FRIENDS PROVIDENT CHARITABLE FOUNDATION

FRIENDS PROVIDENT CHARITABLE FOUNDATION

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

    Company NameFRIENDS PROVIDENT CHARITABLE FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04228843
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FRIENDS PROVIDENT CHARITABLE FOUNDATION located?

    Registered Office Address
    Priory Street Centre
    15 Priory Street
    YO1 6ET York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    60 pagesAA

    Appointment of Ms Priya Alok Gupta as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Ms Natalie Nicholles Anquetil as a director on Jan 01, 2025

    2 pagesAP01

    Registered office address changed from Blake House 18 Blake Street York YO1 8QG England to Priory Street Centre 15 Priory Street York YO1 6ET on Sep 03, 2024

    1 pagesAD01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    51 pagesAA

    Termination of appointment of Aphra Lilian Marden Sklair as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Joanna Elson as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Tabois Dickinson as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    51 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Caroline May Taylor as a director on Apr 18, 2023

    2 pagesAP01

    Appointment of Paul Barnabas Blyth as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Priya Pravinchandra Lukka as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    50 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    51 pagesAA

    Termination of appointment of Hetan Shah as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Abraham Alexander Baldry as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDRY, Abraham Alexander
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishCampaign Strategist/Consultant268737520001
    BLYTH, Paul Barnabas
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritish,CanadianConsultant309363390001
    DON BOSCO, Ann Piyolin
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandEnglishConsultant164423160002
    GUPTA, Priya Alok
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    United KingdomBritish,AmericanCoach And Facilitator140986300006
    KELLY, Kathleen Mary Joan
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishCivil Servant113103420001
    MAIER, Stephanie Cynthia
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishInvestment Director182557960001
    MUERS, Stephen Mark
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishCivil Servant223500590001
    NICHOLLES ANQUETIL, Natalie
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishCharity Executive Director331249860001
    TAYLOR, Caroline May
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    Director
    15 Priory Street
    YO1 6ET York
    Priory Street Centre
    United Kingdom
    EnglandBritishCharity Chief Executive207793450001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    British4768870003
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Secretary
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    BritishDirector & Secretary11156930002
    ASLET, Graham Kenneth
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    Director
    Clay Hall
    Clayhall Lane
    RH2 8LD Reigate
    Surrey
    EnglandBritishDirector11322570001
    BARRACLOUGH, Jennifer Claire
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    Director
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    EnglandBritishRetired203989230001
    COYLE, Diane
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    Director
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    United KingdomBritishEconomic Consultant149807640001
    DAWES, Joycelin Frances Elizabeth
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    United KingdomEnglishConsultant82442550002
    DICKINSON, Paul Tabios
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishCompany Director53135510001
    ELSON, Joanna
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishCharity Ceo194145040001
    EYKYN, Susannah Jane, Professor
    Flat 382 Imperial Court
    225 Kennington Lane
    SE11 5QN London
    Director
    Flat 382 Imperial Court
    225 Kennington Lane
    SE11 5QN London
    BritishDoctor81383670001
    GILBOURNE, James Adrian
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishBanker115728620001
    GREEN, Katherine Anne
    711 Willoughby House
    Barbican
    EC2Y 8BN London
    Director
    711 Willoughby House
    Barbican
    EC2Y 8BN London
    EnglandBritishChief Executive70034860001
    HAMPTON, Michael Anthony
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    Director
    Dickins Way
    RH13 6BQ Horsham
    23
    West Sussex
    United KingdomBritishConsultant11512110004
    HYNES, Patrick William James
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishOperations Manager147519060002
    LAKE, Robert David
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishIndependent Investment Adviser52124230002
    LUKKA, Priya Pravinchandra
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishEconomist And Strategy Manager254548040001
    PERKS, Nicholas Graham Alaric
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    Director
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    EnglandBritishGrant Officer109843480002
    PUGH, Gillian Mary, Dame
    Weathervane House
    Old Shire Lane
    WD3 5PW Chorleywood
    Herts
    Director
    Weathervane House
    Old Shire Lane
    WD3 5PW Chorleywood
    Herts
    United KingdomBritishRetired178206670001
    SATCHELL, Keith
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    Director
    Oakfield
    63 Moorlands Road
    BH31 7PD Verwood
    Dorset
    BritishDirector/Executive11322580001
    SHAH, Hetan
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishCharity Ceo157465240001
    SHELLENS, Jennifer Ruth
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    Director
    House
    Fishergate
    YO10 4UA York
    Tower
    England
    United KingdomBritishCivil Servant109843460001
    SKLAIR, Aphra Lilian Marden
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishManagement Consultant196522460001
    SWEETLAND, Brian William
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    Director
    Wynstone
    Comptons Brow Lane
    RH13 6BX Horsham
    West Sussex
    UkBritishCompany Secretary11156930002
    TAYLOR, Ashley John
    5 Eversfield
    RH13 9GF Southwater
    West Sussex
    Director
    5 Eversfield
    RH13 9GF Southwater
    West Sussex
    BritishChartered Insurer101497860001
    THAMOTHERAM, Chandraraj Jeyapalan Thevakumar, Dr
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    United KingdomBritishConsultant167415490001
    THOMAS, Whitni Mcintosh
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    England
    EnglandBritishBanker118133510002
    UNWIN, Julia
    63 Oglander Road
    SE15 4DD London
    Director
    63 Oglander Road
    SE15 4DD London
    BritishDirector Of National Consumer48364230002

    What are the latest statements on persons with significant control for FRIENDS PROVIDENT CHARITABLE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 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

    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