About

Registered Number: 09299226
Date of Incorporation: 06/11/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: Rac House, Brockhurst Crescent, Walsall, West Midlands, WS5 4AW

 

Road Safety Awareness Charity was founded on 06 November 2014 and has its registered office in Walsall, West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Blay, Rachael Elizabeth, Ryan, Philip David Andrew, Thompson, Jacqueline Linda, Bruschini, Rhea, Fletcher-bartholomew, Jason, Thompson, Jacqueline Linda, Williams, Peter. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAY, Rachael Elizabeth 06 November 2014 - 1
RYAN, Philip David Andrew 06 November 2014 - 1
BRUSCHINI, Rhea 06 November 2014 02 June 2016 1
FLETCHER-BARTHOLOMEW, Jason 06 November 2014 28 January 2019 1
THOMPSON, Jacqueline Linda 06 November 2014 28 January 2019 1
WILLIAMS, Peter 20 December 2016 24 December 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jacqueline Linda 06 November 2014 28 January 2019 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 August 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 25 November 2015
AA01 - Change of accounting reference date 13 November 2015
RESOLUTIONS - N/A 06 October 2015
MA - Memorandum and Articles 06 October 2015
MA - Memorandum and Articles 05 October 2015
CERTNM - Change of name certificate 22 September 2015
MISC - Miscellaneous document 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
RESOLUTIONS - N/A 07 September 2015
CC04 - Statement of companies objects 07 September 2015
RESOLUTIONS - N/A 21 August 2015
NM06 - Request to seek comments of government department or other specified body on change of name 21 August 2015
CONNOT - N/A 21 August 2015
RESOLUTIONS - N/A 12 January 2015
NEWINC - New incorporation documents 06 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.