About

Registered Number: 06484880
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 11 Charleville Mansions Charleville Road, London, W14 9JB,

 

The Veterans Charity was founded on 28 January 2008 and are based in London, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of The Veterans Charity are listed as Massy-beresford, Michael James, Major, Henderson, Iain, Kent-payne, Vaughan Robert, Greeno, Daniel Harvey, Massy-beresford, Michael James, Parker, Owen Desmond, Tappenden, Barry Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Iain 30 October 2015 - 1
KENT-PAYNE, Vaughan Robert 23 July 2015 - 1
GREENO, Daniel Harvey 28 January 2008 28 January 2015 1
MASSY-BERESFORD, Michael James 28 January 2008 23 July 2015 1
PARKER, Owen Desmond 28 January 2008 01 March 2009 1
TAPPENDEN, Barry Phillip 28 January 2008 27 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MASSY-BERESFORD, Michael James, Major 15 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 23 February 2016
RESOLUTIONS - N/A 12 January 2016
CC04 - Statement of companies objects 12 January 2016
MA - Memorandum and Articles 12 January 2016
AD01 - Change of registered office address 13 December 2015
AA - Annual Accounts 20 November 2015
CC04 - Statement of companies objects 16 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
RESOLUTIONS - N/A 20 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 21 September 2012
AP03 - Appointment of secretary 06 September 2012
AA01 - Change of accounting reference date 01 June 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 15 December 2011
TM02 - Termination of appointment of secretary 27 November 2011
TM01 - Termination of appointment of director 27 November 2011
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 15 September 2011
CERTNM - Change of name certificate 08 July 2011
MISC - Miscellaneous document 07 July 2011
RESOLUTIONS - N/A 30 June 2011
CONNOT - N/A 30 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.