About

Registered Number: 04395559
Date of Incorporation: 15/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 24 Tretawn Gardens, Mill Hill, London, NW7 4NR

 

The Ruhuna Children Development Trust was founded on 15 March 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Ruhuna Children Development Trust. This company has 13 directors listed as Leanage, Ranjit, Dr, Amarasuriya, Chandranath Jayantha, Dr, De Silva, Parakrama Nandana, De Silva, Tudor, Dr, Gunasekera, Kushil, Jayasuriya, Sanath, Nilaweera, Ranpatabendige Harshadeva Weerawarna, Pandita Gunawardena, Nandin Daya, Dr, Samarawickrama, Dayananda Yasasiri Dias, Professor, Subesinghe, Kusumalatha, Doctor, Wickramatillake, Hemantha Dias, Dr, Wijayaratna, Mangala, Wirasinha, Lal Mahesan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEANAGE, Ranjit, Dr 22 April 2007 - 1
AMARASURIYA, Chandranath Jayantha, Dr 24 January 2009 05 March 2010 1
DE SILVA, Parakrama Nandana 22 April 2007 25 October 2019 1
DE SILVA, Tudor, Dr 01 November 2003 31 January 2007 1
GUNASEKERA, Kushil 12 April 2002 31 March 2005 1
JAYASURIYA, Sanath 12 April 2002 23 January 2010 1
NILAWEERA, Ranpatabendige Harshadeva Weerawarna 15 March 2002 01 November 2015 1
PANDITA GUNAWARDENA, Nandin Daya, Dr 15 March 2002 16 January 2005 1
SAMARAWICKRAMA, Dayananda Yasasiri Dias, Professor 16 January 2005 22 April 2007 1
SUBESINGHE, Kusumalatha, Doctor 15 March 2002 31 March 2003 1
WICKRAMATILLAKE, Hemantha Dias, Dr 15 March 2002 31 March 2003 1
WIJAYARATNA, Mangala 19 October 2003 22 April 2007 1
WIRASINHA, Lal Mahesan 15 March 2002 23 January 2010 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 26 October 2019
AA - Annual Accounts 26 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 21 April 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.