About

Registered Number: 02020651
Date of Incorporation: 16/05/1986 (38 years ago)
Company Status: Active
Registered Address: Lower Hope, Ullingswick, Hereford, Herefordshire, HR1 3JF

 

The Clive & Sylvia Richards Charity Ltd was registered on 16 May 1986, it has a status of "Active". The companies directors are Lower Hope Investments Ltd, Banbury, Peregrine, Davies, Gareth Jon, Deutsch, Liz, Dines, Peter Michael, Henry, Peter Charles Walter, Iddon, David John, St Mary Abchurch (Secretaries & Registrars) Ltd, Tarrakarn Limited, Lewis, Anna Jane. Currently we aren't aware of the number of employees at the The Clive & Sylvia Richards Charity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANBURY, Peregrine 27 May 2015 - 1
DAVIES, Gareth Jon 25 July 2017 - 1
DEUTSCH, Liz 25 July 2017 - 1
DINES, Peter Michael 05 December 2013 - 1
HENRY, Peter Charles Walter 28 August 2009 - 1
IDDON, David John 27 May 2015 - 1
LEWIS, Anna Jane 28 February 2005 28 August 2009 1
Secretary Name Appointed Resigned Total Appointments
LOWER HOPE INVESTMENTS LTD 21 November 2019 - 1
ST MARY ABCHURCH (SECRETARIES & REGISTRARS) LTD N/A 19 December 1997 1
TARRAKARN LIMITED 19 December 1997 21 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 November 2019
AP04 - Appointment of corporate secretary 25 November 2019
TM02 - Termination of appointment of secretary 25 November 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 19 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 29 November 2018
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 05 September 2014
CERTNM - Change of name certificate 01 August 2014
CONNOT - N/A 01 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 December 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 27 October 2005
RESOLUTIONS - N/A 25 May 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 18 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 23 January 2000
363s - Annual Return 14 January 1999
AA - Annual Accounts 12 January 1999
RESOLUTIONS - N/A 15 September 1998
MEM/ARTS - N/A 15 September 1998
287 - Change in situation or address of Registered Office 22 April 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
287 - Change in situation or address of Registered Office 07 November 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 18 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 11 November 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
REREG(U) - N/A 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.