Company NameThe St. Jude Foundation
DirectorsVivian Ivor Hinchcliffe and Neville John Roberts
Company StatusActive
Company Number02306102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Vivian Ivor Hinchcliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(12 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Platt Mill Terrace, Maidstone Road
Platt
Sevenoaks
Kent
TN15 8JW
Director NameMr Neville John Roberts
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Angel Road
Thames Ditton
Surrey
KT7 0AZ
Secretary NameMr Dylan Nils Roberts
StatusCurrent
Appointed16 April 2015(26 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address43 Angel Road
Thames Ditton
Surrey
KT7 0AZ
Director NameMrs Anna Christine Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2001)
RoleHousewife
Correspondence Address3 Hurst Croft
Warwicks Bench Road
Guildford
Surrey
GU1 3TJ
Director NameMr Mark Trevor Roberts
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 3 months after company formation)
Appointment Duration23 years (resigned 10 February 2015)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrilees Road
Sidcup
Kent
DA15 8JH
Secretary NameMr Mark Trevor Roberts
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 3 months after company formation)
Appointment Duration23 years (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merrilees Road
Sidcup
Kent
DA15 8JH

Contact

Websitethestjudefoundation.com
Email address[email protected]
Telephone020 83003617
Telephone regionLondon

Location

Registered Address43 Angel Road
Thames Ditton
Surrey
KT7 0AZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,770
Cash£2,770

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
3 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Registered office address changed from , 2 Merrilees Road, Sidcup, Kent, DA15 8JH to 43 Angel Road Thames Ditton Surrey KT7 0AZ on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Neville John Roberts on 10 February 2016 (2 pages)
24 February 2016Annual return made up to 28 January 2016 no member list (3 pages)
24 February 2016Annual return made up to 28 January 2016 no member list (3 pages)
24 February 2016Registered office address changed from , 2 Merrilees Road, Sidcup, Kent, DA15 8JH to 43 Angel Road Thames Ditton Surrey KT7 0AZ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 2 Merrilees Road Sidcup Kent DA15 8JH to 43 Angel Road Thames Ditton Surrey KT7 0AZ on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Neville John Roberts on 10 February 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Director's details changed for Dr Vivian Ivor Hinchcliffe on 1 October 2009 (2 pages)
18 May 2015Director's details changed for Dr Vivian Ivor Hinchcliffe on 1 October 2009 (2 pages)
18 May 2015Director's details changed for Dr Vivian Ivor Hinchcliffe on 1 October 2009 (2 pages)
6 May 2015Termination of appointment of Mark Trevor Roberts as a director on 10 February 2015 (1 page)
6 May 2015Termination of appointment of Mark Trevor Roberts as a secretary on 10 February 2015 (1 page)
6 May 2015Termination of appointment of Mark Trevor Roberts as a secretary on 10 February 2015 (1 page)
6 May 2015Appointment of Mr Dylan Nils Roberts as a secretary on 16 April 2015 (2 pages)
6 May 2015Termination of appointment of Mark Trevor Roberts as a director on 10 February 2015 (1 page)
6 May 2015Appointment of Mr Dylan Nils Roberts as a secretary on 16 April 2015 (2 pages)
24 February 2015Director's details changed for Mr Mark Trevor Roberts on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Dr Vivian Ivor Hinchcliffe on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
24 February 2015Director's details changed for Mr Neville John Roberts on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
24 February 2015Director's details changed for Mr Mark Trevor Roberts on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Dr Vivian Ivor Hinchcliffe on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Neville John Roberts on 24 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 28 January 2014 (15 pages)
21 February 2014Annual return made up to 28 January 2014 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 28 January 2013 (15 pages)
28 February 2013Annual return made up to 28 January 2013 (15 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 28 January 2012 (15 pages)
21 February 2012Annual return made up to 28 January 2012 (15 pages)
3 February 2012Appointment of Neville John Roberts as a director (3 pages)
3 February 2012Appointment of Neville John Roberts as a director (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 28 January 2011 (14 pages)
1 March 2011Annual return made up to 28 January 2011 (14 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 28 January 2010 (14 pages)
15 February 2010Annual return made up to 28 January 2010 (14 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 February 2009Annual return made up to 28/01/09 (4 pages)
19 February 2009Annual return made up to 28/01/09 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 February 2008Annual return made up to 28/01/08 (4 pages)
6 February 2008Annual return made up to 28/01/08 (4 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
20 February 2007Annual return made up to 28/01/07 (4 pages)
20 February 2007Annual return made up to 28/01/07 (4 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 February 2006Annual return made up to 28/01/06 (4 pages)
6 February 2006Annual return made up to 28/01/06 (4 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 February 2005Annual return made up to 28/01/05 (4 pages)
18 February 2005Annual return made up to 28/01/05 (4 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
7 February 2004Annual return made up to 28/01/04 (4 pages)
7 February 2004Annual return made up to 28/01/04 (4 pages)
5 September 2003Full accounts made up to 31 December 2002 (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (7 pages)
3 February 2003Annual return made up to 28/01/03 (4 pages)
3 February 2003Annual return made up to 28/01/03 (4 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 February 2002Annual return made up to 28/01/02 (3 pages)
8 February 2002Annual return made up to 28/01/02 (3 pages)
5 September 2001Full accounts made up to 31 December 2000 (8 pages)
5 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
9 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director resigned
(3 pages)
9 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director resigned
(3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Annual return made up to 28/01/00 (3 pages)
7 February 2000Annual return made up to 28/01/00 (3 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Annual return made up to 28/01/99 (4 pages)
25 February 1999Annual return made up to 28/01/99 (4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Full accounts made up to 31 December 1996 (10 pages)
6 August 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Accounts for a small company made up to 31 December 1995 (6 pages)
23 June 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Annual return made up to 28/01/97 (4 pages)
4 February 1997Annual return made up to 28/01/97 (4 pages)
15 February 1996Annual return made up to 28/01/96 (4 pages)
15 February 1996Annual return made up to 28/01/96 (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
9 April 1995Annual return made up to 28/01/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Annual return made up to 28/01/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1988Incorporation (22 pages)
17 October 1988Incorporation (22 pages)