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

RANK FOUNDATION LIMITED(THE)

19-21 GARDEN WALK, LONDON, 19-21 GARDEN WALK, LONDON, EC2A 3EQ,
Company Registration Number
00516434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rank Foundation Limited(the)
RANK FOUNDATION LIMITED(THE) was founded on 1953-02-25 and has its registered office in London. The organisation's status is listed as "Active". Rank Foundation Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RANK FOUNDATION LIMITED(THE)
 
Legal Registered Office
19-21 GARDEN WALK, LONDON
19-21 GARDEN WALK
LONDON
EC2A 3EQ
Other companies in SW1V
 
Filing Information
Company Number 00516434
Company ID Number 00516434
Date formed 1953-02-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 08:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANK FOUNDATION LIMITED(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 RANK FOUNDATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
WENDY LOUISE MATTHEWS
Company Secretary 2017-03-08
NICHOLAS FOWELL BUXTON
Director 2009-12-02
JASON JAMES CHAFFER
Director 2009-12-02
LINDSEY ANNE CLAY
Director 2016-09-14
ANDREW EDWARD COWEN
Director 1999-06-10
MARK EDWARD TREHEARNE DAVIES
Director 1991-09-25
ROSE MARY FITZPATRICK
Director 2006-03-09
ANDREW NEIL RITHET FLEMING
Director 2014-07-01
JOSEPH ROBERT NEWTON
Director 1991-09-25
LUCINDA CAROLINE ONSLOW
Director 2003-12-04
JOHANNA LOUISE ROPNER
Director 2005-06-09
MARK DANIEL BENJAMIN SIMON
Director 2007-09-12
MICHAEL HENRY HICKS BEACH ST ALDWYN
Director 2000-05-25
CAROLINE TWISTON DAVIES
Director 2002-12-05
WILLIAM PENFOLD WYATT
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARDSON
Company Secretary 2012-09-12 2017-03-08
JAMES ANDREW CAVE
Director 2000-05-25 2015-04-30
LINDSAY GARRETT FOX
Director 1991-09-25 2012-12-06
PAUL CONNOLLY
Company Secretary 2009-10-26 2012-09-12
VALENTINE ANTHONY LEWIS POWELL
Director 1991-09-25 2009-12-02
HETTY JUNE CASEY
Company Secretary 2004-09-08 2009-10-26
FRED ARTHUR RANK PACKARD
Director 1991-09-25 2009-03-01
MICHAEL DAVID ABRAHAMS
Director 1991-09-25 2007-12-05
JOHN ANTHONY COWLING
Company Secretary 2002-06-13 2004-09-08
MARTIN SCURR
Director 2001-03-01 2004-03-04
DEREK ROBIN PEPPIATT
Director 1991-09-25 2003-12-04
JOHN ARTHUR WHEELER
Company Secretary 2002-03-14 2002-06-13
JENNIFER ANNE HOLME
Company Secretary 2001-12-06 2002-03-14
JOHN ARTHUR WHEELER
Company Secretary 1991-09-25 2001-12-06
ROSSLYN FAIRFAX HUXLEY COWEN
Director 1991-09-25 2000-05-25
SHELAGH MARY COWEN
Director 1991-09-25 2000-05-25
MICHAEL JOHN DE ROUGEMENT RICHARDSON
Director 1991-09-25 2000-05-22
MARTIN MICHAEL CHARLES LORD CHARTERIS
Director 1991-09-25 1999-06-10
JOSEPH DOUGLAS HUTCHISON
Director 1991-09-25 1998-06-04
JOSEPH MCARTHUR RANK
Director 1991-09-25 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FOWELL BUXTON ST. PAUL'S GIRLS' SCHOOL Director 2016-09-16 CURRENT 2007-03-06 Active
NICHOLAS FOWELL BUXTON HILLSIDE PRODUCTIONS LIMITED Director 2015-01-01 CURRENT 1984-01-10 Active
NICHOLAS FOWELL BUXTON CTVC LIMITED Director 2015-01-01 CURRENT 1978-06-29 Active
NICHOLAS FOWELL BUXTON WIDBURY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
JASON JAMES CHAFFER THE UFTON COURT EDUCATIONAL TRUST Director 2013-06-21 CURRENT 2006-04-25 Active
LINDSEY ANNE CLAY HILLSIDE PRODUCTIONS LIMITED Director 2017-04-26 CURRENT 1984-01-10 Active
LINDSEY ANNE CLAY CTVC LIMITED Director 2017-04-26 CURRENT 1978-06-29 Active
LINDSEY ANNE CLAY SOMETHIN' ELSE GROUP LIMITED Director 2016-06-02 CURRENT 2013-12-03 Active
LINDSEY ANNE CLAY BRITISH ADVERTISING BROADCAST AWARDS LIMITED Director 2010-07-22 CURRENT 1974-01-02 Active
LINDSEY ANNE CLAY THINKBOX TV LIMITED Director 2007-11-15 CURRENT 2006-02-28 Active
ANDREW EDWARD COWEN JANSPEED TECHNOLOGIES LIMITED Director 2013-12-19 CURRENT 2005-11-25 Active
ANDREW EDWARD COWEN CROWTHORNE HI-TEC SERVICES LIMITED Director 2013-08-23 CURRENT 1986-02-20 Active
ANDREW EDWARD COWEN CROWTHORNE LIMITED Director 2013-08-23 CURRENT 1992-07-28 Active
ANDREW EDWARD COWEN CROWTHORNE GROUP LIMITED Director 2013-08-23 CURRENT 2004-01-12 Active
ANDREW EDWARD COWEN MEASURED PROTECTION LIMITED Director 2013-08-23 CURRENT 1991-01-15 Active
ANDREW EDWARD COWEN BIOPHARMA OVERSEAS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW EDWARD COWEN FIVE RIVERS ECO HOMES LIMITED Director 2011-04-26 CURRENT 2001-12-10 Active
ANDREW EDWARD COWEN ABSOLUTE CARBON FILTERS LTD Director 2009-04-14 CURRENT 2009-04-14 Active
ANDREW EDWARD COWEN BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
ANDREW EDWARD COWEN BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
ANDREW EDWARD COWEN PE487 LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
ANDREW EDWARD COWEN HILLSIDE PRODUCTIONS LIMITED Director 2002-04-25 CURRENT 1984-01-10 Active
ANDREW EDWARD COWEN CTVC LIMITED Director 2002-04-25 CURRENT 1978-06-29 Active
MARK EDWARD TREHEARNE DAVIES STONEHAGE FLEMING ADVISORY LIMITED Director 2015-01-29 CURRENT 2000-07-05 Active
MARK EDWARD TREHEARNE DAVIES STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2015-01-29 CURRENT 2004-01-21 Active - Proposal to Strike off
MARK EDWARD TREHEARNE DAVIES STONEHAGE FLEMING (UK) LIMITED Director 2003-05-21 CURRENT 2000-06-02 Active
MARK EDWARD TREHEARNE DAVIES ADMINGTON HALL FARMS LIMITED Director 1995-05-23 CURRENT 1995-05-19 Active
ANDREW NEIL RITHET FLEMING JOSH MANAGEMENT LTD Director 2015-12-03 CURRENT 2013-03-22 Active
ANDREW NEIL RITHET FLEMING WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED Director 2015-07-30 CURRENT 2013-03-12 Active
ANDREW NEIL RITHET FLEMING WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2015-07-30 CURRENT 1986-07-30 Active
ANDREW NEIL RITHET FLEMING JPMORGAN JAPANESE INVESTMENT TRUST PLC Director 2004-04-22 CURRENT 1927-08-02 Active
JOSEPH ROBERT NEWTON HILLSIDE PRODUCTIONS LIMITED Director 1992-06-01 CURRENT 1984-01-10 Active
MARK DANIEL BENJAMIN SIMON COLLYER BRISTOW TRUSTEES LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MARK DANIEL BENJAMIN SIMON HOLBORN ESTATE NOMINEES LIMITED Director 2014-03-10 CURRENT 1994-04-05 Active
MARK DANIEL BENJAMIN SIMON HILLSIDE PRODUCTIONS LIMITED Director 2009-05-06 CURRENT 1984-01-10 Active
MARK DANIEL BENJAMIN SIMON CTVC LIMITED Director 2009-05-06 CURRENT 1978-06-29 Active
MARK DANIEL BENJAMIN SIMON SERENITY TRUSTEES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2013-09-17
MARK DANIEL BENJAMIN SIMON TRANQUILLITY TRUSTEES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2013-09-17
MARK DANIEL BENJAMIN SIMON FOREST SCHOOL CAMPS Director 1992-05-01 CURRENT 1968-08-23 Active
CAROLINE TWISTON DAVIES MYNDE FARMS LIMITED Director 1996-11-20 CURRENT 1996-09-13 Active
WILLIAM PENFOLD WYATT STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
WILLIAM PENFOLD WYATT DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
WILLIAM PENFOLD WYATT KNOSSINGTON HOLDINGS COMPANY Director 2015-03-25 CURRENT 2015-03-25 Active
WILLIAM PENFOLD WYATT MAIDWELL HALL SCHOOL Director 2014-10-26 CURRENT 1957-01-18 Liquidation
WILLIAM PENFOLD WYATT CAYZER PROPERTY INVESTMENTS LIMITED Director 2014-02-10 CURRENT 1991-05-22 Active
WILLIAM PENFOLD WYATT CAYZER PROPERTY MANAGEMENT LIMITED Director 2013-10-04 CURRENT 1987-03-30 Active
WILLIAM PENFOLD WYATT THE CAYZER TRUST COMPANY LIMITED Director 2009-04-30 CURRENT 2003-12-08 Active
WILLIAM PENFOLD WYATT CALEDONIA SLOANE GARDENS LIMITED Director 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
WILLIAM PENFOLD WYATT CALEDONIA INVESTMENTS PLC Director 2005-04-04 CURRENT 1928-12-08 Active
WILLIAM PENFOLD WYATT CALEDONIA LAND & PROPERTY LIMITED Director 2002-11-05 CURRENT 1996-01-03 Active
WILLIAM PENFOLD WYATT CREWKERNE INVESTMENTS LIMITED Director 2001-10-03 CURRENT 1961-12-08 Active
WILLIAM PENFOLD WYATT THE DUNCHURCH LODGE STUD COMPANY Director 1994-11-03 CURRENT 1922-11-09 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
2024-01-30Termination of appointment of Thomas Kelman on 2024-01-30
2024-01-30Appointment of Mrs Janaki Jayasuriya as company secretary on 2024-01-30
2023-12-15APPOINTMENT TERMINATED, DIRECTOR JASON JAMES CHAFFER
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MISS LINDSEY VICTORIA HALL
2023-06-15AP01DIRECTOR APPOINTED MISS LINDSEY VICTORIA HALL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL RITHET FLEMING
2023-06-13DIRECTOR APPOINTED MR ANDREW JAMES HENRY MURDOCH
2023-06-13DIRECTOR APPOINTED MR ANDREW NEIL RITHET FLEMING
2023-06-13AP01DIRECTOR APPOINTED MR ANDREW JAMES HENRY MURDOCH
2023-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL RITHET FLEMING
2023-04-17DIRECTOR APPOINTED MS SARAH ELIZABETH SNYDER
2023-04-17AP01DIRECTOR APPOINTED MS SARAH ELIZABETH SNYDER
2023-02-10Termination of appointment of Anna Bennett on 2023-02-10
2023-02-10Appointment of Mr Thomas Kelman as company secretary on 2023-02-10
2023-02-10AP03Appointment of Mr Thomas Kelman as company secretary on 2023-02-10
2023-02-10TM02Termination of appointment of Anna Bennett on 2023-02-10
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 12 Warwick Square London SW1V 2AA
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 12 Warwick Square London SW1V 2AA
2022-11-14Appointment of Mrs Anna Bennett as company secretary on 2022-11-14
2022-11-14Appointment of Mrs Anna Bennett as company secretary on 2022-11-14
2022-11-14Termination of appointment of Thomas Kelman on 2022-11-14
2022-11-14Termination of appointment of Thomas Kelman on 2022-11-14
2022-11-14TM02Termination of appointment of Thomas Kelman on 2022-11-14
2022-11-14AP03Appointment of Mrs Anna Bennett as company secretary on 2022-11-14
2022-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-01-21Director's details changed for Ms Rose Mary Fitzpatrick on 2022-01-20
2022-01-21CH01Director's details changed for Ms Rose Mary Fitzpatrick on 2022-01-20
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RALPH
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD COWEN
2021-03-08CH01Director's details changed for Ms Rose Mary Fitzpatrick on 2021-03-08
2020-12-09AP01DIRECTOR APPOINTED MR STUART HUXLEY COWEN
2020-11-11AP03Appointment of Mr Thomas Kelman as company secretary on 2020-11-11
2020-11-11TM02Termination of appointment of Dympna Geraldine Mccoy on 2020-11-11
2020-09-21TM02Termination of appointment of Wendy Louise Matthews on 2020-09-16
2020-09-21AP03Appointment of Mrs Dympna Geraldine Mccoy as company secretary on 2020-09-16
2020-09-21AP01DIRECTOR APPOINTED MR JOEL DAVIS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY HICKS BEACH ST ALDWYN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TWISTON DAVIES
2019-09-18AP01DIRECTOR APPOINTED MR CHRIS RALPH
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Joseph Robert Newton on 2019-02-01
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA CAROLINE ONSLOW
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-03-20AP03Appointment of Ms Wendy Louise Matthews as company secretary on 2017-03-08
2017-03-20TM02Termination of appointment of Andrew Richardson on 2017-03-08
2016-10-13AP01DIRECTOR APPOINTED MS LINDSEY ANNE CLAY
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GEOFFREY NICHOLAS SHUTTLEWORTH
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW CAVE
2015-01-26AP01DIRECTOR APPOINTED MR WILLIAM PENFOLD WYATT
2014-09-04AP01DIRECTOR APPOINTED MR ANDREW NEIL RITHET FLEMING
2014-07-29AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-16AUDAUDITOR'S RESIGNATION
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0126/06/13 NO MEMBER LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY FOX
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP03SECRETARY APPOINTED MR ANDREW RICHARDSON
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL CONNOLLY
2012-08-08AR0126/06/12 NO MEMBER LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 01/09/2011
2011-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0126/06/11 NO MEMBER LIST
2011-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-13RES01ALTER ARTICLES 01/12/2010
2010-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-17RES01ALTER ARTICLES 02/12/2009
2010-06-29AR0126/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL MICHAEL HENRY HICKS BEACH ST ALDWYN / 26/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAVE / 26/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LUCINDA CAROLINE ONSLOW / 26/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARY FITZPATRICK / 26/06/2010
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22RES01ALTER ARTICLES 02/12/2009
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-14AP01DIRECTOR APPOINTED MR. JASON CHAFFER
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE POWELL
2009-12-14AP01DIRECTOR APPOINTED MR NICHOLAS BUXTON
2009-10-30AP03SECRETARY APPOINTED MR PAUL CONNOLLY
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY HETTY CASEY
2009-10-14RES01ADOPT ARTICLES
2009-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-08363aANNUAL RETURN MADE UP TO 29/08/09
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA ONSLOW / 01/03/2009
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR FRED PACKARD
2008-08-29363aANNUAL RETURN MADE UP TO 29/08/08
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-07288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aANNUAL RETURN MADE UP TO 29/08/07
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aANNUAL RETURN MADE UP TO 29/08/06
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-10-04363sANNUAL RETURN MADE UP TO 25/09/05
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sANNUAL RETURN MADE UP TO 25/09/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 RANK FOUNDATION LIMITED(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 RANK FOUNDATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANK FOUNDATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RANK FOUNDATION LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RANK FOUNDATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RANK FOUNDATION LIMITED(THE)
Trademarks
We have not found any records of RANK FOUNDATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANK FOUNDATION LIMITED(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 (88990 - Other social work activities without accommodation n.e.c.) as RANK FOUNDATION LIMITED(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RANK FOUNDATION LIMITED(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 RANK FOUNDATION LIMITED(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 RANK FOUNDATION LIMITED(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.