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

ROYAL PARKS FOUNDATION

THE OLD POLICE HOUSE, HYDE PARK, HYDE PARK, LONDON, W2 2UH,
Company Registration Number
04705777
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Royal Parks Foundation
ROYAL PARKS FOUNDATION was founded on 2003-03-20 and has its registered office in Hyde Park. The organisation's status is listed as "Active - Proposal to Strike off". Royal Parks 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROYAL PARKS FOUNDATION
 
Legal Registered Office
THE OLD POLICE HOUSE
HYDE PARK
HYDE PARK
LONDON
W2 2UH
Other companies in W2
 
Charity Registration
Charity Number 1097545
Charity Address THE OLD POLICE HOUSE, HYDE PARK, LONDON, W2 2UH
Charter IN RELATION TO THE ROYAL PARKS: 1. REPAIR, RESTORATION, CONSERVATION AND IMPROVEMENT OF THE NATURAL AND BUILT ENVIRONMENT. 2. EDUCATION AND INFORMATION ABOUT THEIR ROLE AND VALUE TO SOCIETY. 3. ENCOURAGEMENT OF THE PROTECTION OF WILDLIFE, SUPPORT AND INCREASE IN BIODIVERSITY AND PROMOTION OF SUSTAINABILITY. 4. PROMOTION OF BROADER PUBLIC ACCESS AND ENJOYMENT.
Filing Information
Company Number 04705777
Company ID Number 04705777
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-07-01
Account next due 2019-03-31
Latest return 2017-03-20
Return next due 2018-04-03
Type of accounts GROUP
VAT Number /Sales tax ID GB115140171  
Last Datalog update: 2018-03-13 04:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL PARKS 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 ROYAL PARKS FOUNDATION
The following companies were found which have the same name as ROYAL PARKS FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL PARKS FOUNDATION TRADING COMPANY LIMITED THE OLD POLICE HOUSE HYDE PARK LONDON W2 2UH Active - Proposal to Strike off Company formed on the 2011-06-03
ROYAL PARKS FOUNDATION USA INC Delaware Unknown

Company Officers of ROYAL PARKS FOUNDATION

Current Directors
Officer Role Date Appointed
KENNETH WILLIAM SLEAT
Company Secretary 2015-05-15
JOHN ANDREW FENWICK
Director 2003-03-20
BENJAMIN MYER FOGLE
Director 2011-11-30
MICHAEL IAN FREEMAN
Director 2005-11-22
ANNA HELEN GOULANDRIS
Director 2014-02-26
FARHAD MAWJI KARIM
Director 2014-06-11
ROBIN RUSSELL
Director 2007-03-21
THOMAS ANDREW SHEBBEARE
Director 2012-09-19
TRUDIE SUMMER
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE VICTORIA SPENCER
Director 2007-03-21 2017-06-25
HENRY DENNISTOUN STEVENSON
Director 2009-01-28 2017-06-24
JOHN JOSEPH STUDZINSKI
Director 2006-07-19 2016-12-31
CHARLES DAVID ZELENKA MARTIN
Director 2013-09-19 2016-08-03
ZACHARIAS FRANK GOLDSMITH
Director 2003-11-11 2015-11-24
JOHN WILLIAM CARBONELL
Company Secretary 2013-06-12 2015-05-15
JOEL MICHAEL CADBURY
Director 2005-11-22 2014-09-17
ANNA REBECCA MANN
Director 2005-01-25 2013-11-27
IAN THORMAN TODD
Director 2010-04-28 2013-07-04
SARA ANN LOM
Company Secretary 2003-03-20 2013-06-12
TERRENCE CHARLES ECCLES
Director 2006-07-19 2013-04-27
APURV BAGRI
Director 2003-03-20 2011-11-30
THE FOURTH VISCOUNT ROTHERMERE
Director 2003-11-11 2011-11-30
CHARLES WILLIAM DUNSTONE
Director 2003-11-11 2010-12-06
PHILIP GOULD
Director 2005-11-22 2009-11-18
PETER ELLWOOD
Director 2003-03-20 2008-11-19
STUART ALAN CORBYN
Director 2003-11-11 2006-07-19
JILLY CAROLINE FORSTER
Director 2003-11-11 2005-09-27
VITTORIO RADICE
Director 2005-01-25 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW FENWICK WYNNSTAY COVERS LIMITED Director 2016-09-20 CURRENT 1993-01-28 Active
JOHN ANDREW FENWICK WYNNSTAY LIMITED Director 2016-09-20 CURRENT 1993-01-29 Active
JOHN ANDREW FENWICK WYNNSTAY MINSTER LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK MERCHANT CORPORATE DESIGN LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK LINCOLN RESEARCH LIMITED Director 2016-09-20 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK PROFESSIONAL PRESENTATIONS LIMITED Director 2016-09-20 CURRENT 1992-01-23 Active
JOHN ANDREW FENWICK BRUNSWICK.COM LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK QUESTION TIME LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK GULF LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK PARTNERSHIP LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK RESEARCH LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE SERVICES LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK BRUNSWICK ADVISORY LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK PUBLITIZING LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK THOMAS'S ACADEMY Director 2015-06-11 CURRENT 2015-06-11 Active
JOHN ANDREW FENWICK BRUNSWICK INDIA LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JOHN ANDREW FENWICK WYNNSTAY SOUTH AFRICA LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK HALLATON LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP LIMITED Director 2011-03-01 CURRENT 2000-09-25 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE CONSULTANTS LIMITED Director 2000-09-28 CURRENT 2000-08-23 Active
JOHN ANDREW FENWICK WYNNSTAY ARTS CONSULTING LIMITED Director 2000-06-07 CURRENT 2000-04-10 Active
JOHN ANDREW FENWICK BRUNSWICK PUBLIC AFFAIRS LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK EUROPE LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK FINANCIAL CONSULTANTS LIMITED Director 1999-09-02 CURRENT 1999-08-13 Active
JOHN ANDREW FENWICK WYNNSTAY FINANCIAL ADVISORY LIMITED Director 1999-08-10 CURRENT 1999-07-21 Dissolved 2017-04-05
JOHN ANDREW FENWICK WYNNSTAY CORPORATE ADVISORY LIMITED Director 1998-12-15 CURRENT 1998-11-26 Active
JOHN ANDREW FENWICK THE LINCOLN CENTRE LIMITED Director 1998-10-14 CURRENT 1998-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CONSULTANTS LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK WYNNSTAY PUBLIC RELATIONS LIMITED Director 1996-06-01 CURRENT 1996-05-31 Active
JOHN ANDREW FENWICK BRUNSWICK SOUTH AFRICA LIMITED Director 1995-09-08 CURRENT 1995-07-17 Active
JOHN ANDREW FENWICK WYNNSTAY CONSULTING LIMITED Director 1993-02-26 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP SERVICES LIMITED Director 1993-02-26 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Director 1992-05-31 CURRENT 1990-04-12 Active
JOHN ANDREW FENWICK WYNNSTAY BRUNSWICK LIMITED Director 1991-11-30 CURRENT 1987-01-30 Active
JOHN ANDREW FENWICK MERCHANT GROUP LIMITED Director 1991-11-30 CURRENT 1987-02-27 Active
MICHAEL IAN FREEMAN ARGENT BRINDLEYPLACE INVESTMENT LIMITED Director 2012-12-03 CURRENT 2002-12-19 Active - Proposal to Strike off
ANNA HELEN GOULANDRIS ANNA DESIGNS LTD Director 1992-12-08 CURRENT 1992-11-24 Active
FARHAD MAWJI KARIM BREP ASIA II MILPERRA UK HOLDCO LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
FARHAD MAWJI KARIM BREP RUNDLE UK CO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
FARHAD MAWJI KARIM ACORN EUROPEAN CAPITAL LIMITED Director 2015-09-15 CURRENT 2007-03-28 Active
FARHAD MAWJI KARIM ACORN TCL HOLDINGS LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
FARHAD MAWJI KARIM ACORN EUROPEAN HOLDINGS UK LIMITED Director 2015-09-15 CURRENT 2007-05-16 Active
FARHAD MAWJI KARIM BREP SWORDFISH UK CO LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FARHAD MAWJI KARIM KENSINGTON DEBT PORTFOLIO HOLDING CO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
FARHAD MAWJI KARIM BREDS UK SUPERVISORY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM BREDS CAPITAL UK LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
FARHAD MAWJI KARIM MAX BARS GP LIMITED Director 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
FARHAD MAWJI KARIM MAX BARS NOMINEE LIMITED Director 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG PUBS GP LIMITED Director 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG PUBS NOMINEE LIMITED Director 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
FARHAD MAWJI KARIM MPG HOSPITAL HOLDINGS LIMITED Director 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
FARHAD MAWJI KARIM MPG HOSPITAL PROPERTIES LIMITED Director 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
FARHAD MAWJI KARIM SKIL FOUR LIMITED Director 2014-08-18 CURRENT 2005-07-20 Active
FARHAD MAWJI KARIM GREG DEVELOPMENTS LIMITED Director 2014-05-24 CURRENT 2007-05-23 Dissolved 2015-08-22
FARHAD MAWJI KARIM ST ENOCH MANAGEMENT SERVICES LIMITED Director 2013-10-18 CURRENT 2006-08-17 Active
FARHAD MAWJI KARIM BREP ASIA HOLDINGS (UK) II LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK ASIA LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
FARHAD MAWJI KARIM BREP ASIA HOLDINGS (UK) LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
FARHAD MAWJI KARIM ACORN POLAND RETAIL INVESTMENTS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2016-12-20
FARHAD MAWJI KARIM VALAD ADD-ON (UK) LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active
FARHAD MAWJI KARIM HARBOUR VIEW SOLUTIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2013-09-24
FARHAD MAWJI KARIM THE BLACKSTONE GROUP EUROPE LIMITED Director 2012-02-01 CURRENT 2007-10-11 Dissolved 2015-05-11
FARHAD MAWJI KARIM BLACKSTONE PROPERTY MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2002-05-30 Liquidation
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED Director 2012-01-23 CURRENT 2011-12-21 Active
FARHAD MAWJI KARIM BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED Director 2012-01-23 CURRENT 2011-12-21 Active
FARHAD MAWJI KARIM ACORN FM HOLDINGS (UK) LIMITED Director 2012-01-23 CURRENT 2011-04-19 Active
FARHAD MAWJI KARIM COAST HOLDINGS (UK) LIMITED Director 2012-01-23 CURRENT 2011-11-03 Active
FARHAD MAWJI KARIM THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Director 2010-04-28 CURRENT 1979-07-25 Active
THOMAS ANDREW SHEBBEARE CHINA EXCHANGE (UK) Director 2014-08-07 CURRENT 2014-08-07 Active
THOMAS ANDREW SHEBBEARE VIRGIN START UP LIMITED Director 2013-08-05 CURRENT 1997-06-17 Active
THOMAS ANDREW SHEBBEARE SPRING FILMS LTD Director 2012-03-13 CURRENT 2006-06-12 Active
THOMAS ANDREW SHEBBEARE THE EARTH AWARDS C.I.C. Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2015-08-04
THOMAS ANDREW SHEBBEARE TOM@SHEBBEARE LIMITED Director 2011-06-13 CURRENT 2011-06-13 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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-10SOAS(A)Voluntary dissolution strike-off suspended
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-08DS01Application to strike the company off the register
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-07-25AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STEVENSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH STUDZINSKI
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID ZELENKA MARTIN
2016-03-22AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS FRANK GOLDSMITH
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-28AR0120/03/15 ANNUAL RETURN FULL LIST
2015-05-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN CARBONELL
2015-05-27AP03Appointment of Mr Kenneth William Sleat as company secretary on 2015-05-15
2015-05-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN CARBONELL
2015-02-18AP01DIRECTOR APPOINTED MR FARHAD MAWJI KARIM
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOEL MICHAEL CADBURY
2014-05-14AR0120/03/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MANN
2014-03-26AP01DIRECTOR APPOINTED MRS ANNA HELEN GOULANDRIS
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-24AP01DIRECTOR APPOINTED CHARLES DAVID ZELENKA MARTIN
2013-11-22RES01ADOPT ARTICLES 14/11/2013
2013-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN TODD
2013-07-03AP03SECRETARY APPOINTED MR JOHN WILLIAM CARBONELL
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY SARA LOM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE ECCLES
2013-04-18AR0120/03/13 NO MEMBER LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18AP01DIRECTOR APPOINTED SIR THOMAS ANDREW SHEBBEARE
2012-08-13RES01ALTER ARTICLES 15/06/2011
2012-07-05AP01DIRECTOR APPOINTED LORD HENRY DENNISTOUN STEVENSON
2012-07-04MEM/ARTSARTICLES OF ASSOCIATION
2012-07-04AP01DIRECTOR APPOINTED MR BENJAMIN MYER FOGLE
2012-07-04AP01DIRECTOR APPOINTED IAN THORMAN TODD
2012-07-04AP01DIRECTOR APPOINTED TRUDIE SUMMER
2012-04-19AR0120/03/12 NO MEMBER LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THE ROTHERMERE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR APURV BAGRI
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0120/03/11 NO MEMBER LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0120/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS CAROLINE VICTORIA SPENCER / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN RUSSELL / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA REBECCA MANN / 20/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ZACHARIAS FRANK GOLDSMITH / 20/03/2010
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOULD
2009-05-08AUDAUDITOR'S RESIGNATION
2009-04-28AUDAUDITOR'S RESIGNATION
2009-04-17363aANNUAL RETURN MADE UP TO 20/03/09
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLWOOD
2008-04-17363aANNUAL RETURN MADE UP TO 20/03/08
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STUDZINSKI / 20/03/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-17363aANNUAL RETURN MADE UP TO 20/03/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-04-10363aANNUAL RETURN MADE UP TO 20/03/06
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

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