Board Of Deputies Charitable Foundation LONDON


Founded in 1996, Board Of Deputies Charitable Foundation, classified under reg no. 03239086 is an active company. Currently registered at 2nd Floor, 55 EC4M 7JW, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Michael Z., Edwin S. and David M. and others. In addition one secretary - Michael W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Board Of Deputies Charitable Foundation Address / Contact

Office Address 2nd Floor, 55
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239086
Date of Incorporation Mon, 19th Aug 1996
Industry Activities of religious organizations
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Michael Z.

Position: Director

Appointed: 03 October 2022

Edwin S.

Position: Director

Appointed: 20 February 2022

David M.

Position: Director

Appointed: 09 August 2021

Michael W.

Position: Secretary

Appointed: 05 June 2021

Amanda B.

Position: Director

Appointed: 01 June 2018

Marie V.

Position: Director

Appointed: 05 August 2016

Gary M.

Position: Director

Appointed: 09 August 2021

Resigned: 13 January 2022

Benjamin C.

Position: Director

Appointed: 09 August 2021

Resigned: 30 August 2022

Edwin S.

Position: Director

Appointed: 01 June 2018

Resigned: 05 June 2021

Sheila G.

Position: Director

Appointed: 02 July 2015

Resigned: 05 June 2021

Richard V.

Position: Director

Appointed: 02 June 2015

Resigned: 31 May 2018

Stuart M.

Position: Director

Appointed: 02 June 2015

Resigned: 09 August 2021

Marie V.

Position: Director

Appointed: 02 June 2015

Resigned: 13 May 2016

Gillian M.

Position: Secretary

Appointed: 09 July 2014

Resigned: 05 June 2021

Andrea K.

Position: Secretary

Appointed: 30 September 2013

Resigned: 08 July 2014

Adam J.

Position: Secretary

Appointed: 04 May 2013

Resigned: 30 September 2013

Alexander B.

Position: Director

Appointed: 01 June 2012

Resigned: 02 June 2015

Laura M.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2015

Jerry L.

Position: Director

Appointed: 01 June 2009

Resigned: 31 May 2012

Laurence B.

Position: Director

Appointed: 01 June 2009

Resigned: 02 June 2015

Jonathan A.

Position: Director

Appointed: 01 June 2009

Resigned: 31 May 2018

Vivian W.

Position: Director

Appointed: 01 June 2006

Resigned: 01 June 2015

Paul E.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2012

Marc B.

Position: Secretary

Appointed: 12 January 2005

Resigned: 03 May 2013

Clive L.

Position: Director

Appointed: 22 May 2003

Resigned: 17 May 2009

Eleanor L.

Position: Director

Appointed: 22 May 2003

Resigned: 31 May 2006

D L.

Position: Director

Appointed: 14 September 2000

Resigned: 31 May 2006

Anthony S.

Position: Director

Appointed: 14 September 2000

Resigned: 22 May 2003

Henry G.

Position: Director

Appointed: 13 July 1997

Resigned: 17 May 2009

Florence K.

Position: Director

Appointed: 13 July 1997

Resigned: 17 May 2009

Ronald S.

Position: Director

Appointed: 19 August 1996

Resigned: 13 July 1997

Eldred T.

Position: Director

Appointed: 19 August 1996

Resigned: 16 July 2000

Neville N.

Position: Secretary

Appointed: 19 August 1996

Resigned: 14 January 2005

Eric M.

Position: Director

Appointed: 19 August 1996

Resigned: 16 July 2000

Josephine W.

Position: Director

Appointed: 19 August 1996

Resigned: 22 May 2003

Aubrey R.

Position: Director

Appointed: 19 August 1996

Resigned: 13 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Marie V. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stuart M. This PSC has significiant influence or control over the company,. Moving on, there is Richard V., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Marie V.

Notified on 5 August 2016
Nature of control: significiant influence or control

Stuart M.

Notified on 6 April 2016
Ceased on 9 August 2021
Nature of control: significiant influence or control

Richard V.

Notified on 6 April 2016
Ceased on 5 June 2021
Nature of control: significiant influence or control

Sheila G.

Notified on 6 April 2016
Ceased on 5 June 2021
Nature of control: significiant influence or control

Jonathan A.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (32 pages)

Company search