Background WavePink WaveYellow Wave

GIFTED PHILANTHROPY LIMITED (10028261)

GIFTED PHILANTHROPY LIMITED (10028261) is an active UK company. incorporated on 26 February 2016. with registered office in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GIFTED PHILANTHROPY LIMITED has been registered for 10 years. Current directors include DAY, Andrew John William, DAY, Julie Anne, GOLDIE, Christopher Frederick Evelyn and 2 others.

Company Number
10028261
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Savages House, Royal Leamington Spa, CV33 9RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAY, Andrew John William, DAY, Julie Anne, GOLDIE, Christopher Frederick Evelyn, LANE, Susan Janice, STEVENS, Amy Victoria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTED PHILANTHROPY LIMITED

GIFTED PHILANTHROPY LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GIFTED PHILANTHROPY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10028261

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Savages House Savages Close Royal Leamington Spa, CV33 9RL,

Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Dec 16
Funding Round
Apr 17
Director Joined
Mar 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DAY, Andrew John William

Active
Savages Close, Royal Leamington SpaCV33 9RL
Born August 1961
Director
Appointed 01 Dec 2016

DAY, Julie Anne

Active
Savages Close, Royal Leamington SpaCV33 9RL
Born December 1966
Director
Appointed 26 Feb 2016

GOLDIE, Christopher Frederick Evelyn

Active
Evelyn Close, TwickenhamTW2 7BN
Born November 1960
Director
Appointed 17 Mar 2016

LANE, Susan Janice

Active
Green Lane, RedditchB96 6SH
Born May 1966
Director
Appointed 01 Mar 2018

STEVENS, Amy Victoria

Active
Smithy Lane, LeedsLS16 7LX
Born October 1981
Director
Appointed 17 Mar 2016

Persons with significant control

3

Savages Close, Royal Leamington SpaCV33 9RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Christopher Frederick Evelyn Goldie

Active
Evelyn Close, TwickenhamTW2 7BN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Smithy Lane, LeedsLS16 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Incorporation Company
26 February 2016
NEWINCIncorporation