Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBLIC FUNDRAISING REGULATORY ASSOCIATION
Company Information for

PUBLIC FUNDRAISING REGULATORY ASSOCIATION

INSTITUTE OF FUNDRAISING, 13-15 CARTERET STREET, LONDON, ENGLAND, SW1H 9DJ,
Company Registration Number
04938403
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Public Fundraising Regulatory Association
PUBLIC FUNDRAISING REGULATORY ASSOCIATION was founded on 2003-10-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Public Fundraising Regulatory Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUBLIC FUNDRAISING REGULATORY ASSOCIATION
 
Legal Registered Office
INSTITUTE OF FUNDRAISING
13-15 CARTERET STREET
LONDON
ENGLAND
SW1H 9DJ
Other companies in SE1
 
Filing Information
Company Number 04938403
Company ID Number 04938403
Date formed 2003-10-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-10-21
Return next due 2017-11-04
Type of accounts FULL
Last Datalog update: 2017-11-12 21:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLIC FUNDRAISING REGULATORY ASSOCIATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACHIEVA LIMITED   HELMORE SECURITIES LIMITED
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.
Companies with same name PUBLIC FUNDRAISING REGULATORY ASSOCIATION
The following companies were found which have the same name as PUBLIC FUNDRAISING REGULATORY ASSOCIATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUBLIC FUNDRAISING REGULATORY ASSOCIATION LTD QLD 4000 Active Company formed on the 2014-10-29

Company Officers of PUBLIC FUNDRAISING REGULATORY ASSOCIATION

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FRARY
Company Secretary 2011-10-01
PAUL DAVID STALLARD
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAYLEIGH BARKER
Director 2013-06-20 2016-12-13
GRAHAM BUNCE
Director 2011-09-28 2016-12-13
AMANDA JANE COLVIN
Director 2012-02-01 2016-12-13
MICHAEL OLIVER FLYNN
Director 2014-06-05 2016-12-13
PETER LEWIS
Director 2014-06-05 2016-12-13
KAREN BARNES
Director 2013-01-08 2016-08-31
ABIGAIL JANE CORNEY
Director 2012-06-19 2016-08-31
NICHOLAS ALEXANDER GEORGIADIS
Director 2013-06-20 2016-08-31
KELLY MAKLOWICZ
Director 2014-06-05 2016-08-31
ELISABETH MICHAU
Director 2014-06-05 2015-07-29
ANNEMARIE DEVLIN
Director 2012-06-19 2015-06-18
MORAG BARBARA FLEMING
Director 2013-06-27 2015-04-29
STEPHEN DAVID BRUCE
Director 2011-09-28 2014-06-05
RICHARD LAWRENCE
Director 2012-06-19 2014-03-24
KATIE BLORE
Director 2012-06-19 2014-03-12
DARREN DAVID LUFF
Director 2012-06-19 2013-10-25
TONY CHARALAMBIDES
Director 2012-06-19 2013-01-15
MORAG BARBARA FLEMING
Director 2004-03-11 2011-12-23
MICHAEL PATRICK ALDRIDGE
Company Secretary 2006-04-06 2011-09-30
NICK HENRY
Director 2004-03-11 2011-09-29
LISA BAVERSTOCK
Director 2005-03-17 2010-06-21
CLIVE HANKS
Director 2006-01-23 2009-06-24
SUSAN ANGELA HARTLEY
Director 2008-11-26 2009-06-24
SAUL LAYTON CHARLWOOD
Director 2006-05-31 2008-10-17
TOBIN MICHAEL ALDRICH
Director 2004-06-30 2007-12-07
MARCIA JANE HIBBERD
Director 2006-05-31 2007-08-15
SUSAN BRUMPTON
Company Secretary 2003-10-21 2006-04-06
MICHAEL PATRICK ALDRIDGE
Director 2004-03-11 2006-04-06
PAULA DALY
Director 2005-03-17 2006-04-03
BENJAMIN ROBERT MCNAUGHT
Director 2005-03-17 2006-03-29
ELIZABETH ANNE BOLITHO
Director 2004-03-11 2005-06-23
DARREN INSTRALL
Director 2004-03-11 2005-03-17
TIMOTHY RICHARD HORNSBY
Director 2003-10-21 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID STALLARD OPEN OPPORTUNITIES IN ENVIROTECH EUROPE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2015-12-08
PAUL DAVID STALLARD HURNDALL-STALLARD ASSOCIATES LIMITED Director 2010-02-24 CURRENT 2010-02-23 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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-12DS01Application to strike the company off the register
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM 5-11 Lavington Street Southwark London SE1 0NZ
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WHITE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERDEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETERKEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OSBORNE-KING
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK NESBITT
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLVIN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUNCE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH BARKER
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN THOMAS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CORNEY
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGIADIS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MAKLOWICZ
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARNES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DIANE TONER
2016-03-15AP01DIRECTOR APPOINTED MR VAUGHAN DAVID THOMAS
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AP01DIRECTOR APPOINTED MS KATHRYN DIANE TONER
2015-11-09AR0121/10/15 NO MEMBER LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICHARD
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MICHAU
2015-07-03AP01DIRECTOR APPOINTED MR KEVIN DOUGLAS OSBORNE-KING
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE DEVLIN
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER-NESBITT / 29/04/2015
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MORAG FLEMING
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLYNN / 29/04/2015
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLYNN / 03/12/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VERDEN / 29/10/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETERKEN / 29/10/2014
2014-10-21AR0121/10/14 NO MEMBER LIST
2014-10-14AP01DIRECTOR APPOINTED MR MICHAEL FLYNN
2014-10-14AP01DIRECTOR APPOINTED MR PETER LEWIS
2014-10-07AP01DIRECTOR APPOINTED MS ELISABETH MICHAU
2014-10-07AP01DIRECTOR APPOINTED MRS KELLY MAKLOWICZ
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE
2014-06-18RES01ADOPT ARTICLES 04/06/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE CORNEY / 23/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRUCE / 23/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER-NESBITT / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN BARNES / 22/04/2014
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BLORE
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JANE WILLIAMS / 23/12/2013
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LUFF
2013-10-21AR0121/10/13 NO MEMBER LIST
2013-07-22AP01DIRECTOR APPOINTED MRS KAYLEIGH BARKER
2013-07-22AP01DIRECTOR APPOINTED MRS MORAG BARBARA FLEMING
2013-07-22AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GEORGIADIS
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MULLALY
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2013-01-29AP01DIRECTOR APPOINTED MS KAREN BARNES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY CHARALAMBIDES
2012-11-20AR0121/10/12 NO MEMBER LIST
2012-10-04RES01ADOPT ARTICLES 19/06/2012
2012-09-19AP01DIRECTOR APPOINTED RICHARD LAWRENCE
2012-09-18AP01DIRECTOR APPOINTED ANNEMARIE DEVLIN
2012-09-18AP01DIRECTOR APPOINTED KATIE BLORE
2012-09-18AP01DIRECTOR APPOINTED TONY CHARALAMBIDES
2012-09-18AP01DIRECTOR APPOINTED DARREN DAVID LUFF
2012-09-18AP01DIRECTOR APPOINTED ABIGAIL JANE WILLIAMS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MICHAU
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TAPPIN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAIDU
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29AP01DIRECTOR APPOINTED MRS AMANDA JANE COLVIN
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISABETH MICHAU / 29/02/2012
2012-02-27AP01DIRECTOR APPOINTED MS ALISABETH MICHAU
2012-02-27AP01DIRECTOR APPOINTED MR PAUL DAVID STALLARD
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MORAG FLEMING
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VERDEN / 29/11/2011
2011-11-16AR0121/10/11 NO MEMBER LIST
2011-10-25AP03SECRETARY APPOINTED MR STEPHEN JOHN FRARY
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ALDRIDGE
2011-10-18RES01ADOPT ARTICLES 01/09/2011
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICK HENRY
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER EVAN REYNOLDS
2011-09-29AP01DIRECTOR APPOINTED MR CRAIG BRIAN MULLALY
2011-09-29AP01DIRECTOR APPOINTED MR GRAHAM BUNCE
2011-09-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID BRUCE
2011-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WICHARD
2011-09-28AP01DIRECTOR APPOINTED MR JUSTIN BRUNO WHITE
2011-09-20AP01DIRECTOR APPOINTED MR RUPERT CLIVE TAPPIN
2011-08-25AP01DIRECTOR APPOINTED MR RUSSELL PETERKEN
2011-08-25AP01DIRECTOR APPOINTED MR MARK CARTER-NESBITT
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG BARBARA FLEMING / 26/06/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG BARBARA FLEMING / 26/06/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY NAIDU / 26/06/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG BARBARA FLEMING / 26/06/2011
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PUBLIC FUNDRAISING REGULATORY ASSOCIATION 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 PUBLIC FUNDRAISING REGULATORY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2009-08-25 Outstanding EUROPOINT CENTRE (LONDON) LIMITED
Intangible Assets
Patents
We have not found any records of PUBLIC FUNDRAISING REGULATORY ASSOCIATION registering or being granted any patents
Domain Names

PUBLIC FUNDRAISING REGULATORY ASSOCIATION owns 1 domain names.

pfra.co.uk  

Trademarks
We have not found any records of PUBLIC FUNDRAISING REGULATORY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLIC FUNDRAISING REGULATORY ASSOCIATION. 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 (94990 - Activities of other membership organizations not elsewhere classified) as PUBLIC FUNDRAISING REGULATORY ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PUBLIC FUNDRAISING REGULATORY ASSOCIATION 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 PUBLIC FUNDRAISING REGULATORY ASSOCIATION 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 PUBLIC FUNDRAISING REGULATORY ASSOCIATION 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.