GO BEYOND CHARITY - BUCKFAST


Company Profile Company Filings

Overview

GO BEYOND CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BUCKFAST ENGLAND and has the status: Active.
GO BEYOND CHARITY was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985540. The accounts status is GROUP and accounts are next due on 30/09/2024.

GO BEYOND CHARITY - BUCKFAST

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE B1 HIGHER MILL
BUCKFAST
DEVON
TQ11 0EE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COUNTRY HOLIDAYS FOR INNER CITY KIDS (until 29/01/2021)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON ANDREW BOSS Aug 1964 British Director 2022-02-17 CURRENT
MRS SUSAN KIMBERLEY COLE Secretary 2023-04-17 CURRENT
MR ANDREW JOHN WRIGHT Jun 1975 British Director 2020-04-29 CURRENT
MR NORMAN MARTIN WALLER Nov 1965 British Director 2023-07-20 CURRENT
MR ANDREW CHRISTOPHER RYDE Nov 1966 British Director 2015-11-13 CURRENT
MRS ANISHA REED Aug 1976 British Director 2020-04-29 CURRENT
MS BARBARA ANN PEACOCK Apr 1959 British Director 2020-04-29 CURRENT
MR KOFI AWUSI MILLS-BAMPOE Jan 1983 British Director 2023-11-16 CURRENT
MRS SOPHIA DANCYGIER Mar 1981 Greek,English Director 2023-07-20 CURRENT
MRS REGINA JOSEPHINE GERALDINE CLEMENT Nov 1964 British Director 2020-04-29 CURRENT
MR RICHARD WILLIAM WILSON Aug 1953 British Director 2020-04-29 CURRENT
JEAN FRANCES WEST May 1928 British Director 2000-05-04 UNTIL 2002-01-17 RESIGNED
MRS MORAG CHRISTINE MCLINTOCK Nov 1953 British Director 2011-11-22 UNTIL 2018-11-07 RESIGNED
MS VICTORIA ASPINALL Secretary 2020-03-06 UNTIL 2020-03-31 RESIGNED
MRS MARION RUTH LUCKHURST Oct 1951 British Director 2000-05-04 UNTIL 2019-05-10 RESIGNED
STUART MATTHEW PARKER Feb 1968 British Secretary 2000-05-04 UNTIL 2000-09-18 RESIGNED
JAMES PEVALIN Mar 1940 Secretary 2001-05-15 UNTIL 2006-01-01 RESIGNED
MR ROBERT FELTON MULLINER Feb 1942 British Director 2000-05-04 UNTIL 2012-04-20 RESIGNED
MR RUSSELL KENNETH MOORE Oct 1963 British Director 2011-04-19 UNTIL 2013-01-02 RESIGNED
MR RAYMOND REGINALD MILES Aug 1944 British Director 2006-08-04 UNTIL 2011-04-19 RESIGNED
JOHN KENNETH WEEKS Apr 1931 British Director 2000-05-04 UNTIL 2002-12-13 RESIGNED
MRS ELANOR HOSKIN Secretary 2011-05-01 UNTIL 2016-07-22 RESIGNED
MR ROY WILLIAM JOHN ENDACOTT Jan 1958 Secretary 2007-11-23 UNTIL 2011-05-03 RESIGNED
MR ROBERT PAUL GOFTON Secretary 2016-09-19 UNTIL 2018-02-03 RESIGNED
MISS EMILY GRACE JEPSON Secretary 2020-03-31 UNTIL 2021-05-28 RESIGNED
MRS DEBORAH ANNE MCIVER Secretary 2021-09-24 UNTIL 2023-04-17 RESIGNED
MR ROBERT FELTON MULLINER Feb 1942 British Secretary 2000-09-18 UNTIL 2001-05-15 RESIGNED
DAVID AARON PETER WYNN JONES Sep 1971 British Secretary 2006-01-23 UNTIL 2007-11-23 RESIGNED
MR LARRY RUSSELL WILLIAM FILE Sep 1957 British Director 2002-01-17 UNTIL 2010-11-23 RESIGNED
MR STEPHEN PAUL WILLIAMS Aug 1946 British Director 2015-02-06 UNTIL 2020-04-29 RESIGNED
MR BARRY KEVIN STAMP Dec 1953 British Director 2004-01-12 UNTIL 2013-04-26 RESIGNED
MR MARK FRANCIS DUDDRIDGE Jan 1963 British Director 2011-09-23 UNTIL 2019-03-10 RESIGNED
MS DAWN CARTER-MCDONALD Dec 1966 British Director 2020-04-29 UNTIL 2023-07-20 RESIGNED
MR STEPHEN DAVID BREARLEY Oct 1985 British Director 2012-06-22 UNTIL 2022-05-31 RESIGNED
MR ROBIN PATRICK BARLOW Aug 1950 British Director 2013-09-27 UNTIL 2020-04-29 RESIGNED
MR ANDREW DONALD FRASER Nov 1950 British Director 2018-04-27 UNTIL 2020-05-12 RESIGNED
MISS ARPITA GHOSAL Sep 1973 British Director 2005-05-12 UNTIL 2012-02-02 RESIGNED
KENNETH WILLIAM GEORGE CHERRETT Feb 1943 British Director 2002-02-22 UNTIL 2020-04-29 RESIGNED
JOHN LAWRENCE Nov 1950 British Director 2000-05-04 UNTIL 2003-02-07 RESIGNED
MRS DEBORAH JANE PROVAN Nov 1958 British Director 2005-05-12 UNTIL 2010-09-24 RESIGNED
ANDREW EDSON MAYNARD Jan 1945 British Director 2006-08-04 UNTIL 2007-01-02 RESIGNED
MR GRAHAM HORNER Aug 1977 British Director 2019-05-10 UNTIL 2023-07-20 RESIGNED
RAFIK MUSTAFA TAIBJEE Mar 1980 British Director 2001-05-15 UNTIL 2005-05-12 RESIGNED
MISS JESSICA ALICE SWINFEN Feb 1979 British Director 2020-04-29 UNTIL 2022-11-18 RESIGNED
MR JOHN GILCHRIST STEWART Apr 1942 British Director 2000-05-04 UNTIL 2012-04-20 RESIGNED
MR ROY WILLIAM JOHN ENDACOTT Jan 1958 Director 2006-06-05 UNTIL 2007-07-13 RESIGNED
STUART MATTHEW PARKER Feb 1968 British Director 2000-05-04 UNTIL 2000-09-18 RESIGNED
DAVID ARTHUR RICHARD WEST Feb 1930 British Director 2000-05-04 UNTIL 2004-03-26 RESIGNED
MRS GILLIAN PARKER Oct 1954 British Director 2013-04-26 UNTIL 2019-05-10 RESIGNED
MR ANDREW JAMES DEAN Secretary 2018-02-04 UNTIL 2020-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Marion Ruth Luckhurst 2016-04-06 - 2019-05-10 10/1951 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTWARD LABORATORIES LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
GINSTERS LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
MOSS SIDE PRODUCTS LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
WALKERS (LEICESTER) LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
SAMWORTH BROTHERS LIMITED LEICESTERSHIRE Active FULL 10890 - Manufacture of other food products n.e.c.
MELTON FOODS LIMITED MELTON MOWBRAY Active DORMANT 99999 - Dormant Company
COASTLINE HOUSING LIMITED REDRUTH Active GROUP 68201 - Renting and operating of Housing Association real estate
GO BEYOND TRADING LIMITED BUCKFASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
SAMWORTH BROTHERS HEALTH CARE SCHEME LIMITED MELTON MOWBRAY Active DORMANT 82110 - Combined office administrative service activities
MASON CONSULTANCY & ASSOCIATES (UK) LIMITED LONDON Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
COASTLINE SERVICES LIMITED REDRUTH Active FULL 42990 - Construction of other civil engineering projects n.e.c.
THE ROYAL COUNTRYSIDE FUND LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CORNWALL AND ISLES OF SCILLY LOCAL ENTERPRISE PARTNERSHIP LIMITED TRURO Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CALLINGTON COMMUNITY COLLEGE CALLINGTON Dissolved... FULL 85310 - General secondary education
COASTLINE DESIGN AND BUILD LIMITED REDRUTH UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
COASTLINE HOMES LIMITED REDRUTH UNITED KINGDOM Active FULL 41100 - Development of building projects
EQUIVO OLDCO LIMITED READING ENGLAND Active MICRO ENTITY 69102 - Solicitors
ENDACOTT ASSOCIATES LLP YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
SHOOSMITHS EUROPE LLP MILTON KEYNES ENGLAND Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EBC TRADING LIMITED DEVON Active TOTAL EXEMPTION FULL 58110 - Book publishing
WARREN HOUSE GROUP AT DARTINGTON BUCKFASTLEIGH ENGLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
ABBEY (DESIGN & BUILD) LIMITED DEVON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NATIVE MULTIMEDIA LTD BUCKFAST ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DARTINGTON SERVICE DESIGN LAB LIMITED BUCKFASTLEIGH UNITED KINGDOM Active SMALL 72200 - Research and experimental development on social sciences and humanities
DESIGN FOUNDRY MEP LIMITED BUCKFASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ST. BENEDICT CARE TRUST BUCKFASTLEIGH UNITED KINGDOM Active NO ACCOUNTS FILED 86102 - Medical nursing home activities
DART ABBEY INVESTMENTS LIMITED BUCKFASTLEIGH UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
NEW ABBEY DEVELOPMENTS LLP BUCKFASTLEIGH Active TOTAL EXEMPTION FULL None Supplied
ANSTEYS COVE DEVELOPMENT LLP BUCKFASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied