Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR OSWALD STOLL FOUNDATION(THE)
Company Information for

SIR OSWALD STOLL FOUNDATION(THE)

THE SIR OSWALD STOLL MANSIONS, 446 FULHAM ROAD, LONDON, SW6 1DT,
Company Registration Number
00148636
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sir Oswald Stoll Foundation(the)
SIR OSWALD STOLL FOUNDATION(THE) was founded on 1917-10-08 and has its registered office in London. The organisation's status is listed as "Active". Sir Oswald Stoll Foundation(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIR OSWALD STOLL FOUNDATION(THE)
 
Legal Registered Office
THE SIR OSWALD STOLL MANSIONS
446 FULHAM ROAD
LONDON
SW6 1DT
Other companies in SW6
 
Filing Information
Company Number 00148636
Company ID Number 00148636
Date formed 1917-10-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR OSWALD STOLL FOUNDATION(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR OSWALD STOLL FOUNDATION(THE)

Current Directors
Officer Role Date Appointed
ED TYTHERLEIGH
Company Secretary 2011-06-20
PATRICK ANTHONY RICHARD AYLMER
Director 2010-03-16
SHAUN COOPER
Director 2010-12-16
ANDREW DAVID FRYER
Director 2007-04-01
DAVID HUGH GODSAL
Director 2015-05-21
ALEXANDER GORDON KELSO HAMILTON
Director 2011-09-19
DIANA HODSON
Director 2010-03-16
UTA MARIA LOUISE HOPE
Director 2015-02-12
CLARE YVONNE HUGHES
Director 2011-09-19
RAYMOND LOCK
Director 2018-02-09
SIMON PATRICK PHILIPS
Director 2014-11-13
TIMOTHY DAVID ROSSINGTON
Director 2018-02-09
ROGER CLIFFORD SHRIMPLIN
Director 2015-02-12
GEORGE ALEXANDER THORNTON
Director 2015-11-12
JOHN JAMES TOMALIN
Director 1999-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD BURGESS
Director 2011-09-19 2016-05-06
DIANA LINDSAY HALLIWELL
Director 1993-09-30 2015-11-12
KAREN LOUISE ASBEE
Director 2012-11-15 2015-05-27
ROLLO DUCKWORTH
Director 2008-09-17 2014-11-13
SIMON CHARLES CHAPMAN
Director 2005-12-15 2013-11-14
TREVOR RICHARD DALE
Director 2004-12-17 2011-09-19
RICHARD CHARLES BRUNWIN
Company Secretary 1991-09-28 2011-06-20
TIMOTHY FINNEGAN
Director 2009-09-09 2011-06-09
GERALD HUGH DUNN
Director 2004-06-10 2007-03-31
WILLIAM HUGH MILROY
Director 1999-06-17 2005-08-23
TINA LAW
Director 1999-06-17 2003-12-11
JAMES ALBERT CORBETT
Director 1999-06-17 2001-06-28
DIANA PENELOPE ANN CHIESMAN
Director 1991-09-28 2000-03-22
THOMAS RICHARD HEARN
Director 1991-09-28 1999-12-16
ROLAND CHRISTOPHER GIBBS
Director 1991-09-28 1999-03-30
FRAZER LLOYD GARNER
Director 1991-09-28 1998-06-18
VOLNE ADAIR MCBRIDE
Director 1994-12-22 1996-03-31
RICHARD BRADSHAW
Director 1991-09-28 1994-09-15
JOHN FRANKLIN
Director 1991-09-09 1994-09-15
SUSAN MEARS
Director 1991-09-28 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY RICHARD AYLMER ARK SPEARS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
ANDREW DAVID FRYER SYCAMORE COACHING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
ALEXANDER GORDON KELSO HAMILTON WEST CHELSEA SQUARE PRIVATE ROADWAY LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS LIMITED Director 2017-05-30 CURRENT 2017-05-01 Active
ALEXANDER GORDON KELSO HAMILTON NEDGROUP INVESTMENTS (UK) LIMITED Director 2016-05-26 CURRENT 1991-07-05 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS UK TREASURY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS US$ TREASURY PLC Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON RIVER ENERGY JV UK LIMITED Director 2014-11-01 CURRENT 2013-09-23 Active
ALEXANDER GORDON KELSO HAMILTON ATRIUM UNDERWRITERS LIMITED Director 2014-04-16 CURRENT 1985-11-14 Active
ALEXANDER GORDON KELSO HAMILTON ATRIUM UNDERWRITING GROUP LIMITED Director 2014-04-16 CURRENT 1993-10-04 Active
ALEXANDER GORDON KELSO HAMILTON NEDBANK PRIVATE WEALTH LIMITED Director 2008-12-11 CURRENT 2008-10-01 Active
ALEXANDER GORDON KELSO HAMILTON CHELSEA SQUARE GARDEN LIMITED Director 2003-10-09 CURRENT 2003-08-22 Active
SIMON PATRICK PHILIPS WBC TRAINING LTD Director 2015-02-24 CURRENT 2015-02-24 Active
SIMON PATRICK PHILIPS THE NEW MODEL SCHOOL COMPANY LTD. Director 2014-10-09 CURRENT 2003-09-09 Active
SIMON PATRICK PHILIPS STRUCTURED MARKETING SOLUTIONS LTD Director 2007-09-14 CURRENT 2007-09-14 Active
TIMOTHY DAVID ROSSINGTON EARTH TRUST Director 2018-03-26 CURRENT 2002-02-26 Active
JOHN JAMES TOMALIN ALBION SECURITIES LIMITED Director 1991-10-23 CURRENT 1991-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360013
2023-12-16AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29CESSATION OF MARK ROBERT SWEENY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT SWEENY
2023-09-29APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK PHILIPS
2023-09-29CESSATION OF SIMON PATRICK PHILIPS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-29PSC07CESSATION OF MARK ROBERT SWEENY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT SWEENY
2023-05-24DIRECTOR APPOINTED MS CATHERINE EGAN
2023-05-24Termination of appointment of Richard Gammage on 2023-05-23
2023-05-24Appointment of Mr Will Campbell-Wroe as company secretary on 2023-05-23
2023-05-24AP03Appointment of Mr Will Campbell-Wroe as company secretary on 2023-05-23
2023-05-24TM02Termination of appointment of Richard Gammage on 2023-05-23
2023-05-24AP01DIRECTOR APPOINTED MS CATHERINE EGAN
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER THORNTON
2022-09-01CESSATION OF GEORGE ALEXANDER THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01PSC07CESSATION OF GEORGE ALEXANDER THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER THORNTON
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE YVONNE HUGHES
2022-04-19PSC07CESSATION OF CLARE YVONNE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07DIRECTOR APPOINTED DR IAN FYFE-GREEN
2022-01-07DIRECTOR APPOINTED MR MARK ROBERT SWEENY
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT SWEENY
2022-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FYFE-GREEN
2022-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT SWEENY
2022-01-07AP01DIRECTOR APPOINTED DR IAN FYFE-GREEN
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BROOKES
2020-10-15AP03Appointment of Air Commodore (Retired) Richard Gammage as company secretary on 2020-09-01
2020-10-15TM02Termination of appointment of Ed Tytherleigh on 2020-09-01
2020-10-15AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360012
2020-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL CRAIG
2020-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR
2020-02-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY ARTHUR
2019-12-20PSC07CESSATION OF SHAUN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COOPER
2019-12-19AP01DIRECTOR APPOINTED MR KARL CRAIG
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LOCK
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-03AP01DIRECTOR APPOINTED MISS KATHERINE RUSSELL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON KELSO HAMILTON
2018-12-21PSC07CESSATION OF JOHN JAMES TOMALIN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-01AP01DIRECTOR APPOINTED MR TIMOTHY DAVID ROSSINGTON
2018-06-01AP01DIRECTOR APPOINTED MR RAYMOND LOCK
2018-01-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360011
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER THORNTON
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HALLIWELL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS
2015-11-06ANNOTATIONOther
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360010
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360009
2015-10-16AR0128/09/15 NO MEMBER LIST
2015-10-16AP01DIRECTOR APPOINTED MR ROGER CLIFFORD SHRIMPLIN
2015-10-16AP01DIRECTOR APPOINTED MRS UTA MARIA LOUISE HOPE
2015-10-16AP01DIRECTOR APPOINTED MR SIMON PATRICK PHILIPS
2015-10-16AP01DIRECTOR APPOINTED BRIGADIER DAVID HUGH GODSAL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ASBEE
2014-12-16RES01ADOPT ARTICLES 13/11/2014
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLLO DUCKWORTH
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE WORSLEY
2014-10-30AR0128/09/14 NO MEMBER LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360008
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOLVERSON
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPMAN
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-23AR0128/09/13 NO MEMBER LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WORSLEY / 01/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER WOLVERSON / 01/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES TOMALIN / 01/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA LINDSAY HALLIWELL / 01/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FRYER / 11/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO DUCKWORTH / 01/09/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON CHARLES CHAPMAN / 01/09/2013
2013-10-10RES01ADOPT ARTICLES 16/09/2010
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001486360007
2013-08-06MEM/ARTSARTICLES OF ASSOCIATION
2013-02-08AP01DIRECTOR APPOINTED MRS KAREN LOUISE ASBEE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETRIE
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0128/09/12 NO MEMBER LIST
2012-10-29AP03SECRETARY APPOINTED MR ED TYTHERLEIGH
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRUNWIN
2011-12-19AP01DIRECTOR APPOINTED MR ALEXANDER GORDON KELSO HAMILTON
2011-11-29AP01DIRECTOR APPOINTED COMMANDER CLARE YVONNE HUGHES
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-25AP01DIRECTOR APPOINTED MR SHAUN COOPER
2011-10-25AR0128/09/11 NO MEMBER LIST
2011-10-12AP01DIRECTOR APPOINTED DR JOHN EDWARD BURGESS
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPARD
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAKER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FINNEGAN
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DALE
2010-12-14AP01DIRECTOR APPOINTED MRS DIANA HODSON
2010-12-02AR0128/09/10 NO MEMBER LIST
2010-12-02AP01DIRECTOR APPOINTED MR PATRICK AYLMER
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN ANDREW DAVID FRYER / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON CHARLES CHAPMAN / 28/09/2010
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKLES
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER KENNETH RAE PETRIE / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA LINDSAY HALLIWELL / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK SHEPARD / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WORSLEY / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO DUCKWORTH / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER TIMOTHY FINNEGAN / 28/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPATAIN MICHAEL GEORGE PEAKER / 28/09/2010
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2009-11-06AP01DIRECTOR APPOINTED BRIGADIER TIMOTHY FINNEGAN
2009-11-02AR0128/09/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP CAPTAIN ANDREW DAVID FRYER / 16/09/2009
2009-10-30AP01DIRECTOR APPOINTED MR ROLLO DUCKWORTH
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON CHARLES CHAPMAN / 01/10/2008
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LYN THOMPSON
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORRIDGE
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11363aANNUAL RETURN MADE UP TO 28/09/08
2008-11-11288aDIRECTOR APPOINTED DR SIMON CHARLES CHAPMAN
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SIR OSWALD STOLL FOUNDATION(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR OSWALD STOLL FOUNDATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding CAF BANK LIMITED
2015-10-23 Outstanding NATIONWIDE BUILDING SOCIETY
2015-10-23 Outstanding ORCHARDBROOK LIMITED
2014-06-03 Outstanding ORCHARDBROOK LIMITED
2013-09-19 Outstanding THE ROYAL BRITISH LEGION
LEGAL MORTGAGE 2010-06-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2009-09-19 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2009-09-19 Outstanding NATIONWIDE BUILDING SOCIETY
FIXED CHARGE 2003-10-30 Outstanding CHESHIRE BUILDING SOCIETY
FLOATING CHARGE 1993-05-19 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1993-05-19 Satisfied HALIFAX BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR OSWALD STOLL FOUNDATION(THE)

Intangible Assets
Patents
We have not found any records of SIR OSWALD STOLL FOUNDATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SIR OSWALD STOLL FOUNDATION(THE)
Trademarks
We have not found any records of SIR OSWALD STOLL FOUNDATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR OSWALD STOLL FOUNDATION(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as SIR OSWALD STOLL FOUNDATION(THE) are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where SIR OSWALD STOLL FOUNDATION(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR OSWALD STOLL FOUNDATION(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR OSWALD STOLL FOUNDATION(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.