ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED

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

    Company NameROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02596548
    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 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 AddressNo

    What were the previous names of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAC FOUNDATION FOR MOTORING LIMITEDMar 31, 1999Mar 31, 1999
    RAC FOUNDATION FOR MOTORING AND THE ENVIRONMENT LIMITEDMar 28, 1991Mar 28, 1991

    What are the latest accounts for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    31 pagesAA

    Appointment of Mr Paul Michael Maley as a director on Oct 13, 2022

    2 pagesAP01

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Wiltshire as a director on Sep 23, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Graham Read as a director on Nov 28, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Sujith Kollamthodi as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of David Bayliss as a director on Apr 29, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    27 pagesAA

    Appointment of Mr Neville Stuart Jackson as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Joe Greenwell as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Joanna Mary Baker as a director on Apr 29, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Graham Read as a director on Jul 16, 2018

    2 pagesAP01

    Termination of appointment of David Osmond Bizley as a director on Apr 29, 2019

    1 pagesTM01

    Termination of appointment of Stephen Keith Hammerton as a director on Apr 30, 2018

    1 pagesTM01

    Who are the officers of ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODING, Stephen Leonard
    Harlands Road
    RH16 1LU Haywards Heath
    65
    West Sussex
    England
    Secretary
    Harlands Road
    RH16 1LU Haywards Heath
    65
    West Sussex
    England
    British16048780002
    BAKER, Joanna Mary
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish248233600001
    CUSSONS, Benjamin Piers
    Lexham Gardens Mews
    W8 5JQ London
    6
    Director
    Lexham Gardens Mews
    W8 5JQ London
    6
    United KingdomBritish59612320001
    HOBDAY, David Arthur
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac Offices
    England
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac Offices
    England
    United KingdomBritish182038490001
    JACKSON, Neville Stuart
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish85199520001
    KOLLAMTHODI, Sujith
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish279745470001
    MALEY, Paul Michael
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish334276450001
    WILTSHIRE, Duncan
    Pall Mall
    SW1Y 5HS London
    89
    England
    Director
    Pall Mall
    SW1Y 5HS London
    89
    England
    EnglandBritish327781090001
    KEMLO, Hugh
    26 Standish Road
    W6 9AL London
    Secretary
    26 Standish Road
    W6 9AL London
    British4986480001
    KING, Edmund
    5 Upper Lattimore Road
    AL1 3UD St. Albans
    Hertfordshire
    Secretary
    5 Upper Lattimore Road
    AL1 3UD St. Albans
    Hertfordshire
    British82119930001
    ARSHAD, Saj
    Hermitage Lane
    NW2 2HG London
    50
    Director
    Hermitage Lane
    NW2 2HG London
    50
    United KingdomBritish137822110001
    BAYLISS, David
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish15189510001
    BIZLEY, David Osmond
    Topcliffe Drive
    BR6 7DP Farnborough
    3
    Kent
    Director
    Topcliffe Drive
    BR6 7DP Farnborough
    3
    Kent
    EnglandBritish137989210001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    British19150700001
    FOSTER, Christopher David, Sir
    6 Holland Park Avenue
    W11 3QU London
    Director
    6 Holland Park Avenue
    W11 3QU London
    United KingdomBritish31821310001
    GREENWELL, Joe
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    EnglandBritish117067750001
    HAMMERTON, Stephen Keith, Dr
    White Lodge Trinity Road
    CO11 2HL Manningtree
    Essex
    Director
    White Lodge Trinity Road
    CO11 2HL Manningtree
    Essex
    EnglandBritish75455360001
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HOLMES, David
    Dormer Lodge 31 Little Park Gardens
    EN2 6PQ Enfield
    Middlesex
    Director
    Dormer Lodge 31 Little Park Gardens
    EN2 6PQ Enfield
    Middlesex
    EnglandBritish51744560001
    JOHNSON, Neil Anthony
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    Director
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    United KingdomBritish62577160002
    KEOWN, Timothy Gordon
    Cockslease Farm House
    Fawley
    RG9 6JL Henley-On-Thames
    Oxfordshire
    Director
    Cockslease Farm House
    Fawley
    RG9 6JL Henley-On-Thames
    Oxfordshire
    EnglandBritish11148490001
    LEIBLING, David Alexander
    64 Kewferry Road
    HA6 2PG Northwood
    Middlesex
    Director
    64 Kewferry Road
    HA6 2PG Northwood
    Middlesex
    United KingdomBritish43421660001
    LIMB, Michael James
    2 Magnolia Close
    KT2 7JF Kingston Upon Thames
    Surrey
    Director
    2 Magnolia Close
    KT2 7JF Kingston Upon Thames
    Surrey
    British10762230001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MCGIVERN, Brian Kenneth
    Byewood 14 Fitzgerald Road
    Boyle Farm
    KT7 0TU Thames Ditton
    Surrey
    Director
    Byewood 14 Fitzgerald Road
    Boyle Farm
    KT7 0TU Thames Ditton
    Surrey
    British12758910002
    PROSSER, David, Sir
    Flat 206 The Barbican
    Gilbert House
    EC2 8BD London
    Director
    Flat 206 The Barbican
    Gilbert House
    EC2 8BD London
    British123333540001
    QUARMBY, David Anthony, Dr
    Shooters Hill Road
    SE3 7AR London
    13
    Greater London
    Director
    Shooters Hill Road
    SE3 7AR London
    13
    Greater London
    UkBritish51753000001
    READ, Peter Graham
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    United KingdomBritish185076600001
    RIDLEY, Tony Melville
    77 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    77 Church Road
    TW10 6LX Richmond
    Surrey
    EnglandBritish3190180001
    ROSE, Jeffrey David
    I 2 Albany
    Piccadilly
    W1J 0AX London
    Director
    I 2 Albany
    Piccadilly
    W1J 0AX London
    EnglandBritish81772740001
    SEYMOUR-JACKSON, Angela Charlotte
    89-91 Pall Mall
    London
    SW1Y 5HS
    Director
    89-91 Pall Mall
    London
    SW1Y 5HS
    ScotlandBritish158471120001
    WELSH, Benedict Charles
    11 Town Close Road
    NR2 2NB Norwich
    Norfolk
    Director
    11 Town Close Road
    NR2 2NB Norwich
    Norfolk
    EnglandBritish98188180001
    WILLIAMS, David Glyndwr Tudor, Professor
    University Of Cambridge
    The Old Schools
    CB2 1TN Cambridge
    Cambridgeshire
    Director
    University Of Cambridge
    The Old Schools
    CB2 1TN Cambridge
    Cambridgeshire
    British11264530003

    What are the latest statements on persons with significant control for ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017The 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