Company NameRejoice Foundation UK
Company StatusActive
Company Number05012485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 2004(20 years, 3 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 NameProf Philip David Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleUniversity Emeritus Professor
Country of ResidenceEngland
Correspondence AddressFlat 119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Director NameMr Nigel Martin Haunch
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Secretary NameProf Philip David Evans
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFlat 119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Director NameDr Darrall Linton Higson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiddle Farm Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameMr Alan Wheeler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceThailand
Correspondence Address119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Director NameMr Richard Anthony Murray
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed20 April 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceThailand
Correspondence Address119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Director NameMichael David Francis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWild Lodge
Merry Hill Road
Bushey
WD23 1DP
Director NameDr Richard Jonathan Burack
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Tempest Mead
North Weald
Essex
CM16 6DY
Director NamePutachad Leyland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2008)
RoleArtist
Correspondence Address13 Daleham Mews
Hampstead
London
NW3 5DB
Director NameFrancois Paul Lee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Nevern Square
London
SW5 9PE
Director NameGareth Lavell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2008)
RoleProject Director
Correspondence Address39/10 Moo4 T Suthep A Muang
Chiang Mai
Chiang Mai 50200
Thailand
Director NameDerek Edward Hallam
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 October 2010)
RoleRetired
Country of ResidenceThailand
Correspondence Address70/1 Amarin Court
Klong Cholpratah
Chiang Mai
50200
Thailand
Director NameChow Wah Chan
Date of BirthJune 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed15 February 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2005)
RoleAnthropologist
Correspondence Address12 Telok Blangah Crescent -97
Singapore
090012
Foreign
Director NameAlan Wheeler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2009)
RolePetrophysicist
Country of ResidenceThailand
Correspondence AddressDoi Ping Mansion
Chiang Mai
50100
Thailiand
Director NameMr Martin James Huddart
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(2 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 April 2019)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address15 Graylands
Theydon Bois
Essex
CM16 7LB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiterejoicecharity.com/

Location

Registered Address119 Dundee Wharf
100 Three Colt Street
London
E14 8AY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,873
Cash£8,811

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Filing History

25 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Appointment of Mr Richard Anthony Murray as a director on 20 April 2019 (2 pages)
26 April 2019Termination of appointment of Martin James Huddart as a director on 14 April 2019 (1 page)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Director's details changed for Professor Philip David Evans on 1 May 2015 (2 pages)
21 January 2016Director's details changed for Dr Martin James Huddart on 1 May 2015 (2 pages)
21 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
21 January 2016Director's details changed for Professor Philip David Evans on 1 May 2015 (2 pages)
21 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
21 January 2016Director's details changed for Dr Martin James Huddart on 1 May 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
24 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
20 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
12 January 2013Annual return made up to 12 January 2013 no member list (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
16 January 2012Annual return made up to 12 January 2012 no member list (7 pages)
15 January 2012Termination of appointment of Michael Francis as a director (1 page)
15 January 2012Termination of appointment of Michael Francis as a director (1 page)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 September 2011Appointment of Mr Alan Wheeler as a director (2 pages)
20 September 2011Appointment of Mr Alan Wheeler as a director (2 pages)
7 February 2011Annual return made up to 12 January 2011 no member list (7 pages)
7 February 2011Termination of appointment of Derek Hallam as a director (1 page)
7 February 2011Annual return made up to 12 January 2011 no member list (7 pages)
7 February 2011Termination of appointment of Derek Hallam as a director (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (6 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (6 pages)
4 February 2010Director's details changed for Alan Wheeler on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Termination of appointment of Alan Wheeler as a director (1 page)
4 February 2010Termination of appointment of Alan Wheeler as a director (1 page)
4 February 2010Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael David Francis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Wheeler on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael David Francis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Wheeler on 1 October 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Michael David Francis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2009Director and secretary's change of particulars / philip evans / 01/06/2008 (1 page)
3 February 2009Annual return made up to 12/01/09 (4 pages)
3 February 2009Annual return made up to 12/01/09 (4 pages)
3 February 2009Director and secretary's change of particulars / philip evans / 01/06/2008 (1 page)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Annual return made up to 12/01/08 (2 pages)
29 January 2008Annual return made up to 12/01/08 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2007Annual return made up to 12/01/07 (3 pages)
15 January 2007Annual return made up to 12/01/07 (3 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
23 January 2006Annual return made up to 12/01/06 (8 pages)
23 January 2006Annual return made up to 12/01/06 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
19 January 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
12 January 2004Incorporation (20 pages)
12 January 2004Incorporation (20 pages)