CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY

Register to unlock more data on OkredoRegister

CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472355

Incorporation date

27/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Boswell Road, Rugby CV22 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Termination of appointment of Greyham Dawes & Co Limited as a secretary on 2021-09-20
dot icon22/09/2021
Appointment of Mrs Dorothy Lily Dawes as a director on 2021-09-21
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon26/08/2020
Termination of appointment of Robert Herbert Oakley as a director on 2020-08-12
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/10/2019
Director's details changed for Mr Ian Robert Paige on 2019-10-27
dot icon29/10/2019
Director's details changed for Mr Christopher John Paige on 2019-10-27
dot icon29/10/2019
Director's details changed for Dr Janet Adanma Ezihe-Ejiofor on 2019-10-27
dot icon29/10/2019
Director's details changed for Dr Janet Adanma Ezihe-Ejiofor on 2019-10-27
dot icon28/10/2019
Registered office address changed from 5 st George's Avenue Rugby Warwickshire CV22 5PN to 34 Boswell Road Rugby CV22 6JD on 2019-10-28
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon03/12/2015
Annual return made up to 2015-11-27 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Mr Christopher John Paige as a director on 2015-07-26
dot icon24/12/2014
Termination of appointment of George Tama as a director on 2014-12-17
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/12/2014
Annual return made up to 2014-11-27 no member list
dot icon17/01/2014
Annual return made up to 2013-11-27 no member list
dot icon31/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Dr Janet Adanma Ezihe-Ejiofor as a director
dot icon20/10/2013
Appointment of Mr George Tama as a director
dot icon25/02/2013
Appointment of Dr Uchenna Ifeyinwa Nwabuono Obianyo as a director
dot icon25/02/2013
Termination of appointment of Rodney Adenyi Jones as a director
dot icon22/12/2012
Annual return made up to 2012-11-27 no member list
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/09/2012
Appointment of Mr Ian Robert Paige as a director
dot icon12/12/2011
Annual return made up to 2011-11-27 no member list
dot icon27/10/2011
Total exemption full accounts made up to 2011-04-03
dot icon20/08/2011
Termination of appointment of Luke Herbert as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-04-04
dot icon11/12/2010
Annual return made up to 2010-11-27 no member list
dot icon21/12/2009
Annual return made up to 2009-11-27 no member list
dot icon21/12/2009
Director's details changed for Doctor Rodney Olapeju Carlos Adenyi Jones on 2009-12-21
dot icon21/12/2009
Director's details changed for Patricia Eileen Oakley on 2009-12-21
dot icon21/12/2009
Director's details changed for Robert Herbert Oakley on 2009-12-21
dot icon21/12/2009
Director's details changed for Luke Jeff Herbert on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Greyham Dawes & Co Limited on 2009-12-21
dot icon22/10/2009
Accounts for a dormant company made up to 2009-04-05
dot icon19/12/2008
Annual return made up to 27/11/08
dot icon12/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/01/2008
Annual return made up to 27/11/07
dot icon05/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon28/12/2006
Annual return made up to 27/11/06
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Annual return made up to 27/11/05
dot icon08/07/2005
New director appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Annual return made up to 27/11/04
dot icon09/07/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon12/01/2004
Certificate of change of name
dot icon24/12/2003
Annual return made up to 27/11/03
dot icon31/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/10/2003
Registered office changed on 08/10/03 from: 58 celina close bletchley milton keynes MK2 3LT
dot icon18/12/2002
Annual return made up to 27/11/02
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Annual return made up to 27/11/01
dot icon28/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/12/2000
Annual return made up to 27/11/00
dot icon22/09/2000
Accounts for a small company made up to 1999-11-30
dot icon17/12/1999
Annual return made up to 27/11/99
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon16/12/1998
Annual return made up to 27/11/98
dot icon16/12/1997
New director appointed
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Registered office changed on 04/12/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Dorothy Lily
Director
21/09/2021 - Present
1
Obianyo, Uchenna Ifeyinwa Nwabuono, Dr
Director
25/02/2013 - Present
4
Dawes, Reginald Greyham Allen
Director
28/11/1997 - Present
4
Paige, Ian Robert
Director
29/09/2012 - Present
1
Paige, Christopher John
Director
26/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY

CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY is an(a) Active company incorporated on 27/11/1997 with the registered office located at 34 Boswell Road, Rugby CV22 6JD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY?

toggle

CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY is currently Active. It was registered on 27/11/1997 .

Where is CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY located?

toggle

CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY is registered at 34 Boswell Road, Rugby CV22 6JD.

What does CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY do?

toggle

CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHARITY ADMINISTRATION, RESOURCING & ACCOUNTABILITY?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.