ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION

ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION

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

    Company NameROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 10180187
    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 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 AddressNo

    What were the previous names of ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    ROYAL NATIONAL CHILDREN'S FOUNDATIONMay 13, 2016May 13, 2016

    What are the latest accounts for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jul 31, 2025

    47 pagesAA

    Appointment of Mrs Celia Anne Dunstone as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Niketa Sanderson-Gillard as a director on Jun 18, 2025

    1 pagesTM01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Smulders as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Nicola Kane as a director on Mar 05, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2024

    47 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2023

    52 pagesAA

    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 pagesAD01

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2022

    53 pagesAA

    Termination of appointment of Robert Swannell as a director on Jun 21, 2022

    1 pagesTM01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Owen as a director on Jan 14, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Jul 31, 2021

    52 pagesAA

    Appointment of Ms Niketa Sanderson-Gillard as a director on Sep 09, 2021

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    48 pagesAA

    Appointment of Mrs Nicola Kane as a director on Sep 24, 2020

    2 pagesAP01

    Termination of appointment of Eraj Shirvani as a director on Sep 24, 2020

    1 pagesTM01

    Termination of appointment of Patrick Sibley Jan Derham as a director on Jun 04, 2020

    1 pagesTM01

    Who are the officers of ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, Marie
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Secretary
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    263512210001
    BRERETON, Colin Ian
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish264988350001
    BUNTING, Timothy Brian
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish91676510002
    DE WINTON, William Michael
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    United KingdomBritish141849740001
    DUNSTONE, Celia Anne
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish153389680001
    LEWIS, Ric Wayne
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    United KingdomBritish,American235348150002
    LUNNON, Jane Teresa
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish268800260001
    MARSHALL, Clive Paul
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish148973430001
    OWEN, Nicholas
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish295756360001
    SPACKMAN, Anne Patricia
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    United KingdomBritish201502900001
    SUN, Emily Meeyoung
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandAmerican206828270001
    MARSHALL, John Nicholas
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Secretary
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    237999030001
    SADLER, Philip
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Secretary
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    245199570001
    SELLER, Mary, Reverend
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Secretary
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    211300540001
    BOTT, Alan David
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish211289630001
    CORBETT, Andrew Stuart Reginald
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    EnglandBritish133936230002
    DE BRULE, Douglas James
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    United KingdomBritish208129770001
    DERHAM, Patrick Sibley Jan
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    EnglandBritish112130390002
    DWYER, Robert Charles
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish121903390001
    FARRANT, Darrell John
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    United KingdomBritish211292260001
    KANE, Nicola
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish275181630001
    PARRY, Kevin Allen Huw
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    United KingdomBritish93039000001
    RICHARDSON, Clive Ian
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish148485460001
    SANDERSON-GILLARD, Niketa
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish288880240001
    SELLER, Mary, Reverend
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish211297590001
    SHIRVANI, Eraj
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    EnglandBritish211301250002
    SMULDERS, Patrick
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    C/O Mccarthy Denning
    EC3R 7NQ London
    70
    England
    EnglandBritish112660840003
    SPINKS, John, Reverend
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish211298440001
    STARKIE, Helen Margaret
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    7
    England
    EnglandBritish40246100001
    SWANNELL, Robert
    42 Mincing Lane
    EC3R 7AE London
    6th Floor, Minster House
    United Kingdom
    Director
    42 Mincing Lane
    EC3R 7AE London
    6th Floor, Minster House
    United Kingdom
    EnglandBritish235519930001
    TAYLOR, June Marian
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    Director
    Sandy Lane
    KT11 2ES Cobham
    Surrey
    EnglandBritish9412210002

    What are the latest statements on persons with significant control for ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 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