Background WavePink WaveYellow Wave

THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION (08073928)

THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION (08073928) is an active UK company. incorporated on 17 May 2012. with registered office in Weybridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION has been registered for 13 years. Current directors include GARLICK, Charlotte Susan, GREEN, Kenneth Charles, GREEN, Susan Esther and 2 others.

Company Number
08073928
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2012
Age
13 years
Address
Hill House, Weybridge, KT13 8RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GARLICK, Charlotte Susan, GREEN, Kenneth Charles, GREEN, Susan Esther, SCRAGG, Sarah Fleur, STOKES, Philip John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION

THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION is an active company incorporated on 17 May 2012 with the registered office located in Weybridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08073928

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

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Hill House Monument Hill Weybridge, KT13 8RX,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 17 May 2012To: 13 June 2012
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GARLICK, Charlotte Susan

Active
Monument Hill, WeybridgeKT13 8RX
Born December 1977
Director
Appointed 11 Mar 2018

GREEN, Kenneth Charles

Active
Monument Hill, WeybridgeKT13 8RX
Born June 1945
Director
Appointed 21 May 2012

GREEN, Susan Esther

Active
Monument Hill, WeybridgeKT13 8RX
Born April 1946
Director
Appointed 21 May 2012

SCRAGG, Sarah Fleur

Active
Monument Hill, WeybridgeKT13 8RX
Born May 1973
Director
Appointed 11 Mar 2018

STOKES, Philip John

Active
Monument Hill, WeybridgeKT13 8RX
Born October 1956
Director
Appointed 21 May 2012

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 17 May 2012
Resigned 17 May 2012

Persons with significant control

3

0 Active
3 Ceased

Kenneth Charles Green

Ceased
Monument Hill, WeybridgeKT13 8RX
Born June 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2018

Mrs Susan Esther Green

Ceased
Monument Hill, WeybridgeKT13 8RX
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2018

Philip John Stokes

Ceased
Monument Hill, WeybridgeKT13 8RX
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
30 May 2015
AAMDAAMD
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Incorporation Company
17 May 2012
NEWINCIncorporation