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

STARFISH GREATHEARTS FOUNDATION

111 CARTWRIGHT STREET, LONDON, E1 8NB,
Company Registration Number
04528018
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Starfish Greathearts Foundation
STARFISH GREATHEARTS FOUNDATION was founded on 2002-09-06 and has its registered office in London. The organisation's status is listed as "Active". Starfish Greathearts 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
STARFISH GREATHEARTS FOUNDATION
 
Legal Registered Office
111 CARTWRIGHT STREET
LONDON
E1 8NB
Other companies in EC2V
 
Charity Registration
Charity Number 1093862
Charity Address HALE FARM COTTAGE, CRAB HILL LANE, SOUTH NUTFIELD, REDHILL, RH1 5NR
Charter STARFISH PROVIDES CRISIS INTERVENTION AND HOLISTIC CARE SERVICES FOR CHILDREN MADE VULNERABLE AND ORPHANED BY HIV/AIDS IN SOUTHERN AFRICA. WE ALSO PROVIDE TRAINING FOR VOLUNTEER CAREGIVERS TO ENABLE THEM TO DELIVER BETTER QUALITY CARE TO MORE CHILDREN.
Filing Information
Company Number 04528018
Company ID Number 04528018
Date formed 2002-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 18:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARFISH GREATHEARTS 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 STARFISH GREATHEARTS FOUNDATION
The following companies were found which have the same name as STARFISH GREATHEARTS FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STARFISH GREATHEARTS FOUNDATION USA 172 FIFTH AVE., #12 New York BROOKLYN NY 11217 Active Company formed on the 2005-09-07

Company Officers of STARFISH GREATHEARTS FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN O'DONOVAN
Company Secretary 2013-09-10
EDWARD CHRISTOPHER COTTRELL
Director 2004-06-05
TRACY DUNLEY-OWEN
Director 2014-05-07
SALLY CURTIS KEEBLE
Director 2016-06-01
CHRIS KOTZE
Director 2018-01-15
JOHN WILFRED LAZAR
Director 2011-03-30
JOHN O'DONOVAN
Director 2013-09-10
JAMES SISWICK
Director 2018-01-15
KATHERINE SMITHSON
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN HOULIHAN
Director 2015-12-08 2018-05-21
CHRISTINE AUDRA THOMPSON
Director 2012-10-25 2016-10-04
JESSICA STALLEY
Director 2009-02-04 2016-05-25
LOUISE BELL
Director 2013-09-10 2015-12-08
BRIAN RUBENSTEIN
Director 2009-10-28 2014-05-07
PAUL OLIVER SELIGMAN
Director 2005-06-01 2014-02-10
JAMES CHRISTOPHER EDWARD DURRANT
Director 2011-09-06 2013-12-10
JESSICA STALLEY
Company Secretary 2011-11-03 2013-09-10
CAROLINE LUCY THERON
Director 2006-01-18 2013-09-10
STUART BOUCHER
Director 2006-11-01 2012-09-06
CAELIM WARD PARKES
Director 2007-06-18 2012-06-01
DAVID MILLER
Company Secretary 2008-09-23 2011-11-03
SANDI COLETTE THERON
Director 2006-08-01 2011-03-30
KATHERINE ANN HERBERT
Director 2006-04-04 2009-03-13
PETER RAYMOND BARNETT
Director 2002-09-06 2009-02-04
CAROLINE LUCY THERON
Company Secretary 2007-09-15 2008-09-23
DALTON JOHN ODENDAAL
Company Secretary 2002-09-06 2007-09-14
RICHARD DAVID BECKER
Director 2002-09-06 2007-09-14
ELISABETH JANE MADDEN
Director 2004-02-14 2007-03-30
NONHLANHLA PEGGY SUE KHUMALO
Director 2005-08-01 2006-10-30
NONHLANHLA PEGGY SUE KHUMALO
Director 2005-08-01 2006-10-30
DEBORAH ANN THOMAS
Director 2004-06-05 2006-03-16
KATHERINE BERESFORD RINGROSE
Director 2002-09-06 2006-01-18
MEYRICK DOUGLAS
Director 2002-09-06 2005-06-01
COLIN ERIC HUNDERMARK
Director 2004-06-05 2004-06-30
RYAN JORDAN
Director 2002-09-06 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY DUNLEY-OWEN NUCLEUS FINANCIAL SERVICES LIMITED Director 2018-07-19 CURRENT 2005-11-21 Active
TRACY DUNLEY-OWEN CIRCUMJACENT LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JOHN WILFRED LAZAR KINDLINK LTD Director 2016-12-04 CURRENT 2015-11-11 Active
JOHN WILFRED LAZAR WHAT3WORDS LIMITED Director 2016-06-30 CURRENT 2013-03-05 Active
JOHN WILFRED LAZAR CHARITY DIGITAL TRUST Director 2011-12-06 CURRENT 2009-05-11 Active
JOHN WILFRED LAZAR TECHFORTRADE LIMITED Director 2011-07-01 CURRENT 2009-11-30 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR KATHERINE SMITHSON
2023-10-24DIRECTOR APPOINTED DR RACHEL PILLAI
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MS DANIELLE OLIVIER
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 59 Glenwood Road London SE6 4NF England
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 30 Gresham Street London EC2V 7QP England
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DUNLEY-OWEN
2020-01-30AP01DIRECTOR APPOINTED MR MATTHEW HOULTON
2020-01-30AP03Appointment of Mr Matthew Houlton as company secretary on 2020-01-30
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONOVAN
2020-01-30TM02Termination of appointment of John O'donovan on 2019-12-04
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CH01Director's details changed for Mr James Siswick on 2019-09-11
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-16CH01Director's details changed for Mr Chris Kotze on 2019-09-11
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 2 Gresham Street Gresham Street London EC2V 7QP
2019-03-06AP01DIRECTOR APPOINTED MS CARLA VAN RENSBURG
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILFRED LAZAR
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MRS KATHERINE SMITHSON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOULIHAN
2018-01-25AP01DIRECTOR APPOINTED MR JAMES SISWICK
2018-01-25AP01DIRECTOR APPOINTED MR CHRIS KOTZE
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AUDRA THOMPSON
2017-09-15CH01Director's details changed for Edward Christopher Cottrell on 2017-08-01
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14AP01DIRECTOR APPOINTED MS SALLY CURTIS KEEBLE
2016-09-14AP01DIRECTOR APPOINTED MS KAREN HOULIHAN
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BELL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA STALLEY
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02AR0106/09/15 ANNUAL RETURN FULL LIST
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM C/O 3rd Floor 25 Basinghall Street London EC2V 5HA
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED MS TRACY DUNLEY-OWEN
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RUBENSTEIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM 2 Gresham Street London EC2V 7QP
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JESSICA STALLEY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELIGMAN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURRANT
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0106/09/13 NO MEMBER LIST
2013-09-30AP01DIRECTOR APPOINTED MS CHRISTINE AUDRA THOMPSON
2013-09-27AP01DIRECTOR APPOINTED MR JOHN O'DONOVAN
2013-09-27AP01DIRECTOR APPOINTED MS LOUISE BELL
2013-09-27AP03SECRETARY APPOINTED MR JOHN O'DONOVAN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THERON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THERON
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0106/09/12 NO MEMBER LIST
2012-10-02AP03SECRETARY APPOINTED MS JESSICA STALLEY
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CAELIM PARKES
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOUCHER
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID MILLER
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0106/09/11 NO MEMBER LIST
2011-09-30AP01DIRECTOR APPOINTED MR JOHN LAZAR
2011-09-30AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER EDWARD DURRANT
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTOPHER COTTRELL / 26/09/2011
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDI THERON
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AR0106/09/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDI COLETTE WHITEFORD / 28/08/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATERSTON
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAELIM WARD PARKES / 28/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTOPHER COTTRELL / 28/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BOUCHER / 28/08/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AP01DIRECTOR APPOINTED MR BRIAN RUBENSTEIN
2009-11-17AR0106/09/09 NO MEMBER LIST
2009-11-17AP01DIRECTOR APPOINTED JESSICA STALLEY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HERBERT
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARNETT
2008-10-03288aSECRETARY APPOINTED DAVID MILLER
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY CAROLINE THERON
2008-09-08363aANNUAL RETURN MADE UP TO 06/09/08
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10288aDIRECTOR APPOINTED KEVIN WATERSTON
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 118 MIDDLESEX STREET LONDON E1 7HY
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-28288aSECRETARY APPOINTED CAROLINE LUCY THERON
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BECKER
2008-02-28288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DALTON JOHN ODENDAL LOGGED FORM
2007-09-24363sANNUAL RETURN MADE UP TO 06/09/07
2007-08-17288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363sANNUAL RETURN MADE UP TO 06/09/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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.




Licences & Regulatory approval
We could not find any licences issued to STARFISH GREATHEARTS 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 STARFISH GREATHEARTS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARFISH GREATHEARTS 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.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STARFISH GREATHEARTS FOUNDATION

Intangible Assets
Patents
We have not found any records of STARFISH GREATHEARTS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for STARFISH GREATHEARTS FOUNDATION
Trademarks
We have not found any records of STARFISH GREATHEARTS FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARFISH GREATHEARTS 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 STARFISH GREATHEARTS 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 STARFISH GREATHEARTS 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 STARFISH GREATHEARTS 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 STARFISH GREATHEARTS 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.