Company NameLloyds Bank Foundation For England & Wales
Company StatusActive
Company Number01971242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous Names3

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 NameMs Rebecca Katharine Shaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(32 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMr Kamran Mallick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMr Darren John Knight
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMrs Ruth Elizabeth Sutherland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCharity Chair
Country of ResidenceNorthern Ireland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMs Sarah Catherine Legg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMrs Bushra Anoud Ahmed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMr Claud Leon George Williams
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(37 years after company formation)
Appointment Duration1 year, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMs Cherrie Michelle Bija
Date of BirthMarch 1972 (Born 52 years ago)
NationalityWelsh
StatusCurrent
Appointed02 January 2023(37 years after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceWales
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMrs Laura Needham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years after company formation)
Appointment Duration3 months, 3 weeks
RoleAuditor
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMs Ajneet Kaur Jassey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameMrs Jayne Maria Opperman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL
Director NameHis Grace The Duke Of Westminster Gerald Cavendish
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressEaton Hall
Eccleston
Cheshire
CH4 9ET
Wales
Secretary NameMiss Christine Joy Muskett
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 20 June 2006)
RoleCompany Director
Correspondence Address7 Cedar Road
Enfield
Middlesex
EN2 0TH
Director NameMr Peter Dobson Allen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 25 September 1997)
RoleRetired
Correspondence AddressFurzebrook 82 Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NS
Wales
Director NameMrs Jacqueline Beverley Carr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Shelley Gardens
North Wembley
Wembley
Middlesex
HA0 3QF
Director NameRachel Benson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressGrange Farm
Westow
York
YO60 7NS
Director NameMs Virginia Esther Burton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCivil Servant
Country of ResidenceGb-Eng
Correspondence Address38 The Mall
Faversham
Kent
ME13 8JN
Director NameAnn Curno
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2002(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 July 2008)
RoleRetired
Correspondence Address50 Grove Park
London
SE5 8LG
Director NameVictoria Leathley Andrew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2007)
RoleRetired
Correspondence Address9 Benson Street
Middlesbrough
Cleveland
TS5 6JQ
Director NameProf Sir Robert David Hugh Boyd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Adlington
Macclesfield
Cheshire
SK10 4NU
Director NameProf Clair Evelyn Druce Chilvers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleChair
Correspondence Address3 Park Terrace
Nottingham
Nottinghamshire
NG1 5DN
Director NameMs Sarah Jane Cooke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hengrave Road
London
SE23 3NW
Secretary NameTimothy George Read
NationalityBritish
StatusResigned
Appointed20 June 2006(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 September 2006)
RoleAccountant
Correspondence Address7 Amberley Grove
Croydon
Surrey
CR0 6ND
Secretary NameCedric Charles Burke
NationalityBritish
StatusResigned
Appointed25 September 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleAccountant
Correspondence Address46 Wickham Chase
Bromley
Kent
BR4 0BL
Secretary NameMs Jocelyn Moira Boughton
StatusResigned
Appointed12 July 2007(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2008)
RoleFinance Director
Correspondence Address32 Pierhead Lock 416 Manchester Road
London
E14 3FD
Director NameMs Janet Christine Bibby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Milner Close
Bramley
Rotherham
S66 2XA
Director NameMrs Pavita Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressElvin Lodge 17 Grove Park Road
Chiswick
W4 3RT
Director NameSir Ian David Diamond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleCEO
Country of ResidenceScotland
Correspondence AddressUniversity Of Aberdeen Kings College
Aberdeen
AB24 3FX
Scotland
Director NameMr Robert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameSir Clive Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 St John Street
Oxford
OX1 2LH
Director NameProf Patricia Mary Broadfoot
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(25 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2018)
RoleProfessor Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressGraduate School Of Education University Of Bristol
Bristol
BS8 1JA
Director NameHilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(28 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 January 2020)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr Philip Charles John William Cliff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMs Catharine Lucy Cheetham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2023)
RoleGroup General Counsel, Lloyds Banking Group
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building 8 All Saints Street
London
N1 9RL

Contact

Websitewww.lloydsbankfoundation.org.uk
Telephone020 73784613
Telephone regionLondon

Location

Registered AddressSociety Building
8 All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£13,920,000
Net Worth£37,687,000
Cash£6,783,000
Current Liabilities£9,199,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
5 January 2024Appointment of Mrs Laura Needham as a director on 1 January 2024 (2 pages)
3 January 2024Appointment of Mrs Jayne Maria Opperman as a director on 1 January 2024 (2 pages)
3 January 2024Termination of appointment of Catharine Lucy Cheetham as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Ms Ajneet Kaur Jassey as a director on 1 January 2024 (2 pages)
3 January 2024Termination of appointment of Joanna Kate Harris as a director on 31 December 2023 (1 page)
3 January 2024Termination of appointment of Gareth David Oakley as a director on 31 December 2023 (1 page)
5 July 2023Full accounts made up to 31 December 2022 (70 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mrs Ruth Elizabeth Sutherland on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Gareth David Oakley on 30 January 2023 (2 pages)
4 January 2023Termination of appointment of Neil Rhys Wooding as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Claud Leon George Williams as a director on 2 January 2023 (2 pages)
4 January 2023Appointment of Ms Cherrie Michelle Bija as a director on 2 January 2023 (2 pages)
4 January 2023Termination of appointment of Gillian Margaret Morgan as a director on 31 December 2022 (1 page)
4 July 2022Appointment of Dame Ann Geraldine Limb as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Irene Tordoff Fritchie as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mrs Bushra Anoud Ahmed as a director on 1 July 2022 (2 pages)
13 June 2022Full accounts made up to 31 December 2021 (37 pages)
25 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to Society Building 8 All Saints Street London N1 9RL on 25 January 2022 (1 page)
25 January 2022Director's details changed for Baroness Irene Tordoff Fritchie on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Rebecca Katharine Shaw on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Gareth David Oakley on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Rebecca Katharine Shaw on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Catharine Lucy Cheetham on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Darren John Knight on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Baroness Irene Tordoff Fritchie on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Neil Rhys Wooding on 24 January 2022 (2 pages)
25 January 2022Director's details changed for Mrs Joanna Kate Harris on 24 January 2022 (2 pages)
8 December 2021Termination of appointment of Akwugo Emejulu as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Ms Sarah Catherine Legg as a director on 1 July 2021 (2 pages)
1 July 2021Full accounts made up to 31 December 2020 (40 pages)
22 June 2021Termination of appointment of Sara Weller as a director on 20 May 2021 (1 page)
15 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 November 2020Director's details changed for Mr Darren John Knight on 28 September 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (35 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Darren John Knight as a director on 3 February 2020 (2 pages)
12 February 2020Appointment of Mrs Ruth Elizabeth Sutherland as a director on 3 February 2020 (2 pages)
12 February 2020Appointment of Mr Kamran Mallick as a director on 3 February 2020 (2 pages)
7 February 2020Termination of appointment of Paul David Charles Farmer as a director on 31 January 2020 (1 page)
7 February 2020Termination of appointment of Hilary Jane Armstrong as a director on 31 January 2020 (1 page)
7 February 2020Termination of appointment of Lesley Alison King-Lewis as a director on 31 December 2019 (1 page)
30 May 2019Full accounts made up to 31 December 2018 (51 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Helen Edwards as a director on 30 November 2018 (1 page)
4 February 2019Termination of appointment of Patricia Mary Broadfoot as a director on 30 November 2018 (1 page)
21 December 2018Appointment of Ms Rebecca Katharine Shaw as a director on 1 December 2018 (2 pages)
18 December 2018Appointment of Professor Akwugo Emejulu as a director on 1 December 2018 (2 pages)
18 December 2018Appointment of Mr Gareth David Oakley as a director on 1 December 2018 (2 pages)
20 July 2018Full accounts made up to 31 December 2017 (43 pages)
16 July 2018Director's details changed for Mr Neil Rhys Wooding on 16 July 2018 (2 pages)
16 July 2018Termination of appointment of James Richard Garvey as a director on 2 July 2018 (1 page)
23 February 2018Appointment of Ms Sara Weller as a director on 1 February 2018 (2 pages)
14 February 2018Director's details changed for Paul David Charles Farmer on 30 January 2018 (2 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 February 2018Director's details changed for Ms Catharine Lucy Cheetham on 30 January 2018 (2 pages)
8 February 2018Director's details changed for Mr James Richard Garvey on 30 January 2018 (2 pages)
8 February 2018Director's details changed for Ms Joanna Kate Harris on 30 January 2018 (2 pages)
8 February 2018Director's details changed for Mr Neil Rhys Wooding on 30 January 2018 (2 pages)
8 February 2018Director's details changed for Ms Lesley Alison King-Lewis on 30 January 2018 (2 pages)
7 February 2018Director's details changed for Mrs Helen Edwards on 30 January 2018 (2 pages)
7 February 2018Director's details changed for Professor Patricia Mary Broadfoot on 30 January 2018 (2 pages)
7 August 2017Termination of appointment of Philip Charles John William Cliff as a director on 30 June 2017 (1 page)
7 August 2017Termination of appointment of Philip Charles John William Cliff as a director on 30 June 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (44 pages)
8 June 2017Full accounts made up to 31 December 2016 (44 pages)
13 April 2017Second filing for the termination of Denise Platt as a director (5 pages)
13 April 2017Second filing for the termination of Denise Platt as a director (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
7 February 2017Termination of appointment of Clive Booth as a director on 31 December 2016 (1 page)
7 February 2017Termination of appointment of Clive Booth as a director on 31 December 2016 (1 page)
1 February 2017Appointment of Mr Neil Rhys Wooding as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Neil Rhys Wooding as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Ms Lesley Alison King-Lewis as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Ms Lesley Alison King-Lewis as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dame Gillian Margaret Morgan as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Dame Gillian Margaret Morgan as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Ms Joanna Kate Harris as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Ms Joanna Kate Harris as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Denise Platt as a director on 1 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 13/04/2017
(2 pages)
31 January 2017Termination of appointment of Denise Platt as a director on 1 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 13/04/2017
(2 pages)
20 October 2016Resolutions
  • RES13 ‐ Waive amount of time person can be a trustee 22/07/2016
(2 pages)
20 October 2016Resolutions
  • RES13 ‐ Waive amount of time person can be a trustee 22/07/2016
(2 pages)
11 October 2016Termination of appointment of James Richard Garvey as a director on 12 January 2016 (1 page)
11 October 2016Appointment of Mr James Richard Garvey as a director on 1 December 2015 (2 pages)
11 October 2016Termination of appointment of James Richard Garvey as a director on 12 January 2016 (1 page)
11 October 2016Appointment of Mr James Richard Garvey as a director on 1 December 2015 (2 pages)
4 October 2016Appointment of Ms Catharine Lucy Cheetham as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Ms Catharine Lucy Cheetham as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Mohammad Naeem as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Mohammad Naeem as a director on 20 September 2016 (1 page)
30 September 2016Termination of appointment of Catherine Kehoe as a director on 26 June 2016 (1 page)
30 September 2016Termination of appointment of Catherine Kehoe as a director on 26 June 2016 (1 page)
13 May 2016Full accounts made up to 31 December 2015 (39 pages)
13 May 2016Full accounts made up to 31 December 2015 (39 pages)
16 February 2016Annual return made up to 30 January 2016 no member list (12 pages)
16 February 2016Annual return made up to 30 January 2016 no member list (12 pages)
16 February 2016Termination of appointment of Philip Robert Grant as a director on 31 December 2015 (1 page)
16 February 2016Termination of appointment of Philip Robert Grant as a director on 31 December 2015 (1 page)
12 February 2016Director's details changed for Helen Edwards on 1 January 2016 (2 pages)
12 February 2016Appointment of Mr James Richard Garvey as a director on 12 January 2016 (2 pages)
12 February 2016Appointment of Mr James Richard Garvey as a director on 12 January 2016 (2 pages)
12 February 2016Director's details changed for Mr Mohammad Naeem on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Helen Edwards on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Mr Mohammad Naeem on 1 January 2016 (2 pages)
5 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
30 October 2015Appointment of Mr Philip Charles John William Cliff as a director on 1 July 2015 (2 pages)
30 October 2015Appointment of Mr Philip Charles John William Cliff as a director on 1 July 2015 (2 pages)
30 October 2015Appointment of Mr Philip Charles John William Cliff as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Ian David Diamond as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Ian David Diamond as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Robert Alan Devey as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Baroness Irene Tordoff Fritchie as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Baroness Irene Tordoff Fritchie as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Baroness Irene Tordoff Fritchie as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Robert Alan Devey as a director on 30 June 2015 (1 page)
8 May 2015Full accounts made up to 31 December 2014 (30 pages)
8 May 2015Full accounts made up to 31 December 2014 (30 pages)
3 February 2015Annual return made up to 30 January 2015 no member list (13 pages)
3 February 2015Annual return made up to 30 January 2015 no member list (13 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
15 May 2014Full accounts made up to 31 December 2013 (35 pages)
11 March 2014Director's details changed for Paul David Charles Farmer on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Paul David Charles Farmer on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Paul David Charles Farmer on 1 February 2014 (2 pages)
7 March 2014Appointment of Hilary Jane Armstrong as a director (2 pages)
7 March 2014Appointment of Hilary Jane Armstrong as a director (2 pages)
3 February 2014Appointment of Paul David Charles Farmer as a director (2 pages)
3 February 2014Annual return made up to 30 January 2014 no member list (11 pages)
3 February 2014Appointment of Paul David Charles Farmer as a director (2 pages)
3 February 2014Annual return made up to 30 January 2014 no member list (11 pages)
28 January 2014Appointment of Ms Carolyn Julie Fairbairn as a director (2 pages)
28 January 2014Appointment of Ms Carolyn Julie Fairbairn as a director (2 pages)
16 January 2014Termination of appointment of Alan Leaman as a director (1 page)
16 January 2014Termination of appointment of Alan Leaman as a director (1 page)
16 January 2014Termination of appointment of Janet Bibby as a director (1 page)
16 January 2014Termination of appointment of Janet Bibby as a director (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2014Name change exemption from using 'limited' or 'cyfyngedig' (3 pages)
2 January 2014Change of name notice (3 pages)
2 January 2014Change of name notice (3 pages)
2 January 2014Company name changed lloyds tsb foundation for england and wales\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
2 January 2014Company name changed lloyds tsb foundation for england and wales\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
2 January 2014Name change exemption from using 'limited' or 'cyfyngedig' (3 pages)
31 December 2013Termination of appointment of Alexander Leitch as a director (1 page)
31 December 2013Termination of appointment of Alexander Leitch as a director (1 page)
19 August 2013Appointment of Ms Catherine Kehoe as a director (2 pages)
19 August 2013Termination of appointment of Pavita Cooper as a director (1 page)
19 August 2013Termination of appointment of Pavita Cooper as a director (1 page)
19 August 2013Appointment of Ms Catherine Kehoe as a director (2 pages)
9 May 2013Full accounts made up to 31 December 2012 (29 pages)
9 May 2013Full accounts made up to 31 December 2012 (29 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (13 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (13 pages)
9 January 2013Appointment of Helen Edwards as a director (2 pages)
9 January 2013Appointment of Helen Edwards as a director (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (56 pages)
2 May 2012Full accounts made up to 31 December 2011 (56 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (12 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (12 pages)
6 December 2011Termination of appointment of Rosemary Stevenson as a director (1 page)
6 December 2011Termination of appointment of Rosemary Stevenson as a director (1 page)
30 September 2011Director's details changed for Pavita Cooper on 3 August 2011 (2 pages)
30 September 2011Director's details changed for Pavita Cooper on 3 August 2011 (2 pages)
30 September 2011Director's details changed for Pavita Cooper on 3 August 2011 (2 pages)
17 May 2011Appointment of Professor Patricia Broadfoot as a director (2 pages)
17 May 2011Appointment of Professor Patricia Broadfoot as a director (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (56 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2011Full accounts made up to 31 December 2010 (56 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2011Director's details changed for Mr Mohammad Naeem on 21 September 2010 (2 pages)
10 March 2011Director's details changed for Mr Mohammad Naeem on 21 September 2010 (2 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
18 January 2011Appointment of Lord Alexander Park Leitch as a director (2 pages)
18 January 2011Appointment of Lord Alexander Park Leitch as a director (2 pages)
17 January 2011Appointment of Sir Clive Booth as a director (2 pages)
17 January 2011Appointment of Dame Denise Platt as a director (2 pages)
17 January 2011Appointment of Dame Denise Platt as a director (2 pages)
17 January 2011Appointment of Sir Clive Booth as a director (2 pages)
10 January 2011Director's details changed for Ms Janet Christine Bibby on 15 December 2010 (2 pages)
10 January 2011Director's details changed for Ms Janet Christine Bibby on 15 December 2010 (2 pages)
7 January 2011Director's details changed for Professor Ian David Diamond on 8 July 2010 (2 pages)
7 January 2011Director's details changed for Professor Ian David Diamond on 8 July 2010 (2 pages)
7 January 2011Director's details changed for Mr Alan Leaman on 10 September 2010 (2 pages)
7 January 2011Director's details changed for Mr Alan Leaman on 10 September 2010 (2 pages)
7 January 2011Director's details changed for Professor Ian David Diamond on 8 July 2010 (2 pages)
31 December 2010Termination of appointment of Clair Chilvers as a director (1 page)
31 December 2010Termination of appointment of Anne Parker as a director (1 page)
31 December 2010Termination of appointment of Anne Parker as a director (1 page)
31 December 2010Termination of appointment of Clair Chilvers as a director (1 page)
31 December 2010Termination of appointment of John Hughes as a director (1 page)
31 December 2010Termination of appointment of John Hughes as a director (1 page)
10 December 2010Appointment of Mohammad Naeem as a director (2 pages)
10 December 2010Appointment of Philip Robert Grant as a director (2 pages)
10 December 2010Appointment of Mohammad Naeem as a director (2 pages)
10 December 2010Appointment of Philip Robert Grant as a director (2 pages)
8 October 2010Termination of appointment of Mike Fairey as a director (1 page)
8 October 2010Termination of appointment of Mike Fairey as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (64 pages)
26 May 2010Full accounts made up to 31 December 2009 (64 pages)
26 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
26 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
25 February 2010Director's details changed for Professor Clair Evelyn Druce Chilvers on 1 January 2007 (1 page)
25 February 2010Director's details changed for Professor Clair Evelyn Druce Chilvers on 15 May 2006 (1 page)
25 February 2010Director's details changed for Professor Clair Evelyn Druce Chilvers on 1 January 2007 (1 page)
25 February 2010Director's details changed for Professor Clair Evelyn Druce Chilvers on 1 January 2007 (1 page)
25 February 2010Director's details changed for Professor Clair Evelyn Druce Chilvers on 15 May 2006 (1 page)
25 February 2010Director's details changed for Rob Devey on 22 October 2009 (2 pages)
25 February 2010Director's details changed for Rob Devey on 22 October 2009 (2 pages)
18 November 2009Appointment of Rob Devey as a director (2 pages)
18 November 2009Appointment of Rob Devey as a director (2 pages)
9 October 2009Termination of appointment of Irene Evison as a director (1 page)
9 October 2009Termination of appointment of Irene Evison as a director (1 page)
28 July 2009Appointment terminated director robert boyd (1 page)
28 July 2009Appointment terminated director sarah cooke (1 page)
28 July 2009Director appointed pavita cooper (2 pages)
28 July 2009Appointment terminated director sarah cooke (1 page)
28 July 2009Appointment terminated director robert boyd (1 page)
28 July 2009Director appointed pavita cooper (2 pages)
7 July 2009Director appointed professor ian diamond (2 pages)
7 July 2009Director appointed professor ian diamond (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (53 pages)
27 April 2009Full accounts made up to 31 December 2008 (53 pages)
26 February 2009Appointment terminated director jane raimes (1 page)
26 February 2009Appointment terminated director john smith (1 page)
26 February 2009Annual return made up to 30/01/09 (5 pages)
26 February 2009Annual return made up to 30/01/09 (5 pages)
26 February 2009Appointment terminated director jane raimes (1 page)
26 February 2009Appointment terminated director john smith (1 page)
12 February 2009Appointment terminated secretary jocelyn boughton (1 page)
12 February 2009Appointment terminated secretary jocelyn boughton (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 4 st dunstan's hill london EC3R 8UL (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 4 st dunstan's hill london EC3R 8UL (1 page)
31 July 2008Director appointed mr mike fairey (1 page)
31 July 2008Director appointed mr mike fairey (1 page)
29 July 2008Director appointed ms rosemary stevenson (1 page)
29 July 2008Director appointed ms rosemary stevenson (1 page)
18 July 2008Appointment terminated director gareth roberts (1 page)
18 July 2008Appointment terminated director gareth roberts (1 page)
18 July 2008Appointment terminated director ann curno (1 page)
18 July 2008Director appointed ms janet bibby (1 page)
18 July 2008Director appointed ms janet bibby (1 page)
18 July 2008Appointment terminated director ann curno (1 page)
14 July 2008Director appointed mr alan leaman (1 page)
14 July 2008Appointment terminated secretary cedric burke (1 page)
14 July 2008Director appointed mr alan leaman (1 page)
14 July 2008Appointment terminated secretary cedric burke (1 page)
21 May 2008Full accounts made up to 31 December 2007 (54 pages)
21 May 2008Full accounts made up to 31 December 2007 (54 pages)
25 February 2008Annual return made up to 30/01/08 (5 pages)
25 February 2008Annual return made up to 30/01/08 (5 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
14 April 2007Full accounts made up to 31 December 2006 (128 pages)
14 April 2007Full accounts made up to 31 December 2006 (128 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3RD floor 4 saint dunstans hill london EC3R 8UL (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Annual return made up to 30/01/07 (3 pages)
12 February 2007Annual return made up to 30/01/07 (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 3RD floor 4 saint dunstans hill london EC3R 8UL (1 page)
12 February 2007Location of register of members (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (136 pages)
13 April 2006Full accounts made up to 31 December 2005 (136 pages)
31 January 2006Annual return made up to 30/01/06 (3 pages)
31 January 2006Annual return made up to 30/01/06 (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (145 pages)
20 May 2005Full accounts made up to 31 December 2004 (145 pages)
11 February 2005New director appointed (1 page)
11 February 2005Annual return made up to 30/01/05 (8 pages)
11 February 2005New director appointed (1 page)
11 February 2005Annual return made up to 30/01/05 (8 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
11 May 2004Full accounts made up to 31 December 2003 (152 pages)
11 May 2004Full accounts made up to 31 December 2003 (152 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
12 February 2004Annual return made up to 30/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2004Annual return made up to 30/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
15 April 2003Full accounts made up to 31 December 2002 (151 pages)
15 April 2003Full accounts made up to 31 December 2002 (151 pages)
10 March 2003Registered office changed on 10/03/03 from: 71 lombard street london EC3P 3BS (1 page)
10 March 2003Registered office changed on 10/03/03 from: 71 lombard street london EC3P 3BS (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
13 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (171 pages)
17 April 2002Full accounts made up to 31 December 2001 (171 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 February 2002Annual return made up to 30/01/02 (7 pages)
8 February 2002Annual return made up to 30/01/02 (7 pages)
22 June 2001Full accounts made up to 31 December 2000 (146 pages)
22 June 2001Full accounts made up to 31 December 2000 (146 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
13 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 31 December 1999 (19 pages)
28 June 2000Full accounts made up to 31 December 1999 (19 pages)
9 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000New director appointed (3 pages)
10 January 2000New director appointed (3 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (121 pages)
25 June 1999Full accounts made up to 31 December 1998 (121 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
29 March 1999Memorandum and Articles of Association (15 pages)
29 March 1999Memorandum and Articles of Association (15 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
22 February 1999Annual return made up to 30/01/99 (15 pages)
22 February 1999Annual return made up to 30/01/99 (15 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
5 June 1998Full accounts made up to 31 December 1997 (123 pages)
5 June 1998Full accounts made up to 31 December 1997 (123 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
20 February 1998Annual return made up to 30/01/98 (15 pages)
20 February 1998Annual return made up to 30/01/98 (15 pages)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (3 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
4 July 1997Full accounts made up to 31 December 1996 (62 pages)
4 July 1997Full accounts made up to 31 December 1996 (62 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Annual return made up to 30/01/97
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 February 1997Annual return made up to 30/01/97
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
1 January 1997Company name changed tsb foundation for england and w ales\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed tsb foundation for england and w ales\certificate issued on 01/01/97 (2 pages)
1 June 1996Location of register of members (1 page)
1 June 1996Location of register of members (1 page)
3 May 1996Registered office changed on 03/05/96 from: 60 lombard street london EC3V 9DN (1 page)
3 May 1996Registered office changed on 03/05/96 from: 60 lombard street london EC3V 9DN (1 page)
23 April 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
23 April 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 April 1996Full accounts made up to 31 October 1995 (52 pages)
4 April 1996Full accounts made up to 31 October 1995 (52 pages)
13 February 1996Annual return made up to 30/01/96 (15 pages)
13 February 1996Annual return made up to 30/01/96 (15 pages)
24 March 1995Director resigned;new director appointed (3 pages)
24 March 1995Full accounts made up to 31 October 1994 (27 pages)
24 March 1995Full accounts made up to 31 October 1994 (27 pages)
24 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 July 1987Full accounts made up to 31 October 1986 (8 pages)
13 December 1985Incorporation (26 pages)
13 December 1985Incorporation (26 pages)