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

THE GLOBAL DIVERSITY FOUNDATION

37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU,
Company Registration Number
03830136
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Global Diversity Foundation
THE GLOBAL DIVERSITY FOUNDATION was founded on 1999-08-23 and has its registered office in Kent. The organisation's status is listed as "Active". The Global Diversity 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 GLOBAL DIVERSITY FOUNDATION
 
Legal Registered Office
37 ST MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
Other companies in CT1
 
Charity Registration
Charity Number 1080731
Charity Address REEVES & NEYLAN, 37 ST. MARGARETS STREET, CANTERBURY, CT1 2TU
Charter THE CHARITY DEVELOPS APPLIED RESEARCH, INTERNATIONAL TRAINING AND COMMUNITY PROJECTS ON BIOCULTURAL DIVERSITY, PARTICULARLY IN MALAYSIA AND MOROCCO.
Filing Information
Company Number 03830136
Company ID Number 03830136
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GLOBAL DIVERSITY 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 GLOBAL DIVERSITY FOUNDATION
The following companies were found which have the same name as THE GLOBAL DIVERSITY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GLOBAL DIVERSITY FOUNDATION, INC. P.O. BOX 194 New York BRISTOL VT 05443 Active Company formed on the 2006-10-05

Company Officers of THE GLOBAL DIVERSITY FOUNDATION

Current Directors
Officer Role Date Appointed
WILLIAM EVELYN SAUSMAREZ CAREY
Company Secretary 2012-03-06
NORMA KETAY ASNES
Director 2000-01-12
VANESSA GAY BRANSON
Director 2011-12-06
WILLIAM EVELYN SAUSMAREZ CAREY
Director 2008-12-08
ISABEL MARCELLE CRISTINA GOLDSMITH
Director 2006-01-06
JOHN HENRY HEMMING
Director 1999-08-23
MICHEL PATRICK PIMBERT
Director 2004-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN ROSE
Director 2011-12-06 2016-03-08
STUART REGINALD HARROP
Company Secretary 2004-01-13 2012-03-06
STUART REGINALD HARROP
Director 1999-08-23 2012-03-06
GHILLEAN TOLMIE PRANCE
Director 1999-08-23 2010-06-28
SASHA CAROLINE BARROW
Company Secretary 1999-08-23 2004-01-13
THE NOMINEE COMPANY LIMITED
Company Secretary 2001-12-01 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA GAY BRANSON WONDERFUL PROJECTS LTD Director 2015-11-09 CURRENT 2015-11-09 Active
WILLIAM EVELYN SAUSMAREZ CAREY DIVERSITY EXCURSIONS LIMITED Director 2018-02-05 CURRENT 2000-02-11 Active - Proposal to Strike off
WILLIAM EVELYN SAUSMAREZ CAREY WILLIAM CAREY (SERVICES) LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
ISABEL MARCELLE CRISTINA GOLDSMITH WATTS GALLERY TRUST Director 2007-03-08 CURRENT 2007-03-08 Active
JOHN HENRY HEMMING RAINFOREST FOUNDATION UK Director 2010-09-29 CURRENT 2010-09-29 Active
JOHN HENRY HEMMING NEWMAN BOOKS LIMITED Director 1991-10-31 CURRENT 1936-07-11 Active
JOHN HENRY HEMMING HEMMING PUBLISHING LIMITED Director 1991-10-31 CURRENT 1979-06-19 Active
JOHN HENRY HEMMING BRINTEX LIMITED Director 1991-10-31 CURRENT 1969-01-22 Active
JOHN HENRY HEMMING HEMMING GROUP LIMITED Director 1991-06-23 CURRENT 1951-01-04 Active
JOHN HENRY HEMMING HEMMING INFORMATION SERVICES LIMITED Director 1991-06-23 CURRENT 1919-04-29 Active
MICHEL PATRICK PIMBERT FOREST PEOPLES PROGRAMME Director 2017-07-04 CURRENT 1999-10-29 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
2023-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-05Termination of appointment of Hannah Mcgurk on 2023-01-09
2023-06-26Current accounting period shortened from 30/09/22 TO 31/03/22
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY HEMMING
2023-01-09Appointment of Mr Manish Panjabi as company secretary on 2023-01-09
2022-09-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-05-04CH01Director's details changed for Mr William Evelyn Sausmarez Carey on 2022-05-04
2021-12-13Termination of appointment of Manish Panjabi on 2021-12-13
2021-12-13Appointment of Ms Hannah Mcgurk as company secretary on 2021-12-13
2021-12-13AP03Appointment of Ms Hannah Mcgurk as company secretary on 2021-12-13
2021-12-13TM02Termination of appointment of Manish Panjabi on 2021-12-13
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-05-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA GAY BRANSON
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PATRICK PIMBERT
2019-10-16AP01DIRECTOR APPOINTED DR SARAH-LAN MATHEZ-STIEFEL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MARCELLE CRISTINA GOLDSMITH
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-30TM02Termination of appointment of William Evelyn Sausmarez Carey on 2019-07-01
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AP03Appointment of Mr Manish Panjabi as company secretary on 2019-06-01
2019-04-16AP01DIRECTOR APPOINTED DR HOWARD NELSON
2019-04-08AP01DIRECTOR APPOINTED DR WOLDE GOSSA TADESSE
2019-03-27TM02Termination of appointment of Christina Zoe Ashford on 2019-03-20
2018-12-03AP03Appointment of Mrs Christina Zoe Ashford as company secretary on 2018-10-10
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-09-08CH01Director's details changed for Mr William Evelyn Sausmarez Carey on 2018-08-23
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMA KETAY ASNES
2018-09-08AP01DIRECTOR APPOINTED PROFESSOR YADVINDER MALHI
2018-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM EVELYN SAUSMAREZ CAREY on 2018-08-23
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CH01Director's details changed for Mr William Evelyn Sausmarez Carey on 2017-09-11
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN ROSE
2015-10-30AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AR0123/08/14 NO MEMBER LIST
2014-08-07AA30/09/13 TOTAL EXEMPTION FULL
2013-10-18AR0123/08/13 NO MEMBER LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION FULL
2012-10-24AR0123/08/12 NO MEMBER LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA GAY BRANSON / 01/01/2012
2012-07-05AA30/09/11 TOTAL EXEMPTION FULL
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EVELYN SAUSMAREZ CAREY / 06/03/2012
2012-07-03AP03SECRETARY APPOINTED MR WILLIAM EVELYN SAUSMAREZ CAREY
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY STUART HARROP
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARROP
2012-03-19AP01DIRECTOR APPOINTED MR PAUL IAN ROSE
2012-03-19AP01DIRECTOR APPOINTED MS VANESSA GAY BRANSON
2011-09-15AR0123/08/11 NO MEMBER LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GHILLEAN PRANCE
2010-08-31AR0123/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA KETAY ASNES / 23/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHEL PIMBERT / 23/08/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-09-10363aANNUAL RETURN MADE UP TO 23/08/09
2009-07-17AA30/09/08 PARTIAL EXEMPTION
2009-07-15288aDIRECTOR APPOINTED MR WILLIAM EVELYN SAUSMAREZ CAREY
2008-09-23363aANNUAL RETURN MADE UP TO 23/08/08
2008-07-24AA30/09/07 TOTAL EXEMPTION FULL
2007-10-15363aANNUAL RETURN MADE UP TO 23/08/07
2007-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aANNUAL RETURN MADE UP TO 23/08/06
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-30288aNEW DIRECTOR APPOINTED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
2005-09-01363aANNUAL RETURN MADE UP TO 23/08/05
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-16363sANNUAL RETURN MADE UP TO 23/08/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-22288bSECRETARY RESIGNED
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 56 GROSVENOR STREET MAYFAIR LONDON W1X 9DA
2004-01-22288aNEW SECRETARY APPOINTED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sANNUAL RETURN MADE UP TO 23/08/03
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/02
2002-09-10363sANNUAL RETURN MADE UP TO 23/08/02
2002-01-03288aNEW SECRETARY APPOINTED
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: HEARNE HOUSE 17 HEARNE ROAD LONDON W4 3NJ
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sANNUAL RETURN MADE UP TO 23/08/01
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2000-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-23363sANNUAL RETURN MADE UP TO 23/08/00
2000-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-04WRES01ALTERMEMORANDUM16/03/00
2000-05-03225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-03-31288aNEW DIRECTOR APPOINTED
1999-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE GLOBAL DIVERSITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLOBAL DIVERSITY FOUNDATION
Trademarks
We have not found any records of THE GLOBAL DIVERSITY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLOBAL DIVERSITY 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 (82990 - Other business support service activities n.e.c.) as THE GLOBAL DIVERSITY FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE GLOBAL DIVERSITY 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 GLOBAL DIVERSITY 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 GLOBAL DIVERSITY 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.