THE DHL UK FOUNDATION
Overview
| Company Name | THE DHL UK FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02223373 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE DHL UK FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE DHL UK FOUNDATION located?
| Registered Office Address | 2 Pine Trees, First Floor Chertsey Lane TW18 3HR Staines-Upon-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE DHL UK FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE NFC FOUNDATION | Jul 29, 1988 | Jul 29, 1988 |
| MINESTATUS LIMITED | Feb 22, 1988 | Feb 22, 1988 |
What are the latest accounts for THE DHL UK FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE DHL UK FOUNDATION?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for THE DHL UK FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Barbara Storch as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Scott Laird as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alexander John Richard Cornish as a director on Sep 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul David Lyon as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 43 pages | AA | ||
Registered office address changed from Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ United Kingdom to 2 Pine Trees, First Floor Chertsey Lane Staines-upon-Thames TW18 3HR on Jul 14, 2025 | 1 pages | AD01 | ||
Appointment of Mr Jolyon Duncan Butler as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Paul Young as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Saul Resnick as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian David Wilson as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Eastworth House Eastworth Road Chertsey Surrey KT16 8SH England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on Jan 02, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Laird as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Stanley Fuller as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Douglas Calvert as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Nestor as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Perry Frederick Watts as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Susan Robinson as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Michael Paul Young as a person with significant control on Mar 16, 2023 | 1 pages | PSC07 | ||
Cessation of Ian David Wilson as a person with significant control on Mar 16, 2023 | 1 pages | PSC07 | ||
Who are the officers of THE DHL UK FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHART, Patricia Katherine | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 266891000001 | |||||||||
| BUTLER, Jolyon Duncan | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 233734690001 | |||||||||
| COPINGER-SYMES, Helen Clare | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | United Kingdom | British | 259675260001 | |||||||||
| CORNISH, Alexander John Richard | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 337491630001 | |||||||||
| LYON, Paul David | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 338653670001 | |||||||||
| MAHENDRU, Neha | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 266634430001 | |||||||||
| ROBINSON, Susan | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | England | British | 232482780001 | |||||||||
| SELIG, Christoph Joerg | Director | Chertsey Lane TW18 3HR Staines-Upon-Thames 2 Pine Trees, First Floor England | Germany | German | 276210180001 | |||||||||
| LETCHFORD, Jeremy William Charles | Secretary | 38 Chesterton Hall Crescent CB4 1AP Cambridge Cambridgeshire | British | 1063820001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203651030001 | |||||||||||
| RYAN, Danny Kenneth | Secretary | 3 Warton Lane Austrey CV9 3EJ Atherstone Warwickshire | British | 42984240001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| ABEL, George Stephen | Director | Bon Accord Cuddington Court Cuddington HP18 0DT Aylesbury Bucks | United Kingdom | British | 1284410002 | |||||||||
| ALLAN, John Murray | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | United Kingdom | British | 64484180003 | |||||||||
| ALLAN, John Murray | Director | Eagle Lodge Wellington Avenue GU25 4QN Virginia Water Surrey | United Kingdom | British | 64484180003 | |||||||||
| BARR, Ian Cameron | Director | 6 Whittets Close Great Gransden SG19 3AL Sandy Bedfordshire | British | 60058150001 | ||||||||||
| BECK, Malcolm Lawrence | Director | Mallards Wood 2 Duck Lake Close MK18 1FB Maids Moreton Buckinghamshire | British | 29710190003 | ||||||||||
| BENTLEY, Julie Sandra | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | England | British | 106724390001 | |||||||||
| BLAND, Audrey Cecilia | Director | 135 Wades Hill Winchmore Hill N21 1EQ London | British | 58799160001 | ||||||||||
| BLAND, Francis Christopher Buchan, Sir | Director | Blissamore Hall Clanville SP11 9HL Andover Hampshire | England | British | 89150480001 | |||||||||
| BRIDGES, Lindsay Elizabeth | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | England | Irish,British | 248998800001 | |||||||||
| BURKE, David John Joseph | Director | Kenelm St Edwards Drive GL54 4AW Stow On The Wold Gloucestershire | British | 48180580001 | ||||||||||
| BUSHBY, Philip David | Director | 25 Earl Road CF64 3UN Penarth South Glamorgan | Wales | British | 52746460001 | |||||||||
| CALVERT, Neil Douglas | Director | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | England | British | 155958920001 | |||||||||
| CONWAY, Helen Christabel | Director | 26 Colne Drive Oakfields OX11 7SG Didcot Oxfordshire | British | 45320020001 | ||||||||||
| COOTE, Thomas Frank | Director | 20 Wheble Drive Woodley RG5 3DT Reading Berkshire | British | 32129120001 | ||||||||||
| CORRIGAN, Valerie Elizabeth | Director | 9 Fydell Court PE19 1UJ St Neots Cambridgeshire | England | British | 1339500001 | |||||||||
| CRAIG, Nicola Ellen | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | England | British | 190295240001 | |||||||||
| DAVIES, Sharon Louise | Director | The Grange Hurstpierpoint BN6 9FD Hassocks 39 West Sussex United Kingdom | England | British | 138902900001 | |||||||||
| DENNIS, Peter | Director | 2 Felsted Avenue PE13 3SL Wisbech Cambridgeshire | British | 24814260001 | ||||||||||
| DURRWANG, Ralf | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Germany | German | 189300610001 | |||||||||
| FULLER, Peter Stanley | Director | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | England | British | 257215290001 | |||||||||
| GARDENER, Timothy James Anderson | Director | Bratton Farm Bratton Farm, Chittlehampton EX37 9QH Umberleigh Devon | England | British | 123845050001 | |||||||||
| GARDENER, Timothy James Anderson | Director | Bratton Farm Bratton Farm, Chittlehampton EX37 9QH Umberleigh Devon | England | British | 123845050001 | |||||||||
| GRANT, Peter Russell, Dr | Director | Ocean House, The Ring Bracknell RG12 1AN Berkshire | England | British | 106959870001 |
Who are the persons with significant control of THE DHL UK FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Neha Mahendru | Jan 28, 2020 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Patricia Katherine Butchart | Jan 28, 2020 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Paul Young | Jul 24, 2019 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Douglas Calvert | Jul 24, 2019 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Stanley Fuller | Jan 30, 2019 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Lindsay Elizabeth Bridges | Jan 30, 2019 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: Irish,British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian David Wilson | May 14, 2018 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Perry Frederick Watts | Jul 03, 2017 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Martin Nestor | Jul 03, 2017 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Barbara Storch | Jul 03, 2017 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: German Country of Residence: England | |||
Natures of Control
| |||
| Ms Julie Sandra Bentley | Jul 03, 2017 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ralf Durrwang | Apr 06, 2016 | Eastworth Road KT16 8SH Chertsey Eastworth House Surrey England | Yes |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mr Timothy John Slater | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Berkeley Stephens | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark James Parsons | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Elizabeth Catherine Mcqueen | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Edward Morecroft | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Peter Russell Grant | Apr 06, 2016 | Ocean House, The Ring Bracknell RG12 1AN Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE DHL UK FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0