ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dr Edwards & Bishop King's Fulham Charity

Dr Edwards & Bishop King's Fulham Charity is an active company incorporated on 2 August 2005 with the registered office located in London, Greater London. Dr Edwards & Bishop King's Fulham Charity was registered 20 years ago.
Status
Active
Active since 19 years ago
Company No
05525568
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 2 August 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (5 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Dawes Road Hub
20 Dawes Road
London
SW6 7EN
England
Address changed on 27 May 2025 (8 months ago)
Previous address was Percy Barton House 33-35 Dawes Road Fulham London SW6 7DT
Telephone
02073869387
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Senior Researcher • British • Lives in England • Born in Nov 1982
Director • Community Engagement Officer And Women's • British • Lives in England • Born in Jun 1987
Director • Management Consultant • British • Lives in UK • Born in Feb 1957
Director • Management Consultant • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Jul 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannia Studios Management Limited
Richard Anthony Rawlinson is a mutual person.
Active
Haberdashers' Aske's Federation Trust
John Roderick Shuffrey is a mutual person.
Active
Sobus
Richard Charles Brunwin is a mutual person.
Active
Fulham Good Neighbour Service
Robert John Edward Fryer is a mutual person.
Active
Hammersmith United Trustee Company
Nikolaos Souslous is a mutual person.
Active
Fulham Palace Trust
Rev Peter David Dobson is a mutual person.
Active
Sunlight Mews Limited
John Roderick Shuffrey is a mutual person.
Active
Sunshine Care Agency Ltd
Said Mohamud is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£132.8K
Decreased by £334.18K (-72%)
Turnover
£185.59K
Decreased by £347.3K (-65%)
Employees
3
Same as previous period
Total Assets
£9.13M
Increased by £41.59K (0%)
Total Liabilities
-£43.44K
Decreased by £16.8K (-28%)
Net Assets
£9.09M
Increased by £58.39K (+1%)
Debt Ratio (%)
0%
Decreased by 0.19% (-28%)
Latest Activity
Susan Mary O'neill Resigned
1 Month Ago on 10 Dec 2025
Carol Ena Bailey Resigned
1 Month Ago on 10 Dec 2025
Cllr Iain Graeme Cassidy Details Changed
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
3 Months Ago on 13 Oct 2025
Confirmation Submitted
5 Months Ago on 4 Aug 2025
Mr Richard Anthony Rawlinson Details Changed
7 Months Ago on 26 Jun 2025
Susan Mary O'neill Details Changed
7 Months Ago on 26 Jun 2025
Registered Address Changed
8 Months Ago on 27 May 2025
Ms Patricia Lakareber Appointed
10 Months Ago on 13 Mar 2025
Mr Said Mohamud Appointed
10 Months Ago on 13 Mar 2025
Get Credit Report
Discover Dr Edwards & Bishop King's Fulham Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Susan Mary O'neill as a director on 10 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Carol Ena Bailey as a director on 10 December 2025
Submitted on 16 Dec 2025
Director's details changed for Cllr Iain Graeme Cassidy on 4 November 2025
Submitted on 4 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 2 August 2025 with no updates
Submitted on 4 Aug 2025
Director's details changed for Susan Mary O'neill on 26 June 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Richard Anthony Rawlinson on 26 June 2025
Submitted on 3 Jul 2025
Registered office address changed from Percy Barton House 33-35 Dawes Road Fulham London SW6 7DT to Dawes Road Hub 20 Dawes Road London SW6 7EN on 27 May 2025
Submitted on 27 May 2025
Appointment of Ms Patricia Lakareber as a director on 13 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Said Mohamud as a director on 13 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year