Background WavePink WaveYellow Wave

THE RUSSELL-COOKE BENEVOLENT FUND (08589291)

THE RUSSELL-COOKE BENEVOLENT FUND (08589291) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE RUSSELL-COOKE BENEVOLENT FUND has been registered for 12 years. Current directors include ALLEN, Samuel David, GOULD, John Charles, MAN, Pui Pui Julie and 2 others.

Company Number
08589291
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2013
Age
12 years
Address
2 Putney Hill, London, SW15 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Samuel David, GOULD, John Charles, MAN, Pui Pui Julie, STUDD, Christopher Andrew Eric, THORNTON, Jonathan Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUSSELL-COOKE BENEVOLENT FUND

THE RUSSELL-COOKE BENEVOLENT FUND is an active company incorporated on 28 June 2013 with the registered office located in London. 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 RUSSELL-COOKE BENEVOLENT FUND was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08589291

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

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2 Putney Hill London, SW15 6AB,

Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 20
Director Joined
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, Samuel David

Active
Putney Hill, LondonSW15 6AB
Born January 1984
Director
Appointed 21 Nov 2016

GOULD, John Charles

Active
Putney Hill, LondonSW15 6AB
Born October 1955
Director
Appointed 28 Jun 2013

MAN, Pui Pui Julie

Active
Putney Hill, LondonSW15 6AB
Born April 1977
Director
Appointed 12 Nov 2021

STUDD, Christopher Andrew Eric

Active
Putney Hill, LondonSW15 6AB
Born August 1968
Director
Appointed 21 Nov 2016

THORNTON, Jonathan Michael

Active
Putney Hill, LondonSW15 6AB
Born March 1964
Director
Appointed 21 Nov 2016

COATES, Nigel Henry

Resigned
Putney Hill, LondonSW15 6AB
Born March 1957
Director
Appointed 28 Jun 2013
Resigned 30 Jun 2020

HILL, Philip

Resigned
Putney Hill, LondonSW15 6AB
Born July 1959
Director
Appointed 28 Jun 2013
Resigned 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Incorporation Company
28 June 2013
NEWINCIncorporation