Company NameSlater Foundation Limited(The)
Company StatusActive
Company Number00971850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1970(54 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Helen Wyndham Slater
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicolas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusCurrent
Appointed30 September 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NameMr Christopher James Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(36 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglisfield Gifford
Haddington
East Lothian
EH41 4JH
Scotland
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(41 years after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NameMr Eric Douglas Burr
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2005)
RoleRetired Civil Servant
Correspondence AddressHusli Links Green Way
Cobham
Surrey
KT11 2QH
Director NamePeter Alfred Fernand Greaves
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2005)
RoleChartered Accountant
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Director NameMr Howard Leslie Lobb
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1992)
RoleArchitect
Correspondence AddressShallows Cottages Pilley Hill
Pilley
Lymington
Hampshire
SO41 5QF
Director NameMr Ronald John Cawley Roffe
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 29 January 2001)
RoleAccountant
Correspondence AddressRoffe Swayne
Ashcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 18 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NamePeter Alfred Fernand Greaves
NationalityBritish
StatusResigned
Appointed12 March 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed01 February 2000(30 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address18 Buckstone Loan East
Edinburgh
Lothian
EH10 6XD
Scotland
Director NameMr Mark Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(31 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address96 Greenbank Road
Edinburgh
EH10 5RL
Scotland
Director NameMr Ashley Cox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(42 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birche Shelsley Beauchamp
Worcester
WR6 6RD

Location

Registered AddressNicolas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Turnover£396,680
Net Worth£1,182,934
Cash£348,864
Current Liabilities£2,814

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

22 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
31 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Registered office address changed from 55 Baker Street London W1U 7EU to Nicolas House 3 Laurence Pountney Hill Laurence Pountney Hill London EC4R 0EU on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 55 Baker Street London W1U 7EU to Nicolas House 3 Laurence Pountney Hill Laurence Pountney Hill London EC4R 0EU on 21 December 2017 (1 page)
29 September 2017Termination of appointment of Ashley Cox as a director on 30 August 2017 (1 page)
29 September 2017Termination of appointment of Ashley Cox as a director on 30 August 2017 (1 page)
29 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
5 April 2016Annual return made up to 9 March 2016 no member list (6 pages)
5 April 2016Annual return made up to 9 March 2016 no member list (6 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 April 2015Annual return made up to 9 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 9 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 9 March 2015 no member list (7 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
28 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
28 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
28 May 2014Annual return made up to 9 March 2014 no member list (7 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
15 January 2013Appointment of Mr Ashley Cox as a director (2 pages)
15 January 2013Appointment of Mr Ashley Cox as a director (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 March 2012Annual return made up to 9 March 2012 no member list (6 pages)
28 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 March 2012 (1 page)
28 March 2012Annual return made up to 9 March 2012 no member list (6 pages)
28 March 2012Annual return made up to 9 March 2012 no member list (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 December 2011Auditor's resignation (1 page)
2 December 2011Auditor's resignation (1 page)
4 April 2011Annual return made up to 9 March 2011 no member list (6 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (6 pages)
4 April 2011Annual return made up to 9 March 2011 no member list (6 pages)
15 March 2011Appointment of Mr Mark Kingsley Collingbourne as a director (3 pages)
15 March 2011Appointment of Mr Mark Kingsley Collingbourne as a director (3 pages)
8 March 2011Termination of appointment of Mark Jones as a director (2 pages)
8 March 2011Termination of appointment of Mark Jones as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
4 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
4 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
4 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 April 2009Annual return made up to 09/03/09 (3 pages)
28 April 2009Annual return made up to 09/03/09 (3 pages)
25 February 2009Director's change of particulars / mark jones / 18/02/2009 (1 page)
25 February 2009Director's change of particulars / mark jones / 18/02/2009 (1 page)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 July 2008Annual return made up to 09/03/08 (3 pages)
4 July 2008Annual return made up to 09/03/08 (3 pages)
22 January 2008Memorandum and Articles of Association (23 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008Memorandum and Articles of Association (23 pages)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
5 April 2007Annual return made up to 09/03/07 (2 pages)
5 April 2007Annual return made up to 09/03/07 (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 August 2006Annual return made up to 09/03/06 (2 pages)
29 August 2006Annual return made up to 09/03/06 (2 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
12 January 2006Full accounts made up to 31 March 2005 (11 pages)
12 January 2006Full accounts made up to 31 March 2005 (11 pages)
21 April 2005Annual return made up to 09/03/05 (5 pages)
21 April 2005Annual return made up to 09/03/05 (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
25 March 2004Annual return made up to 09/03/04 (5 pages)
25 March 2004Annual return made up to 09/03/04 (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 March 2003Annual return made up to 09/03/03 (5 pages)
20 March 2003Annual return made up to 09/03/03 (5 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 March 2002Annual return made up to 09/03/02 (4 pages)
27 March 2002Annual return made up to 09/03/02 (4 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
13 April 2001Annual return made up to 09/03/01 (4 pages)
13 April 2001Annual return made up to 09/03/01 (4 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Annual return made up to 09/03/00 (4 pages)
15 March 2000Annual return made up to 09/03/00 (4 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 March 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
19 March 1998Annual return made up to 09/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1998Annual return made up to 09/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 March 1997Annual return made up to 09/03/97 (9 pages)
14 March 1997Annual return made up to 09/03/97 (9 pages)
25 November 1996Full accounts made up to 31 March 1996 (7 pages)
25 November 1996Full accounts made up to 31 March 1996 (7 pages)
18 March 1996Annual return made up to 09/03/96 (9 pages)
18 March 1996Annual return made up to 09/03/96 (9 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 March 1995Annual return made up to 09/03/95 (12 pages)
14 March 1995Annual return made up to 09/03/95 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
4 May 1989Annual return made up to 14/04/89 (6 pages)
4 May 1989Annual return made up to 14/04/89 (6 pages)
13 January 1989Full accounts made up to 31 March 1988 (9 pages)
13 January 1989Full accounts made up to 31 March 1988 (9 pages)
21 April 1987Return made up to 24/04/87; full list of members (6 pages)
21 April 1987Return made up to 24/04/87; full list of members (6 pages)
8 February 1970Incorporation (34 pages)
8 February 1970Incorporation (34 pages)