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

THE PEPPER FOUNDATION

UNIT 3, ICKNIELD WAY INDUSTRIAL PARK, TRING, HP23 4JX,
Company Registration Number
02797940
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Pepper Foundation
THE PEPPER FOUNDATION was founded on 1993-03-10 and has its registered office in Tring. The organisation's status is listed as "Active". The Pepper 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 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
THE PEPPER FOUNDATION
 
Legal Registered Office
UNIT 3
ICKNIELD WAY INDUSTRIAL PARK
TRING
HP23 4JX
Other companies in HP4
 
Charity Registration
Charity Number 1056823
Charity Address 26 MEADWAY, BERKHAMSTED, HP4 2PN
Charter THE PEPPER FOUNDATION PROVIDES FUNDING FOR THE PEPPER CHILDREN'S NURSES & FAMILY SUPPORT TEAM WHO CARE & SUPPORT TERMINALLY ILL OR CHRONICALLY SICK CHILDREN & THEIR FAMILIES AT HOME. FUNDRAISING IS DONE THROUGH QUALITY EVENTS SUCH AS ROCK CONCERTS, OPERA & OTHER ACTIVITIES. IT HAS A PROGRAMME OF PRESENTATIONS TO SCHOOLS & LOCAL GROUPS TO ENCOURAGE THEM TO DONATE OR FUND-RAISE FOR THE CHARITY.
Filing Information
Company Number 02797940
Company ID Number 02797940
Date formed 1993-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PEPPER 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.
Companies with same name THE PEPPER FOUNDATION
The following companies were found which have the same name as THE PEPPER FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PEPPER FOUNDATION 11217 ARROYO BEACH PL SW SEATTLE WA 981461668 Active Company formed on the 2020-12-03

Company Officers of THE PEPPER FOUNDATION

Current Directors
Officer Role Date Appointed
MOIRA MASSINGALE
Company Secretary 2004-11-11
PATRICIA MARY DALEY
Director 2014-01-09
KERIE-ANNE FLORENCE IVORY
Director 2018-01-11
JULIE MONRO
Director 2014-12-11
ROBERT MALCOLM PAGE
Director 2013-01-10
PATRICK JOHN STEVENS
Director 2017-12-05
DANIEL JOSEPH ZAMMIT
Director 2014-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MEG JOELLE HEADLEY
Director 2016-10-13 2017-10-11
CHARLES JOHN ALLWOOD
Director 2011-03-03 2017-05-03
VALERIE ANN BEVAN
Director 2005-01-13 2015-03-09
VALERIE ANNE GUNN
Director 2007-10-11 2014-03-10
LINDA MAY HORSFALL
Director 1998-10-01 2014-03-10
LEWIS PAUL FLETCHER
Director 2002-11-20 2012-04-12
ANTHONY CHRISTOPHER HILL
Director 2007-10-11 2012-03-07
CATHERINE BEATON
Director 2007-03-07 2010-03-10
CLIVE GODFREY MAINWOOD FULLER
Director 2005-08-25 2008-03-12
DENNIS WILLIAM FAIREY
Director 2002-03-14 2007-03-07
LINDA JANE HASKARD
Director 2002-11-20 2005-03-31
ANTHONY CROSSMAN
Company Secretary 1999-11-01 2004-11-03
ANTHONY CROSSMAN
Director 1998-10-01 2004-11-03
JILL KATHRYN BIRDSELL
Director 2000-11-09 2002-05-09
LYNDA ANNE CADLE
Director 1998-10-01 2000-11-09
RICHARD JOHN HOLLINSHEAD
Director 1995-10-16 2000-11-09
MOIRA MASSINGALE
Company Secretary 1996-11-21 1999-10-31
CAROLE NIVEN
Company Secretary 1998-09-03 1999-10-31
ROBERT JOHN BREAKWELL
Director 1993-03-10 1998-10-01
ALISTAIR MCKENZIE HODGSON
Director 1993-03-10 1998-10-01
JAYNE CAROLE BECKETT
Director 1995-10-15 1998-03-19
NEVILLE HUGH MORTON
Company Secretary 1995-10-31 1996-11-21
MARTIN JOHN BECKETT
Director 1995-10-15 1996-11-01
JOHN WILLIAM EAGER
Director 1993-03-10 1995-10-13
MARILYN JANE EAGER
Director 1993-03-10 1995-10-13
JUDITH ANN LIMBERT
Company Secretary 1993-03-10 1995-10-05
ANDREW CHAPMAN
Director 1993-05-12 1995-10-05
THERESA MARY CHAPMAN
Director 1993-05-12 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA MASSINGALE PEPPER EVENTS LIMITED Company Secretary 2004-11-11 CURRENT 1997-07-29 Active
PATRICIA MARY DALEY CHILTERN CITIZENS ADVICE BUREAU LIMITED Director 2014-03-26 CURRENT 1999-12-13 Active - Proposal to Strike off
PATRICIA MARY DALEY P D CHANGE MANAGEMENT LIMITED Director 2005-05-20 CURRENT 2005-05-20 Dissolved 2015-03-03
JULIE MONRO PEPPER EVENTS LIMITED Director 2018-03-08 CURRENT 1997-07-29 Active
ROBERT MALCOLM PAGE DUNDALE PARK MANAGEMENT COMPANY LIMITED Director 2015-06-01 CURRENT 2003-02-05 Active
DANIEL JOSEPH ZAMMIT THE AES TRING PARK SCHOOL TRUST Director 2013-11-29 CURRENT 1994-08-19 Active
DANIEL JOSEPH ZAMMIT ALCOMI LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off

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
2024-04-24DIRECTOR APPOINTED MS KELLY BALLARD
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MR DIPAK RATANSINH SAPAT
2024-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BEVAN
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Fairlight Meadway Berkhamsted Hertfordshire HP4 2PN
2023-04-19DIRECTOR APPOINTED MRS CAROLINE HAWKES
2023-04-11CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY DALEY
2023-03-16APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN STEVENS
2023-02-23APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RONALDSON
2023-01-24DIRECTOR APPOINTED MR JONATHAN JAMES GORDON TWEED
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR LINDA PETRONS
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-10AP01DIRECTOR APPOINTED MS LINDA PETRONS
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM PAGE
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16AP01DIRECTOR APPOINTED MR PHILIP IAN JONES
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR ROBERT JOHN BREAKWELL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CH01Director's details changed for Mrs Kerie-Anne Florence Ivory on 2019-10-24
2019-10-22AD03Registers moved to registered inspection location of Unit 3 Icknield Way Tring HP23 4JX
2019-10-21CH01Director's details changed for Mrs Kerie-Anne Florence Ivory on 2019-10-21
2019-10-21AD02Register inspection address changed to Unit 3 Icknield Way Tring HP23 4JX
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MONRO
2019-07-19AP01DIRECTOR APPOINTED MR ANTHONY PHILIP CHUDLEIGH
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH ZAMMIT
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN BEVAN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MRS KERIE-ANNE FLORENCE IVORY
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AP01DIRECTOR APPOINTED MR PATRICK JOHN STEVENS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GILBERT PILLINGER
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MEG JOELLE HEADLEY
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SYMINGTON
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12AP01DIRECTOR APPOINTED MRS MEG JOELLE HEADLEY
2016-04-21AP01DIRECTOR APPOINTED MRS SALLY ELIZABETH SYMINGTON
2016-03-17AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES GORDON TWEED
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-26AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN BEVAN
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-22AP01DIRECTOR APPOINTED MRS JULIE MONRO
2014-04-07AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GUNN
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HORSFALL
2014-02-27AP01DIRECTOR APPOINTED MS PATRICIA MARY DALEY
2014-02-17AP01DIRECTOR APPOINTED MR DANIEL JOSEPH ZAMMIT
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0110/03/13 NO MEMBER LIST
2013-02-20AP01DIRECTOR APPOINTED MR ROBERT MALCOLM PAGE
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS FLETCHER
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2012-05-15AP01DIRECTOR APPOINTED MR ALAN MARTIN
2012-04-10AR0110/03/12 NO MEMBER LIST
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0110/03/11 NO MEMBER LIST
2011-03-25AP01DIRECTOR APPOINTED MR CHARLES JOHN ALLWOOD
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0110/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY HORSFALL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY CHRISTOPHER HILL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BEVAN / 07/04/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEATON
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14363aANNUAL RETURN MADE UP TO 10/03/09
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04363aANNUAL RETURN MADE UP TO 10/03/08
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR CLIVE FULLER
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-05363aANNUAL RETURN MADE UP TO 10/03/07
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sANNUAL RETURN MADE UP TO 10/03/06
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sANNUAL RETURN MADE UP TO 10/03/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 32 CHILTERN CLOSE BERKHAMSTED HERTFORDSHIRE HP4 3JR
2004-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-11363sANNUAL RETURN MADE UP TO 10/03/04
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-03225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-05-13363sANNUAL RETURN MADE UP TO 10/03/03
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363sANNUAL RETURN MADE UP TO 10/03/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-29288bDIRECTOR RESIGNED
2001-12-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE PEPPER FOUNDATION 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 THE PEPPER 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 PEPPER FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE PEPPER FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE PEPPER FOUNDATION
Trademarks
We have not found any records of THE PEPPER FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PEPPER 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 (86900 - Other human health activities) as THE PEPPER FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE PEPPER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PEPPER 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 PEPPER 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.