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

THE TEMPLATE FOUNDATION

THE CENTRE, BATH PLACE, BARNET, HERTS, EN5 5XE,
Company Registration Number
03097219
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Template Foundation
THE TEMPLATE FOUNDATION was founded on 1995-09-01 and has its registered office in Barnet. The organisation's status is listed as "Active". The Template Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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 TEMPLATE FOUNDATION
 
Legal Registered Office
THE CENTRE
BATH PLACE
BARNET
HERTS
EN5 5XE
Other companies in EN5
 
Charity Registration
Charity Number 1049102
Charity Address TEMPLATE FOUNDATION, THE CENTRE, BATH PLACE, BARNET, HERTS, EN5 5XE
Charter THE ESTABLISHMENT OF CENTRES AND FACILITIES IN WHICH TO OFFER AND REPRESENT THE NATURAL EDUCATION AND ARTS OF HUMAN EXPRESSION AND LIVING DERIVED FROM THE TEMPLATE AND EMIN ARCHIVES, AND TO PROMOTE THE STUDY, RESEARCH AND EXPLORATION OF NEW TEMPLATES FOR LIVING AND TO DISSEMINATE THE USEFUL RESULTS OF THESE FOR THE BENEFIT OF ALL.
Filing Information
Company Number 03097219
Company ID Number 03097219
Date formed 1995-09-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 20:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TEMPLATE 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 TEMPLATE FOUNDATION
The following companies were found which have the same name as THE TEMPLATE FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TEMPLATE FOUNDATION (IRELAND) LIMITED SCRATHAM VIEW MOONE, KILDARE Dissolved Company formed on the 1996-07-16

Company Officers of THE TEMPLATE FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID PEARCE
Company Secretary 2017-06-06
MICHELE CHARLTON
Director 1996-07-12
MICHAEL IRWIN EBERT
Director 1995-09-01
TERENCE JOHN GLOAG
Director 2007-05-01
DAVID PEARCE
Director 1996-07-12
DAVID JEREMY THOMAS
Director 1995-09-01
NICHOLAS MARTIN WOODESON
Director 2005-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE CHARLTON
Company Secretary 1996-07-12 2017-06-06
JACQUELINE ARISTIDES
Director 2006-10-01 2014-07-19
SUSAN MILLICENT EBERT
Director 1996-07-12 2009-07-07
TERENCE JOHN GLOAG
Director 2004-01-01 2005-04-30
ANDREA JUNE BILLINGS
Company Secretary 1995-09-01 1996-07-12
MARK BALLABON
Director 1995-09-01 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IRWIN EBERT EBERT ASSOCIATES LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL IRWIN EBERT ENVIRONMENTAL ANIMAL SANCTUARY AND EDUCATION Director 2002-10-11 CURRENT 2001-01-31 Active
MICHAEL IRWIN EBERT THE RUBY CARE FOUNDATION Director 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off
TERENCE JOHN GLOAG TEMPLATE VENTURES LTD Director 1995-10-06 CURRENT 1995-10-06 Active
NICHOLAS MARTIN WOODESON UNISYS PENSION SCHEME TRUSTEE LIMITED Director 2017-07-21 CURRENT 2006-04-24 Active
NICHOLAS MARTIN WOODESON ESSENTIAL BUSINESS SKILLS LIMITED Director 1998-12-23 CURRENT 1997-07-11 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
2023-09-10CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21APPOINTMENT TERMINATED, DIRECTOR CLARE ZEEVI
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEREMY THOMAS
2022-05-12AP01DIRECTOR APPOINTED CLARE ZEEVI
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN GLOAG
2022-04-14AP01DIRECTOR APPOINTED MR TIMOTHY KEITH GRAY
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY SMITH
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AP01DIRECTOR APPOINTED MR JAMES ANTHONY SMITH
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-04PSC08Notification of a person with significant control statement
2020-09-02PSC07CESSATION OF MICHAEL IRWIN EBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IRWIN EBERT
2020-08-06TM02Termination of appointment of David Pearce on 2020-07-22
2019-10-30CH01Director's details changed for Mr David Pearce on 2019-09-15
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AP01DIRECTOR APPOINTED MS MACARENA MATA PORRAS
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14TM02Termination of appointment of Michele Charlton on 2017-06-06
2017-06-14AP03Appointment of Mr David Pearce as company secretary on 2017-06-06
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH NO UPDATES
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-06CH01Director's details changed for Nicholas Martin Woodeson on 2016-08-02
2016-07-23CH01Director's details changed for Dr Michael Irwin Ebert on 2016-07-01
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARISTIDES
2013-09-07AR0101/09/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-03AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-03CH01Director's details changed for Michael Irwin Ebert on 2012-09-01
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AR0101/09/11 ANNUAL RETURN FULL LIST
2010-09-24AR0101/09/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN WOODESON / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY THOMAS / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CHARLTON / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ARISTIDES / 01/09/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2009-09-21363aANNUAL RETURN MADE UP TO 01/09/09
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM THE CENTRE BATH PLACE BARNET HERTS EN5 5XE U.K.
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-09-21190LOCATION OF DEBENTURE REGISTER
2009-08-04AA31/12/08 PARTIAL EXEMPTION
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN EBERT
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 BATH PLACE BARNET HERTFORDSHIRE EN5 5XE
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15363aANNUAL RETURN MADE UP TO 01/09/08
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOODESON / 01/09/2008
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aANNUAL RETURN MADE UP TO 01/09/07
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sANNUAL RETURN MADE UP TO 01/09/06
2005-09-30363sANNUAL RETURN MADE UP TO 01/09/05
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sANNUAL RETURN MADE UP TO 01/09/04
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03288aNEW DIRECTOR APPOINTED
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363sANNUAL RETURN MADE UP TO 01/09/03
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: WAUNIFOR HOUSE MAESYCRUGIAU PENCADER CARMARTHENSHIRE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 33-37 BREWERY ROAD LONDON N7 9QH
2002-09-08363sANNUAL RETURN MADE UP TO 01/09/02
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28363sANNUAL RETURN MADE UP TO 01/09/01
2001-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-06CERTNMCOMPANY NAME CHANGED EMIN ARTS CERTIFICATE ISSUED ON 06/09/01
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sANNUAL RETURN MADE UP TO 01/09/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-23363sANNUAL RETURN MADE UP TO 01/09/99
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-09363sANNUAL RETURN MADE UP TO 01/09/98
1997-09-08363sANNUAL RETURN MADE UP TO 01/09/97
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to THE TEMPLATE 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 TEMPLATE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-02-12 Outstanding TRIODOS BANK NV
MORTGAGE 2003-02-10 Outstanding TRIODOS BANK N V
Intangible Assets
Patents
We have not found any records of THE TEMPLATE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE TEMPLATE FOUNDATION
Trademarks
We have not found any records of THE TEMPLATE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TEMPLATE 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 (85590 - Other education n.e.c.) as THE TEMPLATE FOUNDATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE TEMPLATE 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 TEMPLATE 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 TEMPLATE 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.