Having been setup in 1987, The Royal Air Force Charitable Trust Enterprises has its registered office in Gloucestershire. This business is registered for VAT. We don't currently know the number of employees at the business. The companies directors are listed as Lindsell, Stuart, Mckinley, Katherine, Rogers, Caroline, Fletcher, Philip John, Hubber, Susan Jane, Bellamy, Shane Keith, Bowen, Paul Anthony, Harris, Gordon, Hurrell, Frederick Charles, Air Vice Marshal, Prince, Timothy George Alexander in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSELL, Stuart | 17 May 2018 | - | 1 |
MCKINLEY, Katherine | 01 October 2019 | - | 1 |
ROGERS, Caroline | 26 January 2005 | - | 1 |
BELLAMY, Shane Keith | 25 January 2018 | 11 October 2018 | 1 |
BOWEN, Paul Anthony | 19 April 1993 | 18 May 2004 | 1 |
HARRIS, Gordon | 02 August 2004 | 13 December 2007 | 1 |
HURRELL, Frederick Charles, Air Vice Marshal | N/A | 01 August 1995 | 1 |
PRINCE, Timothy George Alexander | 19 April 1993 | 14 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Philip John | N/A | 20 January 1992 | 1 |
HUBBER, Susan Jane | 20 January 1992 | 29 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 11 May 2020 | |
CS01 - N/A | 03 March 2020 | |
AP01 - Appointment of director | 01 October 2019 | |
CH01 - Change of particulars for director | 28 September 2019 | |
TM01 - Termination of appointment of director | 28 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
AA - Annual Accounts | 13 August 2019 | |
RESOLUTIONS - N/A | 06 March 2019 | |
CS01 - N/A | 04 March 2019 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AA - Annual Accounts | 21 August 2018 | |
AP01 - Appointment of director | 18 May 2018 | |
RESOLUTIONS - N/A | 20 March 2018 | |
MA - Memorandum and Articles | 20 March 2018 | |
CS01 - N/A | 28 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AA - Annual Accounts | 12 July 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 08 July 2015 | |
AUD - Auditor's letter of resignation | 01 April 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
CH03 - Change of particulars for secretary | 02 March 2015 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AA - Annual Accounts | 28 October 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
MISC - Miscellaneous document | 27 May 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 13 November 2013 | |
CH01 - Change of particulars for director | 11 September 2013 | |
AP01 - Appointment of director | 11 September 2013 | |
AP01 - Appointment of director | 10 September 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 04 March 2011 | |
CH01 - Change of particulars for director | 01 December 2010 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
AA - Annual Accounts | 08 November 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 March 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
RESOLUTIONS - N/A | 04 October 2006 | |
RESOLUTIONS - N/A | 04 October 2006 | |
RESOLUTIONS - N/A | 04 October 2006 | |
RESOLUTIONS - N/A | 04 October 2006 | |
RESOLUTIONS - N/A | 05 September 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
363s - Annual Return | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
CERTNM - Change of name certificate | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
363s - Annual Return | 08 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
395 - Particulars of a mortgage or charge | 25 May 1999 | |
395 - Particulars of a mortgage or charge | 24 March 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 14 October 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
363s - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 08 December 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
363s - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 20 December 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 14 November 1995 | |
288 - N/A | 07 November 1995 | |
288 - N/A | 04 October 1995 | |
288 - N/A | 04 September 1995 | |
288 - N/A | 23 August 1995 | |
363s - Annual Return | 06 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
AA - Annual Accounts | 24 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 10 November 1994 | |
363s - Annual Return | 11 March 1994 | |
AA - Annual Accounts | 07 January 1994 | |
288 - N/A | 31 October 1993 | |
288 - N/A | 13 September 1993 | |
288 - N/A | 11 May 1993 | |
288 - N/A | 11 May 1993 | |
363s - Annual Return | 16 March 1993 | |
CERTNM - Change of name certificate | 05 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 September 1992 | |
AA - Annual Accounts | 19 May 1992 | |
363s - Annual Return | 13 March 1992 | |
288 - N/A | 16 February 1992 | |
AA - Annual Accounts | 31 May 1991 | |
363a - Annual Return | 08 March 1991 | |
395 - Particulars of a mortgage or charge | 08 November 1990 | |
288 - N/A | 11 July 1990 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 12 June 1989 | |
288 - N/A | 10 May 1989 | |
288 - N/A | 12 October 1988 | |
288 - N/A | 24 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1988 | |
RESOLUTIONS - N/A | 28 March 1988 | |
CERTNM - Change of name certificate | 17 March 1988 | |
288 - N/A | 25 January 1988 | |
NEWINC - New incorporation documents | 10 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 04 February 2005 | Outstanding |
N/A |
Legal charge | 19 May 1999 | Fully Satisfied |
N/A |
Debenture | 04 March 1999 | Fully Satisfied |
N/A |
Debenture | 02 February 1995 | Fully Satisfied |
N/A |
Debenture | 06 November 1990 | Fully Satisfied |
N/A |