Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING CHARLES III CHARITABLE FUND
Company Information for

KING CHARLES III CHARITABLE FUND

3 ORCHARD PLACE, LONDON, SW1H 0BF,
Company Registration Number
06777589
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About King Charles Iii Charitable Fund
KING CHARLES III CHARITABLE FUND was founded on 2008-12-19 and has its registered office in London. The organisation's status is listed as "Active". King Charles Iii Charitable Fund 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 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
KING CHARLES III CHARITABLE FUND
 
Legal Registered Office
3 ORCHARD PLACE
LONDON
SW1H 0BF
Other companies in SW1A
 
Previous Names
THE PRINCE OF WALES'S CHARITABLE FOUNDATION13/02/2024
THE PRINCE'S CHARITIES FOUNDATION29/07/2011
Charity Registration
Charity Number 1127255
Charity Address CLARENCE HOUSE, ST. JAMES'S, LONDON, SW1A 1BA
Charter
Filing Information
Company Number 06777589
Company ID Number 06777589
Date formed 2008-12-19
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 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING CHARLES III CHARITABLE FUND
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 KING CHARLES III CHARITABLE FUND

Current Directors
Officer Role Date Appointed
YVONNE ABBA-OPOKU ACIS
Company Secretary 2012-09-13
CLIVE ALDERTON LVO
Director 2015-12-10
LOUISE CASEY DBE CB
Director 2018-06-13
IAN MICHAEL CHESHIRE
Director 2016-09-20
JULIE MOORE
Director 2016-09-20
KENNETH BROCKINGTON WILSON
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA CHILCOTT FAWCETT
Director 2011-09-22 2018-03-22
JOHN VARLEY
Director 2011-10-11 2017-06-20
MICHAEL DEREK VAUGHAN RAKE
Director 2010-04-29 2016-04-07
WILLIAM NYE LVO
Director 2012-03-06 2015-09-18
DAVID SIMON HUTSON
Company Secretary 2008-12-19 2012-09-13
LESLIE JANE FERRAR
Director 2008-12-19 2012-03-06
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 2008-12-19 2012-03-06
MICHAEL PEAT
Director 2008-12-19 2011-10-11
PHILIP ALAN REID
Director 2008-12-19 2010-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ALDERTON LVO STEP UP TO SERVE Director 2015-11-10 CURRENT 2013-10-11 Active - Proposal to Strike off
IAN MICHAEL CHESHIRE BARCLAYS PLC Director 2017-04-03 CURRENT 1896-07-20 Active
IAN MICHAEL CHESHIRE BARCLAYS BANK UK PLC Director 2017-04-03 CURRENT 2015-08-19 Active
IAN MICHAEL CHESHIRE MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
IAN MICHAEL CHESHIRE MEDICINEMA ENTERPRISES LIMITED Director 1998-10-20 CURRENT 1998-06-02 Dissolved 2018-08-14
JULIE MOORE BIRMINGHAM SYSTEMS LIMITED Director 2010-05-10 CURRENT 2010-01-26 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
2024-03-26DIRECTOR APPOINTED MR RANAN DASGUPTA
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JULIE MOORE
2024-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-13Memorandum articles filed
2024-02-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-13Change of name with request to seek comments from relevant body
2024-02-13Name change exemption from using 'limited' or 'cyfyngedig'
2024-02-13Company name changed the prince of wales's charitable foundation\certificate issued on 13/02/24
2023-07-19DIRECTOR APPOINTED MRS COLLEEN HARRIS LVO, DL
2023-02-27Director's details changed for Dame Louise Casey Dbe Cb on 2023-02-24
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Orchard Place at the Broadway Podium East Broadway London SW1E 5RS England
2023-02-24Director's details changed for Professor Dame Julie Moore on 2022-02-24
2022-12-20Register inspection address changed to 13th Floor 33 Cavendish Square London W1G 0PW
2022-12-20Registers moved to registered inspection location of 13th Floor 33 Cavendish Square London W1G 0PW
2022-12-20Change of details for His Royal Highness Charles Philip Arthur George the Prince of Wales as a person with significant control on 2022-09-08
2022-12-20PSC04Change of details for His Royal Highness Charles Philip Arthur George the Prince of Wales as a person with significant control on 2022-09-08
2022-12-20AD03Registers moved to registered inspection location of 13th Floor 33 Cavendish Square London W1G 0PW
2022-12-20AD02Register inspection address changed to 13th Floor 33 Cavendish Square London W1G 0PW
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 6th Floor 105 Victoria Street London SW1E 6QT United Kingdom
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 6th Floor 105 Victoria Street London SW1E 6QT United Kingdom
2022-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS YVONNE ABBA-OPOKU ACG on 2022-08-09
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Clarence House St. James's London SW1A 1BA
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CLIVE ALDERTON CVO
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALDERTON CVO
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED SIR KENNETH APHUNEZI OLISA OBE
2021-12-17AP01DIRECTOR APPOINTED SIR KENNETH APHUNEZI OLISA OBE
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROCKINGTON WILSON
2020-11-10AP01DIRECTOR APPOINTED THE HONOURABLE MRS SARAH JANE BUTLER-SLOSS
2020-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS YVONNE ABBA-OPOKU ACIS on 2020-11-09
2020-11-09CH01Director's details changed for Mr Clive Alderton Lvo on 2020-11-09
2020-11-09AP01DIRECTOR APPOINTED MS KRISTIN RECHBERGER
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED DAME LOUISE CASEY DBE CB
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA CHILCOTT FAWCETT
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VARLEY
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED DAME JULIE MOORE DBE
2016-09-29AP01DIRECTOR APPOINTED SIR IAN MICHAEL CHESHIRE
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK VAUGHAN RAKE
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17AP01DIRECTOR APPOINTED MR CLIVE ALDERTON LVO
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS YVONNE ABBA-OPOKU on 2015-12-14
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NYE LVO
2015-02-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-13RES01ADOPT ARTICLES 13/01/15
2015-01-12AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Mr William Nye on 2015-01-01
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-15AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-10AP01DIRECTOR APPOINTED DR. KENNETH BROCKINGTON WILSON
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0119/12/12 NO MEMBER LIST
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUTSON
2012-10-02AP03SECRETARY APPOINTED MISS YVONNE ABBA-OPOKU
2012-04-11AP01DIRECTOR APPOINTED MR WILLIAM NYE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROTHSCHILD
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR
2012-01-10AR0119/12/11 NO MEMBER LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA ENGLAND
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED MR JOHN VARLEY
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT
2011-10-20AP01DIRECTOR APPOINTED DAME AMELIA CHILCOTT FAWCETT
2011-07-29RES15CHANGE OF NAME 02/06/2011
2011-07-29CERTNMCOMPANY NAME CHANGED THE PRINCE'S CHARITIES FOUNDATION CERTIFICATE ISSUED ON 29/07/11
2011-07-29NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-29MISCNE01
2011-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07AR0119/12/10 NO MEMBER LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-01AA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2010-06-18AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REID
2010-01-13AR0119/12/09 NO MEMBER LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON HUTSON / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP ALAN REID / 19/12/2009
2008-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KING CHARLES III CHARITABLE FUND 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 KING CHARLES III CHARITABLE FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING CHARLES III CHARITABLE FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KING CHARLES III CHARITABLE FUND registering or being granted any patents
Domain Names
We do not have the domain name information for KING CHARLES III CHARITABLE FUND
Trademarks
We have not found any records of KING CHARLES III CHARITABLE FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING CHARLES III CHARITABLE FUND. 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 (82990 - Other business support service activities n.e.c.) as KING CHARLES III CHARITABLE FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KING CHARLES III CHARITABLE FUND 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 KING CHARLES III CHARITABLE FUND 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 KING CHARLES III CHARITABLE FUND 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.