GO BEYOND CHARITY

Register to unlock more data on OkredoRegister

GO BEYOND CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985540

Incorporation date

04/05/2000

Size

Group

Contacts

Registered address

Registered address

5th Floor 2 Conduit Street, Mayfair, London W1S 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon10/03/2026
Appointment of Mrs Lindsay Clark as a director on 2026-02-26
dot icon10/12/2025
Appointment of Ms Sharon Scully as a director on 2025-11-27
dot icon10/12/2025
Appointment of Mrs Dawn Susan George as a director on 2025-11-27
dot icon09/07/2025
Termination of appointment of Richard William Wilson as a director on 2025-07-07
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Andrew John Wright as a director on 2025-05-15
dot icon07/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Andrew Christopher Ryde as a director on 2024-07-18
dot icon06/03/2024
Registered office address changed from 5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London W1S 2XB England to 5th Floor 2 Conduit Street Mayfair London W1S 2XB on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon01/03/2024
Registered office address changed from Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE England to 5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London W1S 2XB on 2024-03-01
dot icon20/11/2023
Appointment of Mr Kofi Awusi Mills-Bampoe as a director on 2023-11-16
dot icon20/11/2023
Director's details changed for Mrs Sophia Dancygier on 2023-11-16
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/07/2023
Termination of appointment of Graham Alton Horner as a director on 2023-07-20
dot icon21/07/2023
Termination of appointment of Dawn Andrea Carter-Mcdonald as a director on 2023-07-20
dot icon21/07/2023
Appointment of Mrs Sophia Dancygier as a director on 2023-07-20
dot icon21/07/2023
Appointment of Mr Norman Martin Waller as a director on 2023-07-20
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon24/04/2023
Termination of appointment of Deborah Anne Mciver as a secretary on 2023-04-17
dot icon20/04/2023
Appointment of Mrs Susan Kimberley Cole as a secretary on 2023-04-17
dot icon24/11/2022
Termination of appointment of Jessica Alice Swinfen as a director on 2022-11-18
dot icon19/08/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon11/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Stephen David Brearley as a director on 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/05/2022
Registered office address changed from Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX to Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE on 2022-05-25
dot icon25/02/2022
Appointment of Mr Simon Andrew Boss as a director on 2022-02-17
dot icon30/09/2021
Appointment of Mrs Deborah Anne Mciver as a secretary on 2021-09-24
dot icon15/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Statement of company's objects
dot icon28/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon28/05/2021
Termination of appointment of Emily Grace Jepson as a secretary on 2021-05-28
dot icon24/05/2021
Director's details changed for Miss Jessica Alice Swinfen on 2021-05-24
dot icon22/04/2021
Director's details changed for Mr Andrew John Wright on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Stephen David Brearley on 2021-04-22
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon31/12/2020
Resolutions
dot icon18/12/2020
Change of name notice
dot icon18/11/2020
Termination of appointment of Victoria Aspinall as a secretary on 2020-03-31
dot icon18/11/2020
Appointment of Miss Emily Grace Jepson as a secretary on 2020-03-31
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/05/2020
Termination of appointment of Andrew Donald Fraser as a director on 2020-05-12
dot icon11/05/2020
Appointment of Mrs Dawn Andrea Carter-Mcdonald as a director on 2020-04-29
dot icon06/05/2020
Appointment of Miss Jessica Alice Swinfen as a director on 2020-04-29
dot icon06/05/2020
Appointment of Mr Richard William Wilson as a director on 2020-04-29
dot icon04/05/2020
Appointment of Mrs Regina Josephine Geraldine Clement as a director on 2020-04-29
dot icon04/05/2020
Appointment of Ms Barbara Ann Peacock as a director on 2020-04-29
dot icon04/05/2020
Appointment of Mrs Anisha Reed as a director on 2020-04-29
dot icon04/05/2020
Appointment of Mr Andrew John Wright as a director on 2020-04-29
dot icon04/05/2020
Termination of appointment of Kenneth William George Cherrett as a director on 2020-04-29
dot icon04/05/2020
Termination of appointment of Stephen Paul Williams as a director on 2020-04-29
dot icon04/05/2020
Termination of appointment of Robin Patrick Barlow as a director on 2020-04-29
dot icon02/04/2020
Appointment of Ms Victoria Aspinall as a secretary on 2020-03-06
dot icon02/04/2020
Termination of appointment of Andrew James Dean as a secretary on 2020-03-06
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/05/2019
Appointment of Mr Graham Alton Horner as a director on 2019-05-10
dot icon13/05/2019
Notification of a person with significant control statement
dot icon13/05/2019
Cessation of Marion Ruth Luckhurst as a person with significant control on 2019-05-10
dot icon13/05/2019
Termination of appointment of Marion Ruth Luckhurst as a director on 2019-05-10
dot icon13/05/2019
Termination of appointment of Gillian Parker as a director on 2019-05-10
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon05/04/2019
Termination of appointment of Mark Francis Duddridge as a director on 2019-03-10
dot icon05/04/2019
Termination of appointment of Morag Christine Mclintock as a director on 2018-11-07
dot icon13/09/2018
Registration of charge 039855400002, created on 2018-09-04
dot icon03/09/2018
Director's details changed for Mr Stephen David Brearley on 2018-08-29
dot icon10/08/2018
Director's details changed for Mr Robin Patrick Barlow on 2018-08-10
dot icon24/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/07/2018
Director's details changed for Kenneth William George Cherrett on 2018-07-06
dot icon12/07/2018
Director's details changed for Ms Marion Ruth Luckhurst on 2018-07-09
dot icon12/07/2018
Director's details changed for Ms Marion Ruth Luckhurst on 2018-07-09
dot icon12/07/2018
Director's details changed for Mrs Morag Christine Mclintock on 2018-07-11
dot icon13/06/2018
Appointment of Mr Andrew Donald Fraser as a director on 2018-04-27
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon17/05/2018
Appointment of Mr Andrew James Dean as a secretary on 2018-02-04
dot icon17/05/2018
Termination of appointment of Robert Paul Gofton as a secretary on 2018-02-03
dot icon04/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon18/04/2017
Appointment of Mr Robert Paul Gofton as a secretary on 2016-09-19
dot icon22/07/2016
Termination of appointment of Elanor Hoskin as a secretary on 2016-07-22
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/05/2016
Annual return made up to 2016-05-04 no member list
dot icon18/12/2015
Appointment of Mr Andrew Christopher Ryde as a director on 2015-11-13
dot icon09/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-04 no member list
dot icon02/03/2015
Appointment of Mr Stephen Paul Williams as a director on 2015-02-06
dot icon31/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/05/2014
Satisfaction of charge 1 in full
dot icon29/05/2014
Annual return made up to 2014-05-04 no member list
dot icon08/10/2013
Appointment of Mr Robin Patrick Barlow as a director
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 no member list
dot icon29/05/2013
Termination of appointment of Barry Stamp as a director
dot icon29/05/2013
Termination of appointment of Barry Stamp as a director
dot icon28/05/2013
Termination of appointment of Barry Stamp as a director
dot icon28/05/2013
Appointment of Mrs Gillian Parker as a director
dot icon28/05/2013
Termination of appointment of Russell Moore as a director
dot icon10/01/2013
Miscellaneous
dot icon19/07/2012
Appointment of Mr Stephen David Brearley as a director
dot icon06/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-04 no member list
dot icon27/04/2012
Termination of appointment of John Stewart as a director
dot icon27/04/2012
Termination of appointment of Robert Mulliner as a director
dot icon27/04/2012
Termination of appointment of Arpita Ghosal as a director
dot icon19/01/2012
Appointment of Mrs Morag Christine Mclintock as a director
dot icon10/01/2012
Appointment of Mr Mark Francis Duddridge as a director
dot icon25/07/2011
Appointment of Mr Russell Kenneth Moore as a director
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Mrs Elanor Hoskin as a secretary
dot icon06/05/2011
Annual return made up to 2011-05-04 no member list
dot icon06/05/2011
Termination of appointment of Raymond Miles as a director
dot icon06/05/2011
Termination of appointment of John Willis as a director
dot icon06/05/2011
Termination of appointment of Roy Endacott as a secretary
dot icon16/02/2011
Termination of appointment of Deborah Provan as a director
dot icon16/02/2011
Termination of appointment of Larry File as a director
dot icon16/02/2011
Termination of appointment of Larry File as a director
dot icon20/07/2010
Memorandum and Articles of Association
dot icon20/07/2010
Resolutions
dot icon25/06/2010
Statement of company's objects
dot icon17/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-04 no member list
dot icon10/05/2010
Director's details changed for Deborah Jane Provan on 2010-05-04
dot icon10/05/2010
Director's details changed for Robert Felton Mulliner on 2010-05-04
dot icon10/05/2010
Director's details changed for Larry Russell William File on 2010-05-04
dot icon10/05/2010
Director's details changed for John David Willis on 2010-05-04
dot icon10/05/2010
Director's details changed for Mr Barry Kevin Stamp on 2010-05-04
dot icon10/05/2010
Director's details changed for Raymond Reginald Miles on 2010-05-04
dot icon10/05/2010
Director's details changed for Miss Arpita Ghosal on 2010-05-04
dot icon09/06/2009
Annual return made up to 04/05/09
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon02/06/2008
Annual return made up to 04/05/08
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon02/12/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon03/07/2007
Annual return made up to 04/05/07
dot icon22/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon04/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New director appointed
dot icon22/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/05/2006
Annual return made up to 04/05/06
dot icon25/04/2006
Particulars of mortgage/charge
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
New secretary appointed
dot icon15/08/2005
Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon24/05/2005
Annual return made up to 04/05/05
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/06/2004
Annual return made up to 04/05/04
dot icon06/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/03/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon10/10/2003
Director resigned
dot icon27/05/2003
Annual return made up to 04/05/03
dot icon31/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/02/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon23/05/2002
Annual return made up to 04/05/02
dot icon29/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/03/2002
New director appointed
dot icon20/02/2002
Secretary's particulars changed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned
dot icon25/05/2001
Annual return made up to 04/05/01
dot icon23/03/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Secretary resigned;director resigned
dot icon11/10/2000
New secretary appointed
dot icon27/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon04/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Barbara Ann
Director
29/04/2020 - Present
6
Horner, Graham Alton
Director
10/05/2019 - 20/07/2023
14
Wilson, Richard William
Director
29/04/2020 - 07/07/2025
11
Cole, Susan Kimberley
Secretary
17/04/2023 - Present
-
Carruthers Yeomans, Sally Marie
Director
27/02/2025 - Present
-

Persons with Significant Control

2
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 GO BEYOND CHARITY

GO BEYOND CHARITY is an(a) Active company incorporated on 04/05/2000 with the registered office located at 5th Floor 2 Conduit Street, Mayfair, London W1S 2XB. There are currently 13 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 GO BEYOND CHARITY?

toggle

GO BEYOND CHARITY is currently Active. It was registered on 04/05/2000 .

Where is GO BEYOND CHARITY located?

toggle

GO BEYOND CHARITY is registered at 5th Floor 2 Conduit Street, Mayfair, London W1S 2XB.

What does GO BEYOND CHARITY do?

toggle

GO BEYOND CHARITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GO BEYOND CHARITY?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-06 with no updates.