Company NameRanyard Charitable Trust
Company StatusDissolved
Company Number05144314
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameElizabeth Mary Warwick
NationalityBritish
StatusClosed
Appointed19 March 2007(2 years, 9 months after company formation)
Appointment Duration12 years, 12 months (closed 11 March 2020)
RoleGeneral Manager
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Robert Stephen Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 11 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameNone Vivienne Wendy Stone Of Blackheath
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 11 March 2020)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameNone Monica Margaret Grace Blake
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 11 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameLesley Denise Hine
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address35 Mays Hill Road
Bromley
Kent
BR2 0HS
Director NameLady Elizabeth Ann Jenkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
4 Park Gate
London
SE3 9XE
Director NameDonald Herbert Kirkham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaundrye Close
Eltham
London
SE9 5QB
Director NameSir John Raymond Perring
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameChristine Mary Stanley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NamePeter Davis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Belmont Park
Lewisham
London
SE13 5BN
Secretary NameJune Juniper
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address36b Brandram Road
Lewisham
London
SE13 5RT
Director NameMrs Glenis Elizabeth Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Quentin Road
Lewisham
London
SE13 5DF
Director NameMr Nicholas William Lines
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2015)
RoleBond Market Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Brandram Road
Lewisham London
SE13 5EA

Contact

Websiteranyard.org
Email address[email protected]
Telephone020 84882222
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£4,033,659
Net Worth£1,670,776
Cash£1,165,850
Current Liabilities£192,168

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2020Final Gazette dissolved following liquidation (1 page)
11 December 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
11 October 2019Liquidators' statement of receipts and payments to 3 August 2019 (28 pages)
16 October 2018Liquidators' statement of receipts and payments to 3 August 2018 (23 pages)
17 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (22 pages)
17 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (22 pages)
12 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (15 pages)
12 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (15 pages)
21 August 2015Registered office address changed from 2B Brandram Road Lewisham London SE13 5EA to Devonshire House 60 Goswell Road London EC1M 7AD on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from 2B Brandram Road Lewisham London SE13 5EA to Devonshire House 60 Goswell Road London EC1M 7AD on 21 August 2015 (2 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
(1 page)
19 August 2015Statement of affairs with form 4.19 (12 pages)
19 August 2015Statement of affairs with form 4.19 (12 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Nicholas William Lines as a director on 8 July 2015 (1 page)
22 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
22 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
22 June 2015Annual return made up to 3 June 2015 no member list (4 pages)
27 January 2015Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page)
27 January 2015Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Nicholas William Lines on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages)
27 January 2015Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page)
27 January 2015Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Robert Stephen Cunningham on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Lady Vivienne Wendy Stone of Blackheath on 1 January 2015 (2 pages)
27 January 2015Secretary's details changed for Elizabeth Mary Warwick on 1 January 2015 (1 page)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 August 2014Termination of appointment of Peter Davis as a director on 28 July 2014 (1 page)
15 August 2014Termination of appointment of Peter Davis as a director on 28 July 2014 (1 page)
30 June 2014Annual return made up to 3 June 2014 no member list (6 pages)
30 June 2014Annual return made up to 3 June 2014 no member list (6 pages)
30 June 2014Annual return made up to 3 June 2014 no member list (6 pages)
16 December 2013Full accounts made up to 31 March 2013 (20 pages)
16 December 2013Full accounts made up to 31 March 2013 (20 pages)
1 July 2013Appointment of Mrs Monica Margaret Grace Blake as a director (2 pages)
1 July 2013Termination of appointment of Glenis Shaw as a director (1 page)
1 July 2013Annual return made up to 3 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 3 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 3 June 2013 no member list (6 pages)
1 July 2013Appointment of Mrs Monica Margaret Grace Blake as a director (2 pages)
1 July 2013Termination of appointment of Glenis Shaw as a director (1 page)
27 June 2013Termination of appointment of Elizabeth Jenkins as a director (1 page)
27 June 2013Termination of appointment of Elizabeth Jenkins as a director (1 page)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 June 2012Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages)
21 June 2012Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages)
21 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
21 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
21 June 2012Annual return made up to 3 June 2012 no member list (8 pages)
9 February 2012Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages)
9 February 2012Appointment of Lady Vivienne Wendy Stone of Blackheath as a director (2 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
13 June 2011Annual return made up to 3 June 2011 no member list (7 pages)
20 January 2011Termination of appointment of Donald Kirkham as a director (1 page)
20 January 2011Termination of appointment of Donald Kirkham as a director (1 page)
13 December 2010Full accounts made up to 31 March 2010 (20 pages)
13 December 2010Full accounts made up to 31 March 2010 (20 pages)
29 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Peter Davis on 3 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Peter Davis on 3 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Peter Davis on 3 June 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (19 pages)
16 December 2009Full accounts made up to 31 March 2009 (19 pages)
4 June 2009Annual return made up to 03/06/09 (4 pages)
4 June 2009Annual return made up to 03/06/09 (4 pages)
4 June 2009Director's change of particulars / peter davis / 01/01/2009 (1 page)
4 June 2009Director's change of particulars / peter davis / 01/01/2009 (1 page)
27 April 2009Director appointed mr nicholas william lines (2 pages)
27 April 2009Director appointed mr nicholas william lines (2 pages)
23 April 2009Director appointed mrs glenis elizabeth shaw (2 pages)
23 April 2009Director appointed mrs glenis elizabeth shaw (2 pages)
23 April 2009Director appointed mr robert stephen cunningham (2 pages)
23 April 2009Director appointed mr robert stephen cunningham (2 pages)
13 January 2009Full accounts made up to 31 March 2008 (30 pages)
13 January 2009Full accounts made up to 31 March 2008 (30 pages)
6 January 2009Appointment terminated director christine stanley (1 page)
6 January 2009Appointment terminated director christine stanley (1 page)
16 June 2008Annual return made up to 03/06/08 (3 pages)
16 June 2008Appointment terminated director lesley hine (1 page)
16 June 2008Appointment terminated director lesley hine (1 page)
16 June 2008Annual return made up to 03/06/08 (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
4 June 2007Annual return made up to 03/06/07 (2 pages)
4 June 2007Annual return made up to 03/06/07 (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2006Annual return made up to 03/06/06 (5 pages)
14 June 2006Annual return made up to 03/06/06 (5 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
14 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director resigned
(6 pages)
3 June 2004Incorporation (24 pages)
3 June 2004Incorporation (24 pages)