ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED
Overview
| Company Name | ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02596548 |
| 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 ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED located?
| Registered Office Address | 89-91 Pall Mall London SW1Y 5HS |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAC FOUNDATION FOR MOTORING LIMITED | Mar 31, 1999 | Mar 31, 1999 |
| RAC FOUNDATION FOR MOTORING AND THE ENVIRONMENT LIMITED | Mar 28, 1991 | Mar 28, 1991 |
What are the latest accounts for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING 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 ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Mr Paul Michael Maley as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Wiltshire as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Graham Read as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sujith Kollamthodi as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Bayliss as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||
Appointment of Mr Neville Stuart Jackson as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joe Greenwell as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanna Mary Baker as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Graham Read as a director on Jul 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Osmond Bizley as a director on Apr 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen Keith Hammerton as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Who are the officers of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODING, Stephen Leonard | Secretary | Harlands Road RH16 1LU Haywards Heath 65 West Sussex England | British | 16048780002 | ||||||
| BAKER, Joanna Mary | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 248233600001 | |||||
| CUSSONS, Benjamin Piers | Director | Lexham Gardens Mews W8 5JQ London 6 | United Kingdom | British | 59612320001 | |||||
| HOBDAY, David Arthur | Director | Brockhurst Crescent WS5 4AW Walsall Rac Offices England | United Kingdom | British | 182038490001 | |||||
| JACKSON, Neville Stuart | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 85199520001 | |||||
| KOLLAMTHODI, Sujith | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 279745470001 | |||||
| MALEY, Paul Michael | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 334276450001 | |||||
| WILTSHIRE, Duncan | Director | Pall Mall SW1Y 5HS London 89 England | England | British | 327781090001 | |||||
| KEMLO, Hugh | Secretary | 26 Standish Road W6 9AL London | British | 4986480001 | ||||||
| KING, Edmund | Secretary | 5 Upper Lattimore Road AL1 3UD St. Albans Hertfordshire | British | 82119930001 | ||||||
| ARSHAD, Saj | Director | Hermitage Lane NW2 2HG London 50 | United Kingdom | British | 137822110001 | |||||
| BAYLISS, David | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 15189510001 | |||||
| BIZLEY, David Osmond | Director | Topcliffe Drive BR6 7DP Farnborough 3 Kent | England | British | 137989210001 | |||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||
| CHINN, Trevor Edwin, Sir | Director | Flat 29 7 Princes Gate SW7 1QL London | British | 19150700001 | ||||||
| FOSTER, Christopher David, Sir | Director | 6 Holland Park Avenue W11 3QU London | United Kingdom | British | 31821310001 | |||||
| GREENWELL, Joe | Director | 89-91 Pall Mall London SW1Y 5HS | England | British | 117067750001 | |||||
| HAMMERTON, Stephen Keith, Dr | Director | White Lodge Trinity Road CO11 2HL Manningtree Essex | England | British | 75455360001 | |||||
| HARRISON, Andrew | Director | Wimbushes Ragged Hall Lane AL2 3NW St. Albans Hertfordshire | United Kingdom | British | 9006050004 | |||||
| HEWITT, Alison Deborah | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 66782800004 | |||||
| HOLMES, David | Director | Dormer Lodge 31 Little Park Gardens EN2 6PQ Enfield Middlesex | England | British | 51744560001 | |||||
| JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | 62577160002 | |||||
| KEOWN, Timothy Gordon | Director | Cockslease Farm House Fawley RG9 6JL Henley-On-Thames Oxfordshire | England | British | 11148490001 | |||||
| LEIBLING, David Alexander | Director | 64 Kewferry Road HA6 2PG Northwood Middlesex | United Kingdom | British | 43421660001 | |||||
| LIMB, Michael James | Director | 2 Magnolia Close KT2 7JF Kingston Upon Thames Surrey | British | 10762230001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MCGIVERN, Brian Kenneth | Director | Byewood 14 Fitzgerald Road Boyle Farm KT7 0TU Thames Ditton Surrey | British | 12758910002 | ||||||
| PROSSER, David, Sir | Director | Flat 206 The Barbican Gilbert House EC2 8BD London | British | 123333540001 | ||||||
| QUARMBY, David Anthony, Dr | Director | Shooters Hill Road SE3 7AR London 13 Greater London | Uk | British | 51753000001 | |||||
| READ, Peter Graham | Director | 89-91 Pall Mall London SW1Y 5HS | United Kingdom | British | 185076600001 | |||||
| RIDLEY, Tony Melville | Director | 77 Church Road TW10 6LX Richmond Surrey | England | British | 3190180001 | |||||
| ROSE, Jeffrey David | Director | I 2 Albany Piccadilly W1J 0AX London | England | British | 81772740001 | |||||
| SEYMOUR-JACKSON, Angela Charlotte | Director | 89-91 Pall Mall London SW1Y 5HS | Scotland | British | 158471120001 | |||||
| WELSH, Benedict Charles | Director | 11 Town Close Road NR2 2NB Norwich Norfolk | England | British | 98188180001 | |||||
| WILLIAMS, David Glyndwr Tudor, Professor | Director | University Of Cambridge The Old Schools CB2 1TN Cambridge Cambridgeshire | British | 11264530003 |
What are the latest statements on persons with significant control for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 2017 | 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