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

THE CHILTERN FOUNDATION

C/O MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05317468
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About The Chiltern Foundation
THE CHILTERN FOUNDATION was founded on 2004-12-20 and has its registered office in London. The organisation's status is listed as "Liquidation". The Chiltern 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 CHILTERN FOUNDATION
 
Legal Registered Office
C/O MAZARS LLP
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in SW1W
 
Filing Information
Company Number 05317468
Company ID Number 05317468
Date formed 2004-12-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILTERN 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.

Company Officers of THE CHILTERN FOUNDATION

Current Directors
Officer Role Date Appointed
IPES SECRETARIES UK LIMITED
Company Secretary 2006-05-15
IPES DIRECTOR (UK) LIMITED
Director 2006-05-15
RICHARD JAMES MCBRIDE
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA PATRICIA MAGNER
Director 2014-07-18 2015-03-31
MICHELLE LE BRUN
Director 2013-06-05 2014-07-18
MICHAEL BURBIDGE
Director 2012-02-07 2013-06-05
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 2004-12-20 2006-05-15
TEMPLE DIRECT LIMITED
Nominated Director 2004-12-20 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IPES SECRETARIES UK LIMITED PAI UK GENERAL PARTNER LIMITED Company Secretary 2007-07-25 CURRENT 2000-06-29 Active
IPES SECRETARIES UK LIMITED PAI PARTNERS (UK) LIMITED Company Secretary 2007-07-06 CURRENT 2000-06-12 Active
IPES SECRETARIES UK LIMITED THE HAMPTONS FOUNDATION Company Secretary 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
IPES SECRETARIES UK LIMITED THE BOOM FOUNDATION Company Secretary 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
IPES DIRECTOR (UK) LIMITED HCP SERVICE COMPANY LTD Director 2014-03-31 CURRENT 2004-01-19 Active
IPES DIRECTOR (UK) LIMITED VB (JOBURG) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2016-05-17
IPES DIRECTOR (UK) LIMITED INNKAP LP LIMITED Director 2011-06-30 CURRENT 2005-09-27 Liquidation
IPES DIRECTOR (UK) LIMITED THE HAMPTONS FOUNDATION Director 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
IPES DIRECTOR (UK) LIMITED THE BOOM FOUNDATION Director 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
RICHARD JAMES MCBRIDE INNKAP LP LIMITED Director 2017-01-06 CURRENT 2005-09-27 Liquidation
RICHARD JAMES MCBRIDE WILES IV GP LIMITED Director 2016-12-20 CURRENT 2012-01-20 Active
RICHARD JAMES MCBRIDE WILES IV MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2012-01-23 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
2024-04-28REGISTERED OFFICE CHANGED ON 28/04/24 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2024-04-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-28Appointment of a voluntary liquidator
2024-04-28Voluntary liquidation declaration of solvency
2024-03-18DIRECTOR APPOINTED MR ADRIAN LESLIE JEFFERY
2024-01-24CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR IAN STEPHEN VENTER
2023-09-14DIRECTOR APPOINTED MR DAVID MARTIN MORAN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR LUCY ANN DE GRUCHY
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM 6th Floor Bastion House 140 London Wall London EC2Y 5DN England
2023-03-16CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR NIALL MILES PRITCHARD
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SULLIVAN
2023-02-09DIRECTOR APPOINTED MR MICHAEL ANTHONY BURBIDGE
2023-02-09DIRECTOR APPOINTED MR IAN STEPHEN VENTER
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANNIKA MURRAY-BLAKE
2022-02-02DIRECTOR APPOINTED MISS LUCY ANN DE GRUCHY
2022-02-02AP01DIRECTOR APPOINTED MISS LUCY ANN DE GRUCHY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNIKA MURRAY-BLAKE
2022-01-13CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-06-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR JOHN WILLIAM SULLIVAN
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR AHSAN AHMED
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MCBRIDE
2020-07-01AP01DIRECTOR APPOINTED MRS EMMA MORGAN
2020-01-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR NIALL MILES PRITCHARD
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA
2019-05-28TM02Termination of appointment of Ipes Secretaries Uk Limited on 2019-05-17
2019-05-28AP04Appointment of Apex Fund and Corporate Services (Uk) Limited as company secretary on 2019-05-17
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED
2019-05-28AP01DIRECTOR APPOINTED MR MARK IAN COPPIN
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-03CH02Director's details changed for Ipes Director (Uk) Limited on 2015-10-09
2015-11-03CH04SECRETARY'S DETAILS CHNAGED FOR IPES SECRETARIES UK LIMITED on 2015-10-09
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 10 Lower Grosvenor Place London SW1W 0EN
2015-03-31AP01DIRECTOR APPOINTED MR RICHARD JAMES MCBRIDE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA PATRICIA MAGNER
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LE BRUN
2014-07-21AP01DIRECTOR APPOINTED MS MARTINA PATRICIA MAGNER
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-06AP01DIRECTOR APPOINTED MS MICHELLE LE BRUN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0105/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH04SECRETARY'S DETAILS CHNAGED FOR IPES SECRETARIES UK LIMITED on 2010-11-22
2013-01-04CH02Director's details changed for Ipes Director (Uk) Limited on 2010-11-22
2012-02-09AP01DIRECTOR APPOINTED MR MICHAEL BURBIDGE
2012-01-19AR0120/12/11
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2011-01-10AR0120/12/10
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB
2010-03-30AA31/03/09 TOTAL EXEMPTION FULL
2010-01-08AR0120/12/09
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-23363aANNUAL RETURN MADE UP TO 20/12/08
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-18363aANNUAL RETURN MADE UP TO 20/12/07
2006-12-28363aANNUAL RETURN MADE UP TO 20/12/06
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-17225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-05363aANNUAL RETURN MADE UP TO 20/12/05
2004-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CHILTERN FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-04-18
Appointment of Liquidators2024-04-18
Resolutions for Winding-up2024-04-18
Fines / Sanctions
No fines or sanctions have been issued against THE CHILTERN 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 CHILTERN FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE CHILTERN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHILTERN FOUNDATION
Trademarks
We have not found any records of THE CHILTERN FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHILTERN 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 (88990 - Other social work activities without accommodation n.e.c.) as THE CHILTERN FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE CHILTERN 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 CHILTERN 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 CHILTERN 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.