Company Information for SDSA FOUNDATION
ALLIANCE HOUSE, 6 BISHOP STREET, LEICESTER, LE1 6AF,
|
Company Registration Number
07577023
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SDSA FOUNDATION | |
Legal Registered Office | |
ALLIANCE HOUSE 6 BISHOP STREET LEICESTER LE1 6AF Other companies in LE1 | |
Company Number | 07577023 | |
---|---|---|
Company ID Number | 07577023 | |
Date formed | 2011-03-24 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:09:26 |
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 |
---|---|---|
PETER GEORGE FRANK CHILVERS |
||
JANE ELIZABETH BOOTH |
||
THOMAS JOHN CAMPBELL |
||
PETER MICHAEL FOWLER |
||
JANE ELISABETH RIDGEWELL |
||
PAUL TINSLEY |
||
STEVEN JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAN HESKETH |
Director | ||
MARGARET ANNE LIBRERI |
Director | ||
SALLY MARY MORRISON |
Director | ||
ANN SUSAN STANDLEY |
Director | ||
ELIZABETH ELLEN LOGIE |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2016-04-21 | CURRENT | 2000-07-20 | Active | |
THE WELL TRUST (LEICESTER) | Director | 2015-11-19 | CURRENT | 2012-08-29 | Active | |
ASH FIELD ACADEMY TRUST | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
THE LEICESTER EIP COMPANY LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2016-08-16 | |
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2014-04-01 | CURRENT | 2000-07-20 | Active | |
SDSA LEICESTER | Director | 2014-04-01 | CURRENT | 2011-02-01 | Active | |
FULLHURST STUDIO SCHOOL | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2015-07-07 | |
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2014-04-01 | CURRENT | 2000-07-20 | Active | |
SDSA LEICESTER | Director | 2014-04-01 | CURRENT | 2011-02-01 | Active | |
LIGHTHOUSE LEARNING LTD | Director | 2009-06-25 | CURRENT | 2002-03-26 | Dissolved 2015-11-17 | |
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2014-04-01 | CURRENT | 2000-07-20 | Active | |
SDSA LEICESTER | Director | 2014-04-01 | CURRENT | 2011-02-01 | Active | |
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2018-01-25 | CURRENT | 2000-07-20 | Active | |
SDSA LEICESTER | Director | 2018-01-25 | CURRENT | 2011-02-01 | Active | |
LAVISH LIFESTYLE CONSULTING LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
FULLHURST LEARNING PARTNERSHIP | Director | 2015-06-12 | CURRENT | 2010-05-26 | Active | |
LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION | Director | 2013-09-18 | CURRENT | 2003-07-30 | Active | |
AIM STRONG SPORT LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
LEICESTER BASKETBALL DEVELOPMENT COMMUNITY INTEREST COMPANY | Director | 2010-09-17 | CURRENT | 2009-07-03 | Dissolved 2017-01-17 | |
THE SCHOOL DEVELOPMENT SUPPORT AGENCY | Director | 2000-11-20 | CURRENT | 2000-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SOPHIA LOUISE MALTBY | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY WELFORD | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN CAMPBELL | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES NAYLOR | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MRS SUSAN MARY WELFORD | ||
AP01 | DIRECTOR APPOINTED MRS SUSAN MARY WELFORD | |
Termination of appointment of Peter George Frank Chilvers on 2022-08-31 | ||
Appointment of Mr Mark Lambell as company secretary on 2022-09-01 | ||
AP03 | Appointment of Mr Mark Lambell as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Peter George Frank Chilvers on 2022-08-31 | |
AP01 | DIRECTOR APPOINTED MS GITA HARMANBHAI PATEL | |
CH01 | Director's details changed for Mr Kevin Bruce Lacey on 2022-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN BRUCE LACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL FOWLER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ALISON MERRILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS SARAH FRANCES NAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BOOTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL TINSLEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH BOOTH | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LIBRERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN HESKETH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOHN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL FOWLER | |
AP01 | DIRECTOR APPOINTED MRS JANE ELISABETH RIDGEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MORRISON | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JAN HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN STANDLEY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGIE | |
AR01 | 24/03/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR PETER GEORGE FRANK CHILVERS | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ELLEN LOGIE | |
AP01 | DIRECTOR APPOINTED MS MARGARET ANNE LIBRERI | |
AP01 | DIRECTOR APPOINTED MRS SALLY MARY MORRISON | |
AP01 | DIRECTOR APPOINTED MRS ANN SUSAN STANDLEY | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDSA FOUNDATION
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
AR Refunds |
Thurrock Council | |
|
Books and Publications |
Thurrock Council | |
|
Books and Publications |
Suffolk County Council | |
|
Training |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Suffolk County Council | |
|
Training |
Suffolk County Council | |
|
Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |