Rockinghorse Children's Charity BRIGHTON


Founded in 1993, Rockinghorse Children's Charity, classified under reg no. 02791054 is an active company. Currently registered at 13 Prince Albert Street BN1 1HE, Brighton the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 5th Jan 2009 Rockinghorse Children's Charity is no longer carrying the name The Royal Alexandra Hospital For Sick Children Centenary Fund.

At present there are 7 directors in the the firm, namely Sam T., Andrew M. and Scott M. and others. In addition one secretary - Nadia C. - 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.

Rockinghorse Children's Charity Address / Contact

Office Address 13 Prince Albert Street
Town Brighton
Post code BN1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791054
Date of Incorporation Wed, 17th Feb 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Nadia C.

Position: Secretary

Appointed: 21 September 2022

Sam T.

Position: Director

Appointed: 27 September 2021

Andrew M.

Position: Director

Appointed: 19 July 2021

Scott M.

Position: Director

Appointed: 23 November 2020

Rosemary R.

Position: Director

Appointed: 17 September 2018

Barry C.

Position: Director

Appointed: 17 September 2018

Mohammed R.

Position: Director

Appointed: 16 June 2014

Ryan W.

Position: Director

Appointed: 22 October 2012

Alicia F.

Position: Director

Appointed: 17 September 2018

Resigned: 22 January 2021

Rebecca T.

Position: Director

Appointed: 17 July 2017

Resigned: 16 March 2022

Philip F.

Position: Director

Appointed: 15 September 2014

Resigned: 15 November 2022

Andrew M.

Position: Director

Appointed: 16 June 2014

Resigned: 23 March 2020

Gary G.

Position: Director

Appointed: 31 January 2014

Resigned: 29 March 2023

Martin W.

Position: Secretary

Appointed: 22 October 2012

Resigned: 22 February 2016

Martin W.

Position: Director

Appointed: 22 October 2012

Resigned: 22 February 2016

Jonathan E.

Position: Director

Appointed: 03 September 2012

Resigned: 16 June 2014

Sarah H.

Position: Director

Appointed: 31 January 2011

Resigned: 24 February 2014

Alexander S.

Position: Director

Appointed: 23 September 2010

Resigned: 06 August 2012

Ronald B.

Position: Director

Appointed: 01 August 2010

Resigned: 17 February 2014

David K.

Position: Director

Appointed: 01 July 2010

Resigned: 27 May 2012

Rosie C.

Position: Director

Appointed: 11 May 2010

Resigned: 16 June 2014

Paula A.

Position: Secretary

Appointed: 01 July 2009

Resigned: 22 October 2012

Paula A.

Position: Director

Appointed: 01 July 2009

Resigned: 18 February 2013

Gordon D.

Position: Director

Appointed: 01 June 2009

Resigned: 26 September 2011

Timothy C.

Position: Director

Appointed: 01 June 2009

Resigned: 28 April 2010

Paul M.

Position: Director

Appointed: 07 February 2008

Resigned: 19 March 2018

Stephen H.

Position: Director

Appointed: 07 February 2008

Resigned: 14 April 2010

Anthony E.

Position: Director

Appointed: 27 June 2007

Resigned: 05 September 2008

Martin W.

Position: Director

Appointed: 18 April 2007

Resigned: 18 December 2008

Joy D.

Position: Director

Appointed: 18 April 2007

Resigned: 23 July 2018

Richard D.

Position: Director

Appointed: 12 July 2006

Resigned: 18 December 2008

Geoffrey D.

Position: Director

Appointed: 17 May 2004

Resigned: 04 February 2010

Glynn J.

Position: Director

Appointed: 20 April 2004

Resigned: 22 February 2010

Timothy C.

Position: Director

Appointed: 20 April 2004

Resigned: 18 April 2007

Nigel E.

Position: Director

Appointed: 30 March 2000

Resigned: 31 October 2007

Brenda W.

Position: Director

Appointed: 28 January 1997

Resigned: 15 January 2003

Peter T.

Position: Director

Appointed: 20 November 1996

Resigned: 12 July 2006

Geoffrey H.

Position: Director

Appointed: 23 March 1995

Resigned: 23 September 2002

Michael P.

Position: Director

Appointed: 17 February 1993

Resigned: 20 November 1996

Anthony W.

Position: Director

Appointed: 17 February 1993

Resigned: 18 January 2008

Trevor M.

Position: Director

Appointed: 17 February 1993

Resigned: 20 September 1996

Gerald M.

Position: Director

Appointed: 17 February 1993

Resigned: 31 October 2007

Roger R.

Position: Director

Appointed: 17 February 1993

Resigned: 20 January 2004

Vera L.

Position: Director

Appointed: 17 February 1993

Resigned: 06 December 1996

Christopher B.

Position: Director

Appointed: 17 February 1993

Resigned: 18 November 2013

Christopher B.

Position: Secretary

Appointed: 17 February 1993

Resigned: 01 July 2009

Derek P.

Position: Director

Appointed: 17 February 1993

Resigned: 10 February 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Joy D. The abovementioned PSC has significiant influence or control over the company,.

Joy D.

Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: significiant influence or control

Company previous names

The Royal Alexandra Hospital For Sick Children Centenary Fund January 5, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (92 pages)

Company search

Advertisements