London
SW1W 9RB
Director Name | Mrs Temidayo Ajakaiye |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Mrs Jenny Redman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of Communications And Marketing |
Country of Residence | England |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Mr Timothy David Hyams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Miss Emma Jane Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harrow Close Chessington Surrey KT9 2HR |
Director Name | Sir Evelyn John Webb-Carter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Horcott House Fairford Glos. GL7 4BY Wales |
Director Name | Mr Roger Geoffrey Musson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laurier Road Croydon Surrey CR0 6JQ |
Director Name | Mr Robin John Bacon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 4 Caesar's Way Whitchurch Hants RG28 7ST |
Director Name | Mr Bruce Malcolm Lee Gray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Ellshams Banstead Surrey SM7 2BA |
Secretary Name | Ms Charlotte Elizabeth Bird |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Coast Road Pevensey Bay Pevensey East Essex BN24 6LR |
Director Name | Maj Gen Martin John Rutledge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 November 2021) |
Role | Chief Executive, Charity |
Country of Residence | United Kingdom |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Secretary Name | Mrs Temidayo Ajakaiye |
---|---|
Status | Resigned |
Appointed | 15 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | 207 Phoenix Place Dartford DA1 2XQ |
Secretary Name | Mrs Melinda Palmer |
---|---|
Status | Resigned |
Appointed | 09 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Secretary Name | Mr Adam Joelson |
---|---|
Status | Resigned |
Appointed | 21 February 2017(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Secretary Name | Miss Ana MarÃA AngÃœEs ValiÑA |
---|---|
Status | Resigned |
Appointed | 23 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Website | soldierscharity.org |
---|---|
Email address | [email protected] |
Telephone | 020 77300276 |
Telephone region | London |
Registered Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Abf The Soldiers' Charity 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,437 |
Gross Profit | £86,437 |
Net Worth | £1 |
Cash | £28,338 |
Current Liabilities | £214,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
21 June 2019 | Termination of appointment of Ana MarÃa Angües Valiña as a secretary on 31 March 2019 (1 page) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Miss Ana MarÃa Angües Valiña as a secretary on 23 October 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 March 2018 (13 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Adam Joelson as a secretary on 16 February 2018 (1 page) |
20 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Melinda Palmer as a secretary on 12 January 2017 (1 page) |
22 February 2017 | Appointment of Mr Adam Joelson as a secretary on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Adam Joelson as a secretary on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Melinda Palmer as a secretary on 12 January 2017 (1 page) |
10 November 2016 | Termination of appointment of Temidayo Ajakaiye as a secretary on 9 November 2016 (1 page) |
10 November 2016 | Appointment of Mrs Melinda Palmer as a secretary on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Melinda Palmer as a secretary on 9 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Temidayo Ajakaiye as a secretary on 9 November 2016 (1 page) |
11 August 2016 | Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 March 2016 (10 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (10 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Secretary's details changed for Mrs Temidayo Ajakaiye on 20 July 2013 (1 page) |
12 May 2016 | Secretary's details changed for Mrs Temidayo Ajakaiye on 20 July 2013 (1 page) |
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
28 May 2015 | Termination of appointment of Martin John Rutledge as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Martin John Rutledge as a director on 27 May 2015 (1 page) |
22 May 2015 | Appointment of Major General Martin John Rutledge as a director on 16 February 2012 (2 pages) |
22 May 2015 | Appointment of Major General Martin John Rutledge as a director on 16 February 2012 (2 pages) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 November 2013 | Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages) |
8 November 2013 | Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Termination of appointment of Emma Harvey as a director (1 page) |
28 March 2013 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
28 March 2013 | Termination of appointment of Emma Harvey as a director (1 page) |
28 March 2013 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Appointment of Major General Martin Rutledge as a director (2 pages) |
17 May 2012 | Appointment of Major General Martin Rutledge as a director (2 pages) |
16 May 2012 | Termination of appointment of Evelyn Webb-Carter as a director (1 page) |
16 May 2012 | Termination of appointment of Evelyn Webb-Carter as a director (1 page) |
16 May 2012 | Termination of appointment of Evelyn Webb-Carter as a director (1 page) |
16 May 2012 | Termination of appointment of Evelyn Webb-Carter as a director (1 page) |
14 May 2012 | Termination of appointment of Charlotte Bird as a secretary (1 page) |
14 May 2012 | Termination of appointment of Charlotte Bird as a secretary (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
5 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Director's details changed for Mr Roger Geoffrey Musson on 13 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Roger Geoffrey Musson on 13 May 2010 (3 pages) |
5 May 2010 | Incorporation (19 pages) |
5 May 2010 | Incorporation (19 pages) |