Cobham
KT11 1JG
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Miss Alison Jane Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | The Venerable Elizabeth Adekunle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mrs Charmaine Carolyn Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Ms Elaine Anne Driver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Telephone | 01932 584555 |
---|---|
Telephone region | Weybridge |
Registered Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,294,954 |
Net Worth | £976,609 |
Cash | £2,514,129 |
Current Liabilities | £784,167 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
13 July 2023 | Appointment of The Venerable Elizabeth Adekunle as a director on 11 July 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
3 February 2023 | Full accounts made up to 30 April 2022 (22 pages) |
19 January 2023 | Appointment of Mr Piers Martin Clanford as a director on 19 January 2023 (2 pages) |
12 December 2022 | Termination of appointment of Elaine Anne Driver as a director on 18 November 2022 (1 page) |
30 May 2022 | Confirmation statement made on 29 May 2022 with updates (3 pages) |
3 February 2022 | Full accounts made up to 30 April 2021 (25 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
10 February 2021 | Full accounts made up to 30 April 2020 (23 pages) |
9 July 2020 | Appointment of Miss Alison Jane Dowsett as a director on 26 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (23 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
19 July 2016 | Appointment of Ms Elaine Anne Driver as a director on 4 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Elaine Anne Driver as a director on 4 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (3 pages) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (3 pages) |
27 May 2016 | Termination of appointment of Charmaine Carolyn Young as a director on 22 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Charmaine Carolyn Young as a director on 22 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (3 pages) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (3 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
3 June 2014 | Annual return made up to 29 May 2014 no member list (3 pages) |
3 June 2014 | Annual return made up to 29 May 2014 no member list (3 pages) |
6 March 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages) |
22 July 2013 | Memorandum and Articles of Association (20 pages) |
22 July 2013 | NE01 (2 pages) |
22 July 2013 | Memorandum and Articles of Association (20 pages) |
22 July 2013 | Company name changed the berkeley foundation 2013\certificate issued on 22/07/13
|
22 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
22 July 2013 | Company name changed the berkeley foundation 2013\certificate issued on 22/07/13
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | NE01 (2 pages) |
29 May 2013 | Incorporation (30 pages) |
29 May 2013 | Incorporation (30 pages) |