Company NameGreene & Co. Charity Limited
DirectorsHelen Josephine Dora Knott and Simon John Bradley Knott
Company StatusActive
Company Number00987543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1970(53 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Helen Josephine Dora Knott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(41 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Simon John Bradley Knott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(41 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameHelen Josephine Dora Knott
NationalityBritish
StatusCurrent
Appointed17 August 2012(42 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressMirador 3 Sandrock Road
Tunbridge Wells
Kent
TN2 3PX
Director NameMr Lionel Wolfe Arbis
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 1994)
RoleStockbroker
Correspondence Address23 Willifield Way
Hampstead Gardens Suburb
London
NW11 7XU
Director NameHarold Martin Corfe
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 April 1999)
RoleStockbroker
Correspondence AddressFaircrouch
Faircrouch Lane
Wadhurst
Sussex
TN5 6PS
Director NameSimon Harold John Arthur Knott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 November 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address403 Goldhawk Road
Hammersmith
London
W6 0SA
Director NameSidney Charles Swash
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 February 1994)
RoleRetired
Correspondence AddressEbb Tide 51 Beehive Lane
Ferring
Worthing
West Sussex
BN12 5NR
Secretary NameMr Brian Connolly
NationalityIrish
StatusResigned
Appointed18 February 1991(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 25 June 1991)
RoleCompany Director
Correspondence Address60 Exeter House
London
SW15 3SX
Secretary NameCatherine Elizabeth Stratton
NationalityBritish
StatusResigned
Appointed02 June 1992(21 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 August 2012)
RoleStockbroker
Correspondence Address51 Demesne Furze
Headington
Oxford
Oxfordshire
OX3 7XG
Director NameBrian Anthony Beverley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(28 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 August 2012)
RoleStockbroker (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressDiscretionary Unit Fund Managers Ltd
No 1 Poultry
London
EC2R 8JR

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£26,633
Net Worth£1,655,949
Cash£209,397
Current Liabilities£1,687

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

30 March 2020Accounts for a small company made up to 30 June 2019 (5 pages)
30 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (5 pages)
12 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (5 pages)
29 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 March 2017Full accounts made up to 30 June 2016 (10 pages)
30 March 2017Full accounts made up to 30 June 2016 (10 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (9 pages)
4 April 2016Full accounts made up to 30 June 2015 (9 pages)
24 February 2016Annual return made up to 18 February 2016 no member list (3 pages)
24 February 2016Annual return made up to 18 February 2016 no member list (3 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
31 March 2015Annual return made up to 18 February 2015 no member list (3 pages)
31 March 2015Annual return made up to 18 February 2015 no member list (3 pages)
19 November 2014Registered office address changed from C/O Hope Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Hope Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
25 March 2014Full accounts made up to 30 June 2013 (9 pages)
25 March 2014Full accounts made up to 30 June 2013 (9 pages)
18 March 2014Annual return made up to 18 February 2014 no member list (3 pages)
18 March 2014Annual return made up to 18 February 2014 no member list (3 pages)
4 April 2013Full accounts made up to 30 June 2012 (9 pages)
4 April 2013Full accounts made up to 30 June 2012 (9 pages)
12 March 2013Annual return made up to 18 February 2013 no member list (3 pages)
12 March 2013Annual return made up to 18 February 2013 no member list (3 pages)
30 August 2012Termination of appointment of Brian Beverley as a director (2 pages)
30 August 2012Termination of appointment of Brian Beverley as a director (2 pages)
30 August 2012Appointment of Helen Josephine Dora Knott as a secretary (2 pages)
30 August 2012Termination of appointment of Catherine Stratton as a secretary (2 pages)
30 August 2012Termination of appointment of Catherine Stratton as a secretary (2 pages)
30 August 2012Appointment of Helen Josephine Dora Knott as a secretary (2 pages)
17 July 2012Appointment of Simon John Bradley Knott as a director (2 pages)
17 July 2012Appointment of Simon John Bradley Knott as a director (2 pages)
17 July 2012Appointment of Helen Josephine Dora Knott as a director (2 pages)
17 July 2012Appointment of Helen Josephine Dora Knott as a director (2 pages)
22 March 2012Full accounts made up to 30 June 2011 (9 pages)
22 March 2012Full accounts made up to 30 June 2011 (9 pages)
28 February 2012Annual return made up to 18 February 2012 no member list (3 pages)
28 February 2012Annual return made up to 18 February 2012 no member list (3 pages)
25 January 2012Termination of appointment of Simon Knott as a director (1 page)
25 January 2012Termination of appointment of Simon Knott as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (8 pages)
5 April 2011Full accounts made up to 30 June 2010 (8 pages)
14 March 2011Annual return made up to 18 February 2011 no member list (4 pages)
14 March 2011Annual return made up to 18 February 2011 no member list (4 pages)
5 March 2010Director's details changed for Brian Anthony Beverley on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Simon Harold John Arthur Knott on 18 February 2010 (2 pages)
5 March 2010Annual return made up to 18 February 2010 no member list (3 pages)
5 March 2010Director's details changed for Simon Harold John Arthur Knott on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Brian Anthony Beverley on 18 February 2010 (2 pages)
5 March 2010Annual return made up to 18 February 2010 no member list (3 pages)
15 December 2009Full accounts made up to 30 June 2009 (8 pages)
15 December 2009Full accounts made up to 30 June 2009 (8 pages)
13 August 2009Full accounts made up to 30 June 2008 (8 pages)
13 August 2009Full accounts made up to 30 June 2008 (8 pages)
13 April 2009Full accounts made up to 30 June 2007 (8 pages)
13 April 2009Full accounts made up to 30 June 2007 (8 pages)
8 April 2009Annual return made up to 18/02/09 (2 pages)
8 April 2009Annual return made up to 18/02/09 (2 pages)
14 May 2008Annual return made up to 18/02/08 (4 pages)
14 May 2008Annual return made up to 18/02/08 (4 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
14 April 2007Annual return made up to 18/02/07 (4 pages)
14 April 2007Annual return made up to 18/02/07 (4 pages)
22 January 2007Full accounts made up to 30 June 2005 (10 pages)
22 January 2007Full accounts made up to 30 June 2005 (10 pages)
20 March 2006Annual return made up to 18/02/06 (4 pages)
20 March 2006Annual return made up to 18/02/06 (4 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
21 March 2005Annual return made up to 18/02/05 (4 pages)
21 March 2005Annual return made up to 18/02/05 (4 pages)
6 April 2004Full accounts made up to 30 June 2003 (9 pages)
6 April 2004Full accounts made up to 30 June 2003 (9 pages)
19 March 2004Annual return made up to 18/02/04 (4 pages)
19 March 2004Annual return made up to 18/02/04 (4 pages)
24 April 2003Full accounts made up to 30 June 2002 (9 pages)
24 April 2003Full accounts made up to 30 June 2002 (9 pages)
8 March 2003Annual return made up to 18/02/03 (4 pages)
8 March 2003Annual return made up to 18/02/03 (4 pages)
3 December 2002Annual return made up to 18/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 2002Annual return made up to 18/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2002Full accounts made up to 30 June 2001 (9 pages)
26 March 2002Full accounts made up to 30 June 2001 (9 pages)
6 February 2002Registered office changed on 06/02/02 from: 40 clifton street london EC2A 4AY (1 page)
6 February 2002Registered office changed on 06/02/02 from: 40 clifton street london EC2A 4AY (1 page)
10 April 2001Full accounts made up to 30 June 2000 (9 pages)
10 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 March 2001Annual return made up to 18/02/01 (3 pages)
21 March 2001Annual return made up to 18/02/01 (3 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director resigned
(4 pages)
20 March 2000Annual return made up to 18/02/00
  • 363(288) ‐ Director resigned
(4 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
22 March 1999Annual return made up to 18/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Annual return made up to 18/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 30 June 1997 (9 pages)
28 September 1998Full accounts made up to 30 June 1997 (9 pages)
18 March 1998Annual return made up to 18/02/98 (6 pages)
18 March 1998Annual return made up to 18/02/98 (6 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
20 March 1997Annual return made up to 18/02/97 (6 pages)
20 March 1997Annual return made up to 18/02/97 (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 April 1996Annual return made up to 18/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Annual return made up to 18/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 July 1993 (6 pages)
1 November 1995Full accounts made up to 30 June 1994 (6 pages)
1 November 1995Full accounts made up to 30 June 1994 (6 pages)
1 November 1995Full accounts made up to 31 July 1993 (6 pages)
11 July 1995Annual return made up to 18/02/95 (6 pages)
11 July 1995Annual return made up to 18/02/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)