Background WavePink WaveYellow Wave

UBUNTU CHARITABLE FOUNDATION (04422529)

UBUNTU CHARITABLE FOUNDATION (04422529) is an active UK company. incorporated on 23 April 2002. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UBUNTU CHARITABLE FOUNDATION has been registered for 23 years. Current directors include FRANKEL, Carol Jean, FRANKEL, William Henry.

Company Number
04422529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 2002
Age
23 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKEL, Carol Jean, FRANKEL, William Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBUNTU CHARITABLE FOUNDATION

UBUNTU CHARITABLE FOUNDATION is an active company incorporated on 23 April 2002 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UBUNTU CHARITABLE FOUNDATION was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04422529

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 23 April 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

UBUNTU FOUNDATION
From: 23 April 2002To: 25 November 2002
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 23 April 2002To: 30 October 2012
Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 28 Apr 2013

FRANKEL, Carol Jean

Active
Frognal, LondonNW3 6AR
Born March 1945
Director
Appointed 18 Nov 2008

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 23 Apr 2002

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 23 Apr 2002
Resigned 28 Apr 2013

EATON, Paul Gerard

Resigned
Rockhaven Epsom Road, LeatherheadKT24 6DY
Born January 1945
Director
Appointed 07 May 2002
Resigned 07 Nov 2011

LINTOTT, Christopher John

Resigned
22 Gerrard Road, LondonN1 8AY
Born January 1950
Director
Appointed 07 May 2002
Resigned 18 Nov 2008

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 23 Apr 2002
Resigned 23 Apr 2002

Persons with significant control

2

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Apr 2017

Mrs Carol Jean Frankel

Active
Frognal, LondonNW3 6AR
Born March 1945

Nature of Control

Significant influence or control
Notified 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Resolution
14 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
11 May 2003
363sAnnual Return (shuttle)
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
23 April 2002
NEWINCIncorporation