SANTANDER UK FOUNDATION LIMITED
Overview
Company Name | SANTANDER UK FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02509711 |
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 SANTANDER UK FOUNDATION LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SANTANDER UK FOUNDATION LIMITED located?
Registered Office Address | 2 Triton Square Regents Place NW1 3AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER UK FOUNDATION LIMITED?
Company Name | From | Until |
---|---|---|
ABBEY NATIONAL CHARITABLE TRUST LIMITED | Jun 08, 1990 | Jun 08, 1990 |
What are the latest accounts for SANTANDER UK FOUNDATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANTANDER UK FOUNDATION LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for SANTANDER UK FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Jeremy Anderson as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Carlos Huascar Tapia Montes on Mar 20, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Josephine Elizabeth Clapham on Mar 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Susan Willis as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Hannah Cameron as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Reza Attar-Zadeh as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Paul Fallis as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Freeman Collins as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Samuel Inskip as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Carlos Huascar Tapia Montes as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Josephine Clapham as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Reza Attar-Zadeh as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Mr Christopher Jeremy Anderson as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Judith Mary Moran as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Danny Jones as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Who are the officers of SANTANDER UK FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regents Place NW1 3AN London 2 |
| 171739990001 | ||||||||||
CAMERON, Hannah | Director | 2 Triton Square Regents Place NW1 3AN London Santander Uk Plc United Kingdom | United Kingdom | British | Director | 311353660001 | ||||||||
CLAPHAM, Josephine Elizabeth | Director | Triton Square Regents Place NW1 3AN London 2 | England | British | Director | 304863540001 | ||||||||
INSKIP, Samuel | Director | Dennis Road KT8 9ED London 6 United Kingdom | United Kingdom | British | Director | 304863610001 | ||||||||
JONES, Danny | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Banking | 269268410001 | ||||||||
MONTES, Carlos Huascar Tapia | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British,Spanish | Director | 304863570001 | ||||||||
MORAN, Judith Mary | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Charity Director | 73763330001 | ||||||||
BENTLEY, Sheralee Ellen | Secretary | 18 Tiverton Crescent Kingsmead MK4 4BY Milton Keynes Buckinghamshire | British | 95013850001 | ||||||||||
BOYLE, Tina | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 219472060001 | |||||||||||
CANNIFFE, Timothy Noel | Secretary | Failte 6 Ovitts Close Winslow MK18 3QD Buckingham Buckinghamshire | British | 27331060001 | ||||||||||
EAGLE, Alan Richard | Secretary | Triton Square Regents Place NW1 3AN London 2 | British | 76974150001 | ||||||||||
SLACK, Amy | Secretary | Regents Place NW1 3AN London 2-3 Triton Square United Kingdom | 209415610001 | |||||||||||
SQUIRE, Sharon | Secretary | Triton Square Regents Place NW1 3AN London 2 | British | 119522420001 | ||||||||||
TAYLOR, Kenneth James | Secretary | 32 Brackley Road Silverstone NN12 8UA Towcester Northamptonshire | British | Manager | 56580130001 | |||||||||
TAYLOR, Kenneth James | Secretary | 32 Brackley Road Silverstone NN12 8UA Towcester Northamptonshire | British | Company Secretary | 56580130001 | |||||||||
VEASEY, Abigail Emily | Secretary | Triton Square Regent's Place NW1 3AN London 2 | British | 146901930001 | ||||||||||
WAGHORN, Deborah | Secretary | 250 Bideford Green Linslade LU7 7TT Leighton Buzzard Bedfordshire | British | 30136480001 | ||||||||||
ANDERSON, Christopher Jeremy | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 269268450001 | ||||||||
ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 185062240001 | ||||||||
BAYLISS, John | Director | The Penthouse 9 Clevedon House Holmbury Park BR1 2WG Bromley Kent | British | Deputy Chairman Abbey National | 4591060002 | |||||||||
BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | Chief Executive | 58500710002 | ||||||||
BOSTOCK, Nathan Mark | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | Director | 88029250002 | ||||||||
BURNS, Terence, Lord | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | England | British | Chairman | 49844970004 | ||||||||
CLARKE, Darren | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 173431080001 | ||||||||
COLLINS, John Freeman | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chief Legal & Regulatory Officer | 181626710001 | ||||||||
COOKE, Michael Francis | Director | 49 Chesterfield Crescent Wing LU7 0TW Leighton Buzzard Bedfordshire | British | Hr Director | 60359820001 | |||||||||
COOPS, Thomas Edward Clarke | Director | 19 Westbury Road N12 7NY London | British | Banker | 81977110002 | |||||||||
DAVIS, Peter Anthony | Director | 29 Arthur Road Wimbledon SW19 7DN London | United Kingdom | British | Deputy Chairman | 2569770001 | ||||||||
ELLIOTT, Antony William | Director | Hambleton Lincoln Road SL9 9TQ Chalfont St Peter Buckinghamshire | United Kingdom | British | Group Risk Director | 60219770001 | ||||||||
FALLIS, Christopher Paul | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | Banker | 189226320003 | ||||||||
FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | Deputy Chairman | 32621000001 | |||||||||
GORMAN, Anne Marie | Director | 11 Roxborough Avenue HA1 3BT Harrow Middlesex | England | Irish | Director | 92662910001 | ||||||||
HARBISHER, Karen Marie | Director | Woodside House 19 Roundings Road HD3 3FQ Huddersfield | British | Customer Servic Director | 83498620001 | |||||||||
HARDIE, Richard Graeme Barclay | Director | 7 Craighall Gardens EH6 4RH Edinburgh | Scotland | British | Head Of Sales And Marketing Di | 85796680001 | ||||||||
HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | Chief Executive | 25941180002 |
Who are the persons with significant control of SANTANDER UK FOUNDATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Uk Group Holdings Plc | Jun 18, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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