BECOME CHARITY - LONDON


Company Profile Company Filings

Overview

BECOME CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BECOME CHARITY was incorporated 32 years ago on 26/03/1992 and has the registered number: 02700693. The accounts status is FULL and accounts are next due on 31/12/2024.

BECOME CHARITY - LONDON

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

SUITE 151
264 LAVENDER HILL
LONDON
SW11 1LJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE "WHO CARES?" TRUST (until 15/11/2016)

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

SUITE 151
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ONY CHIMA Apr 1982 British Director 2020-12-09 CURRENT
MS KATHARINE SACKS-JONES Secretary 2019-07-15 CURRENT
MR NORMAN TERENCE GALLOWAY Jul 1976 British Director 2019-03-12 CURRENT
MR ANDREW HARRIS Jul 1976 British Director 2019-03-12 CURRENT
MRS FRANCES CATHERINE LANG Aug 1969 British Director 2023-09-20 CURRENT
ELIOT LYNE Jan 1972 British Director 2017-07-11 CURRENT
MS PHILLIPA UDEN Jan 1999 British Director 2020-12-09 CURRENT
MISS BETH CECILIA TASWELL Mar 1992 British Director 2019-03-12 CURRENT
MR TOM WILLETTS Sep 1979 British Director 2020-12-09 CURRENT
MRS MEERA MISTRY Sep 1978 British Director 2020-12-09 UNTIL 2024-03-13 RESIGNED
MS JOYCE ELIZABETH MOSELEY Jan 1947 British Director 1997-09-22 UNTIL 2010-12-13 RESIGNED
MR WILLIAM STEWART MCMAHON May 1963 British Director 2015-06-16 UNTIL 2016-06-08 RESIGNED
LOUISA LANE FOX Jul 1949 British Director 2005-12-05 UNTIL 2010-12-13 RESIGNED
MS LAURA WYATT Feb 1984 British Director 2015-06-16 UNTIL 2019-03-12 RESIGNED
MRS KANCHAN JADEJA Sep 1961 British Director 1997-03-24 UNTIL 2005-12-05 RESIGNED
SONIA CHARLOTTE JACKSON Sep 1934 British Director 1993-02-08 UNTIL 2005-12-05 RESIGNED
MR DAVID CHRISTOPHER HILL Mar 1959 British Director 2010-03-29 UNTIL 2019-06-11 RESIGNED
SUZANNE DEIRDRE LILA HAYMAN Apr 1949 British Director 1997-03-24 UNTIL 2019-06-12 RESIGNED
MS HELEN BRYONY RUSHWORTH Oct 1959 British Director 2011-07-11 UNTIL 2013-03-19 RESIGNED
MR ROGER PAUL RADFORD SMITH Aug 1952 British Director 1993-04-01 UNTIL 1999-09-27 RESIGNED
MRS VICTORIA NICHOLA CHRISTINA LAUGHLAND Secretary 1992-03-26 UNTIL 1994-07-18 RESIGNED
MS JANET NATASHA FINLAYSON Secretary 2018-02-20 UNTIL 2019-05-31 RESIGNED
MISS ROSALIND LUCY JORDAN Dec 1967 Secretary 2008-06-10 UNTIL 2009-10-08 RESIGNED
MR ALEXANDER SANDISON May 1943 British Secretary 1995-03-03 UNTIL 2008-03-17 RESIGNED
MRS HELEN STURDY Secretary 2010-06-21 UNTIL 2012-06-19 RESIGNED
MR MALCOLM TREVOR BROWN Secretary 2012-06-19 UNTIL 2018-02-20 RESIGNED
MR CHRISTOPHER HENRY COURTAULD FORDHAM Mar 1960 British Director 1997-03-24 UNTIL 2007-03-31 RESIGNED
ROBIN DOUGLAS Aug 1948 British Director 1998-02-10 UNTIL 2017-07-11 RESIGNED
MR NIGEL FRENCH Mar 1942 British Director 1992-03-26 UNTIL 1994-09-26 RESIGNED
DR MARY HELEN TYRRELL BROWN Dec 1946 British Director 2006-04-10 UNTIL 2018-01-10 RESIGNED
MRS ANNE JILLIAN CAMERON Sep 1974 British Director 2019-06-11 UNTIL 2021-07-19 RESIGNED
MR PAUL ANTHONY CLARK Aug 1951 British Director 1995-03-03 UNTIL 1996-03-05 RESIGNED
JONATHAN WILLIAM CROFTS Jul 1963 British Director 2005-12-05 UNTIL 2007-06-18 RESIGNED
ALASDAIR JAMES CAMERON CURRIE Apr 1960 British Director 1993-04-01 UNTIL 2017-07-11 RESIGNED
MRS NINA GWYNNE ANSTEE Mar 1947 British Director 2005-12-05 UNTIL 2010-06-21 RESIGNED
JOHN ERIC GILBERT Jul 1950 British Director 1993-02-08 UNTIL 1997-09-22 RESIGNED
LADY PRIMROSE FRANCES BELL Dec 1943 British Director 1997-03-24 UNTIL 2005-12-05 RESIGNED
MS KHATIJA HAFESJI Apr 1990 British Director 2012-06-19 UNTIL 2022-09-19 RESIGNED
MR HUGH OSBORN THORNBERY Feb 1955 British Director 2017-07-11 UNTIL 2023-09-21 RESIGNED
MRS RACHAEL WARDELL May 1968 British Director 2019-09-10 UNTIL 2024-03-13 RESIGNED
MS SUZANNE WATTS Dec 1956 British Director 2008-12-08 UNTIL 2018-12-11 RESIGNED
MRS PATRICIA ANN GOODALL Sep 1936 British Director 1992-03-26 UNTIL 1992-10-05 RESIGNED
JO WILLIAMS Jul 1948 British Director 2003-03-17 UNTIL 2007-03-31 RESIGNED
MS JUDITH WILLIAMS Apr 1952 British Director 2011-07-11 UNTIL 2018-06-12 RESIGNED
MS CASSANDRA ZOE NORTHAM Jun 1976 British Director 2015-06-16 UNTIL 2018-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FASTMARKETS GLOBAL LIMITED LONDON Active FULL 58142 - Publishing of consumer and business journals and periodicals
INSTITUTIONAL INVESTOR NETWORKS UK LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CENTRE FOR INVESTOR EDUCATION (UK) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DELINIAN HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ODSEY PROPERTIES LIMITED ASHWELL Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
ABF1 LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
CARLCROFT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
GLENPRINT LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CAPITAL NET LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GSCS BENCHMARKS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CAPITAL DATA LIMITED LONDON ENGLAND Dissolved... DORMANT 63110 - Data processing, hosting and related activities
HEDGEFUND INTELLIGENCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
EUROMONEY INSTITUTIONAL INVESTOR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INSIDER PUBLISHING LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
STRUCTURED RETAIL PRODUCTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70229 - Management consultancy activities other than financial management
STEEL FIRST LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TELCAP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
EUROMONEY GROUP LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EUROMONEY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
EUROMONEY PUBLICATIONS (JERSEY) LIMITED ST HELIER UNITED KINGDOM Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AA MARBLE STONECARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
GERRARD INVESTMENTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
ABUNDANCE GENERATION LTD LONDON ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
STEP EXCHANGE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THIRSTY CAMEL UK LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
DARLING MEDIA UK LTD LONDON ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
MOBILE&VAPE CENTRE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 33140 - Repair of electrical equipment
LECERA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics
WEDDELL MEDIA LTD LONDON Active NO ACCOUNTS FILED 63120 - Web portals