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

THE BLACK STORK CHARITY

70 Grosvenor Street, London, W1K 3JP,
Company Registration Number
07619703
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Black Stork Charity
THE BLACK STORK CHARITY was founded on 2011-05-03 and has its registered office in London. The organisation's status is listed as "Active". The Black Stork Charity 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BLACK STORK CHARITY
 
Legal Registered Office
70 Grosvenor Street
London
W1K 3JP
Other companies in W1K
 
Filing Information
Company Number 07619703
Company ID Number 07619703
Date formed 2011-05-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts GROUP
VAT Number /Sales tax ID GB228002251  
Last Datalog update: 2024-05-15 12:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BLACK STORK CHARITY
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 BLACK STORK CHARITY

Current Directors
Officer Role Date Appointed
ROBIN SHEDDEN BROADHURST
Director 2013-03-11
PETER LAWRENCE DOYLE
Director 2011-05-03
ROBERT KEITH O'NIONS
Director 2016-07-13
KATHERINE JEAN PHILP
Director 2015-09-09
DAVID RICHARDSON
Director 2017-05-18
JANE FRANCES SANDARS
Director 2011-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HENRY MOORE NEWSUM
Director 2011-05-03 2016-12-31
JOHN MCLEOD SCARLETT
Director 2013-03-11 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SHEDDEN BROADHURST ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
ROBIN SHEDDEN BROADHURST THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
ROBIN SHEDDEN BROADHURST THE HANDEL HOUSE TRUST LIMITED Director 2011-07-13 CURRENT 1991-10-11 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2011-03-04 CURRENT 1986-10-20 Active
ROBIN SHEDDEN BROADHURST THE ROYAL MARSDEN CANCER CHARITY Director 2010-02-11 CURRENT 2002-12-12 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT VICTORIA LIMITED Director 2006-12-15 CURRENT 1998-06-05 Dissolved 2017-09-12
ROBIN SHEDDEN BROADHURST LOCKFOLD COMMUNICATIONS LIMITED Director 2006-12-15 CURRENT 1967-11-20 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT LIMITED Director 2004-04-01 CURRENT 1976-12-08 Active
ROBIN SHEDDEN BROADHURST GERALD PALMER ELING TRUST COMPANY Director 2003-08-13 CURRENT 2003-04-17 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
KATHERINE JEAN PHILP LYNKA LTD Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-03-28
KATHERINE JEAN PHILP CORRAN CONSULTING LTD Director 2015-05-19 CURRENT 2015-05-19 Active
JANE FRANCES SANDARS BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
JANE FRANCES SANDARS GROSVENOR (INSURANCES) LIMITED Director 2008-12-31 CURRENT 1962-06-19 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR ANNA CLARE BOND
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-17CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-23CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-01-17Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-17Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-17AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-29Resolutions passed:<ul><li>Resolution Temporary waiver of requirement to hold annual general neeting 09/12/2021</ul>
2021-12-29RES13Resolutions passed:
  • Temporary waiver of requirement to hold annual general neeting 09/12/2021
2021-12-13APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOLLIDAY
2021-12-13DIRECTOR APPOINTED MRS ANNABEL KATE FARBON
2021-12-13AP01DIRECTOR APPOINTED MRS ANNABEL KATE FARBON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOLLIDAY
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEVERLEY LOFT
2021-09-15AP01DIRECTOR APPOINTED MR MARK ROBIN PRESTON
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED MRS ANNA CLARE BOND
2020-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY HARDING-ROOTS
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2020-02-19PSC09Withdrawal of a person with significant control statement on 2020-02-19
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-07-26AP01DIRECTOR APPOINTED MRS HEATHER LOUISE TIERNEY-MOORE
2019-07-25AP01DIRECTOR APPOINTED MR PAUL BEVERLEY LOFT
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2019-05-17AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLLIDAY
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEDDEN BROADHURST
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES SANDARS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH O'NIONS
2018-12-05AP01DIRECTOR APPOINTED MRS LESLEY KNOX
2018-12-04AP01DIRECTOR APPOINTED MR SIMON GEOFFREY HARDING-ROOTS
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-18AP01DIRECTOR APPOINTED MR DAVID RICHARDSON
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13AP01DIRECTOR APPOINTED SIR ROBERT KEITH O'NIONS
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED KATHERINE JEAN PHILP
2015-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEOD SCARLETT
2015-06-03AR0114/05/15 ANNUAL RETURN FULL LIST
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02AR0114/05/14
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0114/05/13
2013-03-25AP01DIRECTOR APPOINTED SIR JOHN SCARLETT
2013-03-25AP01DIRECTOR APPOINTED ROBIN SHEDDEN BROADHURST CVO CBE
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0103/05/12
2011-06-14AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BLACK STORK CHARITY 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 BLACK STORK CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BLACK STORK CHARITY 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 BLACK STORK CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLACK STORK CHARITY
Trademarks
We have not found any records of THE BLACK STORK CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLACK STORK CHARITY. 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 BLACK STORK CHARITY 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 BLACK STORK CHARITY 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 BLACK STORK CHARITY 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 BLACK STORK CHARITY 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.