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

SENTEBALE

17 GRESSE STREET, 6 EVELYN YARD ENTRANCE, LONDON, W1T 1QL,
Company Registration Number
05747857
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sentebale
SENTEBALE was founded on 2006-03-17 and has its registered office in London. The organisation's status is listed as "Active". Sentebale 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENTEBALE
 
Legal Registered Office
17 GRESSE STREET
6 EVELYN YARD ENTRANCE
LONDON
W1T 1QL
Other companies in SW1A
 
Charity Registration
Charity Number 1113544
Charity Address ST. JAMES'S PALACE, ST. JAMES'S, LONDON, SW1A 1BA
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS TO RAISE FUNDS AND AWARENESS, AND TO DISTRIBUTE MONEY FOR THE SPECIFIC CHARITABLE PURPOSES OF SUPPORTING ORPHANED AND VULNERABLE CHILDREN IN LESOTHO.
Filing Information
Company Number 05747857
Company ID Number 05747857
Date formed 2006-03-17
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 31/08/2022
Account next due 31/05/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTEBALE
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 SENTEBALE

Current Directors
Officer Role Date Appointed
CATHERINE FERRIER
Company Secretary 2014-01-30
TIMOTHY MONTFORT BOUCHER
Director 2014-11-27
NICOLA MARY BREWER
Director 2014-04-02
LYNDA CHALKER
Director 2012-01-19
TSITSI DADIRAI CHAWATAMA
Director 2015-07-16
MARK WILLIAM BARRY GALLOWAY DYER
Director 2006-04-10
CATHERINE FERRIER
Director 2012-03-08
JOHNNY HORNBY
Director 2011-09-06
DAMIAN KIERAN THOMAS EAGLETON WEST
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GREEN
Director 2011-01-21 2018-03-01
KHANYISILE KWEYAMA
Director 2013-07-25 2015-07-16
SOPHIE CHANDAUKA
Director 2008-12-15 2015-03-19
NIGEL COX
Director 2011-07-29 2014-09-18
PAULA ALMEIDA-LEVY
Company Secretary 2012-05-09 2013-12-24
JAMIE LOWTHER-PINKERTON
Director 2011-03-01 2013-07-25
ALBERTO PIEDRA
Director 2011-09-06 2013-05-23
LARRY HIRST
Director 2011-07-29 2012-07-26
KEDGE MARTIN
Company Secretary 2010-12-16 2012-04-02
JAYNE-ANNE GADHIA
Director 2008-12-15 2011-11-17
JENNIFER CLAIR SHEILS
Company Secretary 2008-12-15 2010-12-16
CHRISTOPHER PETER HANVEY
Director 2008-12-15 2010-04-23
CHARLES JAMES DENTON
Director 2008-12-15 2009-11-19
GEOFFREY CALE MATTHEWS
Director 2006-03-17 2009-04-16
MATTHIAS SCHMALE
Director 2006-04-10 2009-04-16
ANTHONY JAMES MOXON LOWTHER PINKERTON
Director 2006-03-17 2009-01-15
GEOFFREY CALE MATTHEWS
Company Secretary 2006-03-17 2008-12-15
THOMAS ANDREW SHEBBEARE
Director 2006-03-17 2008-12-15
HAL MANAGEMENT LIMITED
Company Secretary 2006-03-17 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MONTFORT BOUCHER PILSNER URQUELL INVESTMENTS B. V. Director 2017-07-05 CURRENT 2005-08-01 Active
TIMOTHY MONTFORT BOUCHER SOUTH AFRICAN BREWERIES LIMITED Director 2016-11-09 CURRENT 2002-03-04 Dissolved 2017-06-06
TIMOTHY MONTFORT BOUCHER SOUTH AFRICA BREWERIES LIMITED Director 2016-11-09 CURRENT 1998-10-05 Dissolved 2017-06-06
TIMOTHY MONTFORT BOUCHER SA BREWERIES LIMITED Director 2016-11-09 CURRENT 1998-03-24 Dissolved 2017-06-06
TIMOTHY MONTFORT BOUCHER GARDWELL LIMITED Director 2016-10-08 CURRENT 2007-03-31 Active
TIMOTHY MONTFORT BOUCHER SABMILLER SI2 LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-06-28
TIMOTHY MONTFORT BOUCHER EMEA INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2008-06-20 Dissolved 2014-04-01
TIMOTHY MONTFORT BOUCHER AB INBEV HOLDINGS EUROPE LIMITED Director 2011-10-14 CURRENT 2003-05-14 Active
TIMOTHY MONTFORT BOUCHER SABMILLER SOURCING LIMITED Director 2008-09-01 CURRENT 2007-06-19 Dissolved 2017-08-08
NICOLA MARY BREWER SCOTTISH POWER LIMITED Director 2017-07-11 CURRENT 1999-02-19 Active
NICOLA MARY BREWER AGGREKO LIMITED Director 2016-02-25 CURRENT 1997-07-23 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
2024-04-03CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-07-13DIRECTOR APPOINTED MS SOPHIA TENDAI CHANDAUKA
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JOHNNY HORNBY
2023-04-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-31CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED DR KELELLO MOJELA LEON LEROTHOLI
2023-03-28DIRECTOR APPOINTED MS AUDREY KGOSIDINTSI
2023-03-28DIRECTOR APPOINTED MS AUDREY KGOSIDINTSI
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY BREWER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY BREWER
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER PIOT
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-09CH01Director's details changed for Dr Dame Nicola Mary Brewer on 2021-04-07
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR JAMES MARSHALL
2021-04-08CH01Director's details changed for Mr Timothy Montfort Boucher on 2021-04-07
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-06AD02Register inspection address changed from 136 Sloane Street London SW1X 9AY England to 6 Evelyn Yard Entrance 17 Gresse Street London W1T 1QL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FERRIER
2019-07-31AP01DIRECTOR APPOINTED PROFESSOR BARON PETER PIOT
2019-07-30TM02Termination of appointment of Catherine Ferrier on 2019-05-01
2019-07-30AP03Appointment of Mr Richard Miller as company secretary on 2019-05-01
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM St. James's Palace London SW1A 1BA
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-06-06AAMDAmended full accounts made up to 2015-08-31
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-11AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-11AD04Register(s) moved to registered office address St. James's Palace London SW1A 1BA
2015-09-01AP01DIRECTOR APPOINTED DR TSITSI DADIRAI CHAWATAMA
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KHANYISILE KWEYAMA
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-16AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR TIM BOUCHER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COX
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHANDAUKA
2014-04-14AP01DIRECTOR APPOINTED DAME NICOLA BREWER
2014-04-10AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-09AD02Register inspection address changed from C/O Sentebale 12 Park Place London SW1A 1LP England
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-31AP03Appointment of Mrs Catherine Ferrier as company secretary
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULA ALMEIDA-LEVY
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KHANYISILE KWEYAMA / 25/07/2013
2013-09-25AP01DIRECTOR APPOINTED MRS KHANYISILE KWEYAMA
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LOWTHER-PINKERTON
2013-06-05AP01DIRECTOR APPOINTED BARONESS CHALKER OF WALLASEY LYNDA CHALKER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO PIEDRA
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-02AR0117/03/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED MR PHILIP GREEN
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LARRY HIRST
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY KEDGE MARTIN
2012-05-18AP03SECRETARY APPOINTED MRS PAULA ALMEIDA-LEVY
2012-03-28AR0117/03/12 NO MEMBER LIST
2012-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-03-27AP01DIRECTOR APPOINTED JAMIE LOWTHER-PINKERTON
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CHANDAUKA / 17/03/2012
2012-03-27AD02SAIL ADDRESS CREATED
2012-03-27AP01DIRECTOR APPOINTED CATHERINE FERRIER
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN KIERAN THOMAS EAGLETON WEST / 17/03/2012
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BARRY GALLOWAY DYER / 17/03/2012
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE-ANNE GADHIA
2011-10-03AP01DIRECTOR APPOINTED MR JOHNNY HORNBY
2011-10-01AP01DIRECTOR APPOINTED MR ALBERTO PIEDRA
2011-08-12AP01DIRECTOR APPOINTED MR LARRY HIRST
2011-08-12AP01DIRECTOR APPOINTED MR NIGEL COX
2011-05-23AR0117/03/11 NO MEMBER LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AP03SECRETARY APPOINTED MRS KEDGE MARTIN
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER SHEILS
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANVEY
2010-04-06AR0117/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE-ANNE GADHIA / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PETER HANVEY / 01/04/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM CLARENCE HOUSE LONDON SW1A 1BA
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DENTON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MATTHEWS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MATTHIAS SCHMALE
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-18363aANNUAL RETURN MADE UP TO 17/03/09
2009-02-11288aDIRECTOR APPOINTED JAYNE-ANNE GADHIA
2009-01-30RES13SECTION 283 288 300 COMP ACT 06 15/12/2008
2009-01-30RES01ALTER ARTICLES 15/12/2008
2009-01-22288aDIRECTOR APPOINTED CHARLES JAMES DENTON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LOWTHER PINKERTON
2009-01-15288aDIRECTOR APPOINTED CHRISTOPHER HANVEY
2009-01-15288aDIRECTOR APPOINTED SOPHIE CHANDAUKA
2009-01-12288aSECRETARY APPOINTED MRS JENNIFER CLAIR SHEILS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SHEBBEARE
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY MATTHEWS
2009-01-12MEM/ARTSARTICLES OF ASSOCIATION
2008-04-07363aANNUAL RETURN MADE UP TO 17/03/08
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/08/07
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 SENTEBALE 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 SENTEBALE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-24 Outstanding JOINT LONDON HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of SENTEBALE registering or being granted any patents
Domain Names
We do not have the domain name information for SENTEBALE
Trademarks
We have not found any records of SENTEBALE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTEBALE. 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 SENTEBALE 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 SENTEBALE 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 SENTEBALE 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 SENTEBALE 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.