RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL

91 Heathfield North, Twickenham, TW2 7QN, United Kingdom
StatusACTIVE
Company No.05794508
Category
Incorporated25 Apr 2006
Age18 years, 8 days
JurisdictionEngland Wales

SUMMARY

RICHMOND PSYCHOSOCIAL FOUNDATION INTERNATIONAL is an active with number 05794508. It was incorporated 18 years, 8 days ago, on 25 April 2006. The company address is 91 Heathfield North, Twickenham, TW2 7QN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 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: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 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: 28 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sominjiba Amonia Ofori Gasper

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Manson

Termination date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Miss Opeyemi Oyinsan

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 23 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Benton

Termination date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Clyde House 109 Strawberry Vale Twickenham Middx TW1 4SJ

Change date: 2017-05-02

New address: 91 Heathfield North Twickenham TW2 7QN

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Wheatley

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Martins

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Keevil

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Wheatley

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wheatley

Appointment date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Manson

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Angus Campbell Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Unni Krishnan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Keevil

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Dade

Termination date: 2015-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Robert Lane

Termination date: 2015-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-19

Officer name: Mr Adam Robert Lane

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Cole

Termination date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stevens

Termination date: 2015-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Kawaldip Sehmi

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Mr Geoff Benton

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Uncles

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Dade

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kawaldip Sehmi

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Uncles

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wrench

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Hergarten

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Unni Krishnan

Change date: 2013-06-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Unni Krishnan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Ms Jo Cole

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Martha Hergarten

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Javed

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nand Gouhari

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Philip Wrench

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Stevens

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Campbell Cameron

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Ms Jo Cole

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mr Christopher Stanley James Uncles

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jo Cole

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Muhammad Afzal Javed

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mr Nand Kumar Gouhari

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Stanley James Uncles

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohamed Laher

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richmond fellowship foundation international\certificate issued on 15/09/09

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/04/09

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms jo cole

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/04/08

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christopher stanley james uncles

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mohamed salim laher

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nand gouhari

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from rose house 132 jersey road osterley middlesex TW7 4QP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: taparia house 1096 uxbridge road hayes middlesex UB4 8QH

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/04/07

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASPINALL IT CONSULTING LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:09347908
Status:ACTIVE
Category:Private Limited Company

CFX ANALYSIS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09126293
Status:ACTIVE
Category:Private Limited Company

HOSPICE DEVELOPMENTS LIMITED

20 DUMBRECK ROAD,GLASGOW,G41 5BW

Number:SC410619
Status:ACTIVE
Category:Private Limited Company

NAZIR OC LIMITED

79 ST MARY'S ROAD,BRADFORD,BD9 4QQ

Number:10294980
Status:ACTIVE
Category:Private Limited Company

PHOTOFUSE LTD

74-80 MARKFIELD ROAD,LONDON,N15 4QF

Number:05579010
Status:ACTIVE
Category:Private Limited Company

S BOWN CONSULTING LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:10291761
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