Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAHERE ASSOCIATION (THE)
Company Information for

RAHERE ASSOCIATION (THE)

ST BARTHOLOMEWS HOSPITAL,, WEST SMITHFIELD, LONDON, EC1A 7BE,
Company Registration Number
00485984
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rahere Association (the)
RAHERE ASSOCIATION (THE) was founded on 1950-09-02 and has its registered office in London. The organisation's status is listed as "Active". Rahere Association (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAHERE ASSOCIATION (THE)
 
Legal Registered Office
ST BARTHOLOMEWS HOSPITAL,
WEST SMITHFIELD
LONDON
EC1A 7BE
Other companies in EC1A
 
Filing Information
Company Number 00485984
Company ID Number 00485984
Date formed 1950-09-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 03:44:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAHERE ASSOCIATION (THE)

Current Directors
Officer Role Date Appointed
HENRIQUE ANDREWS
Director 2017-02-08
ROBERT JOHNSTONE CROSBIE
Director 2005-05-19
WILLIAM MARTYN DRAKE
Director 2016-03-17
PETER JOHN DROOP
Director 2007-11-01
JOSEPHINE DIANA FRANCES FAY
Director 2018-05-10
HUGH RISHTON FERGIE
Director 2007-05-03
WAYNE PETER HAWKES
Director 2010-10-28
CHARLES JAMES KNIGHT
Director 2014-01-29
ELAINE MARGARET LAW
Director 2003-02-04
DAVID GEORGE LOWE
Director 2006-08-31
EDWARD ROWLAND
Director 2015-07-22
JOHN HENRY SHEPHERD
Director 2005-05-19
ALISON THOMPSON
Director 2018-05-10
VIRGINIA WOLSTENHOLME
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES LLOYD-OWEN
Director 2016-03-17 2017-05-11
SARAH ELIZABETH SLATER
Director 2013-01-31 2017-02-08
JEREMY MALCOLM PRESCOTT
Director 2014-07-16 2015-10-30
MALCOLM COLIN BOOL
Director 1991-12-31 2010-02-04
CHRISTOPHER MICHAEL CLARKE
Director 1991-12-31 2010-01-21
OSWALD HARRY CHALDECOTT
Director 1991-12-31 2008-08-07
ANDREW JOHN CONYERS SOMMERVILLE
Company Secretary 1991-12-31 2007-11-01
NIGEL MARK HEILPERN
Director 2003-08-13 2007-05-03
THOMAS EDWARD GRIMES
Director 2000-05-11 2005-11-10
JAMES COLLINGWOOD ROWLANDSON
Director 1991-12-31 2005-06-22
JOHN ANDREW HALL WASS
Director 1997-04-24 2005-05-19
JACK WILLIAM DUNN ROWLANDSON
Director 1991-12-31 2004-11-23
NEIL KENNETH MAITLAND
Director 1993-10-27 2004-11-04
SHEELAGH BAILEY
Director 1994-04-20 2004-08-11
NICOLA DAY
Director 2000-08-08 2004-02-24
ANDREW JOHN CONYERS SOMMERVILLE
Director 1991-12-31 2004-02-08
ROBERT SEYMOUR FAWSSETT
Director 1991-12-31 2003-11-27
WILLIAM PETER GARNET CLARK
Director 1991-12-31 2001-04-01
DUDLEY WILLIAM VAN TIL
Director 1991-12-31 1998-11-01
DAVID CHARLES BERRY
Director 1991-12-31 1994-04-20
HERBERT CHARLES WHITBROAD
Director 1991-12-31 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JAMES KNIGHT ST BARTHOLOMEW'S HERITAGE Director 2017-05-01 CURRENT 2016-04-01 Active
ELAINE MARGARET LAW GRACE COURT (SOUTHSEA) LIMITED Director 2008-08-07 CURRENT 2002-04-23 Active
EDWARD ROWLAND THE LONDON HEART CENTRE LTD Director 2006-12-13 CURRENT 2006-09-20 Active
JOHN HENRY SHEPHERD BRYANSTON MANSIONS LIMITED Director 2014-12-04 CURRENT 1985-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WOLSTENHOLME
2024-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WOLSTENHOLME
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR KENNETH IRVINE MCFARLANE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH IRVINE MCFARLANE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR HENRIQUE ALVES ANDREWS
2022-05-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTYN DRAKE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRIQUE ALVES ANDREWS
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHERN
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LOWE
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTONE CROSBIE
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DROOP
2019-02-18AP01DIRECTOR APPOINTED MR KENNETH IRVINE MCFARLANE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17AP01DIRECTOR APPOINTED MISS ALISON THOMPSON
2018-05-17AP01DIRECTOR APPOINTED MISS JOSEPHINE DIANA FRANCES FAY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AP01DIRECTOR APPOINTED MR HENRIQUE ANDREWS
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD-OWEN
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SLATER
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26AP01DIRECTOR APPOINTED PROF WILLIAM MARTYN DRAKE
2016-04-26AP01DIRECTOR APPOINTED DR SIMON JAMES LLOYD-OWEN
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HENRY SHEPHERD / 30/09/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET LAW / 30/09/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTONE CROSBIE / 30/09/2015
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Room 23 4th Floor Gloucester House St Bartholomews Hospital West Smithfield London EC1A 7BE
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELIZABETH SLATER / 30/09/2015
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MALCOLM PRESCOTT
2015-07-24AP01DIRECTOR APPOINTED DR EDWARD ROWLAND
2015-07-24AP01DIRECTOR APPOINTED DR VIRGINIA WOLSTENHOLME
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMOT
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMOT
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AP01DIRECTOR APPOINTED MR JEREMY MALCOLM PRESCOTT
2014-11-12AP01DIRECTOR APPOINTED DR CHARLES JAMES KNIGHT
2014-01-29AR0131/12/13 NO MEMBER LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20AP01DIRECTOR APPOINTED DR SARAH ELIZABETH SLATER
2013-01-16AR0131/12/12 NO MEMBER LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET LAW / 01/08/2012
2013-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HENRY SHEPHERD / 01/01/2012
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0131/12/11 NO MEMBER LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18AP01DIRECTOR APPOINTED WAYNE PETER HAWKES
2011-02-02AR0131/12/10 NO MEMBER LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GEORGE LOWE / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RISHTON FERGIE / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSTONE CROSBIE / 31/12/2010
2010-11-10AA31/03/10 TOTAL EXEMPTION FULL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOOL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2010-01-11AR0131/12/09
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16363aANNUAL RETURN MADE UP TO 31/12/08
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR OSWALD CHALDECOTT
2008-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sANNUAL RETURN MADE UP TO 31/12/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sANNUAL RETURN MADE UP TO 31/12/06
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-01-11363sANNUAL RETURN MADE UP TO 31/12/05
2005-12-21288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288bDIRECTOR RESIGNED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: FIRST FLOOR, 22 WEST SMITHFIELD, LONDON. EC1A 9HY
2005-01-24363sANNUAL RETURN MADE UP TO 31/12/04
2004-12-16288bDIRECTOR RESIGNED
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16288bDIRECTOR RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-27288aNEW DIRECTOR APPOINTED
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-21363sANNUAL RETURN MADE UP TO 31/12/02
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363sANNUAL RETURN MADE UP TO 31/12/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-28288aNEW DIRECTOR APPOINTED
2001-01-15363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAHERE ASSOCIATION (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAHERE ASSOCIATION (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAHERE ASSOCIATION (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAHERE ASSOCIATION (THE)

Intangible Assets
Patents
We have not found any records of RAHERE ASSOCIATION (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RAHERE ASSOCIATION (THE)
Trademarks
We have not found any records of RAHERE ASSOCIATION (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAHERE ASSOCIATION (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as RAHERE ASSOCIATION (THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RAHERE ASSOCIATION (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAHERE ASSOCIATION (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAHERE ASSOCIATION (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.