Background WavePink WaveYellow Wave

ABERCROMBIE & KENT PHILANTHROPY (07650194)

ABERCROMBIE & KENT PHILANTHROPY (07650194) is an active UK company. incorporated on 27 May 2011. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABERCROMBIE & KENT PHILANTHROPY has been registered for 14 years. Current directors include BRIMICOMBE, Ian, Mr., GEORGE, Rachel, LEFEBVRE, Costanza, Ms. and 1 others.

Company Number
07650194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2011
Age
14 years
Address
St. Georges House, Cheltenham, GL50 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIMICOMBE, Ian, Mr., GEORGE, Rachel, LEFEBVRE, Costanza, Ms., SPROULE, Keith, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBIE & KENT PHILANTHROPY

ABERCROMBIE & KENT PHILANTHROPY is an active company incorporated on 27 May 2011 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABERCROMBIE & KENT PHILANTHROPY was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07650194

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

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

St. Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 14
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RUPP, Donna

Active
1411 Opus Place, Suite 300, Downers Grove, Il 60515-1098
Secretary
Appointed 10 Apr 2024

BRIMICOMBE, Ian, Mr.

Active
80 Strand, LondonWC2R 0DT
Born October 1963
Director
Appointed 24 Apr 2025

GEORGE, Rachel

Active
3rd Floor/101st. Martin's Lane, LondonWC2N 4AZ
Born June 1982
Director
Appointed 03 Jun 2024

LEFEBVRE, Costanza, Ms.

Active
Brassey Hill, OxtedRH8 0ES
Born October 1999
Director
Appointed 01 May 2025

SPROULE, Keith, Mr.

Active
1411 Opus Place, Downers Grove
Born April 1965
Director
Appointed 12 Mar 2019

BROWN, Rebecca Anne

Resigned
Red Lion Cottages, StroudGL6 7EE
Secretary
Appointed 06 Nov 2012
Resigned 01 Jul 2017

JUTSUM, John Alfred

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 27 May 2011
Resigned 06 Nov 2012

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 17 Feb 2020
Resigned 24 Apr 2025

PERRY, Robin

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 01 Jul 2017
Resigned 17 Feb 2020

BURRETT, Andrew John

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 10 Apr 2024
Resigned 20 Nov 2024

KENT, Hugo Joss Alexander, Mr.

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born May 1969
Director
Appointed 27 May 2011
Resigned 28 May 2011

KENT, Jorie Butler

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born December 1930
Director
Appointed 27 May 2011
Resigned 10 Apr 2024

LAXTON, Simon Charles Wentworth

Resigned
Regent Street, LondonSW1Y 4PH
Born September 1957
Director
Appointed 12 Jul 2011
Resigned 27 Jun 2014

STEPHENSON, Kathaleen Hanna

Resigned
Tennysons Lane, HaslemereGU27 3AF
Born September 1969
Director
Appointed 02 Mar 2012
Resigned 12 Mar 2019

WALKER, Barbara

Resigned
Abingdon Road, LondonW8 6AH
Born January 1956
Director
Appointed 02 Mar 2012
Resigned 01 Jan 2022

WHEELER, Caroline Elizabeth

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born April 1944
Director
Appointed 27 May 2011
Resigned 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
21 June 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Resolution
22 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Incorporation Company
27 May 2011
NEWINCIncorporation