RUBY'S FUND - CONGLETON
Company Profile | Company Filings |
Overview
RUBY'S FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CONGLETON and has the status: Active.
RUBY'S FUND was incorporated 11 years ago on 21/03/2013 and has the registered number: 08456065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/11/2024.
RUBY'S FUND was incorporated 11 years ago on 21/03/2013 and has the registered number: 08456065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/11/2024.
RUBY'S FUND - CONGLETON
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 28/02/2023 | 27/11/2024 |
Registered Office
MERIDIAN HOUSE
CONGLETON
CHESHIRE
CW12 1PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA JANE SARAH FARR | Sep 1977 | British | Director | 2019-11-02 | CURRENT |
MRS ALISON JANE PARR | Secretary | 2018-10-08 | CURRENT | ||
CAROL BRANIFF | Sep 1957 | British | Director | 2022-09-17 | CURRENT |
MR ADRIAN JOHN SWINDELLS | Jan 1959 | British | Director | 2018-10-08 | CURRENT |
MR JOHN CADMAN STEWART | Sep 1961 | British | Director | 2016-09-07 | CURRENT |
MR ANDREW MARK PEAR | Sep 1963 | British | Director | 2020-03-30 | CURRENT |
MR MATTHEW THOMAS LEWIS | May 1982 | British | Director | 2016-09-07 | CURRENT |
MRS EMMA FARR | Sep 1977 | British | Director | 2016-11-10 UNTIL 2019-02-18 | RESIGNED |
MR PAUL DAVID BATES | Oct 1959 | English | Director | 2016-09-07 UNTIL 2019-09-20 | RESIGNED |
MRS EMILY JANE KEATING | Aug 1982 | British | Director | 2014-09-01 UNTIL 2016-09-07 | RESIGNED |
ALISON JANE PARR | Feb 1975 | British | Director | 2017-06-22 UNTIL 2018-10-08 | RESIGNED |
ALISON JANE PARR | Feb 1975 | British | Director | 2013-03-21 UNTIL 2016-09-07 | RESIGNED |
MRS DIANNE SINCLAIR | Jun 1953 | British | Director | 2016-09-07 UNTIL 2017-06-22 | RESIGNED |
MR. DAVID ANTHONY WATSON | Feb 1947 | British | Director | 2020-01-04 UNTIL 2023-01-25 | RESIGNED |
JAMES RODNEY WHEELDON | Sep 1952 | British | Director | 2013-03-21 UNTIL 2014-07-08 | RESIGNED |
IAN FYNN | Oct 1948 | British | Director | 2013-03-21 UNTIL 2014-03-21 | RESIGNED |
MRS ALIX LINDSAY WISENER | Secretary | 2015-03-20 UNTIL 2016-09-30 | RESIGNED | ||
MR JOHN STEWART | Secretary | 2016-09-07 UNTIL 2018-10-08 | RESIGNED | ||
ALIX LINDSAY WISENER | Oct 1979 | British | Director | 2013-03-21 UNTIL 2016-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alison Jane Parr | 2016-04-06 | 2/1975 | Congleton Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ruby's Fund - Charities report - 22.2 | 2023-09-02 | 28-02-2023 | £477,086 Cash |
Ruby's Fund - Charities report - 22.2 | 2022-12-24 | 28-02-2022 | £258,876 Cash |
Ruby's Fund - Charities report - 21.2 | 2021-11-18 | 28-02-2021 | £251,850 Cash |
Ruby's Fund - Charities report - 20.2 | 2020-11-28 | 29-02-2020 | £135,080 Cash |
Ruby's Fund - Charities report - 19.1 | 2019-10-11 | 28-02-2019 | £25,897 Cash |
Ruby's Fund | 2018-10-24 | 28-02-2018 | £32,966 Cash £78,728 equity |