Background WavePink WaveYellow Wave

FUNDRAISING REGULATOR (10016446)

FUNDRAISING REGULATOR (10016446) is an active UK company. incorporated on 19 February 2016. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. FUNDRAISING REGULATOR has been registered for 10 years. Current directors include AMADI, Paul, AULADIN, Reshard Sheik Mahmad, CALDWELL, Lisa and 11 others.

Company Number
10016446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2016
Age
10 years
Address
50 Featherstone Street, London, EC1Y 8RT
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
AMADI, Paul, AULADIN, Reshard Sheik Mahmad, CALDWELL, Lisa, HARRIS, Toby, Lord, HEAL, Anne, JAMES, Kieron Mark, JONES, Nicholas, KARET, Ian, KASUMU, Barbara, MENON, Girish, MOORE, Margaret Anne, PARKER, Guy Sebastian, PRICE, Martin Lionel Rees, Dr, SWINHOE, Josephine Sarah
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDRAISING REGULATOR

FUNDRAISING REGULATOR is an active company incorporated on 19 February 2016 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. FUNDRAISING REGULATOR was registered 10 years ago.(SIC: 84120)

Status

active

Active since 10 years ago

Company No

10016446

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

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

50 Featherstone Street London, EC1Y 8RT,

Previous Addresses

50 50 Featherstone Street London EC1Y 8RT England
From: 9 January 2025To: 9 January 2025
50 50 Featherstone Street London EC1Y 8RT England
From: 9 January 2025To: 9 January 2025
Eagle House 167 City Road London EC1V 1AW England
From: 29 November 2021To: 9 January 2025
2nd Floor, Can Mezzanine 49-51 East Road London N1 6AH England
From: 1 November 2016To: 29 November 2021
C/O Charities Aid Foundation 10 st Bride Street London EC4A 4AD
From: 19 February 2016To: 1 November 2016
Timeline

38 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

15 Active
15 Resigned

BENNETT, Suzanne Mary

Active
Featherstone Street, LondonEC1Y 8RT
Secretary
Appointed 01 Feb 2026

AMADI, Paul

Active
Featherstone Street, LondonEC1Y 8RT
Born October 1966
Director
Appointed 01 Apr 2025

AULADIN, Reshard Sheik Mahmad

Active
Featherstone Street, LondonEC1Y 8RT
Born December 1954
Director
Appointed 01 Apr 2020

CALDWELL, Lisa

Active
Featherstone Street, LondonEC1Y 8RT
Born April 1983
Director
Appointed 01 Jan 2023

HARRIS, Toby, Lord

Active
Featherstone Street, LondonEC1Y 8RT
Born October 1953
Director
Appointed 01 Jan 2019

HEAL, Anne

Active
Featherstone Street, LondonEC1Y 8RT
Born October 1962
Director
Appointed 01 Apr 2025

JAMES, Kieron Mark

Active
Featherstone Street, LondonEC1Y 8RT
Born February 1966
Director
Appointed 12 Jun 2018

JONES, Nicholas

Active
Featherstone Street, LondonEC1Y 8RT
Born November 1971
Director
Appointed 01 Apr 2025

KARET, Ian

Active
Featherstone Street, LondonEC1Y 8RT
Born April 1963
Director
Appointed 01 Feb 2026

KASUMU, Barbara

Active
Featherstone Street, LondonEC1Y 8RT
Born November 1986
Director
Appointed 30 Jan 2026

MENON, Girish

Active
Featherstone Street, LondonEC1Y 8RT
Born August 1963
Director
Appointed 01 Apr 2025

MOORE, Margaret Anne

Active
Featherstone Street, LondonEC1Y 8RT
Born July 1959
Director
Appointed 09 Mar 2016

PARKER, Guy Sebastian

Active
Featherstone Street, LondonEC1Y 8RT
Born December 1969
Director
Appointed 31 Mar 2020

PRICE, Martin Lionel Rees, Dr

Active
Featherstone Street, LondonEC1Y 8RT
Born April 1952
Director
Appointed 31 Mar 2020

SWINHOE, Josephine Sarah

Active
Featherstone Street, LondonEC1Y 8RT
Born April 1958
Director
Appointed 30 Jan 2026

ALLAWAY, Nick James

Resigned
49- 51 East Road, LondonN1 6AH
Secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2025

FRARY, Steven John

Resigned
Can Mezzanine, LondonN1 6AH
Secretary
Appointed 09 Mar 2016
Resigned 01 Dec 2016

HOUGHTON, Daisy

Resigned
Featherstone Street, LondonEC1Y 8RT
Secretary
Appointed 01 Mar 2025
Resigned 31 Jan 2026

CALDICOTT, Lucy Woodruff

Resigned
Can Mezzanine, LondonN1 6AH
Born May 1968
Director
Appointed 31 Aug 2016
Resigned 31 Mar 2018

CUNNINGHAM, David Robert

Resigned
Featherstone Street, LondonEC1Y 8RT
Born June 1977
Director
Appointed 04 May 2016
Resigned 01 Mar 2025

DESHMUKH, Sacha Shisheer

Resigned
Featherstone Street, LondonEC1Y 8RT
Born July 1974
Director
Appointed 09 Mar 2016
Resigned 01 Mar 2025

GRADE OF YARMOUTH, Michael Ian, Lord

Resigned
Can Mezzanine, LondonN1 6AH
Born March 1943
Director
Appointed 19 Feb 2016
Resigned 31 Dec 2018

KIDD, George Munro

Resigned
Can Mezzanine, LondonN1 6AH
Born November 1957
Director
Appointed 09 Mar 2016
Resigned 31 Oct 2016

MCCARTHY, Suzanne Joyce

Resigned
Featherstone Street, LondonEC1Y 8RT
Born November 1948
Director
Appointed 09 Mar 2016
Resigned 31 Jan 2026

NEWTON, Richard

Resigned
Can Mezzanine, LondonN1 6AH
Born July 1973
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2019

RADER, Walter

Resigned
167 City Road, LondonEC1V 1AW
Born March 1950
Director
Appointed 01 Jan 2018
Resigned 02 Mar 2022

SMYTH, Michael Thomas

Resigned
Can Mezzanine, LondonN1 6AH
Born March 1957
Director
Appointed 16 Apr 2016
Resigned 01 Apr 2020

STOKER, John Francis

Resigned
Can Mezzanine, LondonN1 6AH
Born September 1950
Director
Appointed 09 Mar 2016
Resigned 31 Oct 2016

THOMPSON, Jill Margaret

Resigned
Featherstone Street, LondonEC1Y 8RT
Born April 1964
Director
Appointed 19 Apr 2018
Resigned 01 Mar 2025

WILLIAMS, Jennifer Mary

Resigned
Featherstone Street, LondonEC1Y 8RT
Born September 1948
Director
Appointed 09 Mar 2016
Resigned 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Resolution
1 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
1 May 2018
CC04CC04
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Legacy
1 November 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Incorporation Company
19 February 2016
NEWINCIncorporation