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
TRIPLE MUXCO SOMERSET LIMITED LONDON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
CREATE PRODUCTIONS LTD LONDON Active TOTAL EXEMPTION FULL 59112 - Video production activities
CREATE DIGITAL PUBLISHING LIMITED LONDON Active DORMANT 58110 - Book publishing
MODULOUS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MODULOUS PROJECTS LIMITED LONDON UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
MODULOUS (LEWISHAM) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MAIDSTONE, TONBRIDGE & TUNBRIDGE DAB LIMITED LONDON ENGLAND Active DORMANT 60100 - Radio broadcasting
FUN KIDS RADIO LIMITED LONDON ENGLAND Active DORMANT 60100 - Radio broadcasting
JKEP EDUCATION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.