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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Alice Rhiannon Eardley as a director on Feb 27, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Maryanne Matthews as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Mofeyisayo Ayomidun Ayodele as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ellis Mark Goodson as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christopher Ross as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Carlos Huascar Tapia Montes as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Inskip as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||||
| AYODELE, Mofeyisayo Ayomidun | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | 344354370001 | |||||||||
| CAMERON, Hannah | Director | 2 Triton Square Regents Place NW1 3AN London Santander Uk Plc United Kingdom | United Kingdom | British | 311353660001 | |||||||||
| CLAPHAM, Josephine Elizabeth | Director | Triton Square Regents Place NW1 3AN London 2 | England | British | 304863540001 | |||||||||
| EARDLEY, Alice Rhiannon, Dr | Director | Triton Square Regents Place NW1 3AN London 2 | Wales | British | 345863060001 | |||||||||
| GOODSON, Ellis Mark | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 306391110001 | |||||||||
| JONES, Danny | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 269268410001 | |||||||||
| MATTHEWS, Maryanne | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | 345066120001 | |||||||||
| MORAN, Judith Mary | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 73763330001 | |||||||||
| ROSS, Simon Christopher | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 300308560001 | |||||||||
| 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 | 56580130001 | ||||||||||
| TAYLOR, Kenneth James | Secretary | 32 Brackley Road Silverstone NN12 8UA Towcester Northamptonshire | British | 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 | 269268450001 | |||||||||
| ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185062240001 | |||||||||
| BAYLISS, John | Director | The Penthouse 9 Clevedon House Holmbury Park BR1 2WG Bromley Kent | British | 4591060002 | ||||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| BOSTOCK, Nathan Mark | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 88029250002 | |||||||||
| BURNS, Terence, Lord | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | England | British | 49844970004 | |||||||||
| CLARKE, Darren | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 173431080001 | |||||||||
| COLLINS, John Freeman | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 181626710001 | |||||||||
| COOKE, Michael Francis | Director | 49 Chesterfield Crescent Wing LU7 0TW Leighton Buzzard Bedfordshire | British | 60359820001 | ||||||||||
| COOPS, Thomas Edward Clarke | Director | 19 Westbury Road N12 7NY London | British | 81977110002 | ||||||||||
| DAVIS, Peter Anthony | Director | 29 Arthur Road Wimbledon SW19 7DN London | United Kingdom | British | 2569770001 | |||||||||
| ELLIOTT, Antony William | Director | Hambleton Lincoln Road SL9 9TQ Chalfont St Peter Buckinghamshire | United Kingdom | British | 60219770001 | |||||||||
| FALLIS, Christopher Paul | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 189226320003 | |||||||||
| FRY, John Marshall | Director | Clonmel Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 32621000001 | ||||||||||
| GORMAN, Anne Marie | Director | 11 Roxborough Avenue HA1 3BT Harrow Middlesex | England | Irish | 92662910001 |
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