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

THE LISA MAY FOUNDATION

49 RYE ROAD, LONDON, SE15 3AX,
Company Registration Number
05370684
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Lisa May Foundation
THE LISA MAY FOUNDATION was founded on 2005-02-21 and has its registered office in London. The organisation's status is listed as "Active". The Lisa May 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 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 LISA MAY FOUNDATION
 
Legal Registered Office
49 RYE ROAD
LONDON
SE15 3AX
Other companies in GU15
 
Previous Names
THE LISA MAY MEMORIAL FUND05/05/2005
Charity Registration
Charity Number 1108763
Charity Address 2 BELMONT MEWS, CAMBERLEY, GU15 2PH
Charter RELIEF OF FINANCIAL NEED AND SUFFERING AMONG VICTIMS OF NATURAL DISASTER OR OTHER KINDS OF DISASTER IN THE FORM OF MONEY (OR OTHER MEANS DEEMED SUITABLE) FOR PERSONS, ORGANISATIONS AND/OR COUNTRIES AFFECTED.
Filing Information
Company Number 05370684
Company ID Number 05370684
Date formed 2005-02-21
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 28/02/2023
Account next due 30/11/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LISA MAY 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 LISA MAY FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN JOSEPH MAY
Company Secretary 2005-02-21
NICOLA LOUISE MASSEY
Director 2005-02-21
JOHN JOSEPH MAY
Director 2005-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH BOWEN-JONES
Director 2005-02-21 2016-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH MAY SCORE TEK LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Active
JOHN JOSEPH MAY HEALTHSPAC LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2015-08-18
JOHN JOSEPH MAY CITY & WESTMINSTER ADVISERS LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2015-08-18
JOHN JOSEPH MAY THE MORANI PRESERVE LTD. Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
JOHN JOSEPH MAY K&M FINANCIAL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-08-11
JOHN JOSEPH MAY K &M RUSSIA LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M INDIA LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M CHINA LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY ENTERPRISE 24/7 LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
JOHN JOSEPH MAY LAZY DRAGON LTD Company Secretary 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY READ2WRITE LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY MEDIA WORLD NETWORKS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
JOHN JOSEPH MAY THE MORANI CONSERVANCY LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active
JOHN JOSEPH MAY COOLCHARM GOLD MINING COMPANY LTD. Company Secretary 2003-09-25 CURRENT 2003-09-05 Active
JOHN JOSEPH MAY THE TIME TRAVELLER COMPANY LIMITED Company Secretary 2002-10-18 CURRENT 1996-08-08 Active
NICOLA LOUISE MASSEY NATURE'S KISSES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
JOHN JOSEPH MAY MINDFLAIR PLC Director 2014-12-18 CURRENT 1994-05-17 Active
JOHN JOSEPH MAY KOSOVO GENESIS INITIATIVE LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2016-06-07
JOHN JOSEPH MAY INTERNATIONAL CONSOLIDATED MINERALS LIMITED Director 2008-12-08 CURRENT 2005-09-09 Liquidation
JOHN JOSEPH MAY DEFENCE ASSET SOLUTIONS LIMITED Director 2008-10-01 CURRENT 2008-06-12 Dissolved 2017-06-27
JOHN JOSEPH MAY BURY STREET SERVICES LIMITED Director 2008-08-05 CURRENT 2008-08-05 Dissolved 2014-07-08
JOHN JOSEPH MAY MOBCAST LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
JOHN JOSEPH MAY HARRELL HOTELS (EUROPE) LTD. Director 2007-03-29 CURRENT 2002-02-22 Active
JOHN JOSEPH MAY RED LEOPARD MANAGEMENT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JOHN JOSEPH MAY SCORE TEK LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active
JOHN JOSEPH MAY RED LEOPARD HOLDINGS PLC Director 2006-11-29 CURRENT 2004-11-17 Active
JOHN JOSEPH MAY CHINA PUB COMPANY PLC Director 2006-10-04 CURRENT 2005-07-12 Active
JOHN JOSEPH MAY HEALTHSPAC LIMITED Director 2006-04-13 CURRENT 2006-04-13 Dissolved 2015-08-18
JOHN JOSEPH MAY CITY & WESTMINSTER ADVISERS LIMITED Director 2006-02-14 CURRENT 2006-02-14 Dissolved 2015-08-18
JOHN JOSEPH MAY K&M FINANCIAL GROUP LIMITED Director 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-08-11
JOHN JOSEPH MAY K &M RUSSIA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M INDIA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY K&M CHINA LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-08-11
JOHN JOSEPH MAY ENTERPRISE 24/7 LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
JOHN JOSEPH MAY LAZY DRAGON LTD Director 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY READ2WRITE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
JOHN JOSEPH MAY MEDIA WORLD NETWORKS LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
JOHN JOSEPH MAY MAJOR BROADCASTING CORPORATION LIMITED Director 2003-12-15 CURRENT 2003-12-11 Active
JOHN JOSEPH MAY COOLCHARM GOLD MINING COMPANY LTD. Director 2003-09-25 CURRENT 2003-09-05 Active
JOHN JOSEPH MAY THE GENESIS INITIATIVE LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
JOHN JOSEPH MAY THE TIME TRAVELLER COMPANY LIMITED Director 1996-08-21 CURRENT 1996-08-08 Active
JOHN JOSEPH MAY THE SMALL BUSINESS BUREAU LIMITED Director 1995-01-28 CURRENT 1988-10-21 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
2024-03-16REGISTERED OFFICE CHANGED ON 16/03/24 FROM 2 Belmont Mews Camberley Surrey GU15 2PH
2023-06-2028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-04-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-05-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH BOWEN-JONES
2016-03-17AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-07AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-10AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Nicola Louise May on 2014-02-01
2014-03-07CH01Director's details changed for Mr John Joseph May on 2014-01-01
2014-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN JOSEPH MAY on 2014-01-01
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-02AR0121/02/13 ANNUAL RETURN FULL LIST
2012-11-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03RES01ADOPT ARTICLES 03/08/12
2012-02-24AR0121/02/12 ANNUAL RETURN FULL LIST
2011-04-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-12AR0121/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-24AR0121/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MAY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BOWEN-JONES / 22/02/2010
2010-01-11AA28/02/09 TOTAL EXEMPTION FULL
2009-02-27363aANNUAL RETURN MADE UP TO 21/02/09
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAY / 12/02/2009
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARY BOWEN-JONES / 15/01/2009
2008-12-18AA28/02/08 TOTAL EXEMPTION FULL
2008-03-04363aANNUAL RETURN MADE UP TO 21/02/08
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-06363sANNUAL RETURN MADE UP TO 21/02/07
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28363sANNUAL RETURN MADE UP TO 21/02/06
2005-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-05CERTNMCOMPANY NAME CHANGED THE LISA MAY MEMORIAL FUND CERTIFICATE ISSUED ON 05/05/05
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE LISA MAY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE LISA MAY FOUNDATION
Trademarks
We have not found any records of THE LISA MAY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LISA MAY 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 (86900 - Other human health activities) as THE LISA MAY FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE LISA MAY 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 LISA MAY 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 LISA MAY 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.