Company NameThe Mackintosh Foundation
Company StatusActive
Company Number02239812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1988(36 years ago)
Previous NameThe Cameron Mackintosh Charitable Foundation

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 Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Nicholas Ian MacDonald Mackintosh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(14 years after company formation)
Appointment Duration22 years
RoleRestaurant Consultant
Country of ResidenceEngland
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed07 May 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameRobert Frederick Strang Noble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed20 November 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Frank Richard Pappas
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Bartholomew Guy Peerless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Thomas Tristan Etienne Schonberg
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMs Amanda Paule Constable
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameAlain Boublil
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 October 2009)
RoleAuthor
Correspondence Address62a Pont Street Mews
London
SW1X 0AF
Director NamePatricia Macnaughton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 09 November 2010)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameDavid Michael Rose
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 May 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Bedford Square
London
WC1B 3RB
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address81 Marsh Lane
Mill Hill
London
NW7 4LE

Contact

Websitecameronmackintosh.com
Telephone020 76378866
Telephone regionLondon

Location

Registered Address1-2 Bedford Square
London
WC1B 3RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£56,157
Net Worth£8,445,528
Cash£254,256
Current Liabilities£119,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (25 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (25 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 May 2018Appointment of Ms Amanda Paule Constable as a director on 15 May 2018 (2 pages)
25 May 2018Appointment of Mr Alan Arthur Finch as a director on 15 May 2018 (2 pages)
26 October 2017Full accounts made up to 31 March 2017 (23 pages)
26 October 2017Full accounts made up to 31 March 2017 (23 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
16 September 2015Director's details changed for Mr Thomas Tristan Etienne Schonberg on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Thomas Tristan Etienne Schonberg on 16 September 2015 (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Statement of company's objects (2 pages)
29 July 2015Annual return made up to 26 July 2015 no member list (5 pages)
29 July 2015Annual return made up to 26 July 2015 no member list (5 pages)
22 May 2015Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page)
22 May 2015Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page)
22 May 2015Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
28 July 2014Annual return made up to 26 July 2014 no member list (6 pages)
28 July 2014Annual return made up to 26 July 2014 no member list (6 pages)
6 January 2014Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 January 2014Full accounts made up to 31 March 2013 (19 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (6 pages)
30 July 2013Director's details changed for David Michael Rose on 26 July 2013 (2 pages)
30 July 2013Director's details changed for David Michael Rose on 26 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2013 (2 pages)
15 January 2013Director's details changed for Mr Thomas Tristan Etienne Schonberg on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Thomas Tristan Etienne Schonberg on 15 January 2013 (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
4 January 2013Full accounts made up to 31 March 2012 (20 pages)
31 July 2012Annual return made up to 26 July 2012 no member list (6 pages)
31 July 2012Annual return made up to 26 July 2012 no member list (6 pages)
30 July 2012Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
2 August 2011Annual return made up to 26 July 2011 no member list (6 pages)
2 August 2011Annual return made up to 26 July 2011 no member list (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
16 November 2010Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages)
16 November 2010Appointment of Mr Bartholomew Guy Peerless as a director (2 pages)
16 November 2010Appointment of Mr Bartholomew Guy Peerless as a director (2 pages)
16 November 2010Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages)
15 November 2010Appointment of Mr Thomas Tristan Etienne Sch??Nberg as a director (2 pages)
15 November 2010Appointment of Mr Frank Richard Pappas as a director (2 pages)
15 November 2010Appointment of Mr Frank Richard Pappas as a director (2 pages)
15 November 2010Appointment of Mr Thomas Tristan Etienne Sch??Nberg as a director (2 pages)
12 November 2010Termination of appointment of Patricia Macnaughton as a director (1 page)
12 November 2010Termination of appointment of Patricia Macnaughton as a director (1 page)
26 July 2010Director's details changed for Patricia Macnaughton on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 no member list (4 pages)
26 July 2010Director's details changed for Robert Frederick Strang Noble on 26 July 2010 (2 pages)
26 July 2010Director's details changed for David Michael Rose on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Nicholas David Allott on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Sir Cameron Mackintosh on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Sir Cameron Mackintosh on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Nicholas David Allott on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Ian Macdonald Mackintosh on 26 July 2010 (2 pages)
26 July 2010Director's details changed for David Michael Rose on 26 July 2010 (2 pages)
26 July 2010Secretary's details changed for Richard Trevor Knibb on 26 July 2010 (1 page)
26 July 2010Director's details changed for Patricia Macnaughton on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 no member list (4 pages)
26 July 2010Director's details changed for Robert Frederick Strang Noble on 26 July 2010 (2 pages)
26 July 2010Secretary's details changed for Richard Trevor Knibb on 26 July 2010 (1 page)
26 July 2010Director's details changed for Mr Nicholas Ian Macdonald Mackintosh on 26 July 2010 (2 pages)
6 January 2010Full accounts made up to 31 March 2009 (21 pages)
6 January 2010Full accounts made up to 31 March 2009 (21 pages)
1 December 2009Termination of appointment of Alain Boublil as a director (2 pages)
1 December 2009Termination of appointment of Alain Boublil as a director (2 pages)
5 August 2009Annual return made up to 26/07/09 (4 pages)
5 August 2009Annual return made up to 26/07/09 (4 pages)
1 December 2008Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Full accounts made up to 31 March 2008 (19 pages)
12 August 2008Annual return made up to 26/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2008Annual return made up to 26/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2008Registered office changed on 21/04/2008 from 8 baker street london W1U 3LL (1 page)
21 April 2008Registered office changed on 21/04/2008 from 8 baker street london W1U 3LL (1 page)
27 November 2007Full accounts made up to 31 March 2007 (22 pages)
27 November 2007Full accounts made up to 31 March 2007 (22 pages)
6 August 2007Annual return made up to 26/07/07 (6 pages)
6 August 2007Annual return made up to 26/07/07 (6 pages)
17 January 2007Full accounts made up to 31 March 2006 (22 pages)
17 January 2007Full accounts made up to 31 March 2006 (22 pages)
24 August 2006Annual return made up to 26/07/06 (6 pages)
24 August 2006Annual return made up to 26/07/06 (6 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
17 January 2006Full accounts made up to 31 March 2005 (21 pages)
3 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Full accounts made up to 31 March 2004 (22 pages)
5 February 2005Full accounts made up to 31 March 2004 (22 pages)
6 October 2004Registered office changed on 06/10/04 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
6 October 2004Registered office changed on 06/10/04 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
6 October 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
4 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
17 October 2002Full accounts made up to 31 March 2002 (21 pages)
17 October 2002Full accounts made up to 31 March 2002 (21 pages)
2 August 2002Annual return made up to 26/07/02 (6 pages)
2 August 2002Annual return made up to 26/07/02 (6 pages)
18 April 2002Memorandum and Articles of Association (16 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Memorandum and Articles of Association (16 pages)
18 April 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2001 (20 pages)
27 September 2001Full accounts made up to 31 March 2001 (20 pages)
21 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
27 November 2000Full accounts made up to 31 March 2000 (18 pages)
23 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1999Full accounts made up to 31 March 1999 (19 pages)
17 November 1999Full accounts made up to 31 March 1999 (19 pages)
6 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 31 March 1998 (18 pages)
4 December 1998Full accounts made up to 31 March 1998 (18 pages)
13 August 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
7 August 1997Annual return made up to 26/07/97 (6 pages)
7 August 1997Annual return made up to 26/07/97 (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (18 pages)
8 October 1996Full accounts made up to 31 March 1996 (18 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
7 August 1996Annual return made up to 26/07/96 (6 pages)
7 August 1996Annual return made up to 26/07/96 (6 pages)
17 February 1996Memorandum and Articles of Association (29 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 February 1996Memorandum and Articles of Association (29 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
8 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1988Incorporation (44 pages)
31 March 1988Incorporation (44 pages)