REVOLUTION IN KINDNESS LTD - BOGNOR REGIS


Company Profile Company Filings

Overview

REVOLUTION IN KINDNESS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOGNOR REGIS ENGLAND and has the status: Dissolved - no longer trading.
REVOLUTION IN KINDNESS LTD was incorporated 34 years ago on 30/10/1989 and has the registered number: 02437445. The accounts status is MICRO ENTITY.

REVOLUTION IN KINDNESS LTD - BOGNOR REGIS

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

31 DOWNVIEW ROAD
BOGNOR REGIS
PO22 0EG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE BODY SHOP FOUNDATION (until 08/12/2016)

Confirmation Statements

Last Statement Next Statement Due
24/01/2022 07/02/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RITA GODFREY Apr 1953 British Director 2011-02-03 CURRENT
MR GUY ROBERT COLQUHOUN Oct 1960 British Director 2013-06-12 CURRENT
PAUL DAVID SANDERSON Jun 1968 British Director 2008-06-25 CURRENT
STEVEN PATRICK MCIVOR Nov 1961 British Director 2003-03-26 UNTIL 2005-11-11 RESIGNED
MRS LISA ELIZABETH ANN JACKSON Secretary 2013-06-25 UNTIL 2013-12-02 RESIGNED
MR PAUL BRAIN MCGREEVY Sep 1967 British Director 2009-06-24 UNTIL 2014-05-21 RESIGNED
KATHLEEN ANN MCCONNELL May 1957 British Director 2000-09-13 UNTIL 2002-09-19 RESIGNED
MARK GRIFFITHS Jun 1959 British Director 1995-04-26 UNTIL 1997-01-24 RESIGNED
JOSINE AGNESE MARTIN Mar 1942 British Director 2001-06-20 UNTIL 2007-02-08 RESIGNED
IVAN CLIVE LEVY Apr 1957 British Director 1995-04-26 UNTIL 1997-01-08 RESIGNED
MS CATHERINE LEVINE Sep 1969 British Director 2015-12-08 UNTIL 2016-09-01 RESIGNED
MR JASON MATTHEWS Oct 1970 British Director 2012-07-03 UNTIL 2016-09-01 RESIGNED
ALASTAIR GIBSON KERR Feb 1959 British Director 2011-07-06 UNTIL 2014-05-22 RESIGNED
JONATHAN MICHAEL KEENAN Oct 1936 American Director 2007-11-07 UNTIL 2009-06-24 RESIGNED
LADY SYLVIA JAY Nov 1946 British Director 2007-11-07 UNTIL 2011-11-16 RESIGNED
MRS LISA ELIZABETH JACKSON Feb 1966 English Director 2017-05-01 UNTIL 2017-12-01 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director RESIGNED
GWILYM EDWARD HUGHES Jun 1954 British Director 2001-06-20 UNTIL 2004-06-24 RESIGNED
SIMON HENZELL THOMAS Oct 1977 British Director 2010-06-16 UNTIL 2012-05-28 RESIGNED
ERIC GEORGE HELYER Jan 1936 British Director 1993-12-03 UNTIL 1995-04-26 RESIGNED
ANN HOLT KINNEY EITTINGER Feb 1955 British Director 1997-04-21 UNTIL 2000-06-15 RESIGNED
IAIN FRANK RUBLI Feb 1966 British,Swiss Secretary 2000-09-30 UNTIL 2013-06-25 RESIGNED
JANE REID May 1953 Secretary RESIGNED
MISS CATHERINE GERALDINE REGAN Secretary 2013-12-18 UNTIL 2014-10-10 RESIGNED
MR PETER O'BYRNE Secretary 2015-04-29 UNTIL 2016-06-28 RESIGNED
CANDIDA DE LOURDES PINTO GOES DE SQUZA Mar 1963 Portuguese Director 2008-06-25 UNTIL 2010-06-10 RESIGNED
DOCTOR BARBARA ELIZABETH BROCKWAY May 1954 British Director 1995-04-26 UNTIL 1997-12-10 RESIGNED
JANE FOWLER May 1968 British Director 2001-06-20 UNTIL 2002-09-19 RESIGNED
MS JILLY CAROLINE FORSTER Dec 1955 British Director 1993-12-03 UNTIL 1998-03-03 RESIGNED
JEAN FLOODGATE May 1957 British Director 1998-02-12 UNTIL 2001-06-21 RESIGNED
JOANA LIDIA EDWARDS Oct 1970 Portuguese Director 2010-06-16 UNTIL 2012-05-01 RESIGNED
SARI ANNE MARIA DIBDEN Mar 1968 Finnish Director 2001-09-19 UNTIL 2002-09-19 RESIGNED
MR MARK JAMES DAVIS Sep 1972 British Director 2012-07-03 UNTIL 2016-07-26 RESIGNED
RUTH COCKERILL Jul 1948 British Director 1998-02-12 UNTIL 2001-09-20 RESIGNED
MS JILL ELIZABETH COCHRANE Sep 1965 British Director 2013-06-12 UNTIL 2018-06-23 RESIGNED
LISA MARY GAYNOR Mar 1971 Irish Director 2007-06-27 UNTIL 2009-07-30 RESIGNED
DR GRAHAM ROBERT CLEWER Nov 1969 British Director 2008-06-25 UNTIL 2008-10-20 RESIGNED
JANICE RITCHIE BUCKINGHAM Jul 1955 British Director 2006-05-03 UNTIL 2011-11-03 RESIGNED
MRS KERYN ANN MCKENZIE Dec 1975 British Director 2015-07-20 UNTIL 2016-03-16 RESIGNED
MR ALLAN MORRIS BELL Apr 1951 British Director 2003-03-26 UNTIL 2004-10-24 RESIGNED
MARK BARRETT Mar 1955 British Director 1998-02-12 UNTIL 2001-09-20 RESIGNED
MARK BARRETT Mar 1955 British Director 2003-06-25 UNTIL 2005-11-11 RESIGNED
ANDREA DAWN ALVEY Jan 1967 American Director 2005-10-19 UNTIL 2008-07-11 RESIGNED
PATRICK FRANCIS BALLIN Aug 1960 British Director 1995-04-26 UNTIL 1998-04-08 RESIGNED
YVONNE DENISE ANNE CHADWELL Sep 1955 British Director 2007-06-27 UNTIL 2009-05-20 RESIGNED
RITA GODFREY Apr 1953 British Director 1998-02-12 UNTIL 2001-09-20 RESIGNED
LISA MARY GAYNOR Mar 1971 Irish Director 2009-11-09 UNTIL 2010-06-17 RESIGNED
POLLY VIRGINIA HEATLEY Sep 1965 British Director 2004-06-23 UNTIL 2006-10-19 RESIGNED
ANNALISA FILOMENA GIUSEPPINA NICOLOVA CINQUE Apr 1973 Italian Director 2000-12-13 UNTIL 2003-11-19 RESIGNED
MR BHUPENDRA MISTRY Jul 1966 British Director 2013-06-12 UNTIL 2016-08-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIRECT SELLING ASSOCIATION LIMITED(THE) NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
LINKS ROAD GOLF CLUB LIMITED SUSSEX Active SMALL 93120 - Activities of sport clubs
THE BODY SHOP INTERNATIONAL LIMITED WEST SUSSEX Active FULL 46450 - Wholesale of perfume and cosmetics
DOLPHIN HOUSE CHARITY SKIPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
DEE TEXTILES LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
MATCHMAKER PARTIES LIMITED ACCRINGTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
INTERNATIONAL ALLIANCE FOR RESPONSIBLE DRINKING (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CALTHORPE MANSIONS MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
THE BIG ISSUE COMPANY LIMITED LONDON ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
FORSTER LAMOND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
SOUTH EAST DANCE LIMITED BRIGHTON ENGLAND Active FULL 90010 - Performing arts
DREAMTHINKSPEAK. BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
JAMIE OLIVER FOOD FOUNDATION LONDON ENGLAND Dissolved... GROUP 85590 - Other education n.e.c.
ROYAL PARKS FOUNDATION LONDON Dissolved... GROUP 85590 - Other education n.e.c.
CHILDREN ON THE EDGE CHICHESTER Active SMALL 82990 - Other business support service activities n.e.c.
THE FORGIVENESS PROJECT LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ALLAN BELL CONSULTING LIMITED HENFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
1349 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CAFEDIRECT PLC EDINBURGH SCOTLAND Active GROUP 46370 - Wholesale of coffee, tea, cocoa and spices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - REVOLUTION IN KINDNESS LTD 2021-03-31 31-12-2020 £7,308 equity
Micro-entity Accounts - REVOLUTION IN KINDNESS LTD 2020-02-18 31-12-2019 £10,143 equity
Micro-entity Accounts - REVOLUTION IN KINDNESS LTD 2019-09-04 31-12-2018 £12,530 equity
Micro-entity Accounts - REVOLUTION IN KINDNESS LTD 2018-03-08 31-12-2017 £65,532 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRONETIC LTD WEST SUSSEX Active MICRO ENTITY 62020 - Information technology consultancy activities
BENCHMARK STRENGTH LTD BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing