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

HENRY MOORE FOUNDATION(THE)

DANE TREE HOUSE, PERRY GREEN, MUCH HADHAM, HERTFORDSHIRE, SG10 6EE,
Company Registration Number
01255762
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Henry Moore Foundation(the)
HENRY MOORE FOUNDATION(THE) was founded on 1976-04-23 and has its registered office in Much Hadham. The organisation's status is listed as "Active". Henry Moore Foundation(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
HENRY MOORE FOUNDATION(THE)
 
Legal Registered Office
DANE TREE HOUSE
PERRY GREEN
MUCH HADHAM
HERTFORDSHIRE
SG10 6EE
Other companies in SG10
 
Charity Registration
Charity Number 271370
Charity Address HENRY MOORE FOUNDATION, DANE TREE HOUSE, PERRY GREEN, MUCH HADHAM, SG10 6EE
Charter TO ADVANCE THE EDUCATION OF THE PUBLIC BY THE PROMOTION OF THEIR APPRECIATIONOF THE FINE ARTS AND IN PARTICULAR THE WORKS OF HENRY MOORE
Filing Information
Company Number 01255762
Company ID Number 01255762
Date formed 1976-04-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 16:10:48
Primary Source:Companies House
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 HENRY MOORE FOUNDATION(THE)

Current Directors
Officer Role Date Appointed
IAN GLEN PARKER
Company Secretary 2014-04-01
CHARLES ARTHUR ROLLS ASPREY
Director 2014-01-29
MARTIN RONALD BARDEN
Director 2017-09-21
NIGEL MARTYN CARRINGTON
Director 2014-08-01
HENRY CHANNON
Director 2010-11-11
CELIA OLWEN CLEAR
Director 2011-11-09
WILLIAM THOMAS EDGERLEY
Director 2014-05-27
ANTHONY VAUGHAN GRIFFITHS
Director 2014-01-29
PAMELA ROSE RAYNOR
Director 2017-09-21
ANNE MIDDLETON WAGNER
Director 2013-10-30
JOHN PETER DIMITRI WIENAND
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
LAURE FLORENCE GENILLARD
Director 2005-07-27 2017-06-13
DAVID WILSON
Director 2010-11-11 2016-11-24
DUNCAN ROBINSON
Director 2006-02-08 2014-11-04
MITRE SECRETARIES LIMITED
Nominated Secretary 1992-01-01 2014-03-31
MARIANNE MARGARETHE BROUWER
Director 1999-03-21 2013-11-30
GREVILLE THOMAS WORTHINGTON
Director 1999-03-21 2013-11-30
DAWN ADES
Director 2003-07-23 2013-05-23
MALCOLM CHARLES BAKER
Director 2003-07-23 2013-05-23
SIMON LINDLEY KESWICK
Director 2003-04-01 2013-03-31
JAMES ANTHONY BOYD JOLL
Director 2003-04-01 2011-11-09
DAVID ANTHONY ANSBRO
Director 2003-04-01 2010-03-31
ANDREW CAUSEY
Director 1995-04-26 2009-11-11
JOHN HENRY JAMES LEWIS
Director 2006-02-08 2008-04-30
EWEN ALASTAIR JOHN FERGUSSON
Director 1998-10-28 2007-11-14
JOANNA DREW
Director 1992-01-01 2003-04-21
ALAN BOWNESS
Director 1994-03-01 2003-03-31
PATRICK JOSEPH GAYNOR
Director 1992-01-01 2003-03-31
MARGARET MCLEOD
Director 1992-01-01 2003-03-31
REX RICHARDS
Director 1992-01-01 2003-03-31
ERNEST HALL
Director 1999-03-21 2002-08-24
MAX RAYNE
Director 1992-01-01 2002-08-24
WILLIAM ANTHONY BARTLETT BROWN
Director 1999-03-21 2001-07-15
ANTHONY DAVID BERNARD SYLVESTER
Director 1995-11-01 2001-03-01
ARNOLD GOODMAN
Director 1992-01-01 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ARTHUR ROLLS ASPREY THE LONDON FOUNTAIN COMPANY LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
CHARLES ARTHUR ROLLS ASPREY MODERN MASTERPIECES Director 2013-10-30 CURRENT 2003-09-05 Liquidation
MARTIN RONALD BARDEN CULTURE CONSULTANTS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
NIGEL MARTYN CARRINGTON ADVANCE HE Director 2018-03-31 CURRENT 2003-10-14 Active
NIGEL MARTYN CARRINGTON UNIVERSITIES UK Director 2015-08-01 CURRENT 1990-06-29 Active
NIGEL MARTYN CARRINGTON CREATIVE INDUSTRIES FEDERATION Director 2013-11-27 CURRENT 2013-11-27 Active
NIGEL MARTYN CARRINGTON UAL VENTURES LTD Director 2008-12-11 CURRENT 2005-09-14 Active
NIGEL MARTYN CARRINGTON UAL SHORT COURSES LIMITED Director 2008-11-05 CURRENT 1989-03-15 Active
NIGEL MARTYN CARRINGTON THE COCHRANE THEATRE COMPANY LIMITED Director 2008-09-01 CURRENT 1991-11-18 Dissolved 2017-01-31
NIGEL MARTYN CARRINGTON DREAMCHASING Director 2007-01-26 CURRENT 2007-01-26 Active
NIGEL MARTYN CARRINGTON THE ENGLISH CONCERT Director 2005-11-10 CURRENT 1976-06-10 Active
HENRY CHANNON KELVEDON HOLDINGS LTD Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
HENRY CHANNON SCALA ARTS & HERITAGE PUBLISHERS LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
HENRY CHANNON IVEAGH LTD Director 2007-03-06 CURRENT 2001-06-29 Dissolved 2017-05-08
HENRY CHANNON TILFARM LIMITED Director 2005-09-28 CURRENT 1990-03-29 Dissolved 2016-02-16
WILLIAM THOMAS EDGERLEY HMF ENTERPRISES LIMITED Director 2016-11-14 CURRENT 1976-06-08 Active
WILLIAM THOMAS EDGERLEY CRONDALL DEVELOPMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
WILLIAM THOMAS EDGERLEY EDGE AHEAD LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
WILLIAM THOMAS EDGERLEY CUTTY SARK ENTERPRISES LIMITED Director 2009-11-11 CURRENT 2003-03-06 Active
WILLIAM THOMAS EDGERLEY THE CUTTY SARK TRUST Director 2009-09-25 CURRENT 1952-10-09 Dissolved 2016-08-09
ANTHONY VAUGHAN GRIFFITHS RICHARD GRIFFITHS ARCHITECTS LIMITED Director 2011-07-01 CURRENT 2011-06-16 Active
ANTHONY VAUGHAN GRIFFITHS 1 HIGHBURY HILL LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
JOHN PETER DIMITRI WIENAND TYROLESE (SECRETARIAL) LIMITED Director 1995-06-06 CURRENT 1986-05-14 Active
JOHN PETER DIMITRI WIENAND TYROLESE (DIRECTORS) LIMITED Director 1995-06-06 CURRENT 1987-11-11 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
2024-04-02DIRECTOR APPOINTED MRS SARAH LOUISE HEMSLEY
2024-04-02DIRECTOR APPOINTED MS HELEN JANE FEATHERSTONE
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DIMITRI WIENAND
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR ROLLS ASPREY
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN GRIFFITHS
2024-01-03DIRECTOR APPOINTED DR ANTONIA BOSTROM
2024-01-03DIRECTOR APPOINTED MRS JENNIFER LOMAX
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-02CH01Director's details changed for Mr Hammad Nassar on 2022-08-01
2022-07-12AP01DIRECTOR APPOINTED MR HAMMAD NASSAR
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CELIA OLWEN CLEAR
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CELIA OLWEN CLEAR
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-28AP01DIRECTOR APPOINTED MS COURTNEY JASMINE MARTIN
2021-07-23AP01DIRECTOR APPOINTED MS ELLA MARY SNELL
2021-07-22AP01DIRECTOR APPOINTED MS LESLEY ROWENA SHERRATT
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHANNON
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-18TM02Termination of appointment of Ian Glen Parker on 2020-03-31
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MIDDLETON WAGNER
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-11AP01DIRECTOR APPOINTED MR MARTIN RONALD BARDEN
2017-10-11AP01DIRECTOR APPOINTED MRS PAMELA ROSE RAYNOR
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURE FLORENCE GENILLARD
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-12AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBINSON
2014-10-28AP01DIRECTOR APPOINTED MR NIGEL MARTYN CARRINGTON
2014-10-28CH01Director's details changed for Mr Charles Arhtur Rolls Asprey on 2014-08-01
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED MRS ANNE MIDDLETON WAGNER
2014-07-01AP01DIRECTOR APPOINTED MR CHARLES ARHTUR ROLLS ASPREY
2014-07-01AP01DIRECTOR APPOINTED MR ANTONY VAUGHAN GRIFFITHS
2014-07-01AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDGERLEY
2014-04-02AP03Appointment of Mr Ian Glen Parker as company secretary
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE BROUWER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE WORTHINGTON
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2014-01-02AR0101/01/14 NO MEMBER LIST
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-06AP01DIRECTOR APPOINTED MR JOHN PETER DIMITRI WIENAND
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAKER
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ADES
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KESWICK
2013-01-18AR0101/01/13 NO MEMBER LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0101/01/12 NO MEMBER LIST
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED MS CELIA OLWEN CLEAR
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOLL
2011-08-16MEM/ARTSARTICLES OF ASSOCIATION
2011-08-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-01RES01ALTER ARTICLES 20/07/2011
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS
2011-01-20AR0101/01/11 NO MEMBER LIST
2010-11-30AP01DIRECTOR APPOINTED MR HENRY CHANNON
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-23MEM/ARTSARTICLES OF ASSOCIATION
2010-11-23RES01ALTER ARTICLES 10/11/2010
2010-11-19AP01DIRECTOR APPOINTED MR DAVID WILSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANSBRO
2010-01-27AR0101/01/10 NO MEMBER LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DRS MARIANNE MARGARETHE BROUWER / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBINSON / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDLEY KESWICK / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BOYD JOLL / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURE FLORENCE GENILLARD / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM CHARLES BAKER / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ANSBRO / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAWN ADES / 01/01/2010
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/01/2010
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUSEY
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-28363aANNUAL RETURN MADE UP TO 01/01/09
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-21363aANNUAL RETURN MADE UP TO 01/01/08
2008-01-21288bDIRECTOR RESIGNED
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sANNUAL RETURN MADE UP TO 01/01/07
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-11363sANNUAL RETURN MADE UP TO 01/01/06
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sANNUAL RETURN MADE UP TO 01/01/05
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to HENRY MOORE 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 HENRY MOORE FOUNDATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENRY MOORE FOUNDATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 HENRY MOORE FOUNDATION(THE)

Intangible Assets
Patents
We have not found any records of HENRY MOORE FOUNDATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY MOORE FOUNDATION(THE)
Trademarks
We have not found any records of HENRY MOORE FOUNDATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY MOORE 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 (91012 - Archives activities) as HENRY MOORE FOUNDATION(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where HENRY MOORE 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 HENRY MOORE 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 HENRY MOORE 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.
    Other companies at postcode SG10 6EE