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

THE JOHN BOOTH CHARITABLE FOUNDATION

9 CAMBRIDGE GATE, LONDON, COUNTY (OPTIONAL), NW1 4JX,
Company Registration Number
06782980
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The John Booth Charitable Foundation
THE JOHN BOOTH CHARITABLE FOUNDATION was founded on 2009-01-05 and has its registered office in London. The organisation's status is listed as "Active". The John Booth Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE JOHN BOOTH CHARITABLE FOUNDATION
 
Legal Registered Office
9 CAMBRIDGE GATE
LONDON
COUNTY (OPTIONAL)
NW1 4JX
Other companies in W1U
 
Filing Information
Company Number 06782980
Company ID Number 06782980
Date formed 2009-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JOHN BOOTH CHARITABLE 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 JOHN BOOTH CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
TIMOTHY MARK ASHLEY
Director 2009-12-08
JOHN DAVID SEBASTIAN BOOTH
Director 2009-01-05
MARTIN CLIVE WARNER
Director 2009-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 067829800001
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 9 9 Cambridge Gate London NW1 4JX England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 9 9 Cambridge Gate London NW1 4JX England
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Flat 3 9 Cambridge Gate London NW1 4JX England
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 9 Flat 3 9 Cambridge Gate London NW1 4JY England
2018-10-05CH01Director's details changed for Timothy Mark Ashley on 2018-09-22
2018-10-05PSC04Change of details for Mr John David Sebastian Booth as a person with significant control on 2018-09-17
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Flat 8,56 Manchester Street London W1U 3AF
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-02-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-03-14AR0105/01/13 ANNUAL RETURN FULL LIST
2013-03-14CH01Director's details changed for The Right Reverend Martin Clive Warner on 2013-01-01
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-29AR0105/01/12 ANNUAL RETURN FULL LIST
2011-01-26AR0105/01/11 ANNUAL RETURN FULL LIST
2010-11-01AP01DIRECTOR APPOINTED REVEREND MARTIN CLIVE WARNER
2010-11-01AP01DIRECTOR APPOINTED TIMOTHY MARK ASHLEY
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-02AR0105/01/10 NO MEMBER LIST
2009-03-05225CURREXT FROM 31/01/2010 TO 30/06/2010
2009-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE JOHN BOOTH CHARITABLE 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 JOHN BOOTH CHARITABLE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE JOHN BOOTH CHARITABLE FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE JOHN BOOTH CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE JOHN BOOTH CHARITABLE FOUNDATION
Trademarks
We have not found any records of THE JOHN BOOTH CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOHN BOOTH CHARITABLE 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 (96090 - Other service activities n.e.c.) as THE JOHN BOOTH CHARITABLE FOUNDATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE JOHN BOOTH CHARITABLE 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 JOHN BOOTH CHARITABLE 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 JOHN BOOTH CHARITABLE 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.