DAVENANT FOUNDATION

Register to unlock more data on OkredoRegister
Latest events (Record since 13/03/1984)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Statement of company's objects
dot icon22/08/2025
Memorandum and Articles of Association
dot icon20/08/2025
Miscellaneous
dot icon20/08/2025
Change of name notice
dot icon20/08/2025
Certificate of change of name
dot icon09/04/2025
Termination of appointment of Graham Keith Collins as a director on 2025-03-30
dot icon08/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/05/2024
Appointment of Ms Tessa Aemilia Caldecott Baird as a director on 2024-03-13
dot icon01/05/2024
Appointment of Ms Razia Nizamuddin as a director on 2024-03-13
dot icon30/04/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon30/04/2024
Appointment of Ms Carol Ann Rider as a director on 2024-03-13
dot icon25/03/2024
Full accounts made up to 2023-03-31
dot icon29/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/03/2022
Termination of appointment of Jacqueline Ruth Odunoye as a director on 2022-01-31
dot icon14/03/2022
Termination of appointment of Martin Ebbs as a secretary on 2022-01-31
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon21/08/2020
Termination of appointment of Anita Louise Hurrell as a director on 2020-06-24
dot icon24/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon24/02/2020
Director's details changed for Ms Anita Louise Hurrell on 2020-02-01
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Termination of appointment of Andrew Charles Scott as a director on 2019-10-12
dot icon22/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/04/2018
Full accounts made up to 2017-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/06/2017
Appointment of Mr Andrew Charles Scott as a director on 2017-06-26
dot icon18/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Martin Ebbs as a secretary on 2016-10-17
dot icon03/10/2016
Termination of appointment of Christopher Holme as a director on 2016-09-22
dot icon03/10/2016
Termination of appointment of Christopher Holme as a secretary on 2016-09-22
dot icon16/09/2016
Appointment of Ms Anita Louise Hurrell as a director on 2016-08-31
dot icon01/04/2016
Appointment of Mr John Alfred Pulford as a director on 2016-02-24
dot icon01/04/2016
Appointment of Mr Graham Keith Collins as a director on 2016-02-24
dot icon01/04/2016
Termination of appointment of Salina Begum as a director on 2016-02-24
dot icon12/02/2016
Annual return made up to 2016-02-07 no member list
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-07 no member list
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon13/10/2014
Full accounts made up to 2013-03-31
dot icon03/10/2014
Annual return made up to 2014-02-07 no member list
dot icon13/01/2014
Amended full accounts made up to 2012-03-31
dot icon20/03/2013
Annual return made up to 2013-02-07 no member list
dot icon04/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/05/2012
Termination of appointment of Kamal Ali as a director
dot icon10/04/2012
Registered office address changed from , C/O Chris Holme Development & Renewal, PO Box PO Box 557, Mulberry Place Ah 5 Clove Crescent, London, E14 2BG, England on 2012-04-10
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/02/2012
Annual return made up to 2012-02-07 no member list
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/05/2011
Annual return made up to 2011-02-07 no member list
dot icon03/05/2011
Termination of appointment of Kamal Ali as a director
dot icon01/04/2011
Annual return made up to 2010-02-07 no member list
dot icon01/04/2011
Director's details changed for John Coker on 2010-02-07
dot icon24/03/2011
Director's details changed for Miss Salina Begum on 2011-03-24
dot icon24/03/2011
Director's details changed for Jacqueline Ruth Odunoye on 2011-03-24
dot icon24/03/2011
Director's details changed for Christopher Holme on 2011-03-24
dot icon24/03/2011
Secretary's details changed for Christopher Holme on 2011-03-24
dot icon23/03/2011
Appointment of Mr Kamal Uddin Ali as a director
dot icon22/03/2011
Termination of appointment of Kamal Ali as a director
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon25/01/2011
Registered office address changed from , 179-181 Whitechapel Road, London, E1 1DN on 2011-01-25
dot icon24/01/2011
Termination of appointment of John Coker as a director
dot icon24/01/2011
Termination of appointment of David Hepworth as a director
dot icon07/10/2010
Appointment of Mr Kamal Uddin Ali as a director
dot icon07/10/2010
Appointment of Miss Salina Begum as a director
dot icon07/10/2010
Appointment of Mr David George Hepworth as a director
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2010
Full accounts made up to 2009-03-31
dot icon23/02/2010
Annual return made up to 2009-02-07 no member list
dot icon16/11/2009
Full accounts made up to 2008-03-31
dot icon07/10/2009
Registered office address changed from , 90 st. Faiths Lane, Norwich, NR1 1NE on 2009-10-07
dot icon01/10/2009
Memorandum and Articles of Association
dot icon22/09/2009
Administrator's progress report to 2009-09-11
dot icon22/09/2009
Notice of end of Administration
dot icon22/09/2009
Result of meeting of creditors
dot icon15/09/2009
Appointment terminated director manuhar ali
dot icon15/09/2009
Appointment terminated director shafiq siddiqi
dot icon15/09/2009
Appointment terminated director mahmoud rauf
dot icon11/09/2009
Statement of affairs with form 2.15B/2.14B
dot icon09/09/2009
Appointment terminated secretary ahmed chowdhury
dot icon09/09/2009
Secretary appointed christopher holme
dot icon25/08/2009
Statement of administrator's proposal
dot icon21/08/2009
Director appointed john babadeinde coker
dot icon18/08/2009
Director appointed jacqueline ruth odunoye
dot icon18/08/2009
Director appointed christopher holme
dot icon21/07/2009
Statement of affairs with form 2.14B
dot icon15/07/2009
Registered office changed on 15/07/2009 from, the davenant centre, 179/181 whitechapel road, london, E1 1DN
dot icon13/07/2009
Appointment of an administrator
dot icon14/04/2009
Director's change of particulars / mahmoud rauf / 01/04/2009
dot icon17/09/2008
Appointment terminated secretary sheikh rahman
dot icon16/09/2008
Secretary appointed mr. Ahmed tanvir chowdhury
dot icon09/09/2008
Full accounts made up to 2007-03-31
dot icon15/08/2008
Annual return made up to 07/02/08
dot icon04/08/2008
Appointment terminated director emem ekong
dot icon08/01/2008
Particulars of mortgage/charge
dot icon16/06/2007
Full accounts made up to 2006-03-31
dot icon08/06/2007
Annual return made up to 07/02/07
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Secretary's particulars changed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Secretary resigned
dot icon25/04/2007
Particulars of mortgage/charge
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Annual return made up to 07/02/06
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon06/11/2006
New secretary appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon27/03/2006
Full accounts made up to 2005-03-31
dot icon05/09/2005
Annual return made up to 07/02/05
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Secretary resigned
dot icon19/02/2005
Particulars of mortgage/charge
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon27/04/2004
Annual return made up to 07/02/04
dot icon27/04/2004
Full accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon15/07/2003
Annual return made up to 07/02/03
dot icon31/05/2003
New secretary appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Annual return made up to 07/02/02
dot icon12/10/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Annual return made up to 07/02/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon17/02/2000
Annual return made up to 07/02/00
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon04/05/1999
Annual return made up to 07/02/99
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Annual return made up to 07/02/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1997
Annual return made up to 31/03/96
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon25/10/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
New director appointed
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon04/04/1995
Annual return made up to 07/02/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
New secretary appointed;new director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
Annual return made up to 07/02/94
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Secretary resigned;director resigned
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Annual return made up to 07/02/93
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon14/09/1992
New director appointed
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New secretary appointed;new director appointed
dot icon03/04/1992
Annual return made up to 31/12/91
dot icon14/08/1991
Annual return made up to 31/12/90
dot icon14/08/1991
New director appointed
dot icon27/07/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
New director appointed
dot icon19/02/1990
Annual return made up to 07/02/90
dot icon12/02/1990
Director resigned;new director appointed
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Full accounts made up to 1988-03-31
dot icon07/02/1990
Registered office changed on 07/02/90 from:\unit 2/4, whitechapel technology centre, 75 whitechapel road, london E1 1DU
dot icon21/06/1989
Director resigned;new director appointed
dot icon13/03/1989
Full accounts made up to 1987-03-31
dot icon13/02/1989
Annual return made up to 22/12/88
dot icon07/09/1988
Director resigned
dot icon16/02/1988
Annual return made up to 21/11/87
dot icon29/01/1988
Full accounts made up to 1986-03-31
dot icon04/11/1987
Director resigned;new director appointed
dot icon03/11/1987
New director appointed
dot icon14/08/1987
Company type changed from pri to PRI30
dot icon25/11/1986
Annual return made up to 26/06/86
dot icon23/05/1986
Full accounts made up to 1985-03-31
dot icon13/03/1984
Miscellaneous
dot icon13/03/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.73M
-
261.14K
364.29K
-
2022
0
5.83M
-
183.32K
445.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rider, Carol Ann
Director
13/03/2024 - Present
5
Nizamuddin, Razia
Director
13/03/2024 - Present
3
Moshkur, Amir Hussain Muhammed
Director
09/06/2006 - 19/01/2007
6
Collins, Graham Keith
Director
24/02/2016 - 30/03/2025
6
Pulford, John Alfred
Director
24/02/2016 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVENANT FOUNDATION

DAVENANT FOUNDATION is an(a) Active company incorporated on 13/03/1984 with the registered office located at 114-116 Goodmayes Road, Ilford, Essex IG3 9UZ. There are currently 4 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 DAVENANT FOUNDATION?

toggle

DAVENANT FOUNDATION is currently Active. It was registered on 13/03/1984 .

Where is DAVENANT FOUNDATION located?

toggle

DAVENANT FOUNDATION is registered at 114-116 Goodmayes Road, Ilford, Essex IG3 9UZ.

What does DAVENANT FOUNDATION do?

toggle

DAVENANT FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DAVENANT FOUNDATION?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.