DAVENANT FOUNDATION
Overview
| Company Name | DAVENANT FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01799707 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAVENANT FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| DAVENANT CENTRE(THE) | Mar 13, 1984 | Mar 13, 1984 |
What are the latest accounts for DAVENANT FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DAVENANT FOUNDATION?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for DAVENANT FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Certificate of change of name Company name changed davenant centre(the)\certificate issued on 20/08/25 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Termination of appointment of Graham Keith Collins as a director on Mar 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Appointment of Ms Tessa Aemilia Caldecott Baird as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Razia Nizamuddin as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Ann Rider as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Ruth Odunoye as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Ebbs as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Anita Louise Hurrell as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DAVENANT FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIRD, Tessa Aemilia Caldecott | Director | IG3 9UZ Ilford 114 - 116 Goodmayes Road Essex United Kingdom | England | British | 241090250001 | |||||
| NIZAMUDDIN, Razia | Director | IG3 9UZ Ilford 114-116 Goodmayes Road Essex United Kingdom | England | British | 322617740001 | |||||
| PULFORD, John Alfred | Director | 162a Hackney Road E2 7QL London Flat 8 United Kingdom | United Kingdom | British | 100867420001 | |||||
| RIDER, Carol Ann | Director | IG3 9UZ Ilford 114-116 Goodmayes Road Essex United Kingdom | England | British | 184072350003 | |||||
| ALI, Manuhar | Secretary | 21 Ladysmith Avenue East Ham E6 3AR London | British | 25958870002 | ||||||
| BEGUM, Shapla | Secretary | 14 Trendell House Dod Street E14 7EA London | British | 38858000001 | ||||||
| CHOWDHURY, Ahmed Tanvir, Mr. | Secretary | Westwood Road IG3 8SD Ilford 87 Essex United Kingdom | British | 133309250001 | ||||||
| EBBS, Martin | Secretary | Goodmayes Road IG3 9UZ Ilford 114-116 Essex | 217508240001 | |||||||
| HOLME, Christopher | Secretary | Goodmayes Road IG3 9UZ Ilford 114-116 Essex United Kingdom | British | 130718100001 | ||||||
| HOQUE, Anam | Secretary | 5 Regal Close Old Montague Street E1 5JB London | British | 43035070001 | ||||||
| MANNAN, Nazrul Hussain | Secretary | 7 Spelman House Spelman Street E1 5LG London | British | 25958920001 | ||||||
| RAHMAN, Sheikh Aliur | Secretary | 36 Wessex Street E2 0LB Bethnal Green | British | 146301900001 | ||||||
| RAHMAN, Sheikh Aliur | Secretary | 36 Wessex Street E2 0LB Bethnal Green | British | 146301900001 | ||||||
| RAHMAN, Sheikh Aliur | Secretary | 36 Wessex Street E2 0LB Bethnal Green | British | 146301900001 | ||||||
| SALAM, Abdus | Secretary | 18 Thornwill House Lukin Street E1 0AP London | British | 46482020001 | ||||||
| AHMED, Syed Belal | Director | 23 Keswick Gardens IG4 5NF Ilford Essex | England | British | 104279270001 | |||||
| AHMED, Tassaduq | Director | 16 Parfett Street E1 1HR London | British | 35531490001 | ||||||
| ALI, Kamal Uddin | Director | Goodmayes Road IG3 9UZ Ilford 114-116 Essex United Kingdom | United Kingdom | British (Bangladeshi) | 158749030001 | |||||
| ALI, Kamal Uddin | Director | c/o Chris Holme Development & Renewal 5 Clove Crescent PO BOX 557 E14 2BG London Mulberry Place Ah England | United Kingdom | British Bangladeshi | 154686670001 | |||||
| ALI, Manuhar | Director | 2 Siege House E2 London | British | 122109770001 | ||||||
| ALI, Manuhar | Director | 79 Cotall Street E14 6JX London | British | 25958870004 | ||||||
| ALI, Mohammed Sakib | Director | 21 Waterhouse Moor CM18 6BA Harlow Essex | British | 103241070001 | ||||||
| BARHAM, Dianne Robyn | Director | Redmans Road Stepney E1 3AG London 80 | England | New Zealander | 117558800001 | |||||
| BEGUM, Salina | Director | Goodmayes Road IG3 9UZ Ilford 114-116 Essex United Kingdom | United Kingdom | British Bangladeshi | 154685640002 | |||||
| BEGUM, Shapla | Director | 14 Trendell House Dod Street E14 7EA London | British | 38858000001 | ||||||
| BLAND, Claire | Director | 202 Cable Street E1 0BL London | American | 7949500001 | ||||||
| BURGESS, John Urban | Director | 66 Park Meadow AL9 5HB Old Hatfield Hertfordshire | British | 13930390001 | ||||||
| BUXTON, Charles | Director | 27 Ruthin Road SE3 7SJ London | British | 41567870001 | ||||||
| COKER, John | Director | 77 Codrington Hill SE23 1LR London | United Kingdom | British | 54728580002 | |||||
| COLLINS, Graham Keith | Director | Garnet Street Wapping E1W 3QS London 43 United Kingdom | England | British | 201049720001 | |||||
| EKONG, Emem Anne | Director | Flat 5 Sidmouth Lodge 11 Herbert Mews SW2 2YG London | United Kingdom | British | 116659750001 | |||||
| ELLIS, Peter James | Director | 23 Saint Andrews Road Montpelier BS6 5EG Bristol | British | 17802220003 | ||||||
| EVERSLEY, John | Director | 63 Brokesley Street Bow E3 4QJ London | British | 25958880001 | ||||||
| FURLEY, Annette Sylvia | Director | 35, Alderney Road E1 4EG London | United Kingdom | British | 115492690001 | |||||
| GUERREIRO, Nuno | Director | 130 Windsor Road Forest Gate E7 0RB London | Portugese | 41796520002 |
What are the latest statements on persons with significant control for DAVENANT FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 07, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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