Company NameViolet M Richards Charity(The)
Company StatusActive
Company Number01292089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1976(47 years, 4 months ago)
Previous NameViolet M Richards Charitable Company Limited(The)

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 NameMr Gunnar Richard Andersen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
Secretary NameMr Charles Antony Hicks
NationalityBritish
StatusCurrent
Appointed17 September 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
Director NameDr Philip John Marriott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(39 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
Director NameMiss Margaret Davies
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 November 2008)
RoleRetired
Correspondence Address8 Castle Green
Weybridge
Surrey
KT13 9QL
Director NameMrs Eleanor Hope Hill
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(14 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 November 2016)
RoleWidow-Retired Government Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale London Road
Crowborough
East Sussex
TN6 2TR
Director NameMarianne Eleanor Burt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(24 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 November 2022)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
Director NameDr John Arthur Clements
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(24 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 November 2022)
RoleUniversity Lecturer Retired
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY

Location

Registered Address71 Queen Victoria Street
8th Floor
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£65,104
Net Worth£2,064,114
Cash£118,432
Current Liabilities£12,367

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 5 April 2022 (16 pages)
18 November 2022Termination of appointment of John Arthur Clements as a director on 10 November 2022 (1 page)
18 November 2022Termination of appointment of Marianne Eleanor Burt as a director on 10 November 2022 (1 page)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
18 May 2022Director's details changed for Doctor John Arthur Clements on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Marianne Eleanor Burt on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Doctor John Arthur Clements on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Gunnar Richard Andersen on 18 May 2022 (2 pages)
8 January 2022Total exemption full accounts made up to 5 April 2021 (15 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 5 April 2020 (15 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
29 November 2019Secretary's details changed for Mr Charles Antony Hicks on 30 August 2016 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 5 April 2018 (15 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (18 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (18 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
22 November 2016Appointment of Dr Philip John Marriott as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of Eleanor Hope Hill as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of Eleanor Hope Hill as a director on 17 November 2016 (1 page)
22 November 2016Appointment of Dr Philip John Marriott as a director on 17 November 2016 (2 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
5 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Charles Hicks 71 Queen Victoria Street 8th Floor London EC4V 4AY on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Charles Hicks 71 Queen Victoria Street 8th Floor London EC4V 4AY on 5 August 2016 (1 page)
4 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
4 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
20 October 2015Annual return made up to 17 September 2015 no member list (7 pages)
20 October 2015Annual return made up to 17 September 2015 no member list (7 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
19 September 2014Director's details changed for Mr Charles Antony Hicks on 30 November 2013 (2 pages)
19 September 2014Secretary's details changed for Mr Charles Antony Hicks on 30 November 2013 (1 page)
19 September 2014Annual return made up to 17 September 2014 no member list (7 pages)
19 September 2014Secretary's details changed for Mr Charles Antony Hicks on 30 November 2013 (1 page)
19 September 2014Director's details changed for Mr Charles Antony Hicks on 30 November 2013 (2 pages)
19 September 2014Annual return made up to 17 September 2014 no member list (7 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
27 December 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
7 October 2013Director's details changed for Doctor John Arthur Clements on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 17 September 2013 no member list (7 pages)
7 October 2013Annual return made up to 17 September 2013 no member list (7 pages)
7 October 2013Director's details changed for Doctor John Arthur Clements on 7 October 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
23 April 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
23 April 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
16 April 2013Annual return made up to 17 September 2012 no member list (7 pages)
16 April 2013Annual return made up to 17 September 2012 no member list (7 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
30 September 2011Annual return made up to 17 September 2011 no member list (7 pages)
30 September 2011Annual return made up to 17 September 2011 no member list (7 pages)
2 February 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
2 February 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 October 2010Annual return made up to 17 September 2010 no member list (7 pages)
6 October 2010Annual return made up to 17 September 2010 no member list (7 pages)
5 October 2010Director's details changed for Marianne Eleanor Burt on 17 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Eleanor Hope Hill on 17 September 2010 (2 pages)
5 October 2010Director's details changed for Marianne Eleanor Burt on 17 September 2010 (2 pages)
5 October 2010Director's details changed for Doctor John Arthur Clements on 17 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Eleanor Hope Hill on 17 September 2010 (2 pages)
5 October 2010Director's details changed for Doctor John Arthur Clements on 17 September 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
16 February 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
16 February 2010Total exemption small company accounts made up to 5 April 2009 (12 pages)
19 October 2009Annual return made up to 17 September 2009 no member list (3 pages)
19 October 2009Annual return made up to 17 September 2009 no member list (3 pages)
15 January 2009Full accounts made up to 5 April 2008 (13 pages)
15 January 2009Full accounts made up to 5 April 2008 (13 pages)
15 January 2009Full accounts made up to 5 April 2008 (13 pages)
16 December 2008Appointment terminated director margaret davies (1 page)
16 December 2008Appointment terminated director margaret davies (1 page)
22 September 2008Annual return made up to 17/09/08 (4 pages)
22 September 2008Annual return made up to 17/09/08 (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Annual return made up to 17/09/07 (6 pages)
7 November 2007Annual return made up to 17/09/07 (6 pages)
13 February 2007Full accounts made up to 5 April 2006 (12 pages)
13 February 2007Full accounts made up to 5 April 2006 (12 pages)
13 February 2007Full accounts made up to 5 April 2006 (12 pages)
27 September 2006Annual return made up to 17/09/06 (6 pages)
27 September 2006Annual return made up to 17/09/06 (6 pages)
26 September 2005Annual return made up to 17/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Annual return made up to 17/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
3 December 2004Full accounts made up to 5 April 2004 (12 pages)
12 October 2004Registered office changed on 12/10/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
12 October 2004Annual return made up to 17/09/04 (6 pages)
12 October 2004Registered office changed on 12/10/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
12 October 2004Annual return made up to 17/09/04 (6 pages)
3 February 2004Full accounts made up to 5 April 2003 (13 pages)
3 February 2004Full accounts made up to 5 April 2003 (13 pages)
3 February 2004Full accounts made up to 5 April 2003 (13 pages)
25 September 2003Annual return made up to 17/09/03 (6 pages)
25 September 2003Annual return made up to 17/09/03 (6 pages)
29 January 2003Full accounts made up to 5 April 2002 (12 pages)
29 January 2003Full accounts made up to 5 April 2002 (12 pages)
29 January 2003Full accounts made up to 5 April 2002 (12 pages)
23 September 2002Annual return made up to 17/09/02 (6 pages)
23 September 2002Annual return made up to 17/09/02 (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
28 October 2001Full accounts made up to 5 April 2001 (12 pages)
28 October 2001Full accounts made up to 5 April 2001 (12 pages)
28 October 2001Full accounts made up to 5 April 2001 (12 pages)
11 September 2001Annual return made up to 17/09/01 (4 pages)
11 September 2001Annual return made up to 17/09/01 (4 pages)
16 November 2000Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
16 November 2000Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
13 September 2000Annual return made up to 17/09/00 (4 pages)
13 September 2000Annual return made up to 17/09/00 (4 pages)
6 September 2000Full accounts made up to 30 November 1999 (12 pages)
6 September 2000Full accounts made up to 30 November 1999 (12 pages)
17 November 1999Annual return made up to 17/09/99 (5 pages)
17 November 1999Annual return made up to 17/09/99 (5 pages)
5 May 1999Full accounts made up to 30 November 1998 (9 pages)
5 May 1999Full accounts made up to 30 November 1998 (9 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
1 October 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Annual return made up to 17/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
24 October 1997Annual return made up to 17/09/97 (4 pages)
24 October 1997Annual return made up to 17/09/97 (4 pages)
8 May 1997Full accounts made up to 30 November 1996 (14 pages)
8 May 1997Full accounts made up to 30 November 1996 (14 pages)
17 October 1996Annual return made up to 17/09/96 (6 pages)
17 October 1996Annual return made up to 17/09/96 (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
3 October 1995Annual return made up to 17/09/95 (4 pages)
3 October 1995Annual return made up to 17/09/95 (4 pages)
25 August 1995Full accounts made up to 30 November 1994 (6 pages)
25 August 1995Full accounts made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
23 December 1976Incorporation (27 pages)
23 December 1976Incorporation (27 pages)