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

THE VIRGIN MONEY FOUNDATION

JUBILEE HOUSE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4PL,
Company Registration Number
09457101
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Virgin Money Foundation
THE VIRGIN MONEY FOUNDATION was founded on 2015-02-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". The Virgin Money Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE VIRGIN MONEY FOUNDATION
 
Legal Registered Office
JUBILEE HOUSE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 4PL
 
Filing Information
Company Number 09457101
Company ID Number 09457101
Date formed 2015-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:11:21
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.

Company Officers of THE VIRGIN MONEY FOUNDATION

Current Directors
Officer Role Date Appointed
KATIE MARSHALL
Company Secretary 2015-05-06
TIM ARTHUR
Director 2016-12-06
JOANNE JANE CURRY
Director 2015-06-26
TIMOTHY JAMES NEIL DAVIES-PUGH
Director 2015-11-20
RUTH IBEGBUNA
Director 2018-01-15
EMMA MARGARET MORRIS
Director 2017-03-29
WILLIAM STEPHEN PEARSON
Director 2015-02-25
EDWARD CECIL WAKEFIELD
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANDREW SHEBBEARE
Director 2015-06-26 2018-06-27
MICHAEL DEREK PECKHAM
Director 2015-02-25 2018-02-25
ANTHONY DAVID MOONEY
Director 2015-06-26 2016-12-06
CAROLINE SUZANNE MARSH
Director 2015-02-25 2015-06-26
PAUL ARMSTRONG
Company Secretary 2015-02-25 2015-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE JANE CURRY ACORNS (NORTH TYNESIDE) Director 2018-01-19 CURRENT 2014-01-09 Active
JOANNE JANE CURRY COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2008-11-20 CURRENT 1988-07-04 Active
TIMOTHY JAMES NEIL DAVIES-PUGH THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2017-06-05 CURRENT 2001-03-15 Active
TIMOTHY JAMES NEIL DAVIES-PUGH TYNESIDE CINEMA Director 2016-03-30 CURRENT 1973-05-10 Active
WILLIAM STEPHEN PEARSON VIRGIN START UP LIMITED Director 2016-02-08 CURRENT 1997-06-17 Active
WILLIAM STEPHEN PEARSON LEUCHIE Director 2014-02-01 CURRENT 2011-02-02 Active
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD NORTHERN HYDROPOWER LIMITED Director 2015-04-21 CURRENT 2015-01-20 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD CALDENE LIMITED Director 2013-12-23 CURRENT 1985-08-28 Active
EDWARD CECIL WAKEFIELD INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 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
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KATE WALKER
2023-08-11CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR LAURA ASHLEY CHRISTER
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ALISON KIDD
2023-03-21DIRECTOR APPOINTED MR MAZIN SALAH ALKIRWI
2023-03-21DIRECTOR APPOINTED MR MAZIN SALAH ALKIRWI
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-09Director's details changed for Edward Spencer Younger on 2022-09-08
2022-08-08CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LUKE ALDRIDGE
2021-10-06AP01DIRECTOR APPOINTED ALISON KIDD
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-11AP01DIRECTOR APPOINTED MS AMANDA JANET JORDAN
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MANDIP KAUR SAHOTA
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-18PSC07CESSATION OF VIRGIN MONEY HOLDINGS (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC02Notification of Clydesdale Bank Plc as a person with significant control on 2021-05-20
2021-05-25CH01Director's details changed for Mr Keith Richard Burge on 2021-05-25
2021-04-05AP01DIRECTOR APPOINTED MR KEITH MERRIN
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES NEIL DAVIES-PUGH
2021-03-26AP01DIRECTOR APPOINTED EDWARD SPENCER YOUNGER
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-16AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH UNDERWOOD
2020-10-29CH01Director's details changed for Mr Gregory Luke Aldridge on 2020-10-22
2020-10-28AP01DIRECTOR APPOINTED MR GREGORY LUKE ALDRIDGE
2020-10-20AP01DIRECTOR APPOINTED MR KEITH RICHARD BURGE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH IBEGBUNA
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-22CH01Director's details changed for Mr Edward Cecil Wakefield on 2020-07-08
2020-05-21AP01DIRECTOR APPOINTED MS LORNA BENNIE
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-27AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN PEARSON
2019-11-27RES01ADOPT ARTICLES 27/11/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09AP01DIRECTOR APPOINTED CATHERINE GUTHRIE
2019-03-13TM02Termination of appointment of Katie Marshall on 2019-03-01
2019-03-12AP03Appointment of Miss Lorna Forsyth Mcmillan as company secretary on 2019-03-01
2018-12-14AP01DIRECTOR APPOINTED MISS MANDIP KAUR SAHOTA
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM ARTHUR
2018-11-13AUDAUDITOR'S RESIGNATION
2018-08-13CH01Director's details changed for Miss Emma Margaret Morris on 2018-08-13
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW SHEBBEARE
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK PECKHAM
2018-01-23AP01DIRECTOR APPOINTED RUTH IBEGBUNA
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31AP01DIRECTOR APPOINTED MISS EMMA MARGARET MORRIS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2016-12-21AP01DIRECTOR APPOINTED TIM ARTHUR
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-12AUDAUDITOR'S RESIGNATION
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-12AP01DIRECTOR APPOINTED TIMOTHY JAMES NEIL DAVIES-PUGH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARSH
2015-07-21AP01DIRECTOR APPOINTED JOANNE JANE CURRY
2015-07-21AP01DIRECTOR APPOINTED SIR THOMAS ANDREW SHEBBEARE
2015-07-21AP01DIRECTOR APPOINTED ANTHONY DAVID MOONEY
2015-07-21AP01DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD
2015-06-02AP03SECRETARY APPOINTED KATIE MARSHALL
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMSTRONG
2015-04-10MEM/ARTSARTICLES OF ASSOCIATION
2015-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-10RES01ALTER ARTICLES 18/03/2015
2015-02-25AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE VIRGIN MONEY 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 VIRGIN MONEY 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 VIRGIN MONEY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 THE VIRGIN MONEY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE VIRGIN MONEY FOUNDATION
Trademarks
We have not found any records of THE VIRGIN MONEY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VIRGIN MONEY 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 (82990 - Other business support service activities n.e.c.) as THE VIRGIN MONEY FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE VIRGIN MONEY 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 VIRGIN MONEY 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 VIRGIN MONEY 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.