Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST PAUL'S CATHEDRAL FOUNDATION
Company Information for

ST PAUL'S CATHEDRAL FOUNDATION

THE CHAPTER HOUSE, ST PAULS CHURCHYARD, LONDON, EC4M 8AD,
Company Registration Number
04040667
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Paul's Cathedral Foundation
ST PAUL'S CATHEDRAL FOUNDATION was founded on 2000-07-25 and has its registered office in London. The organisation's status is listed as "Active". St Paul's Cathedral Foundation 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
ST PAUL'S CATHEDRAL FOUNDATION
 
Legal Registered Office
THE CHAPTER HOUSE
ST PAULS CHURCHYARD
LONDON
EC4M 8AD
Other companies in EC4M
 
Charity Registration
Charity Number 1082711
Charity Address CHAPTER HOUSE, ST PAUL'S CHURCHYARD, LONDON, EC4M 8AD
Charter TO RAISE FUNDS FOR THE MAINTENANCE AND REPAIR OF ST PAUL'S CATHEDRAL AND TO FURTHER ITS WORK IN THE FOLLOWING AREAS: THEOLOGICAL AND EDUCATIONAL WORK MUSIC AND MUSIC EDUCATIONAL WORK THE WORK OF THE CATHEDRAL AS A DIOCESAN, NATIONAL AND INTERNATIONAL INSTITUTION
Filing Information
Company Number 04040667
Company ID Number 04040667
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 08:35:00
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 ST PAUL'S CATHEDRAL FOUNDATION

Current Directors
Officer Role Date Appointed
HELEN PLATTS
Company Secretary 2016-05-18
NIUL DILLON-HATCHER
Director 2015-12-10
MICHAEL ROGER GIFFORD
Director 2005-01-01
DAVID JOHN ISON
Director 2012-06-27
JAMES SIMON OLLEY
Director 2012-01-23
GAVIN DOUGLAS LEWIS RALSTON
Director 2010-12-07
PHILIP JOHN REMNANT
Director 2012-01-23
NICHOLAS CHARLES WALSH
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN OLIVER PENNINGTON
Company Secretary 2009-10-01 2016-05-17
JOHN C HARVEY
Director 2009-06-09 2015-12-10
KARAN FARIDOON BILIMORIA
Director 2011-12-06 2013-07-16
IAN WARWICK BLAIR
Director 2010-06-17 2013-07-16
JOHN GIEVE
Director 2011-12-06 2013-07-16
CAROL FRANCES SERGEANT
Director 2008-10-15 2013-07-16
HELEN ALEXANDER
Director 2011-03-22 2012-12-04
JOYCE ANITA HYTNER
Director 2008-06-10 2012-09-18
GRAEME PAUL KNOWLES
Director 2008-03-11 2011-11-10
ROBERT GERARD FINCH
Director 2005-03-18 2011-06-21
BARRY RICHARD JAMES BATEMAN
Director 2005-03-18 2010-12-07
LEE MARTIN AMAITIS
Director 2007-09-05 2009-12-08
JOHN DAVID BURNS
Director 2005-09-21 2009-12-08
ROBIN VIVIAN DARBYSHIRE
Company Secretary 2004-10-01 2009-09-30
PETER RICHARD CHAPMAN
Director 2000-07-25 2009-06-19
WILLIAM ROBERT MILLER
Director 2000-09-28 2009-06-09
DAVID ANTHONY QUARMBY
Director 2005-03-18 2007-12-11
PHILIP LADER
Director 2002-05-01 2007-06-12
PHILIP JOHN WARR BUCKLER
Director 2000-07-25 2007-01-31
ROGER GEOFFREY GIBBS
Director 2000-07-25 2005-12-31
KENNETH JOHANN COSTA
Director 2002-05-01 2005-05-20
SIMON MANWARING ROBERTSON
Director 2000-09-28 2005-05-20
ALAN CHARLES NELSON BORG
Director 2000-09-28 2005-05-19
NINA GWYNNE ANSTEE
Company Secretary 2001-06-04 2004-09-30
STEPHEN KEITH GREEN
Director 2001-07-26 2003-05-01
ROBERT WILLIAM ACWORTH
Company Secretary 2000-07-25 2001-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIUL DILLON-HATCHER HACKNEY DOORWAYS Director 2011-12-14 CURRENT 2009-11-03 Active
MICHAEL ROGER GIFFORD SEDBERGH SCHOOL Director 2016-09-01 CURRENT 2000-03-13 Active
MICHAEL ROGER GIFFORD CITY MUSIC FOUNDATION Director 2012-07-06 CURRENT 2012-07-06 Active
DAVID JOHN ISON LONDON DIOCESAN BOARD OF FINANCE Director 2012-05-25 CURRENT 1914-04-30 Active
DAVID JOHN ISON LONDON DIOCESAN FUND(THE) Director 2012-05-25 CURRENT 1918-06-29 Active
JAMES SIMON OLLEY NATIONAL YOUTH CHOIRS OF GREAT BRITAIN Director 2018-05-02 CURRENT 1984-09-25 Active
JAMES SIMON OLLEY CITY ARTS TRUST LIMITED(THE) Director 2008-09-15 CURRENT 1962-02-21 Active
GAVIN DOUGLAS LEWIS RALSTON ST PAUL'S PENSION TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
PHILIP JOHN REMNANT M & G GROUP LIMITED Director 2016-04-01 CURRENT 1959-07-24 Active
PHILIP JOHN REMNANT SEVERN TRENT PLC Director 2014-03-31 CURRENT 1989-04-01 Active
PHILIP JOHN REMNANT SEVERN TRENT WATER LIMITED Director 2014-03-31 CURRENT 1989-04-01 Active
PHILIP JOHN REMNANT PRUDENTIAL PUBLIC LIMITED COMPANY Director 2013-01-01 CURRENT 1978-11-01 Active
PHILIP JOHN REMNANT CITY OF LONDON FINANCE COMPANY LIMITED(THE) Director 2011-01-01 CURRENT 1978-02-21 Active
PHILIP JOHN REMNANT CITY OF LONDON INVESTMENTS LIMITED Director 2011-01-01 CURRENT 1982-02-15 Active
PHILIP JOHN REMNANT THE CITY OF LONDON INVESTMENT TRUST PLC Director 2011-01-01 CURRENT 1891-09-26 Active
PHILIP JOHN REMNANT THE CITY OF LONDON EUROPEAN TRUST LIMITED Director 2011-01-01 CURRENT 1899-08-27 Active
PHILIP JOHN REMNANT UK FINANCIAL INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2008-10-10 Active - Proposal to Strike off
PHILIP JOHN REMNANT GOODENOUGH COLLEGE Director 1994-10-25 CURRENT 1930-03-28 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
2024-10-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-11CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2023-12-14Termination of appointment of Joanne Day on 2023-12-13
2023-12-13DIRECTOR APPOINTED NICHOLAS PETER SHARMAN
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-16Director's details changed for Mr Clement Hutton-Mills on 2022-10-01
2022-09-28DIRECTOR APPOINTED MR CLEMENT HUTTON-MILLS
2022-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ISON
2022-09-28CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ISON
2022-09-28AP01DIRECTOR APPOINTED MR CLEMENT HUTTON-MILLS
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11AP03Appointment of Mrs Joanne Day as company secretary on 2020-07-28
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CATRIN DAVIES
2022-04-11AP01DIRECTOR APPOINTED MRS JOANNE DAY
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BREWSTER
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03AP01DIRECTOR APPOINTED MS SHEILA ANNE NICOLL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NIUL DILLON-HATCHER
2021-01-25AP01DIRECTOR APPOINTED MS EMMA CATRIN DAVIES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOUGLAS LEWIS RALSTON
2019-03-14PSC08Notification of a person with significant control statement
2019-02-13TM02Termination of appointment of Helen Platts on 2019-01-31
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30PSC09Withdrawal of a person with significant control statement on 2018-05-30
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES WALSH
2016-11-07AP03Appointment of Ms Helen Platts as company secretary on 2016-05-18
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR NIUL DILLON-HATCHER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILCOX
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2016-07-29TM02Termination of appointment of Martin Oliver Pennington on 2016-05-17
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AR0125/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR JAMES SIMON OLLEY
2013-10-18AR0125/07/13 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED THE VERY REVEREND DR DAVID JOHN ISON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SERGEANT
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIEVE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUTTARD
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HYTNER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KARAN BILIMORIA
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AP01DIRECTOR APPOINTED MR JAMES CHARLES WILCOX
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17AP01DIRECTOR APPOINTED ALDERMAN THE HON PHILIP REMNANT
2012-08-17AP01DIRECTOR APPOINTED SIR JOHN GIEVE
2012-08-17AP01DIRECTOR APPOINTED LORD KARAN FARIDOON BILIMORIA
2012-08-14AR0125/07/12 NO MEMBER LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KNOWLES
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0125/07/11 NO MEMBER LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FINCH
2011-06-13MISCRE SECTION 519
2011-04-14AP01DIRECTOR APPOINTED MS HELEN ALEXANDER
2011-03-31AP01DIRECTOR APPOINTED SIR JOHN BOOTHMAN STUTTARD
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BATEMAN
2011-01-26AP01DIRECTOR APPOINTED MR GAVIN DOUGLAS LEWIS RALSTON
2010-10-29AP01DIRECTOR APPOINTED LORD IAN WARWICK BLAIR
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0125/07/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN C HARVEY / 25/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES SERGEANT / 25/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER GIFFORD / 25/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD CHAPMAN / 25/07/2010
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE AMAITIS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2010-03-23AP03SECRETARY APPOINTED MR MARTIN OLIVER PENNINGTON
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DARBYSHIRE
2009-09-15363aANNUAL RETURN MADE UP TO 25/07/09
2009-06-19288aDIRECTOR APPOINTED JOHN C HARVEY
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MILLER
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22RES13SECTION 175(A) 02/12/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE AMAITIS / 04/11/2008
2008-11-04288aDIRECTOR APPOINTED CAROL FRANCES SERGEANT
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aANNUAL RETURN MADE UP TO 25/07/08
2008-08-19288aDIRECTOR APPOINTED THE RIGHT REVEREND GRAEME PAUL KNOWLES
2008-07-10288aDIRECTOR APPOINTED JOYCE HYTNER
2007-12-18288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-16363aANNUAL RETURN MADE UP TO 25/07/07
2007-06-19288bDIRECTOR RESIGNED
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12288bDIRECTOR RESIGNED
2006-08-14363aANNUAL RETURN MADE UP TO 25/07/06
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 ST PAUL'S CATHEDRAL FOUNDATION 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 ST PAUL'S CATHEDRAL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST PAUL'S CATHEDRAL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 194,418
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ST PAUL'S CATHEDRAL FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 685,838
Current Assets 2012-01-01 £ 2,215,927
Debtors 2012-01-01 £ 30,089
Shareholder Funds 2012-01-01 £ 2,021,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST PAUL'S CATHEDRAL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for ST PAUL'S CATHEDRAL FOUNDATION
Trademarks
We have not found any records of ST PAUL'S CATHEDRAL FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PAUL'S CATHEDRAL FOUNDATION. 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as ST PAUL'S CATHEDRAL FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where ST PAUL'S CATHEDRAL FOUNDATION 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 ST PAUL'S CATHEDRAL FOUNDATION 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 ST PAUL'S CATHEDRAL FOUNDATION 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.