RUBY'S FUND
Overview
| Company Name | RUBY'S FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08456065 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RUBY'S FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 27, 2026 |
| Next Accounts Due On | Nov 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for RUBY'S FUND?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for RUBY'S FUND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 32 pages | AA | ||
Director's details changed for Mr Andrew Mark Pear on Jul 18, 2025 | 2 pages | CH01 | ||
Termination of appointment of Emma Jane Sarah Farr as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Dawn Julietta Brown as a director on May 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 29 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 27 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Carol Braniff as a director on Sep 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Anthony Watson as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 26 pages | AA | ||
Previous accounting period shortened from Feb 28, 2022 to Feb 27, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 22 pages | AA | ||
Registration of charge 084560650001, created on Jul 01, 2021 | 20 pages | MR01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 19 pages | AA | ||
Director's details changed for Mr Adrian John Swindells on Oct 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Mark Pear as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Adrian John Swindells on Jan 04, 2020 | 2 pages | CH01 | ||
Appointment of Mr David Anthony Watson as a director on Jan 04, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Emma Jane Sarah Farr as a director on Nov 02, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 20 pages | AA | ||
Who are the officers of RUBY'S FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARR, Alison Jane | Secretary | Roe Street CW12 1PG Congleton Meridian House Cheshire England | 254216490001 | |||||||
| BRANIFF, Carol | Director | CW11 3BH Sandbach 28a Marsh Green Road Cheshire England | England | British | 106907440002 | |||||
| BROWN, Dawn Julietta | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire England | England | British | 328044880001 | |||||
| LEWIS, Matthew Thomas | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire | England | British | 154648220002 | |||||
| PEAR, Andrew Mark | Director | Moss Mere Smallwood CW11 2XG Sandbach Shellbrook Farm England | England | British | 114397290003 | |||||
| STEWART, John Cadman | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire | England | British | 125981090001 | |||||
| SWINDELLS, Adrian John | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire England | England | British | 28384230002 | |||||
| STEWART, John | Secretary | Roe Street CW12 1PG Congleton Meridian House Cheshire | 216921790001 | |||||||
| WISENER, Alix Lindsay | Secretary | Roe Street CW12 1PG Congleton Meridian House Cheshire | 196236300001 | |||||||
| BATES, Paul David | Director | Mossley CW12 3AZ Congleton 2 Vernon Avenue Cheshire England | England | British | 74126140002 | |||||
| FARR, Emma Jane Sarah | Director | Sugar Street Rushton Spencer SK11 0SQ Macclesfield Brook House England | England | British | 263992040001 | |||||
| FARR, Emma | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire | England | British | 221356730001 | |||||
| FYNN, Ian | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire United Kingdom | United Kingdom | British | 176838140001 | |||||
| KEATING, Emily Jane | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire | England | British | 190607790001 | |||||
| PARR, Alison Jane | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire England | England | British | 176838120001 | |||||
| PARR, Alison Jane | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire United Kingdom | England | British | 176838120001 | |||||
| SINCLAIR, Dianne | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire | England | British | 215688980001 | |||||
| WATSON, David Anthony | Director | Pirie Road CW12 2EF Congleton 46 England | England | British | 22439590001 | |||||
| WHEELDON, James Rodney | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire United Kingdom | United Kingdom | British | 176838130001 | |||||
| WISENER, Alix Lindsay | Director | Roe Street CW12 1PG Congleton Meridian House Cheshire United Kingdom | England | British | 176838110001 |
Who are the persons with significant control of RUBY'S FUND?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Alison Jane Parr | Apr 06, 2016 | Roe Street CW12 1PG Congleton Meridian House Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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