ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION
Overview
| Company Name | ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 10180187 |
| 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 NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
- Educational support services (85600) / Education
Where is ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION located?
| Registered Office Address | 70 Mark Lane C/O Mccarthy Denning EC3R 7NQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| ROYAL NATIONAL CHILDREN'S FOUNDATION | May 13, 2016 | May 13, 2016 |
What are the latest accounts for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jul 31, 2025 | 47 pages | AA | ||||||||||
Appointment of Mrs Celia Anne Dunstone as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niketa Sanderson-Gillard as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Patrick Smulders as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Kane as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 52 pages | AA | ||||||||||
Registered office address changed from 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 70 Mark Lane C/O Mccarthy Denning London EC3R 7NQ on Sep 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 53 pages | AA | ||||||||||
Termination of appointment of Robert Swannell as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Owen as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 31, 2021 | 52 pages | AA | ||||||||||
Appointment of Ms Niketa Sanderson-Gillard as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE on Jun 29, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 48 pages | AA | ||||||||||
Appointment of Mrs Nicola Kane as a director on Sep 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eraj Shirvani as a director on Sep 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Sibley Jan Derham as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMBERT, Marie | Secretary | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | 263512210001 | |||||||
| BRERETON, Colin Ian | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 264988350001 | |||||
| BUNTING, Timothy Brian | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 91676510002 | |||||
| DE WINTON, William Michael | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | United Kingdom | British | 141849740001 | |||||
| DUNSTONE, Celia Anne | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 153389680001 | |||||
| LEWIS, Ric Wayne | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | United Kingdom | British,American | 235348150002 | |||||
| LUNNON, Jane Teresa | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 268800260001 | |||||
| MARSHALL, Clive Paul | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 148973430001 | |||||
| OWEN, Nicholas | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 295756360001 | |||||
| SPACKMAN, Anne Patricia | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | United Kingdom | British | 201502900001 | |||||
| SUN, Emily Meeyoung | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | American | 206828270001 | |||||
| MARSHALL, John Nicholas | Secretary | Grosvenor Gardens SW1W 0BD London 7 England | 237999030001 | |||||||
| SADLER, Philip | Secretary | Grosvenor Gardens SW1W 0BD London 7 England | 245199570001 | |||||||
| SELLER, Mary, Reverend | Secretary | Sandy Lane KT11 2ES Cobham Surrey | 211300540001 | |||||||
| BOTT, Alan David | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 211289630001 | |||||
| CORBETT, Andrew Stuart Reginald | Director | Grosvenor Gardens SW1W 0BD London 7 England | England | British | 133936230002 | |||||
| DE BRULE, Douglas James | Director | Grosvenor Gardens SW1W 0BD London 7 England | United Kingdom | British | 208129770001 | |||||
| DERHAM, Patrick Sibley Jan | Director | Grosvenor Gardens SW1W 0BD London 7 England | England | British | 112130390002 | |||||
| DWYER, Robert Charles | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 121903390001 | |||||
| FARRANT, Darrell John | Director | Sandy Lane KT11 2ES Cobham Surrey | United Kingdom | British | 211292260001 | |||||
| KANE, Nicola | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 275181630001 | |||||
| PARRY, Kevin Allen Huw | Director | Grosvenor Gardens SW1W 0BD London 7 England | United Kingdom | British | 93039000001 | |||||
| RICHARDSON, Clive Ian | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 148485460001 | |||||
| SANDERSON-GILLARD, Niketa | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 288880240001 | |||||
| SELLER, Mary, Reverend | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 211297590001 | |||||
| SHIRVANI, Eraj | Director | Grosvenor Gardens SW1W 0BD London 7 England | England | British | 211301250002 | |||||
| SMULDERS, Patrick | Director | Mark Lane C/O Mccarthy Denning EC3R 7NQ London 70 England | England | British | 112660840003 | |||||
| SPINKS, John, Reverend | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 211298440001 | |||||
| STARKIE, Helen Margaret | Director | Grosvenor Gardens SW1W 0BD London 7 England | England | British | 40246100001 | |||||
| SWANNELL, Robert | Director | 42 Mincing Lane EC3R 7AE London 6th Floor, Minster House United Kingdom | England | British | 235519930001 | |||||
| TAYLOR, June Marian | Director | Sandy Lane KT11 2ES Cobham Surrey | England | British | 9412210002 |
What are the latest statements on persons with significant control for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 12, 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