Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RALPH LEVY CHARITABLE COMPANY LIMITED(THE)
Company Information for

RALPH LEVY CHARITABLE COMPANY LIMITED(THE)

5-6 DOWN STREET, LONDON, W1J 7AH,
Company Registration Number
00686799
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ralph Levy Charitable Company Limited(the)
RALPH LEVY CHARITABLE COMPANY LIMITED(THE) was founded on 1961-03-17 and has its registered office in London. The organisation's status is listed as "Active". Ralph Levy Charitable Company Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RALPH LEVY CHARITABLE COMPANY LIMITED(THE)
 
Legal Registered Office
5-6 DOWN STREET
LONDON
W1J 7AH
Other companies in W1J
 
Filing Information
Company Number 00686799
Company ID Number 00686799
Date formed 1961-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:03:41
Primary Source:Companies House
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.

Company Officers of RALPH LEVY CHARITABLE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREA JANE TERRONI
Company Secretary 2014-12-12
CHRISTOPHER JOHN FRANCIS ANDREWS
Director 1996-04-30
DANIEL STEPHEN LEVY
Director 1991-12-31
STUART MARK LEVY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEPHEN LEVY
Company Secretary 1991-12-31 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (WOOLLEY GRANGE) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (THE ICKWORTH) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (NEW PARK MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH HOTELS LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (FOWEY HALL) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS LFH (MOONFLEET MANOR) LIMITED Director 2017-10-05 CURRENT 2011-11-24 Active
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (201) LIMITED Director 2017-07-28 CURRENT 2017-02-22 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MBO HOTELS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE WATFORD UTC Director 2016-11-23 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STATE OF PLAY HOSPITALITY LIMITED Director 2016-04-25 CURRENT 2014-10-01 Active
CHRISTOPHER JOHN FRANCIS ANDREWS PUTTSHACK LTD Director 2016-04-25 CURRENT 2015-11-17 Active
CHRISTOPHER JOHN FRANCIS ANDREWS R. L. TRUSTEE COMPANY LIMITED Director 2015-01-05 CURRENT 1971-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS STUDAN NOMINEES LIMITED Director 2014-12-01 CURRENT 1989-12-21 Active
CHRISTOPHER JOHN FRANCIS ANDREWS MERISKI LIMITED Director 2014-07-08 CURRENT 2008-08-19 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED Director 2013-05-17 CURRENT 2013-02-25 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED Director 2013-05-17 CURRENT 2012-03-30 Liquidation
CHRISTOPHER JOHN FRANCIS ANDREWS THE HARBOUR CENTRE (PLYMOUTH) Director 2009-01-15 CURRENT 1986-01-31 Active
CHRISTOPHER JOHN FRANCIS ANDREWS THE MAAS GALLERY LIMITED Director 1993-05-20 CURRENT 1993-04-06 Active
CHRISTOPHER JOHN FRANCIS ANDREWS RALPH TRUSTEES LIMITED Director 1992-09-15 CURRENT 1966-02-22 Active
DANIEL STEPHEN LEVY MBO HOTELS LIMITED Director 2017-10-05 CURRENT 2017-07-10 Active
DANIEL STEPHEN LEVY THE JEWISH VOLUNTEERING NETWORK Director 2016-02-24 CURRENT 2009-02-20 Active
DANIEL STEPHEN LEVY MAGEN DAVID ADOM UK Director 2014-09-30 CURRENT 2006-02-22 Active
DANIEL STEPHEN LEVY PARKSPA SECURITIES LIMITED Director 1992-12-31 CURRENT 1959-08-28 Active
DANIEL STEPHEN LEVY STUDAN NOMINEES LIMITED Director 1991-12-31 CURRENT 1989-12-21 Active
DANIEL STEPHEN LEVY R. L. TRUSTEE COMPANY LIMITED Director 1991-12-31 CURRENT 1971-04-06 Active
DANIEL STEPHEN LEVY RALPH TRUSTEES LIMITED Director 1990-12-31 CURRENT 1966-02-22 Active
STUART MARK LEVY RALPH TRUSTEES LIMITED Director 1990-12-31 CURRENT 1966-02-22 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
2024-01-0405/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-1005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 116 Piccadilly London W1J 7BJ
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-28AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CH01Director's details changed for Mr Christopher John Francis Andrews on 2019-11-05
2021-01-28PSC07CESSATION OF CHRISTOPHER JOHN FRANCIS ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 05/04/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN LEVY / 31/12/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRANCIS ANDREWS / 31/12/2014
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN LEVY / 31/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRANCIS ANDREWS / 31/12/2014
2014-12-12TM02Termination of appointment of Daniel Stephen Levy on 2014-12-12
2014-12-12AP03SECRETARY APPOINTED MISS ANDREA JANE TERRONI
2014-12-12AP03SECRETARY APPOINTED MISS ANDREA JANE TERRONI
2014-12-10AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-01-10AAFULL ACCOUNTS MADE UP TO 05/04/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01Director's details changed for Stuart Mark Levy on 2011-12-31
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/11 FROM 14 Chesterfield Street London W1J 5JN
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-20AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-01-07AR0131/12/09 NO MEMBER LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-01-22AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-01-13363aANNUAL RETURN MADE UP TO 31/12/08
2008-02-06AAFULL ACCOUNTS MADE UP TO 05/04/07
2008-01-02363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-01-08363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2006-01-11363sANNUAL RETURN MADE UP TO 31/12/05
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sANNUAL RETURN MADE UP TO 31/12/04
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-01-16363sANNUAL RETURN MADE UP TO 13/12/03
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sANNUAL RETURN MADE UP TO 31/12/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sANNUAL RETURN MADE UP TO 31/12/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sANNUAL RETURN MADE UP TO 31/12/00
2000-02-07AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sANNUAL RETURN MADE UP TO 31/12/99
1999-01-22363sANNUAL RETURN MADE UP TO 31/12/98
1999-01-22AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-02-06AAFULL ACCOUNTS MADE UP TO 05/04/97
1998-01-30363sANNUAL RETURN MADE UP TO 31/12/97
1997-01-31AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/97
1997-01-27363sANNUAL RETURN MADE UP TO 31/12/96
1996-06-12288NEW DIRECTOR APPOINTED
1996-02-18AAFULL ACCOUNTS MADE UP TO 05/04/95
1996-02-08363sANNUAL RETURN MADE UP TO 31/12/95
1995-03-10AAFULL ACCOUNTS MADE UP TO 05/04/94
1995-01-26363sANNUAL RETURN MADE UP TO 31/12/94
1994-02-14AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-17363sANNUAL RETURN MADE UP TO 31/12/93
1993-02-11AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-01-18363sANNUAL RETURN MADE UP TO 31/12/92
1992-08-26288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-12AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-01-22363bANNUAL RETURN MADE UP TO 31/12/91
1991-12-19363bANNUAL RETURN MADE UP TO 31/12/90
1991-09-17288NEW DIRECTOR APPOINTED
1991-08-30AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-03-23363ANNUAL RETURN MADE UP TO 31/12/89
1989-05-30363ANNUAL RETURN MADE UP TO 31/12/88
1988-11-11AAFULL ACCOUNTS MADE UP TO 05/04/87
1988-11-11287REGISTERED OFFICE CHANGED ON 11/11/88 FROM: PLUMTREE COURT LONDON EC4A 4HT
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RALPH LEVY CHARITABLE COMPANY LIMITED(THE) 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 RALPH LEVY CHARITABLE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RALPH LEVY CHARITABLE COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RALPH LEVY CHARITABLE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RALPH LEVY CHARITABLE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RALPH LEVY CHARITABLE COMPANY LIMITED(THE)
Trademarks
We have not found any records of RALPH LEVY CHARITABLE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RALPH LEVY CHARITABLE COMPANY LIMITED(THE). 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 (88990 - Other social work activities without accommodation n.e.c.) as RALPH LEVY CHARITABLE COMPANY LIMITED(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RALPH LEVY CHARITABLE COMPANY LIMITED(THE) 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 RALPH LEVY CHARITABLE COMPANY LIMITED(THE) 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 RALPH LEVY CHARITABLE COMPANY LIMITED(THE) 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.