RUBY'S FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUBY'S FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08456065
    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 RUBY'S FUND?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is RUBY'S FUND located?

    Registered Office Address
    Meridian House
    Roe Street
    CW12 1PG Congleton
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUBY'S FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 27, 2026
    Next Accounts Due OnNov 27, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for RUBY'S FUND?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for RUBY'S FUND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    32 pagesAA

    Director's details changed for Mr Andrew Mark Pear on Jul 18, 2025

    2 pagesCH01

    Termination of appointment of Emma Jane Sarah Farr as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Dawn Julietta Brown as a director on May 08, 2024

    2 pagesAP01

    Total exemption full accounts made up to Feb 29, 2024

    29 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    27 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Carol Braniff as a director on Sep 17, 2022

    2 pagesAP01

    Termination of appointment of David Anthony Watson as a director on Jan 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    26 pagesAA

    Previous accounting period shortened from Feb 28, 2022 to Feb 27, 2022

    1 pagesAA01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    22 pagesAA

    Registration of charge 084560650001, created on Jul 01, 2021

    20 pagesMR01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    19 pagesAA

    Director's details changed for Mr Adrian John Swindells on Oct 01, 2020

    2 pagesCH01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Mark Pear as a director on Mar 30, 2020

    2 pagesAP01

    Director's details changed for Mr Adrian John Swindells on Jan 04, 2020

    2 pagesCH01

    Appointment of Mr David Anthony Watson as a director on Jan 04, 2020

    2 pagesAP01

    Appointment of Mrs Emma Jane Sarah Farr as a director on Nov 02, 2019

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2019

    20 pagesAA

    Who are the officers of RUBY'S FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARR, Alison Jane
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    Secretary
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    254216490001
    BRANIFF, Carol
    CW11 3BH Sandbach
    28a Marsh Green Road
    Cheshire
    England
    Director
    CW11 3BH Sandbach
    28a Marsh Green Road
    Cheshire
    England
    EnglandBritish106907440002
    BROWN, Dawn Julietta
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    EnglandBritish328044880001
    LEWIS, Matthew Thomas
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    EnglandBritish154648220002
    PEAR, Andrew Mark
    Moss Mere
    Smallwood
    CW11 2XG Sandbach
    Shellbrook Farm
    England
    Director
    Moss Mere
    Smallwood
    CW11 2XG Sandbach
    Shellbrook Farm
    England
    EnglandBritish114397290003
    STEWART, John Cadman
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    EnglandBritish125981090001
    SWINDELLS, Adrian John
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    EnglandBritish28384230002
    STEWART, John
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Secretary
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    216921790001
    WISENER, Alix Lindsay
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Secretary
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    196236300001
    BATES, Paul David
    Mossley
    CW12 3AZ Congleton
    2 Vernon Avenue
    Cheshire
    England
    Director
    Mossley
    CW12 3AZ Congleton
    2 Vernon Avenue
    Cheshire
    England
    EnglandBritish74126140002
    FARR, Emma Jane Sarah
    Sugar Street
    Rushton Spencer
    SK11 0SQ Macclesfield
    Brook House
    England
    Director
    Sugar Street
    Rushton Spencer
    SK11 0SQ Macclesfield
    Brook House
    England
    EnglandBritish263992040001
    FARR, Emma
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    EnglandBritish221356730001
    FYNN, Ian
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    United KingdomBritish176838140001
    KEATING, Emily Jane
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    EnglandBritish190607790001
    PARR, Alison Jane
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    EnglandBritish176838120001
    PARR, Alison Jane
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    EnglandBritish176838120001
    SINCLAIR, Dianne
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    EnglandBritish215688980001
    WATSON, David Anthony
    Pirie Road
    CW12 2EF Congleton
    46
    England
    Director
    Pirie Road
    CW12 2EF Congleton
    46
    England
    EnglandBritish22439590001
    WHEELDON, James Rodney
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    United KingdomBritish176838130001
    WISENER, Alix Lindsay
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    Director
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    United Kingdom
    EnglandBritish176838110001

    Who are the persons with significant control of RUBY'S FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alison Jane Parr
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    Apr 06, 2016
    Roe Street
    CW12 1PG Congleton
    Meridian House
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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