About

Registered Number: 07340518
Date of Incorporation: 09/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Montague House 23 Woodside Road, 1st Floor, Amersham, Buckinghamshire, HP6 6AA,

 

Roald Dahl's Marvellous Children's Charity was registered on 09 August 2010 with its registered office in Amersham in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 14 directors listed as Turner, Mark, Betts, Jodi Saron Ella, Grist, Benjamin Carlyle, Hyde-parker, Alexander, Johnson, Michelle, Kirk, Niels Carter, Paul, Robert Charles, Knee, Christopher David, Miles, Jane, Piper, Richard Charles, Dr, Cannon, Georgina Lyndsey, Griew, Louise Veronica, Khaki, Husain, Dr, Myer, Virginia Louise for Roald Dahl's Marvellous Children's Charity at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Jodi Saron Ella 28 November 2018 - 1
GRIST, Benjamin Carlyle 09 December 2019 - 1
HYDE-PARKER, Alexander 01 March 2017 - 1
JOHNSON, Michelle 14 July 2015 - 1
KIRK, Niels Carter 14 July 2015 - 1
PAUL, Robert Charles 11 December 2019 - 1
CANNON, Georgina Lyndsey 27 January 2011 15 November 2016 1
GRIEW, Louise Veronica 12 September 2018 24 June 2019 1
KHAKI, Husain, Dr 20 February 2015 23 October 2018 1
MYER, Virginia Louise 27 January 2011 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Mark 31 August 2018 - 1
KNEE, Christopher David 09 September 2015 25 April 2016 1
MILES, Jane 25 April 2016 31 August 2018 1
PIPER, Richard Charles, Dr 22 February 2012 28 August 2015 1

Filing History

Document Type Date
MA - Memorandum and Articles 30 June 2020
MA - Memorandum and Articles 30 June 2020
RESOLUTIONS - N/A 22 June 2020
TM01 - Termination of appointment of director 19 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 13 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 22 August 2019
TM01 - Termination of appointment of director 10 July 2019
CH01 - Change of particulars for director 05 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP03 - Appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 28 May 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 09 August 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 26 January 2016
AP03 - Appointment of secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 09 September 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AP01 - Appointment of director 21 May 2012
AP03 - Appointment of secretary 14 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 September 2011
AA01 - Change of accounting reference date 02 June 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.