
LONDON
SW6 7DT
Other companies in SW6
 
Charity Registration
Charity Number 1113490
Charity Address DR EDWARDS & BISHOP KINGS FULHAM CH, 33-35 DAWES ROAD, LONDON, SW6 7DT
Charter TO APPLY THE INCOME OF THE CHARITY, FOR LOW INCOME INDIVIDUALS OR ORGANISATIONS WORKING WITH PEOPLE IN NEED RESIDING IN THE OLD METROPOLITAN BOROUGH OF FULHAM.
Filing Information
Company Number 05525568
Company ID Number 05525568
Date formed 2005-08-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DR EDWARDS & BISHOP KING'S FULHAM 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 DR EDWARDS & BISHOP KING'S FULHAM CHARITY

Current Directors
Officer Role Date Appointed
JONATHAN PAUL MARTIN
Company Secretary 2012-01-11
CAROL ENA BAILEY
Director 2006-07-04
ZAHRA PARVEEN BEG
Director 2016-08-24
IAIN GRAEME CASSIDY
Director 2018-07-23
MICHAEL ANTHONY CLEIN
Director 2005-08-02
HELEN ANGHARAD FAGAN
Director 2016-08-24
ROBERT JOHN EDWARD FRYER
Director 2018-06-04
RONALD LAWRENCE
Director 2005-08-02
SUSAN MARY O'NEILL
Director 2005-08-02
MARK WILLIAM OSBORNE
Director 2008-04-15
ALLEN RUSSELL-SMITH
Director 2005-08-02
SHEILA ANN THOMAS
Director 2015-11-02
TED TOWNSEND
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM TRELOGGAN
Director 2005-08-02 2018-05-30
ADRONIE ALFORD
Director 2006-10-03 2018-02-21
LINDA LINDSEY
Director 2015-10-07 2017-06-01
PAMELA VANESSA ROBERTA RICHARDS
Director 2007-12-04 2017-01-01
LINDSEY FRANCES BROCK
Director 2008-10-14 2015-12-02
MICHAEL WAYMOUTH
Director 2005-08-02 2013-12-31
VIVIENNE JOY ROBB
Company Secretary 2005-08-02 2012-01-11
KOFI DANIEL SUNU
Director 2005-08-02 2011-12-13
IAN GRAY
Director 2005-08-02 2011-10-12
PATRICIA PHILLIPS
Director 2008-02-12 2010-03-16
DAVID COLE
Director 2005-08-02 2008-10-14
LINDSEY FRANCES BROCK
Director 2006-10-03 2008-04-15
JOSEPH PATRICIUS HAWES
Director 2005-08-02 2007-10-09
MARGARET SONDERGAARD
Director 2005-08-02 2007-10-09
MIN BIRDSEY
Director 2005-08-02 2006-10-03
ADRIAN NORRIDGE
Director 2005-08-02 2006-10-03
DAVID LINES
Director 2005-08-02 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY CLEIN ACLAND AND LENSAM LIMITED Director 2001-10-10 CURRENT 2001-10-10 Active
MICHAEL ANTHONY CLEIN PARSONS INVESTMENTS Director 1991-12-31 CURRENT 1961-07-03 Active
MICHAEL ANTHONY CLEIN CLONCURRY HOLDINGS LIMITED Director 1991-12-31 CURRENT 1982-07-23 Active
ROBERT JOHN EDWARD FRYER FULHAM GOOD NEIGHBOUR SERVICE Director 2010-06-08 CURRENT 2005-11-29 Active

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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR HELEN ANGHARAD FAGAN
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MR RICHARD ANTHONY RAWLINSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ZAHRA PARVEEN BEG
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07DIRECTOR APPOINTED MS GENEVIEVE AKUNNAYA NWAOGBE
2022-10-07DIRECTOR APPOINTED MR NIKOLAS SOUSLOUS
2022-10-07AP01DIRECTOR APPOINTED MS GENEVIEVE AKUNNAYA NWAOGBE
2022-09-13Appointment of Ms Amelia Lucy Gosal as company secretary on 2022-09-01
2022-09-13AP03Appointment of Ms Amelia Lucy Gosal as company secretary on 2022-09-01
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW UBEROI
2022-08-16TM02Termination of appointment of Jonathan Paul Martin on 2022-08-16
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN RUSSELL-SMITH
2022-02-02Memorandum articles filed
2022-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-02RES01ADOPT ARTICLES 02/02/22
2022-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN THOMAS
2021-12-30APPOINTMENT TERMINATED, DIRECTOR RONALD LAWRENCE
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN THOMAS
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR JOHN RODERICK SHUFFREY
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-11AP01DIRECTOR APPOINTED MR MATTHEW UBEROI
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM OSBORNE
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23AP01DIRECTOR APPOINTED CLLR IAIN GRAEME CASSIDY
2018-06-05AP01DIRECTOR APPOINTED MR ROBERT JOHN EDWARD FRYER
2018-06-05AP01DIRECTOR APPOINTED MR TED TOWNSEND
2018-06-05CH01Director's details changed for Ronald Lawrence on 2018-06-04
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM TRELOGGAN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRONIE ALFORD
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA RICHARDS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LINDSEY
2016-09-06AP01DIRECTOR APPOINTED MS HELEN ANGHARAD FAGAN
2016-09-05AP01DIRECTOR APPOINTED MS ZAHRA PARVEEN BEG
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-27AP01DIRECTOR APPOINTED MRS SHEILA ANN THOMAS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY FRANCES BROCK
2015-11-19AP01DIRECTOR APPOINTED MS LINDA LINDSEY
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-15AR0102/08/14 NO MEMBER LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAYMOUTH
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0102/08/13 NO MEMBER LIST
2012-08-02AR0102/08/12 NO MEMBER LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AP03SECRETARY APPOINTED MR JONATHAN PAUL MARTIN
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE ROBB
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHARLES WILLIAM TRELOGGAN / 15/12/2011
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KOFI SUNU
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2011-08-09AR0102/08/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY FRANCES BROCK / 09/08/2011
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-12AR0102/08/10 NO MEMBER LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY FRANCES BROCK / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYMOUTH / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHARLES WILLIAM TRELOGGAN / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KOFI SUNU / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN RUSSELL-SMITH / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA VANESSA ROBERTA RICHARDS / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD MARK WILLIAM OSBORNE / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN O'NEILL / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAWRENCE / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAY / 02/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ENA BAILEY / 02/08/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHILLIPS
2009-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-22RES01ALTER ARTICLES 13/11/2009
2009-08-12363aANNUAL RETURN MADE UP TO 02/08/09
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM PERCY BARTON HOSUE 33-35 DAWES ROAD FULHAM LONDON SW6 7DT
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-09RES01ALTER ARTICLES 30/06/2009
2008-10-16288aDIRECTOR APPOINTED MRS LINDSEY FRANCES BROCK
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLE
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aANNUAL RETURN MADE UP TO 02/08/08
2008-05-08288aDIRECTOR APPOINTED REVD MARK WILLIAM OSBORNE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR LINDSEY BROCK
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aANNUAL RETURN MADE UP TO 02/08/07
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sANNUAL RETURN MADE UP TO 02/08/06
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DR EDWARDS & BISHOP KING'S FULHAM CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
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 DR EDWARDS & BISHOP KING'S FULHAM CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DR EDWARDS & BISHOP KING'S FULHAM CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 DR EDWARDS & BISHOP KING'S FULHAM CHARITY

Intangible Assets
Patents
We have not found any records of DR EDWARDS & BISHOP KING'S FULHAM CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for DR EDWARDS & BISHOP KING'S FULHAM CHARITY
Trademarks
We have not found any records of DR EDWARDS & BISHOP KING'S FULHAM CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR EDWARDS & BISHOP KING'S FULHAM 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 (74990 - Non-trading company) as DR EDWARDS & BISHOP KING'S FULHAM CHARITY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DR EDWARDS & BISHOP KING'S FULHAM 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 DR EDWARDS & BISHOP KING'S FULHAM 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 DR EDWARDS & BISHOP KING'S FULHAM 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.