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

THE PETER CRUDDAS FOUNDATION

133 HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
05940210
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Peter Cruddas Foundation
THE PETER CRUDDAS FOUNDATION was founded on 2006-09-19 and has its registered office in London. The organisation's status is listed as "Active". The Peter Cruddas 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 PETER CRUDDAS FOUNDATION
 
Legal Registered Office
133 HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in EC3A
 
Charity Registration
Charity Number 1117323
Charity Address 133 HOUNDSDITCH, LONDON, EC3A 7BX
Charter THE PETER CRUDDAS FOUNDATION'S MAIN ACTIVITY IS TO HELP YOUNG DISADVANTAGED AND DISENGAGED YOUNG PEOPLE IN THE UK ACHIEVE MORE. WE DO THIS BY GIVING GRANTS TO REGISTERED UK CHARITIES. WE WISH TO BUILD RELATIONSHIPS WITH OUR SUPPORTED ORGANISATIONS AND FOSTER COLLABORATION BETWEEN CHARITIES WHEVER WE CAN.
Filing Information
Company Number 05940210
Company ID Number 05940210
Date formed 2006-09-19
Country 
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 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PETER CRUDDAS 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 PETER CRUDDAS FOUNDATION

Current Directors
Officer Role Date Appointed
FARZIM NAZARI
Company Secretary 2007-01-24
PETER ANDREW CRUDDAS
Director 2006-11-30
MARTIN DAVID PAISNER
Director 2006-09-19
DAVID IVOR YOUNG
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WHITEHEAD
Company Secretary 2006-09-19 2007-01-24
PAUL WHITEHEAD
Director 2006-09-19 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW CRUDDAS CRUDD INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW CRUDDAS CMC MARKETS HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PETER ANDREW CRUDDAS FINADA LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER ANDREW CRUDDAS CMC MARKETS UK HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS OVERSEAS HOLDINGS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
PETER ANDREW CRUDDAS CMC MARKETS PLC Director 2004-06-03 CURRENT 2004-06-03 Active
PETER ANDREW CRUDDAS CMC MARKETS UK PLC Director 1991-11-21 CURRENT 1989-12-01 Active
PETER ANDREW CRUDDAS CMC SPREADBET PLC Director 1991-03-19 CURRENT 1991-03-07 Active
MARTIN DAVID PAISNER FIELDCHECK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
MARTIN DAVID PAISNER TOWER BRIDGE FIDUCIARY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN DAVID PAISNER RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MARTIN DAVID PAISNER MAJESTIC PROPERTIES (LONDON) LIMITED Director 2011-09-13 CURRENT 1951-09-06 Active
MARTIN DAVID PAISNER J.& B.ASHLEY LIMITED Director 2011-09-13 CURRENT 1945-12-12 Active
MARTIN DAVID PAISNER WEIZMANN INTERNATIONAL EVENT MANAGEMENT LIMITED Director 2009-12-16 CURRENT 1975-09-15 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES (BORDON) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
MARTIN DAVID PAISNER NAMECO (NO.412) LIMITED Director 2009-02-24 CURRENT 1999-09-24 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF REUTH Director 2008-06-10 CURRENT 2008-06-10 Active
MARTIN DAVID PAISNER DEVONSHIRE STREET CHARITABLE FOUNDATION Director 2008-03-07 CURRENT 2008-03-07 Active
MARTIN DAVID PAISNER WOHL NOMINEES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
MARTIN DAVID PAISNER JERUSALEM FOUNDATION TRUSTEES LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MARTIN DAVID PAISNER WOOLF INSTITUTE Director 2007-03-08 CURRENT 1998-04-03 Active
MARTIN DAVID PAISNER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
MARTIN DAVID PAISNER OVARIAN CANCER ACTION. Director 2005-11-02 CURRENT 2005-03-24 Active
MARTIN DAVID PAISNER TOWNSLEY FAMILY INVESTMENTS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
MARTIN DAVID PAISNER HOLOCAUST EDUCATIONAL TRUST Director 2001-04-27 CURRENT 2001-04-27 Active
MARTIN DAVID PAISNER ROSECUP INVESTMENTS LIMITED Director 1998-11-24 CURRENT 1998-02-11 Liquidation
MARTIN DAVID PAISNER PCO 206 LIMITED Director 1998-10-09 CURRENT 1998-10-09 Active
MARTIN DAVID PAISNER LEMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-06-07
MARTIN DAVID PAISNER GELMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Dissolved 2016-10-04
MARTIN DAVID PAISNER STAMAG TRUSTEE COMPANY LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active
MARTIN DAVID PAISNER EUROPEAN JEWISH PUBLICATION SOCIETY Director 1994-12-15 CURRENT 1994-12-15 Dissolved 2016-05-10
MARTIN DAVID PAISNER HOLNE CHASE TRUSTEE COMPANY LIMITED Director 1993-03-07 CURRENT 1972-06-16 Active - Proposal to Strike off
MARTIN DAVID PAISNER BEN GURION UNIVERSITY FOUNDATION Director 1992-11-08 CURRENT 1978-07-04 Active
MARTIN DAVID PAISNER BLUSTON SECURITIES LIMITED Director 1992-06-17 CURRENT 1960-02-23 Active
MARTIN DAVID PAISNER FAIRHOLME ESTATES (HOLDINGS) LIMITED Director 1991-02-18 CURRENT 1964-12-04 Active
MARTIN DAVID PAISNER WEIZMANN INSTITUTE FOUNDATION(THE) Director 1980-02-15 CURRENT 1950-06-08 Active
DAVID IVOR YOUNG TUSSELL LIMITED Director 2017-09-19 CURRENT 2015-02-24 Active
DAVID IVOR YOUNG SUPPORT TRUSTEE LIMITED Director 2015-12-01 CURRENT 2003-05-07 Active
DAVID IVOR YOUNG JML TRADING LIMITED Director 2011-08-03 CURRENT 2011-06-23 Active
DAVID IVOR YOUNG THE JEWISH MUSEUM LONDON Director 2010-06-01 CURRENT 1991-10-17 Active
DAVID IVOR YOUNG CAMCON OIL RUSSIA LIMITED Director 2009-12-05 CURRENT 2009-12-05 Dissolved 2017-07-18

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
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-01-31CESSATION OF DAVID IVOR YOUNG OF GRAFFHAM CH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG
2023-01-31DIRECTOR APPOINTED MRS ANNABEL LILY MCCULLAGH
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL LILY MCCULLAGH
2023-01-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-10AP03Appointment of Mr Stephen Derek Cox as company secretary on 2018-10-03
2018-10-10TM02Termination of appointment of Farzim Nazari on 2018-10-03
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AR0119/09/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19AR0119/09/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0119/09/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AR0119/09/11 ANNUAL RETURN FULL LIST
2011-09-19CH01Director's details changed for Peter Andrew Cruddas on 2010-09-30
2011-09-19CH03SECRETARY'S DETAILS CHNAGED FOR FARZIM NAZARI on 2010-09-30
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0119/09/10 ANNUAL RETURN FULL LIST
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 133 HOUNDSDITCH LONDON EC3A 7BX
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON GREATER LONDON E1 8HG
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aANNUAL RETURN MADE UP TO 19/09/09
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUDDAS / 17/04/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aANNUAL RETURN MADE UP TO 19/09/08
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aANNUAL RETURN MADE UP TO 19/09/07
2007-11-14288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BAKER TILLY 2 BLOOMSBURY STREET LONDON WC1B 3ST
2007-02-09225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE PETER CRUDDAS 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 PETER CRUDDAS 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 PETER CRUDDAS 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.

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