Active
Company Information for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION
70 MARK LANE, C/O MCCARTHY DENNING, LONDON, EC3R 7NQ,
|
Company Registration Number
10180187
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION | ||
Legal Registered Office | ||
70 MARK LANE C/O MCCARTHY DENNING LONDON EC3R 7NQ | ||
Previous Names | ||
|
Company Number | 10180187 | |
---|---|---|
Company ID Number | 10180187 | |
Date formed | 2016-05-13 | |
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 | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | ||
Return next due | 10/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-07 15:49:17 |
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 |
---|---|---|
PHILIP SADLER |
||
TIMOTHY BRIAN BUNTING |
||
DOUGLAS JAMES DE BRULE |
||
WILLIAM MICHAEL DE WINTON |
||
PATRICK SIBLEY JAN DERHAM |
||
RIC LEWIS |
||
CLIVE PAUL MARSHALL |
||
KEVIN ALLEN HUW PARRY |
||
ERAJ SHIRVANI |
||
PATRICK SMULDERS |
||
HELEN MARGARET STARKIE |
||
ROBERT SWANNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STUART REGINALD CORBETT |
Director | ||
JOHN NICHOLAS MARSHALL |
Company Secretary | ||
MARY SELLER |
Company Secretary | ||
ALAN DAVID BOTT |
Director | ||
ROBERT CHARLES DWYER |
Director | ||
DARRELL JOHN FARRANT |
Director | ||
CLIVE IAN RICHARDSON |
Director | ||
MARY SELLER |
Director | ||
JOHN SPINKS |
Director | ||
JUNE MARIAN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION | Director | 2017-10-03 | CURRENT | 1950-04-01 | Active | |
THE SPRINGBOARD BURSARY FOUNDATION | Director | 2012-10-17 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
HALL SCHOOL CHARITABLE TRUST(THE) | Director | 2014-09-01 | CURRENT | 1952-07-02 | Active | |
THE SPRINGBOARD BURSARY FOUNDATION | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
SOTHIN LIMITED | Director | 2001-12-11 - 2014-02-12 | RESIGNED | 2001-12-11 | Dissolved 2016-07-12 | |
ALLIANCE NEWS LIMITED | Director | 2017-11-25 | CURRENT | 2013-03-07 | Active | |
BAIZE GROUP LIMITED | Director | 2016-03-30 | CURRENT | 2016-01-25 | Active | |
PA MEDIA LIMITED | Director | 2015-04-28 | CURRENT | 2005-05-10 | Active | |
PA SPORT LIMITED | Director | 2011-04-01 | CURRENT | 2006-03-08 | Dissolved 2014-04-07 | |
IKNOWLEDGE LTD. | Director | 2011-02-21 | CURRENT | 1999-10-22 | Dissolved 2014-04-16 | |
PA SPORT ASIA LIMITED | Director | 2011-02-21 | CURRENT | 2003-07-18 | Dissolved 2014-04-07 | |
PA SPORT UK LIMITED | Director | 2011-02-21 | CURRENT | 1999-12-09 | Dissolved 2014-04-07 | |
TNR COMMUNICATIONS LIMITED | Director | 2011-02-21 | CURRENT | 1999-01-29 | Dissolved 2014-04-07 | |
THE PRESS ASSOCIATION LIMITED | Director | 2011-02-21 | CURRENT | 2006-09-26 | Active | |
PA NEWS INVESTMENTS LIMITED | Director | 2011-02-21 | CURRENT | 1999-06-18 | Liquidation | |
PA PHOTOS LIMITED | Director | 2011-02-21 | CURRENT | 1999-12-09 | Active | |
PA MEDIA GROUP LIMITED | Director | 2010-02-15 | CURRENT | 1868-11-06 | Active | |
ELEVATE PORTFOLIO SERVICES LIMITED | Director | 2018-05-29 | CURRENT | 1973-08-13 | Active | |
STANDARD LIFE SAVINGS LIMITED | Director | 2018-05-29 | CURRENT | 1997-11-03 | Active | |
STANDARD LIFE ASSURANCE LIMITED | Director | 2018-05-29 | CURRENT | 2005-06-30 | Active | |
ABRDN HOLDINGS LIMITED | Director | 2017-08-14 | CURRENT | 1983-03-02 | Active | |
ABRDN INVESTMENTS (HOLDINGS) LIMITED | Director | 2017-08-14 | CURRENT | 2006-03-03 | Active | |
ABRDN PLC | Director | 2014-10-27 | CURRENT | 2005-06-30 | Active | |
DAILY MAIL AND GENERAL TRUST P L C | Director | 2014-05-22 | CURRENT | 1922-09-27 | Active | |
K A H PARRY LIMITED | Director | 2009-06-23 | CURRENT | 2009-05-19 | Active | |
INTERMEDIATE CAPITAL GROUP PLC | Director | 2009-06-23 | CURRENT | 1988-03-23 | Active | |
HELEN STARKIE LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SWANNELL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
AP01 | DIRECTOR APPOINTED MS NIKETA SANDERSON-GILLARD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/21 FROM 7 Grosvenor Gardens London SW1W 0BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAJ SHIRVANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SIBLEY JAN DERHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANNE PATRICIA SPACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES DE BRULE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR COLIN IAN BRERETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN HUW PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET STARKIE | |
AP03 | Appointment of Mrs Marie Lambert as company secretary on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMILY MEEYOUNG SUN | |
CH01 | Director's details changed for Mr Douglas James De Brule on 2019-05-24 | |
TM02 | Termination of appointment of Philip Sadler on 2019-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART REGINALD CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Philip Sadler as company secretary on 2018-04-11 | |
TM02 | Termination of appointment of John Nicholas Marshall on 2018-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period extended from 31/05/17 TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM Sandy Lane Cobham Surrey KT11 2ES | |
RES15 | CHANGE OF COMPANY NAME 27/05/20 | |
CERTNM | COMPANY NAME CHANGED ROYAL NATIONAL CHILDREN'S FOUNDATION CERTIFICATE ISSUED ON 19/09/17 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mr John Nicholas Marshall as company secretary on 2017-09-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMULDERS / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DE WINTON / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIC LEWIS / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIBLEY JAN DERHAM / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN BUNTING / 12/07/2017 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SWANNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRELL FARRANT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MICHAEL DE WINTON | |
AP01 | DIRECTOR APPOINTED MR PATRICK SMULDERS | |
AP01 | DIRECTOR APPOINTED MR RIC LEWIS | |
AP01 | DIRECTOR APPOINTED MR PATRICK SIBLEY JAN DERHAM | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY SELLER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/06/2017 | |
RES01 | ALTER ARTICLES 07/06/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERAJ SHIRVANI / 07/07/2016 | |
AP01 | DIRECTOR APPOINTED MS JUNE MARIAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET STARKIE | |
AP01 | DIRECTOR APPOINTED MR ERAJ SHIRVANI | |
AP03 | SECRETARY APPOINTED REVEREND MARY SELLER | |
AP01 | DIRECTOR APPOINTED REVEREND JOHN SPINKS | |
AP01 | DIRECTOR APPOINTED REVEREND MARY SELLER | |
AP01 | DIRECTOR APPOINTED MR CLIVE IAN RICHARDSON | |
AP01 | DIRECTOR APPOINTED MR DARRELL FARRANT | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES DWYER | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART REGINALD CORBETT | |
AP01 | DIRECTOR APPOINTED MR ALAN BOTT | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as ROYAL NATIONAL CHILDREN'S SPRINGBOARD 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. |