Company NameFundraising Regulator
Company StatusActive
Company Number10016446
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Sacha Shisheer Deshmukh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMrs Jennifer Mary Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month
RoleNed / Advisor
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMrs Margaret Anne Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMrs Suzanne Joyce McCarthy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMr David Robert Cunningham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Secretary NameMr Nick James Allaway
StatusCurrent
Appointed01 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCan Mezzanine 49- 51 East Road
London
N1 6AH
Director NameMrs Jill Margaret Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(2 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMr Kieron Mark James
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameLord Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMr Guy Sebastian Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameDr Martin Lionel Rees Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleAcademic
Country of ResidenceWales
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMr Reshard Sheik Mahmad Auladin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameMrs Lisa Caldwell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleLocal Government Officer
Country of ResidenceNorthern Ireland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW
Director NameLord Michael Ian Grade Of Yarmouth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr John Francis Stoker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr George Munro Kidd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Secretary NameMr Steven John Frary
StatusResigned
Appointed09 March 2016(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr Michael Thomas Smyth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMs Lucy Woodruff Caldicott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr Richard Newton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address2nd Floor, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr Walter Rader
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2022)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressEagle House 167 City Road
London
EC1V 1AW

Location

Registered AddressEagle House
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

14 March 2023Full accounts made up to 31 August 2022 (52 pages)
10 February 2023Appointment of Mrs Lisa Caldwell as a director on 1 January 2023 (2 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 March 2022Termination of appointment of Walter Rader as a director on 2 March 2022 (1 page)
25 February 2022Full accounts made up to 31 August 2021 (38 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 November 2021Registered office address changed from 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH England to Eagle House 167 City Road London EC1V 1AW on 29 November 2021 (1 page)
15 February 2021Full accounts made up to 31 August 2020 (40 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 April 2020Termination of appointment of Michael Thomas Smyth as a director on 1 April 2020 (1 page)
7 April 2020Appointment of Mr Reshard Sheik Mahmad Auladin as a director on 1 April 2020 (2 pages)
31 March 2020Appointment of Mr Guy Sebastian Parker as a director on 31 March 2020 (2 pages)
31 March 2020Appointment of Dr Martin Lionel Rees Price as a director on 31 March 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Richard Newton as a director on 31 December 2019 (1 page)
28 November 2019Full accounts made up to 31 August 2019 (34 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (33 pages)
2 January 2019Appointment of Lord Toby Harris as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Michael Ian Grade of Yarmouth as a director on 31 December 2018 (1 page)
19 December 2018Full accounts made up to 31 August 2018 (32 pages)
13 September 2018Previous accounting period shortened from 31 March 2019 to 31 August 2018 (1 page)
12 June 2018Appointment of Mr Kieron Mark James as a director on 12 June 2018 (2 pages)
21 May 2018Director's details changed for Mr Richard Newton on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mrs Jennifer Mary Williams on 21 May 2018 (2 pages)
1 May 2018Statement of company's objects (2 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 April 2018Appointment of Mrs Jill Margaret Thompson as a director on 19 April 2018 (2 pages)
19 April 2018Appointment of Mr Walter Rader as a director on 1 January 2018 (2 pages)
19 April 2018Termination of appointment of Lucy Woodruff Caldicott as a director on 31 March 2018 (1 page)
23 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (32 pages)
17 July 2017Full accounts made up to 31 March 2017 (32 pages)
2 March 2017Appointment of Mr Nick James Allaway as a secretary on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Nick James Allaway as a secretary on 1 March 2017 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
2 March 2017Appointment of Mr Richard Newton as a director on 1 December 2016 (2 pages)
2 March 2017Appointment of Mr Richard Newton as a director on 1 December 2016 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Steven John Frary as a secretary on 1 December 2016 (1 page)
27 February 2017Termination of appointment of Steven John Frary as a secretary on 1 December 2016 (1 page)
27 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
10 November 2016Termination of appointment of John Francis Stoker as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of George Munro Kidd as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of George Munro Kidd as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of John Francis Stoker as a director on 31 October 2016 (1 page)
1 November 2016Registered office address changed from C/O Charities Aid Foundation 10 st Bride Street London EC4A 4AD to 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Charities Aid Foundation 10 st Bride Street London EC4A 4AD to 2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH on 1 November 2016 (1 page)
5 September 2016Appointment of Ms Lucy Woodruff Caldicott as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Ms Lucy Woodruff Caldicott as a director on 31 August 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jennifer Mary Donaldson on 2 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jennifer Mary Donaldson on 2 September 2016 (2 pages)
13 July 2016Appointment of Mr Michael Thomas Smyth as a director on 16 April 2016 (2 pages)
13 July 2016Appointment of Mr David Robert Cunningham as a director on 4 May 2016 (2 pages)
13 July 2016Appointment of Mr Michael Thomas Smyth as a director on 16 April 2016 (2 pages)
13 July 2016Appointment of Mr David Robert Cunningham as a director on 4 May 2016 (2 pages)
26 May 2016Appointment of Mrs Margaret Anne Moore as a director on 9 March 2016 (2 pages)
26 May 2016Appointment of Mrs Margaret Anne Moore as a director on 9 March 2016 (2 pages)
26 May 2016Appointment of Mrs Jennifer Mary Donaldson as a director on 9 March 2016 (2 pages)
26 May 2016Appointment of Mrs Jennifer Mary Donaldson as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr Stephen John Frary as a secretary on 9 March 2016 (2 pages)
25 May 2016Appointment of Mrs Suzanne Joyce Mccarthy as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr Sacha Shisheer Deshmukh as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr George Munro Kidd as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr John Francis Stoker as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr John Francis Stoker as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr Sacha Shisheer Deshmukh as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mrs Suzanne Joyce Mccarthy as a director on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr Stephen John Frary as a secretary on 9 March 2016 (2 pages)
25 May 2016Appointment of Mr George Munro Kidd as a director on 9 March 2016 (2 pages)
19 February 2016Incorporation (35 pages)
19 February 2016Incorporation (35 pages)