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

THE PENNIES FOUNDATION

64 LONDON WALL 1ST FLOOR, 64 LONDON WALL, LONDON, EC2M 5TP,
Company Registration Number
06418982
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Pennies Foundation
THE PENNIES FOUNDATION was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Active". The Pennies Foundation 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 SMALL
Key Data
Company Name
THE PENNIES FOUNDATION
 
Legal Registered Office
64 LONDON WALL 1ST FLOOR
64 LONDON WALL
LONDON
EC2M 5TP
Other companies in EC2Y
 
Charity Registration
Charity Number 1122489
Charity Address SIMMONS & SIMMONS, CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9SS
Charter NO ACTIVITY YET
Filing Information
Company Number 06418982
Company ID Number 06418982
Date formed 2007-11-06
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 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 15:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PENNIES 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 PENNIES FOUNDATION

Current Directors
Officer Role Date Appointed
MARK MICHAEL CHARLES ANDERSON
Director 2016-01-19
PETER GEORGE EDWIN AYLIFFE
Director 2014-03-25
GRAHAM HENRY EDWARDS
Director 2010-04-22
IAN FRANCIS FILBY
Director 2016-01-19
ROBERT MARK LEITAO
Director 2010-04-22
PENNY ANN LOVELL
Director 2010-04-22
PETER JOSEPH NUGENT
Director 2009-05-13
JULIAN MARK TAYLOR
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY JONES
Director 2011-07-20 2017-12-21
PETER ARTHUR KLAUBER
Director 2009-11-18 2015-12-31
NICHOLAS GUY WILKINSON
Director 2011-03-24 2015-06-19
DAVID EDWARD BARKER
Director 2007-11-06 2010-04-22
DAVID ROY DENT
Director 2007-11-06 2010-02-08
BRIAN ROBERT PETTIT
Company Secretary 2007-11-06 2009-05-20
BRIAN ROBERT PETTIT
Director 2007-11-06 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MICHAEL CHARLES ANDERSON VIRGIN ATLANTIC FOUNDATION Director 2016-07-01 CURRENT 2003-03-03 Active
MARK MICHAEL CHARLES ANDERSON KINGSTON HILL PLACE MANAGEMENT COMPANY LIMITED Director 2011-05-25 CURRENT 1989-10-30 Active
PETER GEORGE EDWIN AYLIFFE TRURATING LIMITED Director 2014-09-03 CURRENT 2012-10-12 Active
GRAHAM HENRY EDWARDS EDITRIX LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
GRAHAM HENRY EDWARDS LOU KENDAL HOTELS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
GRAHAM HENRY EDWARDS LIH PROPERTY 1 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS LIH SHREWSBURY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LIH PROPERTY 2 (UK) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GRAHAM HENRY EDWARDS TELE-BONNAR (NA) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TLW HOLDINGS LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (LANCASTER) NEWCO 50 LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS AEROLING LAND LIMITED Director 2016-12-19 CURRENT 2010-08-05 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (FHBI) PROPERTY LIMITED Director 2016-12-19 CURRENT 2000-04-25 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (SOVEREIGN HOUSE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) LIMITED Director 2016-12-19 CURRENT 1996-09-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROPERTY GP LIMITED Director 2016-12-19 CURRENT 1997-08-19 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES (PRIME) LIMITED Director 2016-12-19 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM (RML) LIMITED Director 2016-12-19 CURRENT 1999-12-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-04-25 Active
GRAHAM HENRY EDWARDS TRILLIUM BASTION HOUSE LIMITED Director 2016-12-19 CURRENT 2000-04-27 Active
GRAHAM HENRY EDWARDS TRILLIUM NEW BUSINESS LIMITED Director 2016-12-19 CURRENT 2000-05-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (EAGLE) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LIMITED Director 2016-12-19 CURRENT 2004-01-27 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMH) LIMITED Director 2016-12-19 CURRENT 2006-11-08 Active
GRAHAM HENRY EDWARDS TELEREAL (LONDON WALL) LIMITED Director 2016-12-19 CURRENT 2007-05-09 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM UK LIMITED Director 2016-12-19 CURRENT 2008-02-29 Active
GRAHAM HENRY EDWARDS TRILLIUM (RMF) LIMITED Director 2016-12-19 CURRENT 2010-07-08 Active
GRAHAM HENRY EDWARDS PPM HOLDINGS LIMITED Director 2016-12-19 CURRENT 1998-05-12 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (PRIME) FURNITURE LIMITED Director 2016-12-19 CURRENT 1998-05-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) LEASEHOLDS LIMITED Director 2016-12-19 CURRENT 2001-02-15 Active
GRAHAM HENRY EDWARDS TRILLIUM (DV1A) LIMITED Director 2016-12-19 CURRENT 2004-01-26 Active
GRAHAM HENRY EDWARDS TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED Director 2016-12-19 CURRENT 2004-05-04 Active
GRAHAM HENRY EDWARDS TRILLIUM DEVELOPMENT (SERVICES) LIMITED Director 2016-12-19 CURRENT 2005-12-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL INVESTMENT PROPERTIES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
GRAHAM HENRY EDWARDS LIH FINANCING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GRAHAM HENRY EDWARDS DREST LIMITED Director 2016-02-22 CURRENT 2015-10-21 Active
GRAHAM HENRY EDWARDS TELEREAL (CALEDONIAN) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM HENRY EDWARDS MANSTON PROPERTIES LIMITED Director 2015-09-29 CURRENT 2004-06-22 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT COMPANY Director 2015-09-11 CURRENT 1981-01-01 Active
GRAHAM HENRY EDWARDS FELTWELL FEN FARMS LIMITED Director 2015-09-11 CURRENT 1941-11-20 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS HUBERT C LEACH (HIGH LEIGH) LTD Director 2015-09-11 CURRENT 2014-09-15 Active
GRAHAM HENRY EDWARDS BRITISH FIELD PRODUCTS LIMITED Director 2015-09-11 CURRENT 1949-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS A.L.I.H.(FARMS) LIMITED Director 2015-09-11 CURRENT 1974-02-27 Active
GRAHAM HENRY EDWARDS MOORFIELD MANAGEMENT LIMITED Director 2015-09-11 CURRENT 2007-01-26 Active
GRAHAM HENRY EDWARDS LIH COLCHESTER LIMITED Director 2015-09-11 CURRENT 2010-05-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LANDMATCH LIMITED Director 2015-09-11 CURRENT 1987-11-23 Active
GRAHAM HENRY EDWARDS LANDS IMPROVEMENT HOLDINGS LIMITED Director 2015-09-11 CURRENT 1976-05-10 Active
GRAHAM HENRY EDWARDS A.L.I.H. (PROPERTIES) LIMITED Director 2015-09-11 CURRENT 1977-12-09 Active
GRAHAM HENRY EDWARDS LANDMATCH (L.E.A.) LIMITED Director 2015-09-11 CURRENT 1991-04-04 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS EMPIRE LIH LIMITED Director 2015-09-11 CURRENT 2009-11-27 Active
GRAHAM HENRY EDWARDS TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED Director 2015-07-06 CURRENT 2015-06-01 Active
GRAHAM HENRY EDWARDS LOU BEDFORD LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LOU KENDAL LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL DROITWICH LIMITED Director 2015-05-01 CURRENT 2015-04-21 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL (BRENTWOOD) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL PROPERTY PARTNERS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL TRILLIUM LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GRAHAM HENRY EDWARDS LOU HANWELL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GRAHAM HENRY EDWARDS ONEVOICE EUROPE Director 2014-04-17 CURRENT 2006-04-07 Active
GRAHAM HENRY EDWARDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING FREEHOLDS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
GRAHAM HENRY EDWARDS ELITE GEMSTONES PROPERTIES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
GRAHAM HENRY EDWARDS NEWLENOIR RACING LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
GRAHAM HENRY EDWARDS LOU MARTIN INVESTMENTS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
GRAHAM HENRY EDWARDS TELEREAL 112 INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
GRAHAM HENRY EDWARDS EUREKAGEN LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS NEWLENOIR LIMITED Director 2013-07-16 CURRENT 2013-05-14 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURED FINANCE PLC Director 2013-06-28 CURRENT 2013-06-28 Active
GRAHAM HENRY EDWARDS RLH PROPERTY DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Liquidation
GRAHAM HENRY EDWARDS TELEREAL 112 PROPERTY LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GRAHAM HENRY EDWARDS WADESTOWN ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS THEBERTON ASSETS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2013-12-24
GRAHAM HENRY EDWARDS RLH PROPERTY LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM Director 2012-10-18 CURRENT 2007-08-22 Active
GRAHAM HENRY EDWARDS LOU INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY SERVICES LIMITED Director 2012-01-23 CURRENT 1998-03-11 Active
GRAHAM HENRY EDWARDS TRILLIUM (MEDIA SERVICES) LIMITED Director 2012-01-23 CURRENT 1998-05-20 Active
GRAHAM HENRY EDWARDS TRILLIUM PROPERTY TRADING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
GRAHAM HENRY EDWARDS ARAMIS HOLDINGS LIMITED Director 2011-11-04 CURRENT 2009-03-03 Active
GRAHAM HENRY EDWARDS TELEREAL 112 HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
GRAHAM HENRY EDWARDS FLAGSTAFF 5 LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 1 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 4 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 3 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2018-04-10
GRAHAM HENRY EDWARDS FLAGSTAFF 2 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
GRAHAM HENRY EDWARDS TRILLIUM HOLDINGS LIMITED Director 2009-01-12 CURRENT 1997-12-23 Active
GRAHAM HENRY EDWARDS TRILLIUM GROUP LIMITED Director 2009-01-12 CURRENT 1998-02-17 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS LONDON WALL OUTSOURCING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW SERVICES HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS AMBERGLOW LTD Director 2006-02-28 CURRENT 2001-08-13 Active
GRAHAM HENRY EDWARDS TELEREAL HOLDINGS LIMITED Director 2006-02-28 CURRENT 2001-02-20 Active
GRAHAM HENRY EDWARDS THE FUN FED LTD Director 2005-10-26 CURRENT 2005-10-26 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-10 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED Director 2005-09-30 CURRENT 2002-09-11 Active
GRAHAM HENRY EDWARDS TERRACE SP HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TERRACE SP LP LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL DEVELOPMENTS LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL (LW) HOLDINGS LIMITED Director 2005-09-30 CURRENT 2001-06-28 Active - Proposal to Strike off
GRAHAM HENRY EDWARDS TELEREAL VENTURES LIMITED Director 2005-09-30 CURRENT 2002-02-01 Active
GRAHAM HENRY EDWARDS TELEREAL 112 LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL SERVICES LIMITED Director 2005-09-30 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL TELECOM SERVICES LIMITED Director 2005-09-30 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL FREEHOLD NOMINEE COMPANY LIMITED Director 2005-09-30 CURRENT 2002-04-25 Active
GRAHAM HENRY EDWARDS TERRACE GP HOLDINGS LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TERRACE GP LP LIMITED Director 2005-09-29 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY GP LIMITED Director 2001-11-14 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED Director 2001-11-14 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY PARENT LIMITED Director 2001-11-14 CURRENT 2001-06-04 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED Director 2001-11-14 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED Director 2001-10-31 CURRENT 2001-05-29 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY GP LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL TRADING PROPERTY LIMITED Director 2001-10-31 CURRENT 2001-06-28 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-03-08 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY PARENT LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED Director 2001-10-31 CURRENT 2001-05-23 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION PLC Director 2001-10-30 CURRENT 2001-05-22 Active
GRAHAM HENRY EDWARDS TELEREAL SECURITISATION HOLDINGS LIMITED Director 2001-10-30 CURRENT 2001-05-22 Active
PETER JOSEPH NUGENT HISTORY TODAY LIMITED Director 2017-07-25 CURRENT 1981-04-15 Active
PETER JOSEPH NUGENT YOUR PENNY LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
JULIAN MARK TAYLOR YOUR PENNY LIMITED Director 2009-04-17 CURRENT 2009-04-17 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
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS FILBY
2023-01-16DIRECTOR APPOINTED MRS ANGELA LESLEY LUGER
2023-01-16AP01DIRECTOR APPOINTED MRS ANGELA LESLEY LUGER
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CH01Director's details changed for Mr Peter George Edwin Ayliffe on 2022-03-07
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-16RES01ADOPT ARTICLES 16/09/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH NUGENT
2019-07-02AP01DIRECTOR APPOINTED LEIGH THOMAS
2019-05-21AD02Register inspection address changed from Bastion House 140 London Wall London EC2Y 5DN United Kingdom to 64 1st Floor 64 London Wall London EC2M 5TP
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 140 Third Floor 140 London Wall London EC2Y 5DN
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CH01Director's details changed for Penny Ann Lovell on 2019-01-07
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL CHARLES ANDERSON
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY JONES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09CH01Director's details changed for Mr Graham Henry Edwards on 2016-01-27
2016-01-20AP01DIRECTOR APPOINTED MR IAN FRANCIS FILBY
2016-01-19AP01DIRECTOR APPOINTED MR MARK MITCHAEL CHARLES ANDERSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR KLAUBER
2015-11-10AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY WILKINSON
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED MR PETER GEORGE EDWIN AYLIFFE
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS
2013-12-16RES01ADOPT ARTICLES 16/12/13
2013-11-06AR0106/11/13 NO MEMBER LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANN LOVELL / 05/11/2013
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK TAYLOR / 18/04/2013
2012-11-06AR0106/11/12 NO MEMBER LIST
2012-11-06AD02SAIL ADDRESS CHANGED FROM: 8TH FLOOR BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23MEM/ARTSARTICLES OF ASSOCIATION
2012-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-23RES01ADOPT ARTICLES 16/01/2012
2012-01-04AR0106/11/11 NO MEMBER LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-27AP01DIRECTOR APPOINTED SIMON ANTHONY JONES
2011-03-30AP01DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON
2011-01-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-09AR0106/11/10 NO MEMBER LIST
2010-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-11-09AD02SAIL ADDRESS CREATED
2010-08-23AA30/11/09 TOTAL EXEMPTION FULL
2010-05-06AP01DIRECTOR APPOINTED ROBERT MARK LEITAO
2010-05-05AP01DIRECTOR APPOINTED PENNY ANN LOVELL
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2010-05-05AP01DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENT
2009-12-09AR0106/11/09
2009-11-23AP01DIRECTOR APPOINTED PETER ARTHUR KLAUBER
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY BRIAN PETTIT
2009-05-27288aDIRECTOR APPOINTED PETER JOSEPH NUGENT
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PETTIT
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CHILWORTH HOUSE LITTLE CHART ASHFORD KENT TN27 0QB
2008-11-06363aANNUAL RETURN MADE UP TO 06/11/08
2008-06-04288aDIRECTOR APPOINTED JULIAN MARK TAYLOR
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PENNIES 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 PENNIES FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PENNIES FOUNDATION 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.

Intangible Assets
Patents
We have not found any records of THE PENNIES FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE PENNIES FOUNDATION
Trademarks

Trademark applications by THE PENNIES FOUNDATION

THE PENNIES FOUNDATION is the Original Applicant for the trademark Image for mark UK00003068678 ™ (UK00003068678) through the UKIPO on the 2014-08-14
Trademark classes: Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment and computers; fire-extinguishing apparatus; cards encoded to access computer software; computer software; computer hardware; data carriers for computers having software recorded thereon. Insurance; financial affairs; monetary affairs; managing, monitoring and allocating charitable funds; charitable trustee services; provision of financial assistance to charitable causes; charitable fund raising; charitable collections; arranging charitable collections for others; advice, information & consultancy for all the aforesaid services. Advice, information and consultancy relating to theinstallation and maintenance of computer hardware. Scientific and technological services and research and design relating thereto; design and development of computer hardware and software; installation and maintenance of computer software; advice, information and consultancy relating to the design, development, installation and maintenance of computer software.
THE PENNIES FOUNDATION is the Original Applicant for the trademark Image for mark UK00003068683 ™ (UK00003068683) through the UKIPO on the 2014-08-14
Trademark classes: Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment and computers; fire-extinguishing apparatus; cards encoded to access computer software; computer software; computer hardware; data carriers for computers having software recorded thereon. Insurance; financial affairs; monetary affairs; managing, monitoring and allocating charitable funds; charitable trustee services; provision of financial assistance to charitable causes; charitable fund raising; charitable collections; arranging charitable collections for others; advice, information & consultancy for all the aforesaid services. Advice, information and consultancy relating to theinstallation and maintenance of computer hardware. Scientific and technological services and research and design relating thereto; design and development of computer hardware and software; installation and maintenance of computer software; advice, information and consultancy relating to the design, development, installation and maintenance ofcomputer software.
Income
Government Income
We have not found government income sources for THE PENNIES 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 PENNIES 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 PENNIES 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 PENNIES 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 PENNIES 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.