Company NamePhilanthropy Impact
Company StatusActive
Company Number03625777
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCeris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9QQ
Director NameMrs Catherine Jane Uttley Dovey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhittenhays Bampton
Tiverton
EX16 9DR
Director NameMrs Darshita Mehta Gillies
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 B St. Stephens Gardens
London
W2 5QX
Director NameMr George King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBurleigh House Maseco Private Wealth
357 Strand
London
WC2R 0HS
Director NameMr Edward Alexander Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(20 years after company formation)
Appointment Duration5 years, 7 months
RolePartner
Country of ResidenceEngland
Correspondence AddressBuzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Nandu Chittaranjan Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Watergardens The Water Gardens
Flat 215
London
W2 2DF
Director NameJo Parkhurst
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RolePartner
Country of ResidenceEngland
Correspondence AddressKpmg Llp (Uk) Canada Square
London
E14 5GL
Director NameMrs Sarah Farrow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrank Hirth Gray's Inn Road
London
WC1X 8HB
Director NameMr John David Joseph Pepin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian,British
StatusCurrent
Appointed30 September 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTwo Temple Place
London
WC2R 3BD
Director NameMr Keith Charles MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(23 years after company formation)
Appointment Duration2 years, 7 months
RoleSenior Adviser Wealth Management
Country of ResidenceEngland
Correspondence Address218 Strand 218 Strand
Room 12
London
WC2R 1AT
Director NameMr James Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 August 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RoleImpact Investor
Country of ResidenceEngland
Correspondence Address218 Strand 218 Strand
Room 12
London
WC2R 1AT
Director NameMr Rennie Hoare
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RolePartner
Country of ResidenceEngland
Correspondence Address218 Strand 218 Strand
Room 12
London
WC2R 1AT
Secretary NameAmy Violet Myers
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address2 Swadelands Close
Lenham
Maidstone
Kent
ME17 2AF
Director NameMr Tony Martin French
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2009)
RoleGroup Treasurer
Correspondence AddressColumba The Street
Wormshill
Sittingbourne
Kent
ME9 0TU
Secretary NameTony Martin French
NationalityBritish
StatusResigned
Appointed04 October 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressColuba The Street
Wormshill
Sittingbourne
Kent
ME9 0TU
Director NameStewart Crocker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2007)
RoleCharity Director
Correspondence AddressFoxfield
Scot Lane Chew Stoke
Bristol
Avon
BS40 8UW
Director NameMiss Clare Brooks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleSenior Management Charity
Country of ResidenceEngland
Correspondence Address70 Bellenden Road
London
SE15 4RQ
Director NameMr Richard Alexander Cassell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Rylett Road
London
W12 9SS
Director NameWilliam Conner
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Middle Street
Clerkenwell
London
EC1A 7JA
Director NameBrian Gerard Hanratty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2010)
RoleCeo Charity
Country of ResidenceIreland
Correspondence Address75 Betaghstown Wood
Bettystown
Drogheda
Irish
Secretary NameBernard Michael Jeffcote
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2008)
RoleCompany Director
Correspondence AddressFurzedown Wood Road
Hindhead
Surrey
GU26 6PX
Director NameMr Jonathan Paul Gold
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2012)
RoleWealth Advisor
Country of ResidenceEngland
Correspondence Address6 Lodge Avenue
Elstree
Herts
WD6 3ND
Director NameMr Richard John Child
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadigm House Macrae Road
Ham Green
Bristol
BS20 0DD
Director NameMr Paul Vincent Bolland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2012)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Director NameMs Lucy Schwab Blythe
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2018)
RoleNot-For-Profit Board And Leadership Consultant
Country of ResidenceEngland
Correspondence Address102 Harbord Street
London
SW6 6PH
Director NameMr Matthew Philip Bowcock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2019)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressPO Box 192 Haslemere
Haslemere
GU27 1AJ
Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Iverna Court
London
W8 6TU
Director NameMs Rachel Alice Harrington
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2018)
RoleAssociate Director, Coutts & Co
Country of ResidenceEngland
Correspondence Address64 Thicket Road
Flat 4
London
SE20 8DR
Director NameMr Scott Allen Barber
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Michael Alberg-Seberich
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2016(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2020)
RoleFinancial Consultant
Country of ResidenceGermany
Correspondence Address2 Monbijouplatz
D - 10178
Berlin
Germany
Director NameMr Rennie Hoare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address37 Fleet Street
London
EC4P 4DQ
Secretary NameMr Iain Younger
StatusResigned
Appointed05 June 2019(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 2019)
RoleCompany Director
Correspondence Address236 Gray's Road 236 Gray's Inn Road
Frank Hirth
London
WC1X 8HB
Director NameJames Broderick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish,American
StatusResigned
Appointed17 March 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2022)
RoleImpact Investor
Country of ResidenceEngland
Correspondence AddressFlat D-1002 5 Sumner Street
London
SE1 9RE
Director NameRichard Cassell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2023)
RolePartner
Country of ResidenceEngland
Correspondence AddressWithers Llp 20 Old Bailey
London
EC4M 7AN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.philanthropy-impact.org/
Email address[email protected]
Telephone020 74300601
Telephone regionLondon

Location

Registered Address218 Strand 218 Strand
Room 12
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£127,901
Net Worth£12,569
Cash£42,321
Current Liabilities£32,008

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 July 2023Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page)
27 July 2023Registered office address changed from 5 Fleet Place London EC4M 7rd England to 128 Strand London WC2R 1AT on 27 July 2023 (1 page)
12 June 2023Total exemption full accounts made up to 30 September 2022 (23 pages)
24 May 2023Termination of appointment of Richard Cassell as a director on 3 May 2023 (1 page)
24 May 2023Termination of appointment of Lyn Tomlinson as a director on 3 May 2023 (1 page)
12 September 2022Director's details changed for Mr Keith Charles Macdonald on 30 August 2022 (2 pages)
30 August 2022Termination of appointment of James Broderick as a director on 30 August 2022 (1 page)
30 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Rennie Hoare as a director on 30 August 2022 (1 page)
30 August 2022Appointment of Mr Rennie Hoare as a director on 30 August 2022 (2 pages)
30 August 2022Appointment of Mr James Broderick as a director on 30 August 2022 (2 pages)
15 June 2022Termination of appointment of Natasha Mueller as a director on 14 June 2022 (1 page)
6 May 2022Total exemption full accounts made up to 30 September 2021 (21 pages)
30 November 2021Director's details changed for Mr John David Joseph Pepin on 30 November 2021 (2 pages)
21 September 2021Appointment of Mr Keith Macdonald as a director on 14 September 2021 (2 pages)
4 August 2021Registered office address changed from 5 Fleet Place London EC4M 7rd England to 5 Fleet Place London EC4M 7rd on 4 August 2021 (1 page)
4 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 August 2021Register inspection address has been changed from 2 Temple Place Temple Place London WC2R 3BD England to 2 Temple Place Temple Place London WC2R 3BD (1 page)
3 August 2021Register inspection address has been changed from 7-14 Great Dover Street Great Dover Street London SE1 4YR England to 2 Temple Place Temple Place London WC2R 3BD (1 page)
17 June 2021Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 5 Fleet Place London EC4M 7rd on 17 June 2021 (1 page)
4 June 2021Total exemption full accounts made up to 30 September 2020 (19 pages)
30 October 2020Appointment of Mr John David Joseph Pepin as a director on 30 September 2020 (2 pages)
9 September 2020Register inspection address has been changed from Central House (5th Floor) 14 Upper Woburn Place London WC1H 0AE United Kingdom to 7-14 Great Dover Street Great Dover Street London SE1 4YR (1 page)
8 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 September 2020Appointment of James Broderick as a director on 17 March 2020 (2 pages)
8 September 2020Appointment of Edward Finch as a director on 13 September 2018 (2 pages)
8 September 2020Appointment of Richard Cassell as a director on 11 June 2020 (2 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
16 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page)
12 June 2020Termination of appointment of Alana Bevington Petraske as a director on 11 June 2020 (1 page)
7 April 2020Appointment of Natasha Mueller as a director on 17 March 2020 (2 pages)
7 April 2020Appointment of Sarah Farrow as a director on 17 March 2020 (2 pages)
7 April 2020Termination of appointment of Michael Alberg-Seberich as a director on 17 March 2020 (1 page)
7 April 2020Appointment of Jo Parkhurst as a director on 17 March 2020 (2 pages)
7 April 2020Termination of appointment of Iain Peter Younger as a director on 17 March 2020 (1 page)
16 October 2019Termination of appointment of Paul Francis Knox as a director on 26 September 2019 (1 page)
16 October 2019Director's details changed for Mrs Catherine Jane Uttley Dovey on 30 September 2019 (2 pages)
23 September 2019Appointment of Mr Iain Younger as a secretary on 5 June 2019 (2 pages)
23 September 2019Termination of appointment of Rupert Graf Strachwitz as a director on 5 June 2019 (1 page)
23 September 2019Appointment of Mr Iain Peter Younger as a director on 5 June 2019 (2 pages)
23 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 September 2019Appointment of Mr Rennie Hoare as a director on 5 June 2019 (2 pages)
23 September 2019Appointment of Mr Nandu Patel as a director on 5 June 2019 (2 pages)
23 September 2019Termination of appointment of Iain Younger as a secretary on 23 September 2019 (1 page)
20 August 2019Termination of appointment of Scott Allen Barber as a director on 24 February 2019 (1 page)
20 August 2019Termination of appointment of Matthew Philip Bowcock as a director on 24 February 2019 (1 page)
20 August 2019Termination of appointment of Rachel Alice Harrington as a director on 4 December 2018 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 August 2018Appointment of Mr George King as a director on 5 June 2018 (2 pages)
9 August 2018Termination of appointment of Grant Edward Gordon as a director on 27 February 2018 (1 page)
9 August 2018Appointment of Mrs Lyn Tomlinson as a director on 5 June 2018 (2 pages)
9 August 2018Appointment of Ms Darshita Gillies as a director on 5 June 2018 (2 pages)
9 August 2018Termination of appointment of Lucy Schwab Blythe as a director on 5 June 2018 (1 page)
10 July 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
14 May 2018Director's details changed for Mrs Catherine Tillotson on 1 January 2018 (2 pages)
14 May 2018Director's details changed for Rachel Alice Harrington on 6 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
13 February 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
3 November 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
2 November 2016Appointment of Mr Scott Allen Barber as a director on 1 June 2015 (2 pages)
2 November 2016Appointment of Mr Scott Allen Barber as a director on 1 June 2015 (2 pages)
1 November 2016Appointment of Mrs Catherine Tillotson as a director on 7 March 2016 (2 pages)
1 November 2016Appointment of Mrs Catherine Tillotson as a director on 7 March 2016 (2 pages)
1 November 2016Appointment of Mr Michael Alberg-Seberich as a director on 6 June 2016 (2 pages)
1 November 2016Appointment of Mr Michael Alberg-Seberich as a director on 6 June 2016 (2 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
27 October 2015Annual return made up to 3 September 2015 no member list (10 pages)
27 October 2015Appointment of Mr Rupert Graf Strachwitz as a director on 1 December 2014 (2 pages)
27 October 2015Appointment of Mr Rupert Graf Strachwitz as a director on 1 December 2014 (2 pages)
27 October 2015Annual return made up to 3 September 2015 no member list (10 pages)
27 October 2015Annual return made up to 3 September 2015 no member list (10 pages)
27 October 2015Appointment of Mr Rupert Graf Strachwitz as a director on 1 December 2014 (2 pages)
26 October 2015Termination of appointment of Jake Robert John Rigg as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Richard Alexander Cassell as a director on 1 December 2014 (1 page)
26 October 2015Termination of appointment of Richard Alexander Cassell as a director on 1 December 2014 (1 page)
26 October 2015Termination of appointment of Paul Robert Hocking as a director on 1 June 2015 (1 page)
26 October 2015Termination of appointment of Paul Robert Hocking as a director on 1 June 2015 (1 page)
26 October 2015Termination of appointment of Paul Robert Hocking as a director on 1 June 2015 (1 page)
26 October 2015Termination of appointment of Frances Jane Jennings as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Jake Robert John Rigg as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Richard Alexander Cassell as a director on 1 December 2014 (1 page)
26 October 2015Termination of appointment of Frances Jane Jennings as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Jake Robert John Rigg as a director on 9 March 2015 (1 page)
26 October 2015Termination of appointment of Frances Jane Jennings as a director on 9 March 2015 (1 page)
23 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
16 September 2014Annual return made up to 3 September 2014 no member list (13 pages)
16 September 2014Annual return made up to 3 September 2014 no member list (13 pages)
16 September 2014Annual return made up to 3 September 2014 no member list (13 pages)
15 September 2014Termination of appointment of Richard John Child as a director on 3 December 2012 (1 page)
15 September 2014Appointment of Alana Bevington Petraske as a director on 23 June 2014 (2 pages)
15 September 2014Termination of appointment of Jhumar Johnson as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Theresa Sybil Margaret Lloyd as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Jonathan Paul Gold as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Jhumar Johnson as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Jonathan Paul Gold as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Paul Vincent Bolland as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Theresa Sybil Margaret Lloyd as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of John Gordon Kingston as a director on 25 November 2013 (1 page)
15 September 2014Termination of appointment of Richard John Child as a director on 3 December 2012 (1 page)
15 September 2014Appointment of Rachel Alice Harrington as a director on 23 June 2014 (2 pages)
15 September 2014Termination of appointment of Jhumar Johnson as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Jonathan Paul Gold as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Paul Vincent Bolland as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of John Gordon Kingston as a director on 25 November 2013 (1 page)
15 September 2014Appointment of Rachel Alice Harrington as a director on 23 June 2014 (2 pages)
15 September 2014Termination of appointment of Theresa Sybil Margaret Lloyd as a director on 3 December 2012 (1 page)
15 September 2014Termination of appointment of Richard John Child as a director on 3 December 2012 (1 page)
15 September 2014Appointment of Alana Bevington Petraske as a director on 23 June 2014 (2 pages)
15 September 2014Termination of appointment of Paul Vincent Bolland as a director on 3 December 2012 (1 page)
2 April 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
2 April 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
26 September 2013Annual return made up to 3 September 2013 no member list (17 pages)
26 September 2013Annual return made up to 3 September 2013 no member list (17 pages)
26 September 2013Termination of appointment of Simon Weil as a director (1 page)
26 September 2013Annual return made up to 3 September 2013 no member list (17 pages)
26 September 2013Appointment of Mr Grant Edward Gordon as a director (2 pages)
26 September 2013Termination of appointment of Simon Weil as a director (1 page)
26 September 2013Appointment of Mr Grant Edward Gordon as a director (2 pages)
9 January 2013Form NE01 (2 pages)
9 January 2013Company name changed european association for philanthropy and giving\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
9 January 2013Company name changed european association for philanthropy and giving\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
9 January 2013Form NE01 (2 pages)
4 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
4 January 2013Change of name notice (2 pages)
4 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
4 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
4 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
4 January 2013Change of name notice (2 pages)
6 December 2012Appointment of Mr Matthew Philip Bowcock as a director (2 pages)
6 December 2012Appointment of Mr John Gordon Kingston as a director (2 pages)
6 December 2012Appointment of Mr John Gordon Kingston as a director (2 pages)
6 December 2012Appointment of Mr Matthew Philip Bowcock as a director (2 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (15 pages)
27 September 2012Annual return made up to 3 September 2012 no member list (15 pages)
27 September 2012Register inspection address has been changed from 121 Imperial Way Ashford Kent TN23 5HT United Kingdom (1 page)
27 September 2012Annual return made up to 3 September 2012 no member list (15 pages)
27 September 2012Register inspection address has been changed from 121 Imperial Way Ashford Kent TN23 5HT United Kingdom (1 page)
26 September 2012Termination of appointment of Clare Brooks as a director (1 page)
26 September 2012Termination of appointment of Clare Brooks as a director (1 page)
20 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 March 2012Memorandum and Articles of Association (18 pages)
15 March 2012Memorandum and Articles of Association (18 pages)
6 December 2011Termination of appointment of William Conner as a director (1 page)
6 December 2011Appointment of Mrs Lucy Schwab Blythe as a director (2 pages)
6 December 2011Appointment of Mrs Lucy Schwab Blythe as a director (2 pages)
6 December 2011Termination of appointment of William Conner as a director (1 page)
3 November 2011Appointment of Mr Paul Robert Hocking as a director (2 pages)
3 November 2011Appointment of Mrs Jhumar Johnson as a director (2 pages)
3 November 2011Appointment of Mr Paul Robert Hocking as a director (2 pages)
3 November 2011Appointment of Mrs Jhumar Johnson as a director (2 pages)
28 September 2011Annual return made up to 3 September 2011 no member list (14 pages)
28 September 2011Annual return made up to 3 September 2011 no member list (14 pages)
28 September 2011Annual return made up to 3 September 2011 no member list (14 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
24 May 2011Termination of appointment of Brian Hanratty as a director (1 page)
24 May 2011Termination of appointment of Brian Hanratty as a director (1 page)
18 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (3 pages)
18 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (3 pages)
18 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (3 pages)
21 October 2010Annual return made up to 3 September 2010 no member list (15 pages)
21 October 2010Director's details changed for Ceris Mary Gardner on 3 September 2010 (2 pages)
21 October 2010Annual return made up to 3 September 2010 no member list (15 pages)
21 October 2010Director's details changed for Ceris Mary Gardner on 3 September 2010 (2 pages)
21 October 2010Director's details changed for Ceris Mary Gardner on 3 September 2010 (2 pages)
21 October 2010Annual return made up to 3 September 2010 no member list (15 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Director's details changed for Paul Francis Knox on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Brian Gerard Hanratty on 3 September 2010 (2 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Appointment of Mr Richard John Child as a director (2 pages)
20 October 2010Director's details changed for William Conner on 1 September 2010 (2 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Director's details changed for Lady Theresa Sybil Margaret Lloyd on 3 September 2010 (2 pages)
20 October 2010Appointment of Mr Jake Robert John Rigg as a director (2 pages)
20 October 2010Director's details changed for Lady Theresa Sybil Margaret Lloyd on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Brian Gerard Hanratty on 3 September 2010 (2 pages)
20 October 2010Director's details changed for William Conner on 1 September 2010 (2 pages)
20 October 2010Termination of appointment of Barry Horner as a director (1 page)
20 October 2010Director's details changed for William Conner on 1 September 2010 (2 pages)
20 October 2010Termination of appointment of Barry Horner as a director (1 page)
20 October 2010Appointment of Mr Jake Robert John Rigg as a director (2 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Appointment of Mr Richard John Child as a director (2 pages)
20 October 2010Appointment of Mr Paul Vincent Bolland as a director (2 pages)
20 October 2010Appointment of Ms Frances Jane Stephens as a director (2 pages)
20 October 2010Appointment of Ms Frances Jane Stephens as a director (2 pages)
20 October 2010Director's details changed for Paul Francis Knox on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Lady Theresa Sybil Margaret Lloyd on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Paul Francis Knox on 3 September 2010 (2 pages)
20 October 2010Appointment of Mr Paul Vincent Bolland as a director (2 pages)
20 October 2010Director's details changed for Brian Gerard Hanratty on 3 September 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
7 September 2009Annual return made up to 03/09/09 (5 pages)
7 September 2009Annual return made up to 03/09/09 (5 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 April 2009Appointment terminated director rupert ticehurst (1 page)
16 April 2009Appointment terminated director tony french (1 page)
16 April 2009Appointment terminated director tony french (1 page)
16 April 2009Appointment terminated director rupert ticehurst (1 page)
21 March 2009Company name changed the european association for planned giving\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed the european association for planned giving\certificate issued on 24/03/09 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 2 swadelands close lenham maidstone kent ME17 2AF (1 page)
19 March 2009Registered office changed on 19/03/2009 from 2 swadelands close lenham maidstone kent ME17 2AF (1 page)
18 March 2009Director appointed barry david horner (2 pages)
18 March 2009Director appointed barry david horner (2 pages)
28 January 2009Director's change of particulars / rupert ticehurst / 28/01/2009 (1 page)
28 January 2009Annual return made up to 03/09/08 (5 pages)
28 January 2009Director's change of particulars / rupert ticehurst / 28/01/2009 (1 page)
28 January 2009Annual return made up to 03/09/08 (5 pages)
22 December 2008Appointment terminate, director and secretary bernard michael jeffcote logged form (1 page)
22 December 2008Appointment terminate, director and secretary bernard michael jeffcote logged form (1 page)
3 November 2008Director appointed jonathan paul gold (1 page)
3 November 2008Director appointed jonathan paul gold (1 page)
6 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (2 pages)
30 September 2007Annual return made up to 03/09/07
  • 363(288) ‐ Director resigned
(5 pages)
30 September 2007Annual return made up to 03/09/07
  • 363(288) ‐ Director resigned
(5 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
22 September 2006Annual return made up to 03/09/06 (5 pages)
22 September 2006Annual return made up to 03/09/06 (5 pages)
24 May 2006Full accounts made up to 30 September 2005 (14 pages)
24 May 2006Full accounts made up to 30 September 2005 (14 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Location of register of members (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: c/o brakeley LIMITED 1 paramont house 162-170 wandoun street london W1V 4AB (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: c/o brakeley LIMITED 1 paramont house 162-170 wandoun street london W1V 4AB (1 page)
13 September 2005Annual return made up to 03/09/05 (4 pages)
13 September 2005Annual return made up to 03/09/05 (4 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
11 April 2005Full accounts made up to 30 September 2004 (14 pages)
11 April 2005Full accounts made up to 30 September 2004 (14 pages)
8 November 2004Annual return made up to 03/09/04 (4 pages)
8 November 2004Annual return made up to 03/09/04 (4 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Full accounts made up to 30 September 2003 (14 pages)
22 October 2003Annual return made up to 03/09/03 (4 pages)
22 October 2003Annual return made up to 03/09/03 (4 pages)
31 July 2003Full accounts made up to 30 September 2002 (13 pages)
31 July 2003Full accounts made up to 30 September 2002 (13 pages)
26 September 2002Annual return made up to 03/09/02
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 2002Annual return made up to 03/09/02
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 2002Registered office changed on 20/09/02 from: museum house 25 museum street london WC1A 1PL (1 page)
20 September 2002Registered office changed on 20/09/02 from: museum house 25 museum street london WC1A 1PL (1 page)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Annual return made up to 03/09/01 (4 pages)
26 September 2001Annual return made up to 03/09/01 (4 pages)
28 July 2001Full accounts made up to 30 September 2000 (9 pages)
28 July 2001Full accounts made up to 30 September 2000 (9 pages)
4 January 2001Company name changed the european association for pla nned giving LIMITED\certificate issued on 04/01/01 (3 pages)
4 January 2001Company name changed the european association for pla nned giving LIMITED\certificate issued on 04/01/01 (3 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
22 September 2000Annual return made up to 03/09/00 (3 pages)
22 September 2000Annual return made up to 03/09/00 (3 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 30 September 1999 (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 2 swadelands close lenham maidstone kent ME17 2AF (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 2 swadelands close lenham maidstone kent ME17 2AF (1 page)
30 May 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 22 melton street london NW1 2BW (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 22 melton street london NW1 2BW (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Annual return made up to 03/09/99 (5 pages)
5 October 1999Annual return made up to 03/09/99 (5 pages)
5 October 1999Director's particulars changed (1 page)
29 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
29 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 September 1998Incorporation (16 pages)
3 September 1998Incorporation (16 pages)