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

THE SWITCH CHARITY LIMITED

NORVIN HOUSE, 45-55 COMMERCIAL STREET, LONDON, E1 6BD,
Company Registration Number
02827835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Switch Charity Ltd
THE SWITCH CHARITY LIMITED was founded on 1993-06-11 and has its registered office in London. The organisation's status is listed as "Active". The Switch Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SWITCH CHARITY LIMITED
 
Legal Registered Office
NORVIN HOUSE
45-55 COMMERCIAL STREET
LONDON
E1 6BD
Other companies in E1
 
Previous Names
TOWER HAMLETS EDUCATION BUSINESS PARTNERSHIP LIMITED02/05/2023
Charity Registration
Charity Number 1040962
Charity Address SUNLEY HOUSE, TOYNBEE HALL, 28 COMMERCIAL STREET, LONDON, E1 6LS
Charter THE CHARITY'S OBJECTIVES CONTINUE TO BE THE ADVANCEMENT OF THE EDUCCATON AND TRAINING OF CHILDREN AND YOUNG PEOPLE RESIDENT IN THE LONDON BOROUGH OF TOWER HAMLETS AND THE SURROUNDING AREA, IN PARTICULAR BY EQUIPPING THEM FOR EMPLOYMENT IN COMMERCE, BUSINESS AND INDUSTRY.
Filing Information
Company Number 02827835
Company ID Number 02827835
Date formed 1993-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 20:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SWITCH CHARITY LIMITED
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 SWITCH CHARITY LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE SANSON
Company Secretary 2013-04-01
SAIAM AHMED
Director 2018-03-21
SARAH BARNES
Director 2018-03-21
JONATHAN DAVID BENDALL
Director 2018-03-21
JENNIE BIRD
Director 2018-03-21
MARK CAMPBELL
Director 2010-12-15
RICHARD MICHAEL ANTHONY FOLEY
Director 2011-09-01
GERARD PAUL MCDONALD
Director 2013-06-20
CHRISTINE MCINESS
Director 2017-06-09
DAVID JAMES PACK
Director 2006-03-01
MICHELLE ANN QUEST
Director 2014-12-16
JEMIMA REILLY
Director 2017-06-09
ESRA TURK
Director 2016-03-18
IVEREN YONGE
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARETH BRADSHAW
Director 2015-07-13 2016-03-18
NICHOLAS JOHN ADAMS
Director 2008-02-26 2015-12-05
GUNNER BURKHART
Director 2010-02-15 2015-12-05
PARAMJIT SINGH BHUTTA
Director 2011-01-01 2015-03-13
ANNE MARGARET CANNING
Director 2011-09-01 2015-03-13
BRIDGET FRANCES FAGAN
Director 2010-04-28 2014-07-01
MICHAEL TYLER
Company Secretary 1996-10-14 2013-04-01
JENNIFER MARGARET DAWES
Director 1993-06-11 2013-03-08
KEVAN ARTHUR COLLINS
Director 2005-10-01 2011-11-01
SUHAIL IBNE AZIZ
Director 1995-10-01 2009-08-27
MICHAEL EDWARD ARSCOTT CARPENTER
Director 2001-11-01 2008-02-26
ZOINUL ABIDIN
Director 1999-04-14 2006-04-01
NURJAHAN YKHATUN ALI
Director 1999-04-14 2006-04-01
IAN THOMAS COMFORT
Director 2003-11-14 2006-03-31
KEITH CLARK
Director 1998-06-01 2001-03-15
PAUL BUTLER
Director 1993-06-11 1999-04-23
JOHN PETER CLARE
Director 1995-02-09 1997-12-31
WILLIAM JOSEPH DAVIS
Director 1996-05-14 1997-09-15
PATRICK WHITE
Company Secretary 1993-06-11 1996-10-14
SHEILA ANN BANTHAM
Director 1995-06-01 1996-07-18
SYLVIA DEAN
Director 1994-11-11 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BENDALL MORGAN STANLEY UK LIMITED Director 2017-04-04 CURRENT 2000-09-08 Active
JONATHAN DAVID BENDALL MORGAN STANLEY UK GROUP Director 2014-11-13 CURRENT 1976-10-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY SERVICES (UK) LIMITED Director 2014-11-05 CURRENT 1993-10-11 Active
JONATHAN DAVID BENDALL MORGAN STANLEY (DWRRBS) LIMITED Director 2012-07-07 CURRENT 1987-05-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY ASIA PACIFIC SERVICES LIMITED Director 2012-02-09 CURRENT 2007-12-17 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2009-03-04 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2011-06-22 CURRENT 2009-04-08 Active
RICHARD MICHAEL ANTHONY FOLEY BOX CLEVER THEATRE COMPANY Director 2011-07-14 CURRENT 1996-02-28 Active
GERARD PAUL MCDONALD LCC LONDON CAPITAL COLLEGES LIMITED Director 2013-04-15 CURRENT 2010-04-21 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
2024-05-30DIRECTOR APPOINTED MS JADE HOPETON
2024-01-08FULL ACCOUNTS MADE UP TO 31/08/23
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JENNIE BIRD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JENNIE BIRD
2023-06-14APPOINTMENT TERMINATED, DIRECTOR IVEREN YONGE
2023-06-14APPOINTMENT TERMINATED, DIRECTOR IVEREN YONGE
2023-05-02NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-02Change of name with request to seek comments from relevant body
2023-05-02Company name changed tower hamlets education business partnership LIMITED\certificate issued on 02/05/23
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL ANTHONY FOLEY
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL ANTHONY FOLEY
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-0431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AP01DIRECTOR APPOINTED MR JAYANT KUMAR
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN QUEST
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ESRA TURK
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MS ANITA BHARDWAJ
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MS TINA SODE
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCINESS
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PACK
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR SAIAM AHMED
2018-03-27AP01DIRECTOR APPOINTED MS IVEREN YONGE
2018-03-27AP01DIRECTOR APPOINTED MS JENNIE BIRD
2018-03-27AP01DIRECTOR APPOINTED MS SARAH BARNES
2018-03-27AP01DIRECTOR APPOINTED MR JON BENDALL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HUNS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FURTADO
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-18RES01ADOPT ARTICLES 18/10/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED MRS CHRISTINE MCINESS
2017-06-21AP01DIRECTOR APPOINTED MRS JEMIMA REILLY
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PUBLICOVER
2017-06-19AA01Current accounting period shortened from 30/09/17 TO 31/08/17
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT SHERRATT
2017-03-15AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-02-20CH01Director's details changed for Mr Gerry Paul Mcdonald on 2017-02-20
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-21AP01DIRECTOR APPOINTED MRS ESRA TURK
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PROOST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LINNECAR
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GUNNER BURKHART
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL FURTADO
2015-10-14AP01DIRECTOR APPOINTED MR JOHN GARETH BRADSHAW
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07AR0103/07/15 NO MEMBER LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT BHUTTA
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT BHUTTA
2015-04-29AP01DIRECTOR APPOINTED MS MICHELLE QUEST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CANNING
2014-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-16RES01ADOPT ARTICLES 28/11/2014
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14AR0103/07/14 NO MEMBER LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FAGAN
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JERKER JOHANSSON
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALE
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM TOYNBEE HALL SITE 28 COMMERCIAL STREET LONDON E1 6LS
2013-07-11AR0103/07/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MR GERARD PAUL MCDONALD
2013-04-24AP03SECRETARY APPOINTED MS HELEN LOUISE SANSON
2013-04-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TYLER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWES
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0103/07/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FORREST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN COLLINS
2012-03-07AP01DIRECTOR APPOINTED JENNIFER PUBLICOVER
2011-09-05AP01DIRECTOR APPOINTED MS ANNE MARGARET CANNING
2011-09-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL ANTHONY FOLEY
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0110/06/11 NO MEMBER LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RELPH
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART POPHAM
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MYERS
2011-03-28AP01DIRECTOR APPOINTED MS EMILY HUNS
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVAN COLLINS / 10/03/2011
2011-01-27AP01DIRECTOR APPOINTED MR PARAMJIT SINGH BHUTTA
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16AP01DIRECTOR APPOINTED MR MARK CAMPBELL
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HALE / 22/07/2010
2010-07-22AR0110/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW PROOST / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PACK / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MYERS / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JERKER JOHANSSON / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY FORREST / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET DAWES / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVAN COLLINS / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ADAMS / 10/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THURLEY
2010-04-28AP01DIRECTOR APPOINTED MS BRIDGET FRANCES FAGAN
2010-02-24AP01DIRECTOR APPOINTED MR GUNNER BURKHART
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR SUHAIL AZIZ
2009-07-17363aANNUAL RETURN MADE UP TO 10/06/09
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOANNA GAUKROGER
2009-04-09288aDIRECTOR APPOINTED MICHAEL JOHN FARLEY
2008-12-03288aDIRECTOR APPOINTED PHILIP ANDREW PROOST
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aANNUAL RETURN MADE UP TO 10/06/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARPENTER
2008-03-03288aDIRECTOR APPOINTED NICHOLAS JOHN ADAMS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363(288)DIRECTOR RESIGNED
2007-08-07363sANNUAL RETURN MADE UP TO 11/06/07
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2021-08-31

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 SWITCH CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of THE SWITCH CHARITY LIMITED registering or being granted any patents
Domain Names

THE SWITCH CHARITY LIMITED owns 1 domain names.

thebp.co.uk  

Trademarks
We have not found any records of THE SWITCH CHARITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SWITCH CHARITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-11 GBP £10,000 Grants & Subscriptions
City of London 2013-11-22 GBP £500 Expenses
City of London 2013-07-29 GBP £10,000 Grants & Subscriptions
City of London 2013-04-08 GBP £600 Fees & Services
City of London 2012-08-31 GBP £10,000 Grants & Subscriptions
City of London 2012-07-13 GBP £500 Expenses
City of London 2012-04-04 GBP £600 Indirect Employee Expenses
City of London 2011-09-09 GBP £500 Expenses
City of London 0000-00-00 GBP £3,389 Grants & Subscriptions
City of London 0000-00-00 GBP £4,990 Grants & Subscriptions
City of London 0000-00-00 GBP £4,669 Grants & Subscriptions
City of London 0000-00-00 GBP £2,642 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SWITCH CHARITY LIMITED 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 SWITCH CHARITY LIMITED 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 SWITCH CHARITY LIMITED 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.