Company NameEmmott Foundation Limited(The)
Company StatusActive
Company Number00710369
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1961(62 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Charles Richard Dick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(39 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleDirector Of Engineering Compan
Country of ResidenceEngland
Correspondence AddressSouth Lawn
Appleton
Oxford
Oxon
OX13 5JX
Director NameMr Edward Durell Abbott Barnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleFreelance Educational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMs Sarah Jane Ainsworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector Trustee
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Emma Elizabeth Ann McKendrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMiss Delia Zillah Mary Coggan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(58 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2004(42 years, 10 months after company formation)
Appointment Duration19 years, 6 months
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr John Bingham Emmott
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1993)
RoleDirector/Retired
Correspondence AddressLane Chavanette En Gont
1801 Le Mont Pelerin
Foreign
Director NameMrs Mary Emmott
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleDirector/Retired
Correspondence AddressLane Chavanette En Gont
1801 Le Mont Pelerin
Foreign
Director NameMr Christopher John Gee
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1994)
RoleChartered Accountant
Correspondence Address28 Ely Place
London
EC1N 6RL
Director NameMr Michael Keeble
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2002)
RoleDirector/Retired
Correspondence AddressDover House
Vicarage Street
Painswick Stroud
Gloucester
Director NameMr Patrick William Martin
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 1996)
RoleRetired Headmaster
Correspondence AddressMartenhouse
80 High Street
Kenilworth
Warwickshire
CB8 1LZ
Director NameMr Arthur Christopher Parsons
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1995)
RoleSolicitor/Retired
Correspondence AddressHatchwood House
Odiham
Hants
RG25 1AB
Director NameMr Bernard Ernest Stokes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2002)
RoleConsultant
Correspondence Address54 Fields Court
Warwick
Warwickshire
CV34 5HP
Director NameMrs Gillian Hylson-Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(30 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 24 June 2019)
RoleHeadminstress- Retired
Country of ResidenceEngland
Correspondence Address39 Great Pulteney Street
Bath
BA2 4BZ
Director NameStuart Morrison Andrews
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 June 2006)
RoleRetired Headmaster
Correspondence Address34 St Thomas Street
Wells
Somerset
BA5 2UX
Director NameMrs Joan Elspeth Railston-Brown
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2003)
RoleRetired
Correspondence AddressBowmans Green The Park
Minchinhampton
Stroud
Gloucestershire
GL6 9BS
Wales
Director NameProf John Barry Dent
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(40 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 June 2018)
RoleCollege Principal
Correspondence AddressLitchmead
Ampney Crucis
Cirencester
Gloucestershire
GL7 5SF
Wales
Director NameProf Roger William Ainsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(41 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 February 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Priory 144 North Hinksey Lane
Oxford
Oxfordshire
OX2 0LZ
Director NameMrs Deborah Jane Forbes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(42 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 June 2020)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House 9 High Street
Prestbury, Cheltenham
Gloucestershire
GL52 3AR
Wales
Director NameTimothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(44 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 July 2021)
RoleCompany Director
Correspondence AddressTravis Perkins Plc Lodge Way House
Lodge Way Harlestone Road
Northampton
NN5 7UG
Secretary NameHaysmacintyre (Corporation)
StatusResigned
Appointed09 February 1992(30 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2002)
Correspondence Address28 Ely Place
London
EC1N 6RL
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2004)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£971,899
Net Worth£9,894,153
Cash£542,163
Current Liabilities£12,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 August 2020Termination of appointment of Deborah Jane Forbes as a director on 29 June 2020 (1 page)
5 June 2020Accounts for a small company made up to 31 August 2019 (25 pages)
9 March 2020Appointment of Miss Delia Zillah Mary Coggan as a director on 2 March 2020 (2 pages)
20 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 January 2020Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 16 July 2019 (2 pages)
30 December 2019Appointment of Mrs Sarah Jane Ainsworth as a director on 11 July 2019 (2 pages)
30 December 2019Appointment of Mr Edward Durell Abbott Barnes as a director on 4 July 2019 (2 pages)
10 July 2019Termination of appointment of Gillian Hylson-Smith as a director on 24 June 2019 (1 page)
3 June 2019Accounts for a small company made up to 31 August 2018 (22 pages)
13 March 2019Termination of appointment of Roger William Ainsworth as a director on 23 February 2019 (1 page)
20 February 2019Termination of appointment of John Barry Dent as a director on 25 June 2018 (1 page)
20 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Full accounts made up to 31 August 2017 (22 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
3 May 2017Full accounts made up to 31 August 2016 (20 pages)
3 May 2017Full accounts made up to 31 August 2016 (20 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
6 May 2016Full accounts made up to 31 August 2015 (18 pages)
6 May 2016Full accounts made up to 31 August 2015 (18 pages)
25 February 2016Annual return made up to 1 February 2016 no member list (8 pages)
25 February 2016Annual return made up to 1 February 2016 no member list (8 pages)
21 April 2015Full accounts made up to 31 August 2014 (12 pages)
21 April 2015Full accounts made up to 31 August 2014 (12 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
6 February 2015Annual return made up to 1 February 2015 no member list (8 pages)
1 May 2014Full accounts made up to 31 August 2013 (13 pages)
1 May 2014Full accounts made up to 31 August 2013 (13 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (8 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
28 May 2013Full accounts made up to 31 August 2012 (22 pages)
28 May 2013Full accounts made up to 31 August 2012 (22 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (8 pages)
12 February 2013Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mrs Deborah Jane Forbes on 1 January 2013 (2 pages)
17 May 2012Full accounts made up to 31 August 2011 (21 pages)
17 May 2012Full accounts made up to 31 August 2011 (21 pages)
26 March 2012Annual return made up to 1 February 2012 no member list (8 pages)
26 March 2012Annual return made up to 1 February 2012 no member list (8 pages)
26 March 2012Annual return made up to 1 February 2012 no member list (8 pages)
3 May 2011Full accounts made up to 31 August 2010 (20 pages)
3 May 2011Full accounts made up to 31 August 2010 (20 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Auditor's resignation (1 page)
14 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
14 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
14 February 2011Annual return made up to 1 February 2011 no member list (8 pages)
18 May 2010Full accounts made up to 31 August 2009 (21 pages)
18 May 2010Full accounts made up to 31 August 2009 (21 pages)
5 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
5 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
5 February 2010Annual return made up to 1 February 2010 no member list (5 pages)
24 April 2009Annual return made up to 01/02/09 (4 pages)
24 April 2009Annual return made up to 01/02/09 (4 pages)
23 April 2009Full accounts made up to 31 August 2008 (13 pages)
23 April 2009Full accounts made up to 31 August 2008 (13 pages)
16 May 2008Full accounts made up to 31 August 2007 (23 pages)
16 May 2008Full accounts made up to 31 August 2007 (23 pages)
11 February 2008Annual return made up to 01/02/08 (2 pages)
11 February 2008Annual return made up to 01/02/08 (2 pages)
18 April 2007Full accounts made up to 31 August 2006 (23 pages)
18 April 2007Full accounts made up to 31 August 2006 (23 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
27 February 2007Annual return made up to 01/02/07 (2 pages)
27 February 2007Annual return made up to 01/02/07 (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
19 May 2006Full accounts made up to 31 August 2005 (21 pages)
19 May 2006Full accounts made up to 31 August 2005 (21 pages)
11 May 2006Annual return made up to 01/02/06 (2 pages)
11 May 2006Annual return made up to 01/02/06 (2 pages)
5 May 2005Full accounts made up to 31 August 2004 (20 pages)
5 May 2005Full accounts made up to 31 August 2004 (20 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
5 April 2005Annual return made up to 01/02/05 (2 pages)
5 April 2005Annual return made up to 01/02/05 (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
7 May 2004Full accounts made up to 31 August 2003 (19 pages)
7 May 2004Full accounts made up to 31 August 2003 (19 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Annual return made up to 01/02/04 (5 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Annual return made up to 01/02/04 (5 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 July 2003Full accounts made up to 31 August 2002 (24 pages)
25 July 2003Full accounts made up to 31 August 2002 (24 pages)
7 February 2003Annual return made up to 01/02/03 (6 pages)
7 February 2003Annual return made up to 01/02/03 (6 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 31 August 2001 (10 pages)
25 April 2002Full accounts made up to 31 August 2001 (10 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
3 April 2002Annual return made up to 01/02/02 (6 pages)
3 April 2002Annual return made up to 01/02/02 (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
30 April 2001Full accounts made up to 31 August 2000 (11 pages)
27 February 2001Annual return made up to 01/02/01 (6 pages)
27 February 2001Annual return made up to 01/02/01 (6 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
19 April 2000Full accounts made up to 31 August 1999 (10 pages)
19 April 2000Full accounts made up to 31 August 1999 (10 pages)
16 February 2000Annual return made up to 01/02/00 (6 pages)
16 February 2000Annual return made up to 01/02/00 (6 pages)
16 April 1999Full accounts made up to 31 August 1998 (10 pages)
16 April 1999Full accounts made up to 31 August 1998 (10 pages)
23 February 1999Annual return made up to 01/02/99 (6 pages)
23 February 1999Annual return made up to 01/02/99 (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
12 February 1998Annual return made up to 01/02/98 (6 pages)
12 February 1998Annual return made up to 01/02/98 (6 pages)
9 May 1997Full accounts made up to 31 August 1996 (9 pages)
9 May 1997Full accounts made up to 31 August 1996 (9 pages)
20 February 1997Annual return made up to 01/02/97 (6 pages)
20 February 1997Annual return made up to 01/02/97 (6 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
16 January 1996Full accounts made up to 31 August 1995 (11 pages)
16 January 1996Full accounts made up to 31 August 1995 (11 pages)
15 December 1986Annual return made up to 03/06/86 (5 pages)
15 December 1986Annual return made up to 03/06/86 (5 pages)