Active
Company Information for THE JAMES AND ADA ROBB CHARITY
Grove Farm Bungalow, Lincomb, Stourport-On-Severn, WORCESTERSHIRE, DY13 9RB,
|
Company Registration Number
09085734
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE JAMES AND ADA ROBB CHARITY | |
Legal Registered Office | |
Grove Farm Bungalow Lincomb Stourport-On-Severn WORCESTERSHIRE DY13 9RB Other companies in B15 | |
Company Number | 09085734 | |
---|---|---|
Company ID Number | 09085734 | |
Date formed | 2014-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-05 | |
Account next due | 2025-01-05 | |
Latest return | 2024-06-11 | |
Return next due | 2025-06-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-11 18:18:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHONA MARY CUTLER |
||
CHRISTOPHER JOHN GUPWELL |
||
NICHOLAS PETER CARL JONES |
||
PETER MICHAEL JONES |
||
JOHN ROGER LLOYD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP EDWARD RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHONA CUTLER LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
BIRMINGHAM DISTRICT FAMILY MEDIATION | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
GOLDEN YEARS MEMBER CO. | Director | 2003-05-15 | CURRENT | 2003-05-15 | Dissolved 2016-07-05 | |
AVONCROFT ENTERPRISES LIMITED | Director | 1997-01-16 | CURRENT | 1997-01-16 | Active | |
TAYJON WELD LIMITED | Director | 1991-06-04 | CURRENT | 1966-01-27 | Active | |
DWF (NOMINEES) 2013 LIMITED | Director | 2013-06-27 | CURRENT | 2001-05-25 | Active | |
DWF (TRUSTEE) LIMITED | Director | 2013-06-12 | CURRENT | 2007-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER LLOYD WILLIAMS / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CARL JONES / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GUPWELL / 26/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA MARY CUTLER / 26/08/2016 | |
Annotation | ||
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD RICHARDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM 8 Calthorpe Road Edgbaston Birmingham B15 1QT | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 05/04/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER LLOYD WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL JONES | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as THE JAMES AND ADA ROBB CHARITY are:
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. |