THE LANKELLYCHASE FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE LANKELLYCHASE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE LANKELLYCHASE FOUNDATION was incorporated 19 years ago on 09/12/2004 and has the registered number: 05309739. The accounts status is FULL and accounts are next due on 31/12/2024.

THE LANKELLYCHASE FOUNDATION - 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

GREENWORKS DOG AND DUCK YARD
LONDON
WC1R 4BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA JANE HAILES Dec 1967 British Director 2020-10-28 CURRENT
MR ASIF MAHMOOD KHAN AFRIDI Mar 1978 British Director 2020-10-28 CURRENT
MS MARAI MAKENDA LARASI Jul 1969 British Director 2020-10-28 CURRENT
MR DARREN JAMIE MURINAS May 1972 English Director 2015-06-24 CURRENT
MR. MYRON EDWARDS ROGERS Oct 1952 American Director 2017-06-28 CURRENT
BALJEET KAUR SANDHU Jan 1978 British Director 2020-10-28 CURRENT
MRS ANN REVELL STANNARD Nov 1935 English Director 2004-12-09 UNTIL 2012-03-28 RESIGNED
DOCTOR JULIAN CORNER Secretary 2012-10-24 UNTIL 2013-10-23 RESIGNED
MR KANWALJIT SINGH Jan 1955 British Director 2007-02-07 UNTIL 2015-02-25 RESIGNED
MR JAMES KEENAN Aug 1975 British Director 2020-10-28 UNTIL 2022-01-04 RESIGNED
MR ANDREW JOHN ROBINSON Jan 1963 Canadian Director 2007-07-25 UNTIL 2015-07-25 RESIGNED
ALEXANDER ROBERTSON Apr 1958 British Director 2004-12-09 UNTIL 2007-02-07 RESIGNED
DR ABDUL SHAKOOR May 1956 British Director 2004-12-09 UNTIL 2007-10-31 RESIGNED
MRS ELIZABETH EILEEN MOORE Dec 1919 British Director 2004-12-09 UNTIL 2007-02-07 RESIGNED
PROFESSOR JANE ISOBEL MILLAR Jul 1953 British Director 2013-06-05 UNTIL 2020-10-28 RESIGNED
MR CLIVE REGINALD MARTIN Jun 1953 South African Director 2007-02-07 UNTIL 2015-02-25 RESIGNED
SHAMEEM MALOOQ Jan 1967 British Director 2004-12-09 UNTIL 2007-10-31 RESIGNED
MRS ALISON LEVERETT-MORRIS Oct 1970 British Director 2009-10-28 UNTIL 2012-03-28 RESIGNED
DAME SUSAN CATHERINE LEATHER Apr 1956 British Director 2012-10-01 UNTIL 2016-10-26 RESIGNED
DR SIMON RAYBOULD Oct 1962 British Director 2004-12-09 UNTIL 2006-11-09 RESIGNED
MS SARA LONGMUIR Secretary 2013-10-23 UNTIL 2018-01-31 RESIGNED
MR PETER FRANCIS KILGARRIFF Aug 1945 British Secretary 2004-12-09 UNTIL 2011-08-02 RESIGNED
MRS MARIAN DURBAN Secretary 2011-10-26 UNTIL 2012-11-05 RESIGNED
SHIRLEY ELIZABETH TURNER Sep 1932 British Director 2004-12-09 UNTIL 2009-03-25 RESIGNED
MS HILARY ANDREA BERG Dec 1962 British Director 2013-06-05 UNTIL 2021-10-28 RESIGNED
MR GORDON ROSS HALCROW Apr 1926 British Director 2004-12-09 UNTIL 2006-01-26 RESIGNED
MR LEOPOLD THOMAS FRASER-MACKENZIE Mar 1955 British Director 2004-12-09 UNTIL 2013-02-28 RESIGNED
MR ROBERT DUFFY Apr 1972 British Director 2013-06-05 UNTIL 2016-06-22 RESIGNED
MR PAUL COTTERILL Sep 1962 British Director 2007-04-25 UNTIL 2013-06-26 RESIGNED
MR MARTIN GERALD CLARKE Mar 1956 British Director 2013-06-05 UNTIL 2017-10-03 RESIGNED
MR PAUL CHENG Feb 1973 British Director 2013-06-05 UNTIL 2017-06-05 RESIGNED
VICTORIA HOSKINS Apr 1969 New Zealander Director 2004-12-09 UNTIL 2014-06-18 RESIGNED
DODIE CARTER Mar 1948 British Director 2004-12-09 UNTIL 2012-07-25 RESIGNED
MR NICHOLAS ARTHUR TATMAN Dec 1941 Uk Director 2004-12-09 UNTIL 2012-09-30 RESIGNED
OLIVER JAMES BATCHELOR Apr 1956 British Director 2015-10-28 UNTIL 2019-04-11 RESIGNED
MRS EVELYN JUSTINA ASANTE-MENSAH Oct 1965 British Director 2015-06-24 UNTIL 2017-11-28 RESIGNED
MS MORAG HELEN BURNETT Sep 1968 British Director 2009-10-28 UNTIL 2021-10-28 RESIGNED
MARION JANNER Aug 1959 British Director 2007-04-25 UNTIL 2019-02-27 RESIGNED
MR JACOB HAYMAN Jan 1982 British Director 2014-06-18 UNTIL 2020-10-28 RESIGNED
PROF. PETER CHARLES RUSSELL LATCHFORD Mar 1964 British Director 2009-10-28 UNTIL 2017-10-25 RESIGNED
MR ROBIN JOHN TUDDENHAM Jul 1968 British Director 2015-06-24 UNTIL 2023-06-28 RESIGNED
MR SIMON GEORGE TUCKER Dec 1972 British Director 2013-06-05 UNTIL 2021-10-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERITY TRUSTEES LIMITED LEEDS Active DORMANT 65300 - Pension funding
LIGHTHOUSE VIEW MANAGEMENT COMPANY LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CHARITY SERVICE LIMITED MANCHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ORMISTON FAMILIES IPSWICH UNITED KINGDOM Active GROUP 88910 - Child day-care activities
PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP MANCHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BIG LIFE CENTRES MANCHESTER Active SMALL 86900 - Other human health activities
THE EDWARD GOSTLING FOUNDATION WINDSOR Active GROUP 64999 - Financial intermediation not elsewhere classified
NORTH SOMERSET MENCAP AXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHELWOOD HOUSE FREEHOLD COMPANY LIMITED OXFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BICKERSTAFFE CHILDREN'S SERVICES LIMITED ORMSKIRK Active MICRO ENTITY 85100 - Pre-primary education
TCUK PROPERTY SERVICES LIMITED GATESHEAD Dissolved... SMALL 43320 - Joinery installation
SOCIAL IMPACT FEEDER LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
OHEMAA PARTNERSHIP LIMITED LEYLAND Dissolved... DORMANT 99999 - Dormant Company
SHAREDIMPACT LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED OXFORD Active FULL 68209 - Other letting and operating of own or leased real estate
SHAREDIMPACT VENTURES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
SHAREDIMPACT FOUNDATION (UK) LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUNCHREW ESTATE COMPANY LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUXCO LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
MUXCO NORTH YORKSHIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
MUXCO LINCOLNSHIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
TRIPLE MUXCO SOMERSET LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
REGENT PROPERTY USA NY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
REGENT EDUCATION USA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
MAIDSTONE, TONBRIDGE & TUNBRIDGE DAB LIMITED LONDON ENGLAND Active DORMANT 60100 - Radio broadcasting