About

Registered Number: 08606716
Date of Incorporation: 11/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 6 Coley Avenue, Reading, Berkshire, RG1 6LQ

 

Based in Berkshire, Elizabeth Fry Charity was established in 2013, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lawrence-wilson, Richard, Blakemore, Andree Elizabeth, Cottrell, Jane Ann, Howles, Judith Anne, Powell, Jennifer Jean, Dr, Tarling, Michael John, Whitaker, Kay, Ahmed-khan, Saleen, Ayers, Anthony, Pearce, Susan Ann Elizabeth, Phillips, Mary Frances, Storch, Andrew Julian, Wailing, Clare Louise, Watts, Katherine, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMORE, Andree Elizabeth 11 July 2013 - 1
COTTRELL, Jane Ann 07 January 2020 - 1
HOWLES, Judith Anne 11 July 2013 - 1
POWELL, Jennifer Jean, Dr 07 November 2017 - 1
TARLING, Michael John 11 July 2013 - 1
WHITAKER, Kay 04 July 2017 - 1
AHMED-KHAN, Saleen 18 March 2014 30 May 2015 1
AYERS, Anthony 19 January 2016 27 March 2019 1
PEARCE, Susan Ann Elizabeth 11 July 2013 11 September 2018 1
PHILLIPS, Mary Frances 11 July 2013 02 January 2018 1
STORCH, Andrew Julian 11 July 2013 13 September 2016 1
WAILING, Clare Louise 11 July 2013 12 November 2014 1
WATTS, Katherine, Dr 19 January 2016 04 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE-WILSON, Richard 11 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 31 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 31 March 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 27 June 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 August 2014
RESOLUTIONS - N/A 02 April 2014
RESOLUTIONS - N/A 01 April 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 26 March 2014
AP03 - Appointment of secretary 23 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA01 - Change of accounting reference date 05 December 2013
NEWINC - New incorporation documents 11 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.