You are here: bizstats.co.uk > a-z index > R list > RF list

Rfu Injured Players Foundation TWICKENHAM


Rfu Injured Players Foundation started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06438698. The Rfu Injured Players Foundation company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Twickenham at Rugby House Twickenham Stadium. Postal code: TW2 7BA. Since Thu, 4th Dec 2008 Rfu Injured Players Foundation is no longer carrying the name Spire Rugby Trust.

At present there are 11 directors in the the firm, namely Aideen S., Hannah F. and Miriam D. and others. In addition one secretary - Christopher S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rfu Injured Players Foundation Address / Contact

Office Address Rugby House Twickenham Stadium
Office Address2 200 Whitton Road
Town Twickenham
Post code TW2 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06438698
Date of Incorporation Tue, 27th Nov 2007
Industry Other human health activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 10 January 2022

Aideen S.

Position: Director

Appointed: 23 June 2021

Hannah F.

Position: Director

Appointed: 23 June 2021

Miriam D.

Position: Director

Appointed: 23 June 2021

Lee J.

Position: Director

Appointed: 02 March 2021

Norman R.

Position: Director

Appointed: 27 May 2020

Roger B.

Position: Director

Appointed: 20 February 2020

Ewen M.

Position: Director

Appointed: 20 February 2020

Evan D.

Position: Director

Appointed: 22 February 2018

Stephen D.

Position: Director

Appointed: 01 July 2015

Judith M.

Position: Director

Appointed: 11 September 2013

Stephen P.

Position: Director

Appointed: 11 September 2013

Angus B.

Position: Secretary

Appointed: 24 November 2016

Resigned: 10 January 2022

Margaret M.

Position: Director

Appointed: 27 January 2016

Resigned: 19 November 2020

Robert U.

Position: Director

Appointed: 15 July 2013

Resigned: 21 November 2019

Malcolm W.

Position: Director

Appointed: 15 July 2013

Resigned: 15 July 2013

Stephen B.

Position: Director

Appointed: 10 June 2011

Resigned: 24 April 2013

John O.

Position: Director

Appointed: 21 October 2010

Resigned: 26 May 2016

Karena V.

Position: Secretary

Appointed: 29 September 2008

Resigned: 02 September 2016

Frederick M.

Position: Director

Appointed: 31 August 2008

Resigned: 19 November 2020

Paul S.

Position: Director

Appointed: 31 July 2008

Resigned: 24 December 2014

Nicholas E.

Position: Director

Appointed: 31 July 2008

Resigned: 10 June 2011

Michael C.

Position: Director

Appointed: 25 January 2008

Resigned: 31 December 2009

Christopher T.

Position: Director

Appointed: 25 January 2008

Resigned: 20 January 2011

Malcolm P.

Position: Director

Appointed: 25 January 2008

Resigned: 31 December 2009

Robert U.

Position: Director

Appointed: 25 January 2008

Resigned: 15 July 2013

Nigel H.

Position: Director

Appointed: 25 January 2008

Resigned: 21 November 2019

Anthony N.

Position: Director

Appointed: 25 January 2008

Resigned: 15 August 2013

Peter B.

Position: Director

Appointed: 25 January 2008

Resigned: 20 August 2015

Timothy B.

Position: Secretary

Appointed: 27 November 2007

Resigned: 29 September 2008

Paul M.

Position: Director

Appointed: 27 November 2007

Resigned: 21 November 2019

Nigel T.

Position: Director

Appointed: 27 November 2007

Resigned: 23 November 2019

Ian B.

Position: Director

Appointed: 27 November 2007

Resigned: 20 January 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Rugby Football Union from Twickenham, England. The abovementioned PSC is classified as "a co-operative and community benefit society" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rugby Football Union

200 Whitton Road, Twickenham, TW2 7BA, England

Legal authority Co-Operative And Community Benefity Societies Act 2014
Legal form Co-Operative And Community Benefit Society
Country registered England
Place registered Financial Conduct Authority
Registration number Ip27981r
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spire Rugby Trust December 4, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 24th, December 2023
Free Download (35 pages)

Company search

Advertisements