GILEAD FOUNDATIONS CHARITY
OKEHAMPTON

Hellopages » Devon » West Devon » EX20 3AJ
Company number 02608644
Status Active
Incorporation Date 8 May 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RISDON FARM, JACOBSTOWE, OKEHAMPTON, DEVON, EX20 3AJ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 5 June 2016 no member list; Total exemption full accounts made up to 30 November 2015; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of GILEAD FOUNDATIONS CHARITY are www.gileadfoundations.co.uk, and www.gilead-foundations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Okehampton Rail Station is 3.5 miles; to Eggesford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilead Foundations Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02608644. Gilead Foundations Charity has been working since 08 May 1991. The present status of the company is Active. The registered address of Gilead Foundations Charity is Risdon Farm Jacobstowe Okehampton Devon Ex20 3aj. . BIRD, Laura Caroline is a Secretary of the company. CANA, Philip Andrew is a Director of the company. COLE, Christopher John is a Director of the company. DAVIES, Michael Bryn is a Director of the company. FERRIS, Clement, Dr is a Director of the company. Secretary DAVIES, Michael Bryn has been resigned. Secretary DREW, Timothy Courtney has been resigned. Secretary SAMUEL, Ian Edward has been resigned. Secretary SLOMAN, Winifred Dianne has been resigned. Director BUNKUM, Martin Bernard has been resigned. Director COLE, Christopher John has been resigned. Director FOOD, David Timothy has been resigned. Director GIRDLER, Christopher Charles has been resigned. Director GLAVE, David Albert has been resigned. Director HODKINSON, Anthony Edward, Rev has been resigned. Director JOHNSTON, Eric Lee, Reverend has been resigned. Director MITCHELL, Colin John has been resigned. Director WATERS, David has been resigned. Director YEOMAN, Peter Kenneth has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
BIRD, Laura Caroline
Appointed Date: 11 September 2014

Director
CANA, Philip Andrew
Appointed Date: 13 May 2001
69 years old

Director
COLE, Christopher John
Appointed Date: 03 April 2006
73 years old

Director
DAVIES, Michael Bryn
Appointed Date: 04 February 2008
61 years old

Director
FERRIS, Clement, Dr
Appointed Date: 08 February 1999
69 years old

Resigned Directors

Secretary
DAVIES, Michael Bryn
Resigned: 26 August 2011
Appointed Date: 07 January 2005

Secretary
DREW, Timothy Courtney
Resigned: 08 April 1999
Appointed Date: 26 July 1993

Secretary
SAMUEL, Ian Edward
Resigned: 27 July 1993
Appointed Date: 08 May 1991

Secretary
SLOMAN, Winifred Dianne
Resigned: 07 January 2005
Appointed Date: 12 April 1999

Director
BUNKUM, Martin Bernard
Resigned: 15 December 1995
Appointed Date: 25 September 1993
64 years old

Director
COLE, Christopher John
Resigned: 25 April 2001
Appointed Date: 04 August 1993
73 years old

Director
FOOD, David Timothy
Resigned: 28 June 2010
Appointed Date: 27 July 2003
64 years old

Director
GIRDLER, Christopher Charles
Resigned: 25 July 2002
Appointed Date: 25 September 1993
76 years old

Director
GLAVE, David Albert
Resigned: 25 September 1993
Appointed Date: 05 May 1991
74 years old

Director
HODKINSON, Anthony Edward, Rev
Resigned: 01 August 2003
Appointed Date: 25 October 1996
86 years old

Director
JOHNSTON, Eric Lee, Reverend
Resigned: 04 August 1993
Appointed Date: 08 May 1991
75 years old

Director
MITCHELL, Colin John
Resigned: 27 February 2004
Appointed Date: 01 August 2003
69 years old

Director
WATERS, David
Resigned: 25 September 1993
Appointed Date: 08 May 1991
79 years old

Director
YEOMAN, Peter Kenneth
Resigned: 08 May 1993
Appointed Date: 08 May 1991
68 years old

GILEAD FOUNDATIONS CHARITY Events

23 Jun 2016
Annual return made up to 5 June 2016 no member list
03 Jun 2016
Total exemption full accounts made up to 30 November 2015
29 Dec 2015
Total exemption full accounts made up to 30 April 2015
25 Sep 2015
Current accounting period shortened from 30 April 2016 to 30 November 2015
13 Aug 2015
Appointment of Mrs Laura Caroline Bird as a secretary on 11 September 2014
...
... and 92 more events
14 Sep 1992
New director appointed

09 Sep 1992
New director appointed

21 Aug 1992
Annual return made up to 08/05/92
  • 363(287) ‐ Registered office changed on 21/08/92
  • 363(288) ‐ Secretary's particulars changed

11 Oct 1991
Accounting reference date notified as 30/04

08 May 1991
Incorporation

GILEAD FOUNDATIONS CHARITY Charges

7 January 2015
Charge code 0260 8644 0007
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Polglase Property Limited
Description: Part of l/h property k/a land on the south east side of…
4 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 5 November 2011
Persons entitled: Kingdom Bank Limited
Description: Risdon farm jacobstowe okehampton devon DN457463 DN355884…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 5 November 2011
Persons entitled: Assemblies of God Property Trust
Description: Risdon farm jacobstowe okehampton devon t/nos: DN457463…
15 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 5 November 2011
Persons entitled: Assemblies of God Property Trust
Description: F/H property k/a risdon farm, jacobstowe, okehampton, devon…
12 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 27 June 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as risdon farm jacobstowe okehampton…
16 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 27 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a north littledown risdon jacobstowe…
16 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 27 June 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a south littledown risdon jacobstowe…