THE DHL UK FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE DHL UK FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02223373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE DHL UK FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE NFC FOUNDATIONJul 29, 1988Jul 29, 1988
    MINESTATUS LIMITEDFeb 22, 1988Feb 22, 1988

    What are the latest accounts for THE DHL UK FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE DHL UK FOUNDATION?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for THE DHL UK FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Barbara Storch as a director on Dec 08, 2025

    1 pagesTM01

    Termination of appointment of Scott Laird as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Alexander John Richard Cornish as a director on Sep 12, 2025

    2 pagesAP01

    Appointment of Mr Paul David Lyon as a director on Sep 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    43 pagesAA

    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 pagesAD01

    Appointment of Mr Jolyon Duncan Butler as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Michael Paul Young as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of Saul Resnick as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Ian David Wilson as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Scott Laird as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Peter Stanley Fuller as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Neil Douglas Calvert as a director on Oct 24, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Martin Nestor as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Perry Frederick Watts as a director on Apr 24, 2023

    1 pagesTM01

    Appointment of Mrs Susan Robinson as a director on Apr 25, 2023

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Paul Young as a person with significant control on Mar 16, 2023

    1 pagesPSC07

    Cessation of Ian David Wilson as a person with significant control on Mar 16, 2023

    1 pagesPSC07

    Who are the officers of THE DHL UK FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHART, Patricia Katherine
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish266891000001
    BUTLER, Jolyon Duncan
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish233734690001
    COPINGER-SYMES, Helen Clare
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    United KingdomBritish259675260001
    CORNISH, Alexander John Richard
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish337491630001
    LYON, Paul David
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish338653670001
    MAHENDRU, Neha
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish266634430001
    ROBINSON, Susan
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    EnglandBritish232482780001
    SELIG, Christoph Joerg
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    Director
    Chertsey Lane
    TW18 3HR Staines-Upon-Thames
    2 Pine Trees, First Floor
    England
    GermanyGerman276210180001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Secretary
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    British1063820001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203651030001
    RYAN, Danny Kenneth
    3 Warton Lane
    Austrey
    CV9 3EJ Atherstone
    Warwickshire
    Secretary
    3 Warton Lane
    Austrey
    CV9 3EJ Atherstone
    Warwickshire
    British42984240001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ABEL, George Stephen
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Bon Accord Cuddington Court
    Cuddington
    HP18 0DT Aylesbury
    Bucks
    United KingdomBritish1284410002
    ALLAN, John Murray
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    United KingdomBritish64484180003
    ALLAN, John Murray
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    Director
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    United KingdomBritish64484180003
    BARR, Ian Cameron
    6 Whittets Close
    Great Gransden
    SG19 3AL Sandy
    Bedfordshire
    Director
    6 Whittets Close
    Great Gransden
    SG19 3AL Sandy
    Bedfordshire
    British60058150001
    BECK, Malcolm Lawrence
    Mallards Wood
    2 Duck Lake Close
    MK18 1FB Maids Moreton
    Buckinghamshire
    Director
    Mallards Wood
    2 Duck Lake Close
    MK18 1FB Maids Moreton
    Buckinghamshire
    British29710190003
    BENTLEY, Julie Sandra
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    EnglandBritish106724390001
    BLAND, Audrey Cecilia
    135 Wades Hill
    Winchmore Hill
    N21 1EQ London
    Director
    135 Wades Hill
    Winchmore Hill
    N21 1EQ London
    British58799160001
    BLAND, Francis Christopher Buchan, Sir
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    Director
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    EnglandBritish89150480001
    BRIDGES, Lindsay Elizabeth
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    EnglandIrish,British248998800001
    BURKE, David John Joseph
    Kenelm St Edwards Drive
    GL54 4AW Stow On The Wold
    Gloucestershire
    Director
    Kenelm St Edwards Drive
    GL54 4AW Stow On The Wold
    Gloucestershire
    British48180580001
    BUSHBY, Philip David
    25 Earl Road
    CF64 3UN Penarth
    South Glamorgan
    Director
    25 Earl Road
    CF64 3UN Penarth
    South Glamorgan
    WalesBritish52746460001
    CALVERT, Neil Douglas
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Director
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    EnglandBritish155958920001
    CONWAY, Helen Christabel
    26 Colne Drive
    Oakfields
    OX11 7SG Didcot
    Oxfordshire
    Director
    26 Colne Drive
    Oakfields
    OX11 7SG Didcot
    Oxfordshire
    British45320020001
    COOTE, Thomas Frank
    20 Wheble Drive
    Woodley
    RG5 3DT Reading
    Berkshire
    Director
    20 Wheble Drive
    Woodley
    RG5 3DT Reading
    Berkshire
    British32129120001
    CORRIGAN, Valerie Elizabeth
    9 Fydell Court
    PE19 1UJ St Neots
    Cambridgeshire
    Director
    9 Fydell Court
    PE19 1UJ St Neots
    Cambridgeshire
    EnglandBritish1339500001
    CRAIG, Nicola Ellen
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    EnglandBritish190295240001
    DAVIES, Sharon Louise
    The Grange
    Hurstpierpoint
    BN6 9FD Hassocks
    39
    West Sussex
    United Kingdom
    Director
    The Grange
    Hurstpierpoint
    BN6 9FD Hassocks
    39
    West Sussex
    United Kingdom
    EnglandBritish138902900001
    DENNIS, Peter
    2 Felsted Avenue
    PE13 3SL Wisbech
    Cambridgeshire
    Director
    2 Felsted Avenue
    PE13 3SL Wisbech
    Cambridgeshire
    British24814260001
    DURRWANG, Ralf
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    GermanyGerman189300610001
    FULLER, Peter Stanley
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Director
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    EnglandBritish257215290001
    GARDENER, Timothy James Anderson
    Bratton Farm
    Bratton Farm, Chittlehampton
    EX37 9QH Umberleigh
    Devon
    Director
    Bratton Farm
    Bratton Farm, Chittlehampton
    EX37 9QH Umberleigh
    Devon
    EnglandBritish123845050001
    GARDENER, Timothy James Anderson
    Bratton Farm
    Bratton Farm, Chittlehampton
    EX37 9QH Umberleigh
    Devon
    Director
    Bratton Farm
    Bratton Farm, Chittlehampton
    EX37 9QH Umberleigh
    Devon
    EnglandBritish123845050001
    GRANT, Peter Russell, Dr
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Director
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    EnglandBritish106959870001

    Who are the persons with significant control of THE DHL UK FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Neha Mahendru
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jan 28, 2020
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Patricia Katherine Butchart
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jan 28, 2020
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Paul Young
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jul 24, 2019
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Douglas Calvert
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jul 24, 2019
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Stanley Fuller
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jan 30, 2019
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Lindsay Elizabeth Bridges
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jan 30, 2019
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: Irish,British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian David Wilson
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    May 14, 2018
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Perry Frederick Watts
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jul 03, 2017
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Martin Nestor
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jul 03, 2017
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Barbara Storch
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Jul 03, 2017
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Julie Sandra Bentley
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Jul 03, 2017
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ralf Durrwang
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Apr 06, 2016
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy John Slater
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Berkeley Stephens
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark James Parsons
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Elizabeth Catherine Mcqueen
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Edward Morecroft
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Peter Russell Grant
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Apr 06, 2016
    Ocean House, The Ring
    Bracknell
    RG12 1AN Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE DHL UK FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2023The 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