About

Registered Number: 07157056
Date of Incorporation: 15/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: C/O Oxfam Cymru, 3rd Floor Park House, Greyfriars Road, Cardiff, CF10 3AF,

 

The Fan Charity was registered on 15 February 2010 and are based in Cardiff, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Fan Charity. Akers, Peter, Booty, Jane, Elliott, Carol, Jones, Sara, Khirelsied, Huda Hashim Mustafa, Thomson, Ian, Tooby, Jane, Abdi, Muna, Afshari-amin, Zahra, Coombs, David, Davies, Jenny, Duncan-jones, Sarah Margaret, Evans, Patricia Irene, Farrow, Simon, Harris, Jing Jing, Jewson, Dennis Nicholas, Jones, Dara Wyn, Nicholls, David John, Oram, Barrie, Saleh, Lubaid, Saunders, David John Miles, Saunders, Gillian Margaret, Shah, Abid, Steele, Hugh are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERS, Peter 12 October 2012 - 1
BOOTY, Jane 15 July 2014 - 1
ELLIOTT, Carol 18 July 2018 - 1
JONES, Sara 15 April 2016 - 1
KHIRELSIED, Huda Hashim Mustafa 29 January 2020 - 1
THOMSON, Ian 15 April 2016 - 1
TOOBY, Jane 15 July 2014 - 1
ABDI, Muna 15 February 2010 15 February 2012 1
AFSHARI-AMIN, Zahra 15 February 2010 06 July 2015 1
COOMBS, David 15 February 2010 29 May 2014 1
DAVIES, Jenny 15 July 2014 18 July 2018 1
DUNCAN-JONES, Sarah Margaret 15 August 2012 30 April 2013 1
EVANS, Patricia Irene 12 October 2012 01 March 2016 1
FARROW, Simon 15 February 2010 06 July 2015 1
HARRIS, Jing Jing 18 July 2018 16 July 2019 1
JEWSON, Dennis Nicholas 15 February 2010 15 February 2012 1
JONES, Dara Wyn 15 April 2016 15 April 2016 1
NICHOLLS, David John 15 February 2010 06 July 2015 1
ORAM, Barrie 15 February 2010 10 February 2011 1
SALEH, Lubaid 15 April 2016 15 August 2018 1
SAUNDERS, David John Miles 15 February 2010 10 February 2011 1
SAUNDERS, Gillian Margaret 15 February 2010 07 March 2017 1
SHAH, Abid 15 April 2016 10 January 2017 1
STEELE, Hugh 15 February 2010 10 February 2011 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AP01 - Appointment of director 30 January 2020
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 25 November 2019
TM01 - Termination of appointment of director 03 September 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 22 December 2018
CH01 - Change of particulars for director 14 December 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 13 September 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 05 December 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 05 September 2011
AA01 - Change of accounting reference date 10 August 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AD01 - Change of registered office address 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.