Epsom
Surrey
KT17 1BP
Secretary Name | Nilesh Chimanbhai Patel |
---|---|
Status | Current |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Lord George Leonard Carey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Archbishop Of Canterbury |
Country of Residence | England |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Katherine Marshall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Mr Michael Leonard Gasson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Haruhisa Handa |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Scholar |
Country of Residence | Japan |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Website | thehandafoundation.org |
---|---|
Email address | [email protected] |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,178 |
Net Worth | £10,178 |
Cash | £10,178 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
30 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 February 2021 | Director's details changed for Midori Miyazaki on 1 January 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Lord George Leonard Carey on 1 January 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
28 January 2016 | Director's details changed for Katherine Marshall on 26 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Michael Leonard Gasson on 26 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Michael Leonard Gasson on 26 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
28 January 2016 | Director's details changed for Katherine Marshall on 26 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
8 September 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
8 September 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
17 February 2015 | Annual return made up to 28 January 2015 no member list (6 pages) |
17 February 2015 | Annual return made up to 28 January 2015 no member list (6 pages) |
7 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
21 February 2014 | Annual return made up to 28 January 2014 no member list (6 pages) |
21 February 2014 | Annual return made up to 28 January 2014 no member list (6 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
2 May 2013 | Appointment of Katherine Marshall as a director (2 pages) |
2 May 2013 | Appointment of Katherine Marshall as a director (2 pages) |
18 February 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
18 February 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
19 November 2012 | NE01 (2 pages) |
19 November 2012 | NE01 (2 pages) |
19 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Company name changed the h & a foundation\certificate issued on 19/11/12
|
19 November 2012 | Company name changed the h & a foundation\certificate issued on 19/11/12
|
15 November 2012 | Termination of appointment of Haruhisa Handa as a director (1 page) |
15 November 2012 | Termination of appointment of Haruhisa Handa as a director (1 page) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
10 October 2012 | Appointment of Lord George Leonard Carey as a director (2 pages) |
10 October 2012 | Appointment of Lord George Leonard Carey as a director (2 pages) |
9 October 2012 | Director's details changed for Harumisa Handa on 28 January 2011 (2 pages) |
9 October 2012 | Director's details changed for Harumisa Handa on 28 January 2011 (2 pages) |
1 March 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
1 March 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
28 January 2011 | Incorporation (32 pages) |
28 January 2011 | Incorporation (32 pages) |