Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COLLABORATE FOUNDATION
Company Information for

THE COLLABORATE FOUNDATION

CLARENCE CENTRE FOR ENTERPRISE AND INNOVATION, ST. GEORGES CIRCUS, LONDON, SE1 6FE,
Company Registration Number
02513936
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Collaborate Foundation
THE COLLABORATE FOUNDATION was founded on 1990-06-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Collaborate Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE COLLABORATE FOUNDATION
 
Legal Registered Office
CLARENCE CENTRE FOR ENTERPRISE AND INNOVATION
ST. GEORGES CIRCUS
LONDON
SE1 6FE
Other companies in SW6
 
Previous Names
THE PUBLIC MANAGEMENT FOUNDATION19/08/2015
Charity Registration
Charity Number 1001138
Charity Address 252B GRAY'S INN ROAD, LONDON, WC1X 8XG
Charter CURRENTLY NOT OPERATING
Filing Information
Company Number 02513936
Company ID Number 02513936
Date formed 1990-06-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 17:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COLLABORATE FOUNDATION
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 THE COLLABORATE FOUNDATION

Current Directors
Officer Role Date Appointed
GREGORY EDWARD PARSTON
Company Secretary 1992-06-02
VICTOR OLUFEMI ADEBOWALE
Director 2015-05-20
SARAH MARGARET BILLIALD
Director 2015-05-20
SUE GOSS
Director 2017-07-05
HENRY PETER WILLIAMS KIPPIN
Director 2017-07-01
LAWRENCE HINTON MCMAHON
Director 2010-11-03
ALLISON CLAIRE OGDEN-NEWTON
Director 2015-05-20
DAVID CAMPBELL ORR
Director 2017-07-01
GREGORY EDWARD PARSTON
Director 1992-06-02
BARRY JOHN QUIRK
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVILLE BOUFFORD
Director 2001-01-01 2011-02-28
LARS JEDING
Director 1991-06-20 2011-02-28
LESLEY JEAN CAMPBELL
Director 2009-11-18 2010-11-03
SUSAN JOSEPHINE GOSS
Director 1996-03-04 2010-11-03
EWAN DONALD KING
Director 2009-11-18 2010-11-03
GRAHAM RODERICK NIXEY
Company Secretary 2009-11-18 2010-10-15
ALASDAIR LIDDELL
Director 1998-12-03 2009-01-07
IAN WARWICK BLAIR
Director 1998-12-03 2005-08-01
VICTOR ADEBOWALE
Director 1998-12-03 2002-08-01
BRIAN GEOFFREY BENDER
Director 1999-10-18 2002-08-01
HELEN BROWN
Director 2001-01-01 2002-08-01
IAN RICHARD CORFIELD
Director 1999-02-05 2002-08-01
ROBIN DOUGLAS
Director 1996-03-04 2002-08-01
ANDREW WILLIAM FOSTER
Director 1996-03-04 2002-08-01
LAWRENCE HINTON MCMAHON
Director 1992-06-01 2000-07-31
BARBARA BARONESS YOUNG OF OLD SCONE
Director 1998-12-03 1999-12-06
ANNE MARGARET BENNETT
Director 1996-03-04 1998-10-20
TERENCE JOHN HANAFIN
Director 1991-06-20 1998-08-24
CHRISTINE HANCOCK
Director 1991-06-20 1996-03-04
ROBERT JAMES MAXWELL
Director 1991-06-20 1996-03-04
MICHAEL BICHARD
Director 1991-06-20 1994-05-27
ALASDAIR LIDDELL
Director 1991-06-20 1994-03-01
RICHARD BECKHARD
Director 1991-06-20 1993-05-01
SUSAN RICHARDS
Company Secretary 1991-06-20 1992-06-02
ERIC CAINES
Director 1991-06-20 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY EDWARD PARSTON ROSEHOPE LIMITED Company Secretary 1999-06-16 CURRENT 1999-04-15 Active
VICTOR OLUFEMI ADEBOWALE SOCIAL ENTERPRISE COALITION CIC Director 2017-01-17 CURRENT 2002-04-29 Active
VICTOR OLUFEMI ADEBOWALE VISIONABLE LTD Director 2015-09-21 CURRENT 2015-09-21 Active
VICTOR OLUFEMI ADEBOWALE THE COLLABORATE I C.I.C. Director 2012-10-18 CURRENT 2012-10-18 Active
VICTOR OLUFEMI ADEBOWALE TURNING POINT (SERVICES) LIMITED Director 2009-11-10 CURRENT 1987-09-17 Active
VICTOR OLUFEMI ADEBOWALE TURNING POINT Director 2008-12-15 CURRENT 1964-02-27 Active
VICTOR OLUFEMI ADEBOWALE LEADERSHIP IN MIND LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
SARAH MARGARET BILLIALD SURREY CHILDREN AND FAMILIES LIMITED Director 2016-11-14 CURRENT 2016-02-22 Active - Proposal to Strike off
SARAH MARGARET BILLIALD FIRST COMMUNITY HEALTH & CARE C.I.C. Director 2016-11-14 CURRENT 2011-07-20 Active
SARAH MARGARET BILLIALD FIRST COMMUNITY SERVICES LIMITED Director 2016-11-14 CURRENT 2014-09-24 Active
HENRY PETER WILLIAMS KIPPIN KIPPIN PROJECTS LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
LAWRENCE HINTON MCMAHON THE REALISATION COLLABORATIVE LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
LAWRENCE HINTON MCMAHON LOOP2 FUTURES LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
ALLISON CLAIRE OGDEN-NEWTON TRANSITION INSTITUTE LIMITED Director 2012-08-01 CURRENT 2012-07-04 Dissolved 2016-10-11
DAVID CAMPBELL ORR REALL LIMITED Director 2014-01-14 CURRENT 1992-05-12 Active
DAVID CAMPBELL ORR NATIONAL HOUSING FEDERATION LIMITED Director 2009-09-23 CURRENT 1935-06-22 Active
GREGORY EDWARD PARSTON DARTINGTON HALL TRUST(THE) Director 2016-03-04 CURRENT 1980-03-14 Active
GREGORY EDWARD PARSTON SKILL FORCE DEVELOPMENT (WALES) Director 2011-07-19 CURRENT 2003-12-10 Dissolved 2014-07-15
GREGORY EDWARD PARSTON ROSEHOPE LIMITED Director 1999-06-16 CURRENT 1999-04-15 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
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-08DS01Application to strike the company off the register
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON CLAIRE OGDEN-NEWTON
2020-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PETER WILLIAMS KIPPIN
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ORR
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-18AP01DIRECTOR APPOINTED MS SUE GOSS
2017-07-12AP01DIRECTOR APPOINTED MR BARRY JOHN QUIRK
2017-07-12AP01DIRECTOR APPOINTED MR DAVID ORR
2017-07-12AP01DIRECTOR APPOINTED DR HENRY KIPPIN
2017-07-12AP01DIRECTOR APPOINTED DR HENRY PETER WILLIAMS KIPPIN
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 3 Water's Edge Palemead Close London SW6 6QU
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-05AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19RES15CHANGE OF NAME 14/08/2015
2015-08-19CERTNMCompany name changed the public management foundation\certificate issued on 19/08/15
2015-08-19MISCNE01
2015-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-06AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-06AP01DIRECTOR APPOINTED MS SARAH MARGARET BILLIALD
2015-06-06AP01DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE
2015-06-06CH01Director's details changed for Professor Lawrence Hinton Mcmahon on 2015-01-01
2015-06-06AP01DIRECTOR APPOINTED MS ALLISON OGDEN-NEWTON
2015-01-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0124/05/13 NO MEMBER LIST
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-06AR0124/05/12 NO MEMBER LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 3 WATER'S EDGE PALEMEAD CLOSE LONDON SW6 6QU UNITED KINGDOM
2012-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY EDWARD PARSTON / 01/06/2011
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-17AR0124/05/11 NO MEMBER LIST
2011-03-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LARS JEDING
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE BOUFFORD
2010-11-05AP01DIRECTOR APPOINTED PROFESSOR LAWRENCE HINTON MCMAHON
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EWAN KING
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GOSS
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAMPBELL
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 252B GRAY`S INN ROAD LONDON WC1X 8XG
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DONOLD KING / 15/10/2010
2010-10-16TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM NIXEY
2010-08-25AR0124/05/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MELVILLE BOUFFORD / 24/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS JEDING / 24/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE GOSS / 24/05/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LASLEY CAMPBELL / 24/05/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RODERICK NIXLEY / 24/05/2010
2009-12-17AP01DIRECTOR APPOINTED LASLEY CAMPBELL
2009-12-17AP03SECRETARY APPOINTED GRAHAM RODERICK NIXLEY
2009-12-17AP01DIRECTOR APPOINTED DUNCAN DONOLD KING
2009-10-13AA31/07/09 TOTAL EXEMPTION FULL
2009-10-13AA31/07/08 TOTAL EXEMPTION FULL
2009-10-06AR0124/05/09 NO MEMBER LIST
2009-09-01GAZ1FIRST GAZETTE
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR LIDDELL
2008-12-11363sANNUAL RETURN MADE UP TO 24/05/08
2008-05-23AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sANNUAL RETURN MADE UP TO 24/05/07
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-07363sANNUAL RETURN MADE UP TO 24/05/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-06288bDIRECTOR RESIGNED
2005-07-08363sANNUAL RETURN MADE UP TO 01/06/05
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-27363sANNUAL RETURN MADE UP TO 01/06/04
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sANNUAL RETURN MADE UP TO 01/06/03
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-30288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-07-14363(288)DIRECTOR RESIGNED
2002-07-14363sANNUAL RETURN MADE UP TO 01/06/02
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-22363sANNUAL RETURN MADE UP TO 01/06/01
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to THE COLLABORATE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against THE COLLABORATE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COLLABORATE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 THE COLLABORATE FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 55
Cash Bank In Hand 2011-08-01 £ 55
Current Assets 2012-08-01 £ 55
Current Assets 2011-08-01 £ 55
Shareholder Funds 2012-08-01 £ 55
Shareholder Funds 2011-08-01 £ 55

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COLLABORATE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE COLLABORATE FOUNDATION
Trademarks
We have not found any records of THE COLLABORATE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COLLABORATE FOUNDATION. 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 (72200 - Research and experimental development on social sciences and humanities) as THE COLLABORATE FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COLLABORATE FOUNDATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COLLABORATE FOUNDATIONEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COLLABORATE FOUNDATION 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 THE COLLABORATE FOUNDATION 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.