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

THE TRIBAL GROUP FOUNDATION

KINGS ORCHARD QUEEN STREET, ST. PHILIPS, BRISTOL, BS2 0HQ,
Company Registration Number
04730598
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Tribal Group Foundation
THE TRIBAL GROUP FOUNDATION was founded on 2003-04-11 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". The Tribal Group 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
THE TRIBAL GROUP FOUNDATION
 
Legal Registered Office
KINGS ORCHARD QUEEN STREET
ST. PHILIPS
BRISTOL
BS2 0HQ
Other companies in BS2
 
Previous Names
THE TRIBAL FOUNDATION04/03/2004
Charity Registration
Charity Number 1099110
Charity Address 87-91 NEWMAN STREET, LONDON, W1T 3EY
Charter THE MAIN AIM OF THE FOUNDATION IS TO SUPPORT ACTIVITIES WHICH REFLECT OUR EXPERTISE IN AREAS SUCH AS EDUCATION AND HEALTH, BOTH THROUGH FINANCIAL SUPPORT AND THE SHARING OF OUR SKILLS AND EXPERTISE.
Filing Information
Company Number 04730598
Company ID Number 04730598
Date formed 2003-04-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 07:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TRIBAL GROUP FOUNDATION
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 THE TRIBAL GROUP FOUNDATION

Current Directors
Officer Role Date Appointed
MARK JEREMY PICKETT
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BEVERIDGE
Director 2008-01-22 2017-04-25
MARTIN CUMELLA
Director 2004-01-28 2017-04-25
KYLE MCGRATH
Director 2006-06-27 2017-04-25
STEPHEN DERRICK BREACH
Director 2010-04-01 2016-07-18
KEITH MARTIN EVANS
Director 2011-04-28 2015-12-31
MARTIN EDWARD GOOD
Director 2004-01-28 2014-07-02
CLIVE RODERIC ANSELL
Director 2011-05-04 2014-06-30
SAMATHA LUCHMUN
Director 2010-09-22 2011-05-31
LORRAINE ANNE DAVIS
Company Secretary 2010-04-01 2011-05-26
LORRAINE ANNE DAVIS
Director 2010-04-01 2011-05-26
PETER JOHN MARTIN
Director 2007-09-11 2011-04-30
ANDREW MICHAEL KETTLEWELL
Director 2010-04-01 2011-04-28
CAROLINE RICKATSON
Director 2010-04-01 2011-04-28
AMY ELIZABETH WYNNE-JONES
Director 2010-09-22 2011-04-28
ROBERT MICHAEL FRAZER
Director 2008-07-17 2011-04-26
CHRISTOPHER TRICKETT
Director 2010-04-01 2011-04-12
NUONG TRIEU
Director 2010-09-22 2011-04-07
SIMON MARCUS LAWTON
Director 2003-04-11 2010-05-24
ANTHONY HENLEY BENTON
Director 2008-01-22 2010-04-12
CATHERINE ALEXANDER
Director 2009-02-25 2010-04-01
GEORGE MIDDLETON
Director 2008-01-22 2010-04-01
RICHARD HAWKE COLLINS
Company Secretary 2005-02-18 2010-03-31
RICHARD HAWKE COLLINS
Director 2005-08-30 2010-03-31
LUTFUR RAHMAN ALI
Director 2005-09-19 2007-11-13
PETER GILHEANY
Director 2006-06-27 2007-11-13
SARAH JANE VISICK
Director 2007-07-04 2007-11-13
HENRY JOHN PITMAN
Director 2003-04-11 2007-07-27
ELIZABETH MARY ALICE NOEL
Director 2004-01-28 2007-04-04
KAREN FIONA HARRIS
Director 2004-01-28 2006-06-27
HELEN VICTORIA COLLINS
Director 2004-01-28 2006-04-18
PETER JOHN MARTIN
Director 2003-04-11 2005-08-30
ALISTAIR CORY
Director 2004-01-28 2005-06-30
SIMON MARCUS LAWTON
Company Secretary 2003-04-11 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JEREMY PICKETT CLASS MEASURES LIMITED Director 2016-10-01 CURRENT 2006-07-21 Active
MARK JEREMY PICKETT TRIBAL RESOURCING LIMITED Director 2016-07-18 CURRENT 1999-05-06 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL TECHNOLOGY LIMITED Director 2016-07-18 CURRENT 2001-08-14 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL HOLDINGS LIMITED Director 2016-07-18 CURRENT 1995-03-23 Active
MARK JEREMY PICKETT INTERNATIONAL GRADUATE INSIGHT GROUP LTD Director 2016-07-18 CURRENT 2005-02-17 Active
MARK JEREMY PICKETT TRIBAL EDUCATION LIMITED Director 2016-07-18 CURRENT 2001-02-20 Active
MARK JEREMY PICKETT TRIBAL GROUP PLC Director 2016-06-30 CURRENT 2000-12-15 Active
MARK JEREMY PICKETT MARINIS LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off

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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-20DS01Application to strike the company off the register
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVERIDGE
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MR MARK PICKETT
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERRICK BREACH
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN EVANS
2016-04-22AR0111/04/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RODERIC ANSELL
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04CH01Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 1-4 Portland Square Bristol BS2 8RR
2014-07-03AR0111/04/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AMY WYNNE-JONES
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMATHA LUCHMUN
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOOD
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0111/04/13 NO MEMBER LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0111/04/12 NO MEMBER LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 87-91 NEWMAN STREET LONDON W1T 3EY
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AP01DIRECTOR APPOINTED MR CLIVE RODERIC ANSELL
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAVIS
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE DAVIS
2011-05-13AR0111/04/11 NO MEMBER LIST
2011-05-09AP01DIRECTOR APPOINTED DR KEITH MARTIN EVANS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRICKETT
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RICKATSON
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KETTLEWELL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAZER
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NUONG TRIEU
2011-03-18RES13FACILITIES AGREEMENT 14/03/2011
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLETON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALEXANDER
2010-10-19AP01DIRECTOR APPOINTED ANDREW MICHAEL KETTLEWELL
2010-10-19AP01DIRECTOR APPOINTED LORRAINE ANNE DAVIS
2010-10-19AP01DIRECTOR APPOINTED CAROLINE RICKATSON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED MISS SAMATHA LUCHMUN
2010-09-24AP01DIRECTOR APPOINTED MISS NUONG TRIEU
2010-09-24AP01DIRECTOR APPOINTED MISS AMY ELIZABETH WYNNE-JONES
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWTON
2010-05-14AR0111/04/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MIDDLETON / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLE MCGRATH / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CUMELLA / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEVERIDGE / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENTON / 11/04/2010
2010-04-30AP03SECRETARY APPOINTED MISS LORRAINE ANNE DAVIS
2010-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER TRICKETT
2010-04-30AP01DIRECTOR APPOINTED MR STEPHEN DERRICK BREACH
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLLINS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTON
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MARTIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS LAWTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ALEXANDER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FRAZER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAWKE COLLINS / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAWKE COLLINS / 01/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aANNUAL RETURN MADE UP TO 11/04/09
2009-04-07288aDIRECTOR APPOINTED MISS CATHERINE ALEXANDER
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED MR ROBERT MICHAEL FRAZER
2008-04-30363aANNUAL RETURN MADE UP TO 11/04/08
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 THE TRIBAL GROUP 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 THE TRIBAL GROUP FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of THE TRIBAL GROUP FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE TRIBAL GROUP FOUNDATION
Trademarks
We have not found any records of THE TRIBAL GROUP FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRIBAL GROUP 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 (88990 - Other social work activities without accommodation n.e.c.) as THE TRIBAL GROUP FOUNDATION 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 THE TRIBAL GROUP 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 THE TRIBAL GROUP 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 THE TRIBAL GROUP 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.