Randeree Charitable Trust

General information

Office Address:

85 Strand WC2R 0DW London

Number: 08820017

Incorporation date: 2013-12-18

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Randeree Charitable Trust, a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in 85 Strand in London. The headquarters' zip code is WC2R 0DW. The company has been working since Wed, 18th Dec 2013. The company's registration number is 08820017. Even though currently it is operating under the name of Randeree Charitable Trust, it was not always so. The company was known under the name Dominion Trust until Tue, 11th Oct 2016, when the company name was changed to The Dcd Family Trust. The final switch came on Tue, 28th Nov 2017. This enterprise's principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 31st December 2022 is the last time when the accounts were reported.

Taking into consideration this specific firm's executives list, since Mon, 29th Jun 2020 there have been five directors to name just a few: Norman W., Zaid R. and Simon M..

  • Previous company's names
  • Randeree Charitable Trust 2017-11-28
  • The Dcd Family Trust 2016-10-11
  • Dominion Trust 2013-12-18

Financial data based on annual reports

Company staff

Norman W.

Role: Director

Appointed: 29 June 2020

Latest update: 22 December 2023

Zaid R.

Role: Director

Appointed: 11 December 2017

Latest update: 22 December 2023

Simon M.

Role: Director

Appointed: 24 November 2017

Latest update: 22 December 2023

Faisal R.

Role: Director

Appointed: 31 May 2017

Latest update: 22 December 2023

Shireen R.

Role: Director

Appointed: 18 December 2013

Latest update: 22 December 2023

People with significant control

Shireen R. is the individual with significant control over this firm, has substantial control or influence over the company.

Shireen R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Roger B.
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control:
substantial control or influence
Nabil R.
Notified on 6 April 2016
Ceased on 11 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2013-12-18
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 24, 2023 (CS01)
filed on: 24th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

Accountant/Auditor,
2015

Name:

Andertons Europe Ltd

Address:

Office 10 10 - 12 Baches Street

Post code:

N1 6DL

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
10
Company Age

Closest Companies - by postcode