JERWOOD CHARITY -
Company Profile | Company Filings |
Overview
JERWOOD CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
JERWOOD CHARITY was incorporated 25 years ago on 01/12/1998 and has the registered number: 03679284. The accounts status is SMALL and accounts are next due on 30/09/2024.
JERWOOD CHARITY was incorporated 25 years ago on 01/12/1998 and has the registered number: 03679284. The accounts status is SMALL and accounts are next due on 30/09/2024.
JERWOOD CHARITY -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
171 UNION STREET
SE1 0LN
This Company Originates in : United Kingdom
Previous trading names include:
THE JERWOOD CHARITABLE FOUNDATION (until 22/01/2021)
THE JERWOOD CHARITABLE FOUNDATION (until 22/01/2021)
THE JERWOOD CHARITY (until 28/09/2005)
THE JERWOOD CHARITABLE FOUNDATION (until 03/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHARINE GOODDISON | Apr 1963 | British | Director | 2008-12-15 | CURRENT |
MISS THERESA WARREN | Secretary | 2023-07-18 | CURRENT | ||
LUCY AMANDA ASH | Jul 1961 | British | Director | 2013-10-23 | CURRENT |
MR RUPERT DAVID TYLER | Jan 1962 | British | Director | 2005-09-15 | CURRENT |
JULIANE WHARTON | Feb 1961 | German | Director | 2002-12-04 | CURRENT |
MR THOMAS DE SIVRAC GRIEVE | Apr 1973 | British | Director | 2004-10-13 | CURRENT |
MS CATRIN MERERID GRIFFITHS | Jan 1964 | British | Director | 2017-07-25 | CURRENT |
MISS MIRANDA EMMA THOMPSON-SCHWAB | Feb 1965 | British | Director | 2021-07-20 | CURRENT |
MR CHRISTOPHER WILLIAM KING | Oct 1990 | British | Director | 2022-04-26 | CURRENT |
JULIANE WHARTON | Feb 1961 | German | Director | 2000-03-22 UNTIL 2002-09-12 | RESIGNED |
MS LILLI GEISSENDORFER | Secretary | 2019-10-29 UNTIL 2023-07-18 | RESIGNED | ||
ANTHONY EDWIN LEIGH | Jan 1955 | British | Secretary | 2007-02-06 UNTIL 2019-10-29 | RESIGNED |
BARBARA ANNE FRANCIS | Aug 1951 | Secretary | 1998-12-01 UNTIL 2007-02-06 | RESIGNED | |
MR TIMOTHY EYLES | Nov 1956 | British | Director | 2000-03-22 UNTIL 2020-10-28 | RESIGNED |
MR ANDREW HUGH PENNY | Oct 1955 | British | Secretary | 1998-12-01 UNTIL 1999-02-22 | RESIGNED |
MR CHARLES EDWARD PAUL | Jan 1928 | British | Director | 1998-12-01 UNTIL 2008-10-30 | RESIGNED |
SARAH ROSEMARY VINE | Apr 1967 | British | Director | 2004-10-13 UNTIL 2011-12-22 | RESIGNED |
ANTHONY PALMER | Nov 1945 | British | Director | 2000-03-22 UNTIL 2015-07-29 | RESIGNED |
QUERIDA ELIZABETH PARTON | Oct 1955 | British | Director | 2000-03-22 UNTIL 2004-09-08 | RESIGNED |
MR ANDREW STEPHEN BOWER KNIGHT | Nov 1939 | British | Director | 2001-08-03 UNTIL 2005-01-19 | RESIGNED |
MS PHILIPPA MARY HOGAN-HERN | Dec 1965 | British | Director | 2014-10-29 UNTIL 2020-09-03 | RESIGNED |
LADY AMANDA JANE HARLECH | May 1958 | British | Director | 2000-03-22 UNTIL 2005-05-22 | RESIGNED |
MR ALAN THOMAS GRIEVE | Jan 1928 | British | Director | 1998-12-01 UNTIL 2003-03-31 | RESIGNED |
RT HON THE VISCOUNT ALASTAIR GEORGE CHILSTON | Sep 1946 | British | Director | 2000-03-22 UNTIL 2005-05-27 | RESIGNED |
BARBARA ANNE FRANCIS | Aug 1951 | Director | 1998-12-01 UNTIL 2007-02-06 | RESIGNED | |
MRS PHYLLIDA CHARLOTTE EARLE | Feb 1958 | British | Director | 2008-12-15 UNTIL 2017-07-25 | RESIGNED |
MS VANESSA ENGLE | Nov 1962 | English | Director | 2017-07-25 UNTIL 2020-02-05 | RESIGNED |
PAUL CARDWELL | Jun 1952 | British | Director | 2004-10-13 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Lara Louise Wardle | 2022-07-19 | 9/1974 | Ludlow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Jerwood Foundation | 2022-07-19 | Banbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Jerwood Holdings Ltd | 2016-04-06 - 2022-07-19 | St Helier |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Jerwood Foundation | 2016-04-06 - 2022-07-19 | St Helier |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |