DAVENANT FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVENANT FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01799707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAVENANT FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Operation of arts facilities (90040) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
    • Other service activities n.e.c. (96090) / Other service activities

    Where is DAVENANT FOUNDATION located?

    Registered Office Address
    114-116 Goodmayes Road
    IG3 9UZ Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVENANT FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    DAVENANT CENTRE(THE)Mar 13, 1984Mar 13, 1984

    What are the latest accounts for DAVENANT FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnDec 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAVENANT FOUNDATION?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for DAVENANT FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    23 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed davenant centre(the)\certificate issued on 20/08/25
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    NE01
    2 pagesMISC

    Termination of appointment of Graham Keith Collins as a director on Mar 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Appointment of Ms Tessa Aemilia Caldecott Baird as a director on Mar 13, 2024

    2 pagesAP01

    Appointment of Ms Razia Nizamuddin as a director on Mar 13, 2024

    2 pagesAP01

    Appointment of Ms Carol Ann Rider as a director on Mar 13, 2024

    2 pagesAP01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023

    1 pagesAA01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Ruth Odunoye as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Martin Ebbs as a secretary on Jan 31, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Termination of appointment of Anita Louise Hurrell as a director on Jun 24, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of DAVENANT FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIRD, Tessa Aemilia Caldecott
    IG3 9UZ Ilford
    114 - 116 Goodmayes Road
    Essex
    United Kingdom
    Director
    IG3 9UZ Ilford
    114 - 116 Goodmayes Road
    Essex
    United Kingdom
    EnglandBritish241090250001
    NIZAMUDDIN, Razia
    IG3 9UZ Ilford
    114-116 Goodmayes Road
    Essex
    United Kingdom
    Director
    IG3 9UZ Ilford
    114-116 Goodmayes Road
    Essex
    United Kingdom
    EnglandBritish322617740001
    PULFORD, John Alfred
    162a Hackney Road
    E2 7QL London
    Flat 8
    United Kingdom
    Director
    162a Hackney Road
    E2 7QL London
    Flat 8
    United Kingdom
    United KingdomBritish100867420001
    RIDER, Carol Ann
    IG3 9UZ Ilford
    114-116 Goodmayes Road
    Essex
    United Kingdom
    Director
    IG3 9UZ Ilford
    114-116 Goodmayes Road
    Essex
    United Kingdom
    EnglandBritish184072350003
    ALI, Manuhar
    21 Ladysmith Avenue
    East Ham
    E6 3AR London
    Secretary
    21 Ladysmith Avenue
    East Ham
    E6 3AR London
    British25958870002
    BEGUM, Shapla
    14 Trendell House
    Dod Street
    E14 7EA London
    Secretary
    14 Trendell House
    Dod Street
    E14 7EA London
    British38858000001
    CHOWDHURY, Ahmed Tanvir, Mr.
    Westwood Road
    IG3 8SD Ilford
    87
    Essex
    United Kingdom
    Secretary
    Westwood Road
    IG3 8SD Ilford
    87
    Essex
    United Kingdom
    British133309250001
    EBBS, Martin
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    Secretary
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    217508240001
    HOLME, Christopher
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    Secretary
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    British130718100001
    HOQUE, Anam
    5 Regal Close
    Old Montague Street
    E1 5JB London
    Secretary
    5 Regal Close
    Old Montague Street
    E1 5JB London
    British43035070001
    MANNAN, Nazrul Hussain
    7 Spelman House
    Spelman Street
    E1 5LG London
    Secretary
    7 Spelman House
    Spelman Street
    E1 5LG London
    British25958920001
    RAHMAN, Sheikh Aliur
    36 Wessex Street
    E2 0LB Bethnal Green
    Secretary
    36 Wessex Street
    E2 0LB Bethnal Green
    British146301900001
    RAHMAN, Sheikh Aliur
    36 Wessex Street
    E2 0LB Bethnal Green
    Secretary
    36 Wessex Street
    E2 0LB Bethnal Green
    British146301900001
    RAHMAN, Sheikh Aliur
    36 Wessex Street
    E2 0LB Bethnal Green
    Secretary
    36 Wessex Street
    E2 0LB Bethnal Green
    British146301900001
    SALAM, Abdus
    18 Thornwill House
    Lukin Street
    E1 0AP London
    Secretary
    18 Thornwill House
    Lukin Street
    E1 0AP London
    British46482020001
    AHMED, Syed Belal
    23 Keswick Gardens
    IG4 5NF Ilford
    Essex
    Director
    23 Keswick Gardens
    IG4 5NF Ilford
    Essex
    EnglandBritish104279270001
    AHMED, Tassaduq
    16 Parfett Street
    E1 1HR London
    Director
    16 Parfett Street
    E1 1HR London
    British35531490001
    ALI, Kamal Uddin
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    Director
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    United KingdomBritish (Bangladeshi)158749030001
    ALI, Kamal Uddin
    c/o Chris Holme Development & Renewal
    5 Clove Crescent
    PO BOX 557
    E14 2BG London
    Mulberry Place Ah
    England
    Director
    c/o Chris Holme Development & Renewal
    5 Clove Crescent
    PO BOX 557
    E14 2BG London
    Mulberry Place Ah
    England
    United KingdomBritish Bangladeshi154686670001
    ALI, Manuhar
    2 Siege House
    E2 London
    Director
    2 Siege House
    E2 London
    British122109770001
    ALI, Manuhar
    79 Cotall Street
    E14 6JX London
    Director
    79 Cotall Street
    E14 6JX London
    British25958870004
    ALI, Mohammed Sakib
    21 Waterhouse Moor
    CM18 6BA Harlow
    Essex
    Director
    21 Waterhouse Moor
    CM18 6BA Harlow
    Essex
    British103241070001
    BARHAM, Dianne Robyn
    Redmans Road
    Stepney
    E1 3AG London
    80
    Director
    Redmans Road
    Stepney
    E1 3AG London
    80
    EnglandNew Zealander117558800001
    BEGUM, Salina
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    Director
    Goodmayes Road
    IG3 9UZ Ilford
    114-116
    Essex
    United Kingdom
    United KingdomBritish Bangladeshi154685640002
    BEGUM, Shapla
    14 Trendell House
    Dod Street
    E14 7EA London
    Director
    14 Trendell House
    Dod Street
    E14 7EA London
    British38858000001
    BLAND, Claire
    202 Cable Street
    E1 0BL London
    Director
    202 Cable Street
    E1 0BL London
    American7949500001
    BURGESS, John Urban
    66 Park Meadow
    AL9 5HB Old Hatfield
    Hertfordshire
    Director
    66 Park Meadow
    AL9 5HB Old Hatfield
    Hertfordshire
    British13930390001
    BUXTON, Charles
    27 Ruthin Road
    SE3 7SJ London
    Director
    27 Ruthin Road
    SE3 7SJ London
    British41567870001
    COKER, John
    77 Codrington Hill
    SE23 1LR London
    Director
    77 Codrington Hill
    SE23 1LR London
    United KingdomBritish54728580002
    COLLINS, Graham Keith
    Garnet Street
    Wapping
    E1W 3QS London
    43
    United Kingdom
    Director
    Garnet Street
    Wapping
    E1W 3QS London
    43
    United Kingdom
    EnglandBritish201049720001
    EKONG, Emem Anne
    Flat 5 Sidmouth Lodge
    11 Herbert Mews
    SW2 2YG London
    Director
    Flat 5 Sidmouth Lodge
    11 Herbert Mews
    SW2 2YG London
    United KingdomBritish116659750001
    ELLIS, Peter James
    23 Saint Andrews Road
    Montpelier
    BS6 5EG Bristol
    Director
    23 Saint Andrews Road
    Montpelier
    BS6 5EG Bristol
    British17802220003
    EVERSLEY, John
    63 Brokesley Street
    Bow
    E3 4QJ London
    Director
    63 Brokesley Street
    Bow
    E3 4QJ London
    British25958880001
    FURLEY, Annette Sylvia
    35, Alderney Road
    E1 4EG London
    Director
    35, Alderney Road
    E1 4EG London
    United KingdomBritish115492690001
    GUERREIRO, Nuno
    130 Windsor Road
    Forest Gate
    E7 0RB London
    Director
    130 Windsor Road
    Forest Gate
    E7 0RB London
    Portugese41796520002

    What are the latest statements on persons with significant control for DAVENANT FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DAVENANT FOUNDATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2009Administration started
    Sep 11, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christoper Kenneth Williams
    Mctear Williams & Wood
    90 St Faiths Lane
    NR1 1NE Norwich
    practitioner
    Mctear Williams & Wood
    90 St Faiths Lane
    NR1 1NE Norwich
    Andrew Mctear
    Mctear Williams & Wood
    90 St. Faiths Lane
    NR1 1NE Norwich
    practitioner
    Mctear Williams & Wood
    90 St. Faiths Lane
    NR1 1NE Norwich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0