ALEXANDRA ROSE CHARITY

Community Base Community Base, Brighton, BN1 3XG, England
StatusACTIVE
Company No.00279157
Category
Incorporated30 Aug 1933
Age90 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA ROSE CHARITY is an active with number 00279157. It was incorporated 90 years, 8 months, 23 days ago, on 30 August 1933. The company address is Community Base Community Base, Brighton, BN1 3XG, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Elliston

Change date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Mairi Inglis-Jones Williams

Appointment date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Dr Carly Palmer Foster

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Slater

Termination date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Bertram Charles Tayler

Termination date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: March Oliver Hancock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rasleen Kahai

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Clarke

Appointment date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Elliston

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Ambrita Shahani-Tuckwell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Pascu-Tulbure

Termination date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: 5 Mead Lane the Oast House, C/O Abi Ltd. 5 Mead Lane Farnham Surrey GU9 7DY England

New address: Community Base Queens Road Brighton BN1 3XG

Change date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Jane Wood

Change date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Rebecca Sanders

Termination date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Joel Mills

Termination date: 2020-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Ms Celia Esme Louise Cole

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mara Elizabeth Larson-Richard

Appointment date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Fanny Kokocinska

Appointment date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Chan

Termination date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-18

Officer name: Ms Ambrita Shahani-Tuckwell

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Ms Ambrita Shahani

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Rebecca Sanders

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

New address: 5 Mead Lane the Oast House, C/O Abi Ltd. 5 Mead Lane Farnham Surrey GU9 7DY

Old address: The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genevieve Curtis

Termination date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Morris

Termination date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Kirby

Termination date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: Wey Court West Union Road Farnham Surrey GU9 7PT

New address: The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY

Change date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Southern Secretarial Services Limited

Termination date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-02

Officer name: Mr Michael George Morris

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Ms Ambrita Shahani

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Anne Anderson

Termination date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ambrita Shahani

Appointment date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mary Monckton

Termination date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Chan

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Sanders

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Genevieve Curtis

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 12 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexandra rose charities\certificate issued on 28/04/16

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 02 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Iain Arthur Gray Mathewson

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Jane Wood

Change date: 2016-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Ms Stephanie Jane Wood

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mrs Christine Mary Monckton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: Michael David Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Sonja Miranda Miller

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: Andrew John Bower Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr March Oliver Hancock

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Grade

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tudor St John of Bletso

Termination date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lomax

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alderman Lord Mayor of London

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Joel Mills

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Pascu-Tulbure

Appointment date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Mackenzie

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Tayler

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Lord Anthony Tudor St John of Bletso

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Bower Mitchell

Change date: 2013-05-01

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Keir

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sonja Miranda Miller

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Dominic Bertram Charles Tayler

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Southern Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Lomax

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2012

Action Date: 03 Nov 2012

Category: Address

Type: AD01

Old address: 5 Mead Lane Farnham Surrey GU9 7DY

Change date: 2012-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianna Falconer

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Mackenzie

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Langridge

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF


Some Companies

ANOTHER WORLD PRODUCTIONS LIMITED

UNIT 1C, CRUCILBE CLOSE,COLEFORD,GL16 8RE

Number:08347701
Status:ACTIVE
Category:Private Limited Company

BLAKE DAVIES PROPERTIES LTD

TWO HOOTS GANDISH ROAD,COLCHESR,CO7 6TP

Number:09588751
Status:ACTIVE
Category:Private Limited Company

COSMIN TRANS LTD

292 BRETTENHAM ROAD,LONDON,E17 5AU

Number:08068203
Status:ACTIVE
Category:Private Limited Company

MOTOR WORLD ESTATES LIMITED

BEVIS GREEN WORKS MILL ROAD,BURY,BL9 6RE

Number:08272857
Status:ACTIVE
Category:Private Limited Company

RIDER DEVELOPMENTS LTD

7 / 5,EDINBURGH,EH10 4LU

Number:SC416595
Status:ACTIVE
Category:Private Limited Company

SHIELD SECURITY CONSULTANTS LIMITED

20 WOODLAND ROAD,DARLINGTON,DL3 7PL

Number:11678547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source