Advanced company searchLink opens in new window

THE CAMELLIA FOUNDATION

Company number 07839372

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2026 AA Total exemption full accounts made up to 30 June 2025
10 Nov 2025 CS01 Confirmation statement made on 8 November 2025 with no updates
20 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
22 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
22 Nov 2024 CH01 Director's details changed for Mrs Margaret Ann Knight on 2 December 2019
22 Nov 2024 CH01 Director's details changed for Mr Simon Charles Turner on 1 December 2023
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Dec 2023 CH01 Director's details changed for Mrs Cindy Pereira Smith on 27 July 2022
13 Dec 2023 PSC08 Notification of a person with significant control statement
12 Dec 2023 PSC07 Cessation of Simon Charles Turner as a person with significant control on 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 November 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Stephen Charles Buckland as a director on 5 October 2022
27 Jul 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF on 27 July 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
03 Nov 2021 AP01 Appointment of Mrs Cindy Pereira Smith as a director on 1 November 2021
14 Sep 2021 AD01 Registered office address changed from 1 Hobart Place London SW1W 0HU England to 5 Fleet Place London EC4M 7rd on 14 September 2021
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018