About

Registered Number: 08456065
Date of Incorporation: 21/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Meridian House, Roe Street, Congleton, Cheshire, CW12 1PG

 

Ruby's Fund was registered on 21 March 2013 and are based in Cheshire, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Emma Jane Sarah 02 November 2019 - 1
WATSON, David Anthony 04 January 2020 - 1
FARR, Emma 10 November 2016 18 February 2019 1
FYNN, Ian 21 March 2013 21 March 2014 1
KEATING, Emily Jane 01 September 2014 07 September 2016 1
PARR, Alison Jane 21 March 2013 07 September 2016 1
WISENER, Alix Lindsay 21 March 2013 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
PARR, Alison Jane 08 October 2018 - 1
STEWART, John 07 September 2016 08 October 2018 1
WISENER, Alix Lindsay 20 March 2015 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 30 March 2020
CH01 - Change of particulars for director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 02 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP03 - Appointment of secretary 14 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 27 March 2018
CH03 - Change of particulars for secretary 23 March 2018
CH01 - Change of particulars for director 23 March 2018
PSC04 - N/A 23 March 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 27 December 2016
AA - Annual Accounts 30 November 2016
AP03 - Appointment of secretary 24 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 March 2015
AP03 - Appointment of secretary 26 March 2015
AA - Annual Accounts 19 January 2015
AA01 - Change of accounting reference date 09 December 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
NEWINC - New incorporation documents 21 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.