Company NameGabriel Charitable Trust
DirectorJacob Jebreel
Company StatusActive
Company Number06333780
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2007(16 years, 9 months ago)
Previous NamesJebreel Foundation Limited and Jebreel Charitable Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleChartered Accountant
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMiss Katharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeughfield
5 Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Director NamePaula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 April 2008)
RoleSolicitor
Correspondence Address10 Bridgefoot Close
Worsley
Manchester
M28 1UG
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,182
Cash£1,182

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
7 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
24 January 2019Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
6 February 2018Termination of appointment of Laurence Chernick as a secretary on 19 January 2018 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
4 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
4 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 3 August 2014 no member list (3 pages)
13 August 2014Annual return made up to 3 August 2014 no member list (3 pages)
13 August 2014Annual return made up to 3 August 2014 no member list (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 April 2014Termination of appointment of Ebrahim Jebreel as a director (1 page)
2 April 2014Termination of appointment of Ebrahim Jebreel as a director (1 page)
13 January 2014Company name changed jebreel charitable foundation\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-16
(2 pages)
13 January 2014Company name changed jebreel charitable foundation\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-16
(2 pages)
13 January 2014NE01 form filed (2 pages)
13 January 2014Change of name with request to seek comments from relevant body (2 pages)
13 January 2014Change of name with request to seek comments from relevant body (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014NE01 form filed (2 pages)
14 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
14 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
14 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (3 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (3 pages)
6 August 2012Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page)
6 August 2012Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page)
6 August 2012Annual return made up to 3 August 2012 no member list (3 pages)
6 August 2012Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (3 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (3 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (3 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (3 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (3 pages)
11 August 2010Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages)
11 August 2010Annual return made up to 3 August 2010 no member list (3 pages)
11 August 2010Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 August 2009Annual return made up to 03/08/09 (2 pages)
6 August 2009Annual return made up to 03/08/09 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from 6 winkley square preston lancashire PR1 3JJ (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 winkley square preston lancashire PR1 3JJ (1 page)
23 September 2008Annual return made up to 03/08/08 (2 pages)
23 September 2008Annual return made up to 03/08/08 (2 pages)
2 May 2008Appointment terminated director paula smith (1 page)
2 May 2008Director appointed ebrahim jebreel (3 pages)
2 May 2008Director appointed ebrahim jebreel (3 pages)
2 May 2008Appointment terminated director paula smith (1 page)
2 May 2008Appointment terminated director katharine mellor (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Appointment terminated director katharine mellor (1 page)
14 April 2008Director appointed paula smith (2 pages)
14 April 2008Director appointed katharine mellor (2 pages)
14 April 2008Director appointed katharine mellor (2 pages)
14 April 2008Director appointed paula smith (2 pages)
5 December 2007Memorandum and Articles of Association (20 pages)
5 December 2007Memorandum and Articles of Association (20 pages)
10 October 2007Company name changed jebreel foundation LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed jebreel foundation LIMITED\certificate issued on 10/10/07 (2 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2007New director appointed (5 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (5 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
3 August 2007Incorporation (18 pages)
3 August 2007Incorporation (18 pages)