RAHERE ASSOCIATION (THE) - LONDON


Company Profile Company Filings

Overview

RAHERE ASSOCIATION (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
RAHERE ASSOCIATION (THE) was incorporated 73 years ago on 02/09/1950 and has the registered number: 00485984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RAHERE ASSOCIATION (THE) - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST BARTHOLOMEWS HOSPITAL,
LONDON
EC1A 7BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JOSEPHINE DIANA FRANCES FAY Oct 1983 British Director 2018-05-10 CURRENT
MR PETER JOHN SOUTHERN Aug 1957 British Director 2020-07-08 CURRENT
PROFESSOR JOHN HENRY SHEPHERD Jul 1948 British Director 2005-05-19 CURRENT
DR EDWARD ROWLAND May 1950 British Director 2015-07-22 CURRENT
ELAINE MARGARET LAW Jul 1945 British Director 2003-02-04 CURRENT
DR CHARLES JAMES KNIGHT Apr 1964 British Director 2014-01-29 CURRENT
MR WAYNE PETER HAWKES Nov 1973 British Director 2010-10-28 CURRENT
MISS ALISON THOMPSON May 1975 British Director 2018-05-10 CURRENT
HUGH RISHTON FERGIE Oct 1946 British Director 2007-05-03 CURRENT
MR WILLIAM PETER GARNET CLARK Jun 1924 British Director RESIGNED
MR KENNETH IRVINE MCFARLANE Sep 1959 British Director 2019-02-06 UNTIL 2022-10-01 RESIGNED
MR NEIL KENNETH MAITLAND Dec 1929 British Director 1993-10-27 UNTIL 2004-11-04 RESIGNED
PROFESSOR DAVID GEORGE LOWE Jan 1952 British Director 2006-08-31 UNTIL 2020-02-05 RESIGNED
DR SIMON LLOYD-OWEN Sep 1966 British Director 2016-03-17 UNTIL 2017-05-11 RESIGNED
MR NIGEL MARK HEILPERN Dec 1961 British Director 2003-08-13 UNTIL 2007-05-03 RESIGNED
THOMAS EDWARD GRIMES Sep 1933 British Director 2000-05-11 UNTIL 2005-11-10 RESIGNED
JACK WILLIAM DUNN ROWLANDSON Sep 1910 British Director RESIGNED
ANDREW JOHN CONYERS SOMMERVILLE Mar 1938 British Secretary RESIGNED
MALCOLM COLIN BOOL Sep 1933 British Director RESIGNED
OSWALD HARRY CHALDECOTT Jun 1928 British Director RESIGNED
DR SARAH ELIZABETH SLATER Sep 1965 British Director 2013-01-31 UNTIL 2017-02-08 RESIGNED
CHRISTOPHER MICHAEL CLARKE Oct 1945 British Director RESIGNED
ROBERT JOHNSTONE CROSBIE Feb 1949 British Director 2005-05-19 UNTIL 2019-10-31 RESIGNED
DR VIRGINIA WOLSTENHOLME Aug 1970 British Director 2015-07-22 UNTIL 2024-01-01 RESIGNED
MR JEREMY MALCOLM PRESCOTT Mar 1949 British Director 2014-07-16 UNTIL 2015-10-30 RESIGNED
PETER JOHN DROOP Mar 1944 British Director 2007-11-01 UNTIL 2019-05-09 RESIGNED
MR JAMES COLLINGWOOD ROWLANDSON Jul 1950 British Director RESIGNED
DAVID CHARLES BERRY Apr 1937 British Director RESIGNED
ANDREW JOHN CONYERS SOMMERVILLE Mar 1938 British Director RESIGNED
DUDLEY WILLIAM VAN TIL May 1932 S African Director RESIGNED
PROFESSOR JOHN ANDREW HALL WASS Aug 1947 British Director 1997-04-24 UNTIL 2005-05-19 RESIGNED
MR HERBERT CHARLES WHITBROAD Feb 1928 British Director RESIGNED
DAVID KEITH WILMOT Jul 1943 British Director 2004-03-26 UNTIL 2013-10-24 RESIGNED
ROBERT SEYMOUR FAWSSETT May 1931 British Director RESIGNED
PROF WILLIAM MARTYN DRAKE Dec 1966 British Director 2016-03-17 UNTIL 2022-04-19 RESIGNED
MR HENRIQUE ANDREWS May 1977 British Director 2017-02-08 UNTIL 2022-04-19 RESIGNED
NICOLA DAY Jul 1966 British Director 2000-08-08 UNTIL 2004-02-24 RESIGNED
SHEELAGH BAILEY Mar 1939 British Director 1994-04-20 UNTIL 2004-08-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Members Of Executive Committee 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRITISH LAND DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) LONDON Active GROUP 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRITISH LAND INDUSTRIAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRITISH LAND SECURITIES LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL (SP) PROPERTIES PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
BLACKWALL (1) LONDON Active DORMANT 41100 - Development of building projects
BL (SP) CANNON STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (2) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (3) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (4) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL (SP) INVESTMENT (1) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND OFFICES (NON-CITY) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRITISH LAND RETAIL WAREHOUSES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
BRITISH LAND PROPERTIES LIMITED LONDON Active FULL 41100 - Development of building projects