THE SHACKLETON FOUNDATION

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Paul Jens Gunstensen as a director on 2024-10-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Appointment of Ms Stephanie Wheen as a director on 2024-06-20

View Document

12/08/2412 August 2024 Termination of appointment of Ghassan Rajih Majed as a director on 2024-06-11

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Charlotte Mary-Rose Hatfield on 2019-04-04

View Document

16/01/2416 January 2024 Termination of appointment of Richard Grahame as a director on 2023-12-31

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2023-07-05

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Ghassan Rajih Majed as a director on 2022-11-30

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CORNELL

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS VICTORIA LOMAX

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR JONATHAN MARK GWYNNE

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIM FRIGHT

View Document

13/03/1513 March 2015 15/02/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS CLAUDIA GENEVIEVE JANE BRADBY

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WORSLEY

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW

View Document

25/02/1425 February 2014 15/02/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR ABEL ROBERT HADDEN

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 15/02/13 NO MEMBER LIST

View Document

04/02/134 February 2013 SAIL ADDRESS CHANGED FROM:
STEYNINGS HOUSE FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7RJ
UNITED KINGDOM

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED KAREN KWONG

View Document

30/09/1230 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGEL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CORNELL

View Document

17/02/1217 February 2012 15/02/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEDGER

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 15/02/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR APPOINTED CAROLINE CORNELL

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ANDREW MICHAEL LEDGER

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED TIM FRIGHT

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED RICHARD EDMMND JOHN GRAY

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR WILLIAM HUGH MEARNS GOW

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MATTHEW BEARDMORE GRAY

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ALASTAIR EDWARD HENRY WORSLEY

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE OLD MILL HOUSE CATTLE LANE MONKTON ANDOVER HAMPSHIRE SP11 8AP

View Document

04/05/104 May 2010 15/02/10

View Document

19/04/1019 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / WILSONS COMPANY SECRETARIRS LIMITED / 01/01/2009

View Document

17/02/0917 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

13/11/0813 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA ADAMS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED WILSONS COMPANY SECRETARIRS LIMITED

View Document

04/09/084 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/084 September 2008 MEMORANDUM OF ASSOCIATION

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

16/03/0816 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA ADAMS / 14/02/2008

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CORNEL / 14/02/2008

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 DOWNSIDE POND LANE PEASLAKE GUILDFORD SURREY GU5 9RS

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company