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

THE TUTU FOUNDATION (UK)

APARTMENT 5, 89 WIMBLEDON PARK SIDE, LONDON, SW19 5LR,
Company Registration Number
05074544
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Tutu Foundation (uk)
THE TUTU FOUNDATION (UK) was founded on 2004-03-16 and has its registered office in London. The organisation's status is listed as "Active". The Tutu Foundation (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE TUTU FOUNDATION (UK)
 
Legal Registered Office
APARTMENT 5
89 WIMBLEDON PARK SIDE
LONDON
SW19 5LR
Other companies in SE1
 
Charity Registration
Charity Number 1116030
Charity Address SOUTHWARK CATHEDRAL, MONTAGUE CHAMBERS, MONTAGUE CLOSE, LONDON, SE1 9DA
Charter THE FOUNDATION IS SET UP AS A SECOND TIER ORGANISATION SUPPORTING AND BUILDING THE CAPACITY OF FRONTLINE COMMUNITY GROUPS ADDRESSING THE PROBLEMS OF DISSAFFECTED YOUNG PEOPLE AND ENCOURAGING THEM TO ADDRESS UNLYING CAUSES RATHER THAN SYMPTOMS.
Filing Information
Company Number 05074544
Company ID Number 05074544
Date formed 2004-03-16
Country ENGLAND
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 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:42:34
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.
Companies with same name THE TUTU FOUNDATION (UK)
The following companies were found which have the same name as THE TUTU FOUNDATION (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TUTU FOUNDATION Delaware Unknown

Company Officers of THE TUTU FOUNDATION (UK)

Current Directors
Officer Role Date Appointed
PAUL DAVID BLOOMFIELD
Director 2018-05-03
CLIVE CONWAY
Director 2014-09-22
GARY MARTIN STAFFEL CRAIG
Director 2014-01-01
MARK DELANEY
Director 2016-04-14
RICHARD EVANS
Director 2016-04-14
FIONA SUZANNE HAIGH
Director 2018-05-03
ISAAC JOHN
Director 2018-05-03
ELLA MATHESON
Director 2016-04-14
BENJAMIN NICHOLAS JULIAN SLEE
Director 2015-01-11
EDITH CATHERINE SLEE
Director 2004-03-16
RICHARD STONE
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SPENCER KING
Company Secretary 2004-03-16 2017-11-24
PETER DAVID SPENCER KING
Director 2004-03-16 2017-11-24
SAKIRA KHATUN SUZIA
Director 2015-06-24 2017-03-05
ISAAC JOHN
Director 2013-03-06 2015-12-21
MPHO ANDREA TUTU
Director 2013-12-05 2015-03-13
MICHAEL ANTONIO PARKER
Director 2013-03-07 2014-09-20
TIM JAMES ISAAC
Director 2013-12-05 2014-04-09
ERIC GROUNDS
Director 2010-06-02 2014-03-07
MICHAEL JOHN DAWSON WALKER
Director 2007-06-06 2013-12-05
IAN WARWICK BLAIR
Director 2013-03-29 2013-09-05
DAVID EVANS
Director 2010-04-18 2013-03-07
SALLY ANN MUGGERIDGE
Director 2007-06-06 2013-03-07
MALCOLM CHARLES ALEXANDER
Director 2007-06-06 2013-01-02
GARY CRAIG
Director 2010-06-03 2013-01-02
ANNE MARGARET GARBUTT
Director 2009-03-05 2012-09-06
COLIN BRUCE SLEE
Director 2004-03-16 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BLOOMFIELD ROSETTA CONSULTANCY AND DESIGN LIMITED Director 2002-04-01 CURRENT 1999-12-08 Active
CLIVE CONWAY ROUTES 2 PEACE COMMUNITY INTEREST COMPANY Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2015-09-29
RICHARD EVANS NEW ERA FOUNDATION LTD. Director 2014-07-08 CURRENT 2013-06-10 Active - Proposal to Strike off
RICHARD EVANS COUNCIL FOR EDUCATION IN THE COMMONWEALTH Director 2013-06-27 CURRENT 2002-03-12 Active
RICHARD EVANS MARYLEBONE EXECUTIVE SEARCH LIMITED Director 2013-02-15 CURRENT 2012-11-02 Active
RICHARD EVANS FRIENDS OF THE COMMONWEALTH FOUNDATION Director 2010-12-09 CURRENT 2007-06-12 Dissolved 2014-08-26
ISAAC JOHN HEALTH & SOCIAL CARE BME NETWORK Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
ISAAC JOHN METANOIC HEALTH LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
ELLA MATHESON PEACE IN THE CITY LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
RICHARD STONE 14 WEST MALL CLIFTON MANAGEMENT LIMITED Director 2002-08-30 CURRENT 1980-05-15 Active
RICHARD STONE 31 MARESFIELD GARDENS LIMITED Director 2000-08-01 CURRENT 1993-02-19 Active
RICHARD STONE 1 APSLEY ROAD MANAGEMENT COMPANY LIMITED Director 1998-08-29 CURRENT 1994-08-08 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
2024-04-24CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-05-16SECRETARY'S DETAILS CHNAGED FOR MR MARK THOMAS DELANEY on 2023-05-10
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18AP03Appointment of Mr Mark Thomas Delaney as company secretary on 2020-08-17
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NICHOLAS JULIAN SLEE
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SUZANNE HAIGH
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-21RES01ADOPT ARTICLES 21/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-30AP01DIRECTOR APPOINTED MRS COLLEEN LORRAINE HARRIS
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20AP01DIRECTOR APPOINTED MR PAUL DAVID BLOOMFIELD
2018-06-20AP01DIRECTOR APPOINTED DR ISAAC JOHN
2018-06-20AP01DIRECTOR APPOINTED MS FIONA SUZANNE HAIGH
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SPENCER KING
2017-11-24TM02Termination of appointment of Peter David Spencer King on 2017-11-24
2017-09-14AP01DIRECTOR APPOINTED DR RICHARD STONE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SAKIRA KHATUN SUZIA
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Southwark Cathedral Montague Chambers Montague Close London SE1 9DA
2016-05-26AD03Registers moved to registered inspection location of C/O Peter King of Weil, Gotshal & Manges 110 Fetter Lane London EC4A 1AY
2016-04-19AP01DIRECTOR APPOINTED MR MARK DELANEY
2016-04-19AP01DIRECTOR APPOINTED MS ELLA MATHESON
2016-04-19AP01DIRECTOR APPOINTED PROFESSOR GARY MARTIN STAFFEL CRAIG
2016-04-19AP01DIRECTOR APPOINTED MR RICHARD EVANS
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD04Register(s) moved to registered office address Southwark Cathedral Montague Chambers Montague Close London SE1 9DA
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC JOHN
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AP01DIRECTOR APPOINTED MS SAKIRA KHATUN SUZIA
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MPHO TUTU
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MPHO TUTU
2015-01-12AP01DIRECTOR APPOINTED MR BENJAMIN NICHOLAS JULIAN SLEE
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-02AP01DIRECTOR APPOINTED MR CLIVE CONWAY
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM ISAAC
2014-04-10AR0116/03/14 NO MEMBER LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH CATHERINE SLEE / 07/03/2014
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GROUNDS
2014-01-09AP01DIRECTOR APPOINTED MR. TIM ISAAC
2014-01-09AP01DIRECTOR APPOINTED REV MPHO ANDREA TUTU
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2013-05-16AR0116/03/13 NO MEMBER LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GARBUTT
2013-05-15AP01DIRECTOR APPOINTED LORD IAN WARWICK BLAIR
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY CRAIG
2013-05-15AD02SAIL ADDRESS CHANGED FROM: YOUNG FOUNDATION BUILDING VICTORIA PARK SQUARE LONDON E2 9PB ENGLAND
2013-05-15AP01DIRECTOR APPOINTED DR. ISAAC JOHN
2013-05-15AP01DIRECTOR APPOINTED MR MICHAEL ANTONIO PARKER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MUGGERIDGE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GARBUTT
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALEXANDER
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0116/03/12 NO MEMBER LIST
2012-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2012-04-10AD02SAIL ADDRESS CHANGED FROM: ROOM 410 CENTRAL HALL WESTMINSTER LONDON SW1 9NH
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AP01DIRECTOR APPOINTED MR ERIC GROUNDS
2011-04-12AR0116/03/11 NO MEMBER LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SLEE
2011-04-12AP01DIRECTOR APPOINTED MR DAVID EVANS
2011-04-12AP01DIRECTOR APPOINTED PROFESSOR GARY CRAIG
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0116/03/10 NO MEMBER LIST
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MUGGERIDGE / 16/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SPENCER KING / 16/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARGARET GARBUTT / 16/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES ALEXANDER / 16/03/2010
2010-04-13AP01DIRECTOR APPOINTED MS ANNE MARGARET GARBUTT
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-20363aANNUAL RETURN MADE UP TO 16/03/09
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-04-21363aANNUAL RETURN MADE UP TO 16/03/08
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-06-15363aANNUAL RETURN MADE UP TO 16/03/07
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03363aANNUAL RETURN MADE UP TO 16/03/06
2006-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-11363sANNUAL RETURN MADE UP TO 16/03/05
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 23,831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE TUTU FOUNDATION (UK)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 31,752
Current Assets 2012-04-01 £ 50,891
Debtors 2012-04-01 £ 19,139
Fixed Assets 2012-04-01 £ 705
Shareholder Funds 2012-04-01 £ 27,765
Tangible Fixed Assets 2012-04-01 £ 705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TUTU FOUNDATION (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for THE TUTU FOUNDATION (UK)
Trademarks
We have not found any records of THE TUTU FOUNDATION (UK) registering or being granted any trademarks
Income
Government Income

Government spend with THE TUTU FOUNDATION (UK)

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-01-05 GBP £3,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE TUTU FOUNDATION (UK) 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 TUTU FOUNDATION (UK) 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 TUTU FOUNDATION (UK) 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.