Active
Company Information for SOFII FOUNDATION
19 CHELSEA PARK GARDENS, LONDON, SW3 6AF,
|
Company Registration Number
06532074
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SOFII FOUNDATION | |
Legal Registered Office | |
19 CHELSEA PARK GARDENS LONDON SW3 6AF Other companies in EC2Y | |
Charity Number | 1124743 |
---|---|
Charity Address | FLAT 567 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8NH |
Charter | ONLINE SHOWCASE OF FUNDRAISING, INNOVATION AND INSPIRATION FOR CHARITABLE ORGANISATIONS ALL OVER THE WORLD. |
Company Number | 06532074 | |
---|---|---|
Company ID Number | 06532074 | |
Date formed | 2008-03-12 | |
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 | 31/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 07:25:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIE BURNETT |
||
KENNETH PHIMISTER BURNETT |
||
MARIE BURNETT |
||
DAVID JOHN CARRINGTON |
||
FIONA WHITEFORD DUNCAN |
||
NATHALIE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAWFORD LINDSAY SIMPSON BOSWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISASTERS EMERGENCY COMMITTEE | Director | 2012-11-15 | CURRENT | 1997-04-21 | Active | |
BURNETT ASSOCIATES LIMITED | Director | 2005-05-28 | CURRENT | 2005-05-28 | Active | |
THE WHITE LION PRESS LIMITED | Director | 1997-04-29 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
GULAN | Director | 2008-07-21 | CURRENT | 2008-07-21 | Active | |
HENRY DUNCAN FOUNDATION | Director | 2017-08-03 | CURRENT | 2010-03-15 | Active | |
FORTIFY SOCIAL ENTERPRISE CIC | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Meredith Niles on 2024-04-21 | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Ms Heather Little on 2022-04-28 | ||
CH01 | Director's details changed for Ms Heather Little on 2022-04-28 | |
Director's details changed for Mr Richard Turner on 2022-04-28 | ||
Director's details changed for Ms Meredith Niles on 2022-04-28 | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Richard Turner on 2022-04-28 | |
CESSATION OF KENNETH PHIMISTER BURNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH PHIMISTER BURNETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PHIMISTER BURNETT | |
PSC07 | CESSATION OF KENNETH PHIMISTER BURNETT AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Andrew Peter Watt on 2022-04-13 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS HEATHER LITTLE | |
AP01 | DIRECTOR APPOINTED MS RACHAEL MOORE | |
CH01 | Director's details changed for Mr Kenneth Phimister Burnett on 2021-02-22 | |
PSC04 | Change of details for Mr Kenneth Phimister Burnett as a person with significant control on 2021-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA WHITEFORD DUNCAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Fiona Whiteford Duncan on 2020-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARRINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM 53D Highbury Park London N5 1th | |
AP03 | Appointment of Mr David John Carrington as company secretary on 2019-03-26 | |
TM02 | Termination of appointment of Marie Burnett on 2019-03-26 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/03/18 TO 24/03/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD TURNER | |
AP01 | DIRECTOR APPOINTED MR CRAIG DAVID LINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHALIE SCOTT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/03/17 TO 25/03/17 | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAWFORD LINDSAY SIMPSON BOSWELL | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/03/15 TO 28/03/15 | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth Phimister Burnett on 2014-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIE BURNETT on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM 567 Ben Jonson House the Barbican London EC2Y 8NH | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE SCOTT / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN BURNETT / 01/05/2014 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 09/04/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE ROBINSON / 30/09/2012 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 09/04/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED FIONA DUNCAN | |
AP01 | DIRECTOR APPOINTED NATHALIE ROBINSON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 09/04/11 NO MEMBER LIST | |
AR01 | 09/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD LINDSAY SIMPSON BOSWELL / 09/04/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09 | |
363a | ANNUAL RETURN MADE UP TO 09/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as SOFII FOUNDATION are:
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. |