Background WavePink WaveYellow Wave

THE RED HOUSE FUND LIMITED (02642700)

THE RED HOUSE FUND LIMITED (02642700) is an active UK company. incorporated on 3 September 1991. with registered office in Teddington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. THE RED HOUSE FUND LIMITED has been registered for 34 years. Current directors include BANKS, Christine Anne, BERKELEY, Michael Fitzhardinge, CARTER, Peter Alan and 1 others.

Company Number
02642700
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1991
Age
34 years
Address
63 Trematon Place, Teddington, TW11 9RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANKS, Christine Anne, BERKELEY, Michael Fitzhardinge, CARTER, Peter Alan, REED, Philip
SIC Codes
88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED HOUSE FUND LIMITED

THE RED HOUSE FUND LIMITED is an active company incorporated on 3 September 1991 with the registered office located in Teddington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. THE RED HOUSE FUND LIMITED was registered 34 years ago.(SIC: 88990, 90020)

Status

active

Active since 34 years ago

Company No

02642700

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

63 Trematon Place Teddington, TW11 9RH,

Previous Addresses

84 Broom Road Teddington Middlesex TW11 9NY United Kingdom
From: 2 November 2016To: 13 December 2017
179 Great Portland Street London W1W 5LS
From: 19 November 2010To: 2 November 2016
the Red House Aldeburgh Suffolk IP15 5PZ
From: 3 September 1991To: 19 November 2010
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 16
Director Joined
Jun 19
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CARTER, Peter Alan

Active
TeddingtonTW11 9RH
Secretary
Appointed 04 Feb 2024

BANKS, Christine Anne

Active
TeddingtonTW11 9RH
Born September 1960
Director
Appointed 13 Jun 2019

BERKELEY, Michael Fitzhardinge

Active
TeddingtonTW11 9RH
Born May 1949
Director
Appointed 19 Aug 1997

CARTER, Peter Alan

Active
TeddingtonTW11 9RH
Born May 1949
Director
Appointed 01 Oct 1998

REED, Philip

Active
California, WoodbridgeIP13 0JL
Born March 1959
Director
Appointed 31 Oct 2025

MATTHEWS, Colin Herbert

Resigned
TeddingtonTW11 9RH
Secretary
Appointed 03 Sept 1991
Resigned 01 Sept 2024

CAPLAN, Isador

Resigned
The Old Stables River Lane, RichmondTW10 7AG
Born April 1912
Director
Appointed 03 Sept 1991
Resigned 17 Jan 1995

EVANS, John, Dr

Resigned
Juniper Drive, LondonSW18 1TX
Born November 1953
Director
Appointed 03 Sept 2010
Resigned 23 Mar 2016

MATTHEWS, Colin Herbert

Resigned
TeddingtonTW11 9RH
Born February 1946
Director
Appointed 03 Sept 1991
Resigned 04 Feb 2024

MITCHELL, Donald Charles Peter, Dr

Resigned
83 Ridgmount Gardens, LondonWC1E 7AY
Born February 1925
Director
Appointed 03 Sept 1991
Resigned 03 Sept 2010

PERITON, Noel Macdonald

Resigned
TeddingtonTW11 9RH
Born December 1942
Director
Appointed 01 Oct 1998
Resigned 06 Dec 2024

THORPE, Marion Donata

Resigned
2 Orme Square, LondonW2 4RS
Born October 1926
Director
Appointed 03 Sept 1991
Resigned 03 Sept 2010
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
28 August 1997
MEM/ARTSMEM/ARTS
Resolution
28 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1993
AAAnnual Accounts
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
25 October 1991
224224
Incorporation Company
3 September 1991
NEWINCIncorporation