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

MACE FOUNDATION

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
08144743
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mace Foundation
MACE FOUNDATION was founded on 2012-07-16 and has its registered office in London. The organisation's status is listed as "Active". Mace 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACE FOUNDATION
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Filing Information
Company Number 08144743
Company ID Number 08144743
Date formed 2012-07-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE 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 MACE FOUNDATION

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
ROSARIO ABBATE
Director 2018-01-22
DESMOND AITCHESON
Director 2018-01-22
JUDITH HELEN GRANT
Director 2018-01-22
HANNAH LOUISE LIVESEY
Director 2015-03-11
ISABEL JANE MCALLISTER
Director 2012-07-16
JASON DAVID MILLETT
Director 2018-01-22
DEBORAH JANE REYNOLDS
Director 2012-10-22
MARK PETER REYNOLDS
Director 2012-07-16
SHAUN TATE
Director 2012-10-22
BARBARA LOUISE WELCH
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
AMY ELIZABETH CHAPMAN
Director 2012-10-22 2017-12-07
CLARE ANNE LEWIS
Director 2012-10-22 2017-12-07
SIMON ANDREW HEALEY
Director 2012-10-22 2017-08-10
ELOISE JANE MANGAN
Director 2013-03-19 2017-03-07
JAMES DAVIDSON HARBORD
Director 2015-05-07 2016-05-19
TIMOTHY CRIBBENS
Director 2012-10-22 2015-04-30
CAROLYN JOAN RICH
Director 2012-10-22 2015-01-19
DAVID KEITH VAUGHAN
Director 2012-10-22 2014-12-12
ALEXANDRA MICHAEL
Director 2012-10-22 2014-09-22
JARLATH DELPHENE WADE
Company Secretary 2012-07-16 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSARIO ABBATE MACE (POLAND) LIMITED Director 2018-03-12 CURRENT 2012-06-27 Active
ROSARIO ABBATE MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROSARIO ABBATE MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
ROSARIO ABBATE MACE MACRO EUROPE LIMITED Director 2009-07-01 CURRENT 2009-05-06 Active
ROSARIO ABBATE MACE MACRO (THE AMERICAS) LIMITED Director 2009-07-01 CURRENT 2009-05-19 Active
ROSARIO ABBATE FM 24 LIMITED Director 2009-07-01 CURRENT 1999-05-19 Active
ROSARIO ABBATE MACE OPERATE LIMITED Director 2009-07-01 CURRENT 2002-05-29 Active
JASON DAVID MILLETT MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2018-05-15 CURRENT 2015-06-04 Active
JASON DAVID MILLETT CLM DELIVERY PARTNER LIMITED Director 2017-11-23 CURRENT 2006-04-26 Active
JASON DAVID MILLETT MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MARK PETER REYNOLDS ARROW EXETER MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-20 Active
MARK PETER REYNOLDS ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARK PETER REYNOLDS BUSINESSLDN Director 2016-12-01 CURRENT 1992-10-16 Active
MARK PETER REYNOLDS REYNOLDS CAPITAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK PETER REYNOLDS MACE DEVELOP LIMITED Director 2016-06-07 CURRENT 1997-11-20 Active
MARK PETER REYNOLDS GRADUATION (EXETER) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
MARK PETER REYNOLDS LANDAID CHARITABLE TRUST LIMITED Director 2014-02-04 CURRENT 1986-08-22 Active
MARK PETER REYNOLDS MACE CAPITAL LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
MARK PETER REYNOLDS MACE OPERATE LIMITED Director 2013-06-17 CURRENT 2002-05-29 Active
MARK PETER REYNOLDS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK PETER REYNOLDS KITEPOST TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
MARK PETER REYNOLDS MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS MACE LIMITED Director 2001-01-01 CURRENT 1989-08-02 Active
BARBARA LOUISE WELCH MACE CONSULT LIMITED Director 2014-12-16 CURRENT 2009-12-03 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
2023-09-08DIRECTOR APPOINTED MS PRIYA JAIN
2023-09-08DIRECTOR APPOINTED MR CHRISTOPHER LYNNE EDWARDS
2023-09-08DIRECTOR APPOINTED MR ANTHONY BLACKLEDGE
2023-09-08DIRECTOR APPOINTED MR DANIEL CROYSDALE
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TAYLOR
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TAYLOR
2023-06-13DIRECTOR APPOINTED MR IAIN WILSON
2023-04-24APPOINTMENT TERMINATED, DIRECTOR KIRSTEN LISA WHITE
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ROSARIO ABBATE
2023-01-11DIRECTOR APPOINTED MR MARK ANDREW TAYLOR
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MILLETT
2023-01-10DIRECTOR APPOINTED MRS DANIELLE LOUISE REGAN
2023-01-09DIRECTOR APPOINTED MRS ZOE LYNNE MADAMS ANSTEY
2023-01-09DIRECTOR APPOINTED MR ANDREW DAVID KINSEY
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ISABEL JANE MCALLISTER
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL JANE MCALLISTER
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HELEN GRANT
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-16AP01DIRECTOR APPOINTED MRS KIRSTEN LISA WHITE
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE LIVESEY
2021-01-19CH01Director's details changed for Miss Hannah Louise Livesey on 2020-03-21
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND AITCHESON
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN TATE
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CH01Director's details changed for Ms Judith Helen Grant on 2018-02-03
2018-01-31AP01DIRECTOR APPOINTED DESMOND AITCHESON
2018-01-31AP01DIRECTOR APPOINTED ROSARIO ABBATE
2018-01-31AP01DIRECTOR APPOINTED JASON DAVID MILLETT
2018-01-31AP01DIRECTOR APPOINTED MS JUDITH HELEN GRANT
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LEWIS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHAPMAN
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW HEALEY
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-19AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CH01Director's details changed for Miss Hannah Louise Livesey on 2017-05-12
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ELOISE JANE MANGAN
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-23CH01Director's details changed for Ms Eloise Jane Mangan on 2016-06-16
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10CH01Director's details changed for Ms Amy Elizabeth Chapman on 2014-01-01
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON HARBORD
2015-11-03CH01Director's details changed for Mrs Deborah Jane Reynolds on 2015-08-28
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER REYNOLDS / 28/08/2015
2015-08-12AR0116/07/15 NO MEMBER LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AUDAUDITOR'S RESIGNATION
2015-05-17AP01DIRECTOR APPOINTED MR JAMES DAVIDSON HARBORD
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRIBBENS
2015-04-23AP01DIRECTOR APPOINTED MISS HANNAH LOUISE LIVESEY
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN RICH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MICHAEL
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JOAN WALDEN / 26/01/2014
2014-08-12AR0116/07/14 NO MEMBER LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-22AP01DIRECTOR APPOINTED MS AMY ELIZABETH CHAPMAN
2013-07-22AR0116/07/13 NO MEMBER LIST
2013-07-22AP01DIRECTOR APPOINTED MR DAVID KEITH VAUGHAN
2013-07-19AP01DIRECTOR APPOINTED MR SIMON ANDREW HEALEY
2013-07-19AP01DIRECTOR APPOINTED MR TIMOTHY CRIBBENS
2013-07-19AP01DIRECTOR APPOINTED MR SHAUN TATE
2013-07-19AP01DIRECTOR APPOINTED MRS DEBORAH JANE REYNOLDS
2013-07-19AP01DIRECTOR APPOINTED MS ELOISE JANE MANGAN
2013-07-19AP01DIRECTOR APPOINTED MS BARBARA LOUISE WELCH
2013-07-19AP01DIRECTOR APPOINTED MRS CAROLYN JOAN WALDEN
2013-07-19AP01DIRECTOR APPOINTED MRS CLARE ANNE LEWIS
2013-07-19AP01DIRECTOR APPOINTED MS ALEXANDRA MICHAEL
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2012-11-27RES01ADOPT ARTICLES 19/11/2012
2012-11-01RES01ADOPT ARTICLES 29/10/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER REYNOLDS / 28/08/2012
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL JANE MCALLISTER / 28/08/2012
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-08-15AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of MACE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MACE FOUNDATION
Trademarks
We have not found any records of MACE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACE 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 (94990 - Activities of other membership organizations n.e.c.) as MACE FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MACE 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 MACE 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 MACE 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.