Company NameThe Simon Paul Foundation Limited
Company StatusDissolved
Company Number02335754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameSimon Paul Hawkridge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(2 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 31 May 2016)
RoleUnemployed Due To Disability
Correspondence Address24 Hopewell Drive
Gravesend
Kent
DA12 4PX
Director NameMs Barbara Helen Ring
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMs Elizabeth Anne Vossler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2010(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2016)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Sonia Janette Weaver-Mallion
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 31 May 2016)
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Deborah Jane Stoate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Carol Lesley Stone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 October 2004)
RoleNurse
Country of ResidenceEngland
Correspondence Address37 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameGraham Keith Perolls
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address3 Birchwood Drive
Wilmington
Dartford
Kent
DA2 7NE
Director NameJohn Herbert Sandeford
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2001)
RoleLegal Administrator
Correspondence AddressWenlock Edge
Gorsewood Road
Hartley
Kent
DA3 7DE
Director NameMr Frederick Charles Raven
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressThe Knoll
Ightham
Sevenoaks
Kent
TN15 9DY
Secretary NameJohn Herbert Sandeford
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2001)
RoleLegal Administrator
Correspondence AddressWenlock Edge
Gorsewood Road
Hartley
Kent
DA3 7DE
Director NameMr Graham Keith Perolls
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrees
Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS
Director NameElla Santinella
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(12 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2011)
RoleRetired
Correspondence Address45 Rosedale Close
Dartford
Kent
DA2 6AL
Secretary NameWendy Margaret Raven
NationalityBritish
StatusResigned
Appointed10 January 2002(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2004)
RoleProject Co Ordinator
Correspondence Address2 Kendall Avenue
Kings Hill
West Malling
Kent
ME19 4BF
Director NameBrian Charles Osborne
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2008)
RoleRetired
Correspondence AddressGilpins Ride
9 St Stephen Road
Bridlington
East Yorkshire
YO16 4DW
Director NameBrian Charles Osborne
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2008)
RoleRetired
Correspondence AddressGilpins Ride
9 St Stephen Road
Bridlington
East Yorkshire
YO16 4DW
Director NameRosemary Anne Griggs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RolePhysiotherapist
Correspondence AddressInglewood
Pescot Avenue New Barn
Longfield
Kent
DA3 7NA
Director NameEvelyn Sonia Falconer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2012)
RoleCollege Tutor
Correspondence AddressLyndhurst
Pescot Avenue New Barn
Longfield
Kent
DA3 7NA
Secretary NameEvelyn Sonia Falconer
NationalityBritish
StatusResigned
Appointed08 July 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2012)
RoleCollege Tutor
Correspondence AddressLyndhurst
Pescot Avenue New Barn
Longfield
Kent
DA3 7NA
Director NameMr Simon Daniel Paul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warren Heights
Chafford Hundred
Essex
RM16 6YH
Director NameJanet Ann Cumner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address10 Castlefields
Istead Rise
Gravesend
Kent
DA13 9EJ
Director NameMs Susan Elizabeth Johnson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2013)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Room Swanley Library And Information Cen
London Road
Swanley
Kent
BR8 7AE
Secretary NameMrs Wendy Margaret Waller
StatusResigned
Appointed12 July 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2015)
RoleCompany Director
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Virginia Frances Mann
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY

Contact

Websitesimonpaulfoundation.co.uk

Location

Registered AddressThe Riverside Centre
Dickens Road
Gravesend
Kent
DA12 2JY
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£72,923
Net Worth£56,904
Cash£57,337
Current Liabilities£2,055

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (4 pages)
3 March 2016Application to strike the company off the register (4 pages)
18 December 2015Annual return made up to 25 November 2015 no member list (6 pages)
18 December 2015Annual return made up to 25 November 2015 no member list (6 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
22 April 2015Termination of appointment of Wendy Margaret Waller as a secretary on 11 February 2015 (1 page)
22 April 2015Termination of appointment of Wendy Margaret Waller as a secretary on 11 February 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 no member list (7 pages)
25 November 2014Annual return made up to 25 November 2014 no member list (7 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
16 April 2014Termination of appointment of Virginia Mann as a director (1 page)
16 April 2014Termination of appointment of Virginia Mann as a director (1 page)
14 April 2014Registered office address changed from the Tower Room Swanley Library and Information Centre London Road Swanley Kent BR8 7AE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from the Tower Room Swanley Library and Information Centre London Road Swanley Kent BR8 7AE on 14 April 2014 (1 page)
29 November 2013Annual return made up to 25 November 2013 no member list (8 pages)
29 November 2013Annual return made up to 25 November 2013 no member list (8 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
21 August 2013Termination of appointment of Susan Johnson as a director (1 page)
21 August 2013Termination of appointment of Susan Johnson as a director (1 page)
8 January 2013Termination of appointment of Janet Cumner as a director (1 page)
8 January 2013Termination of appointment of Janet Cumner as a director (1 page)
27 November 2012Annual return made up to 25 November 2012 no member list (10 pages)
27 November 2012Annual return made up to 25 November 2012 no member list (10 pages)
12 September 2012Appointment of Mrs Virginia Frances Mann as a director (2 pages)
12 September 2012Appointment of Mrs Virginia Frances Mann as a director (2 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
23 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
30 July 2012Appointment of Mrs Wendy Margaret Waller as a secretary (1 page)
30 July 2012Appointment of Mrs Wendy Margaret Waller as a secretary (1 page)
30 July 2012Appointment of Mrs Deborah Jane Stoate as a director (2 pages)
30 July 2012Appointment of Mrs Deborah Jane Stoate as a director (2 pages)
3 July 2012Termination of appointment of Simon Paul as a director (1 page)
3 July 2012Termination of appointment of Simon Paul as a director (1 page)
2 May 2012Termination of appointment of Evelyn Falconer as a director (1 page)
2 May 2012Termination of appointment of Evelyn Falconer as a secretary (1 page)
2 May 2012Termination of appointment of Evelyn Falconer as a secretary (1 page)
2 May 2012Termination of appointment of Evelyn Falconer as a director (1 page)
25 November 2011Annual return made up to 25 November 2011 no member list (10 pages)
25 November 2011Annual return made up to 25 November 2011 no member list (10 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
11 July 2011Termination of appointment of Ella Santinella as a director (1 page)
11 July 2011Termination of appointment of Ella Santinella as a director (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
25 November 2010Annual return made up to 25 November 2010 no member list (11 pages)
25 November 2010Annual return made up to 25 November 2010 no member list (11 pages)
2 August 2010Termination of appointment of Brian Osborne as a director (1 page)
2 August 2010Termination of appointment of Brian Osborne as a director (1 page)
28 April 2010Appointment of Ms Elizabeth Anne Vossler as a director (2 pages)
28 April 2010Appointment of Ms Barbara Helen Ring as a director (2 pages)
28 April 2010Appointment of Miss Sonia Janette Weaver-Mallion as a director (2 pages)
28 April 2010Appointment of Ms Elizabeth Anne Vossler as a director (2 pages)
28 April 2010Appointment of Ms Susan Elizabeth Johnson as a director (2 pages)
28 April 2010Appointment of Ms Barbara Helen Ring as a director (2 pages)
28 April 2010Appointment of Miss Sonia Janette Weaver-Mallion as a director (2 pages)
28 April 2010Appointment of Ms Susan Elizabeth Johnson as a director (2 pages)
2 December 2009Annual return made up to 25 November 2009 no member list (5 pages)
2 December 2009Annual return made up to 25 November 2009 no member list (5 pages)
13 September 2009Full accounts made up to 31 March 2009 (23 pages)
13 September 2009Full accounts made up to 31 March 2009 (23 pages)
15 January 2009Registered office changed on 15/01/2009 from the tower room swanley library and infurmation centre london road swanley kent BR8 7AE (1 page)
15 January 2009Registered office changed on 15/01/2009 from the tower room swanley library and infurmation centre london road swanley kent BR8 7AE (1 page)
7 January 2009Registered office changed on 07/01/2009 from the resource centre brent way dartford kent DA2 6DA (1 page)
7 January 2009Registered office changed on 07/01/2009 from the resource centre brent way dartford kent DA2 6DA (1 page)
17 December 2008Annual return made up to 25/11/08 (4 pages)
17 December 2008Annual return made up to 25/11/08 (4 pages)
20 October 2008Full accounts made up to 31 March 2008 (20 pages)
20 October 2008Full accounts made up to 31 March 2008 (20 pages)
11 July 2008Director appointed brian charles osborne (4 pages)
11 July 2008Director appointed brian charles osborne (4 pages)
27 June 2008Appointment terminated director brian osborne (1 page)
27 June 2008Appointment terminated director brian osborne (1 page)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
21 December 2007Annual return made up to 25/11/07 (2 pages)
21 December 2007Annual return made up to 25/11/07 (2 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (2 pages)
10 January 2007Full accounts made up to 31 March 2006 (23 pages)
10 January 2007Full accounts made up to 31 March 2006 (23 pages)
4 January 2007Annual return made up to 25/11/06 (2 pages)
4 January 2007Annual return made up to 25/11/06 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (2 pages)
14 November 2006Director resigned (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (18 pages)
22 December 2005Full accounts made up to 31 March 2005 (18 pages)
14 December 2005Annual return made up to 25/11/05 (2 pages)
14 December 2005Annual return made up to 25/11/05 (2 pages)
2 December 2004Annual return made up to 25/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 December 2004Annual return made up to 25/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 December 2004Director resigned (2 pages)
2 December 2004Director resigned (2 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Memorandum and Articles of Association (5 pages)
9 September 2004Memorandum and Articles of Association (5 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New secretary appointed;new director appointed (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
10 December 2003Full accounts made up to 31 March 2003 (20 pages)
10 December 2003Full accounts made up to 31 March 2003 (20 pages)
25 November 2003Annual return made up to 25/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 2003Annual return made up to 25/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 November 2003Director resigned (2 pages)
12 November 2003Director resigned (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
17 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
29 November 2001Annual return made up to 25/11/01
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
29 November 2001Annual return made up to 25/11/01
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
29 November 2001Full accounts made up to 31 March 2001 (14 pages)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
11 January 2001Full accounts made up to 31 March 2000 (14 pages)
10 December 2000Annual return made up to 25/11/00 (4 pages)
10 December 2000Annual return made up to 25/11/00 (4 pages)
8 December 1999Annual return made up to 25/11/99 (4 pages)
8 December 1999Annual return made up to 25/11/99 (4 pages)
3 September 1999Full accounts made up to 31 March 1999 (15 pages)
3 September 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1998Annual return made up to 25/11/98
  • 363(287) ‐ Registered office changed on 30/11/98
(7 pages)
30 November 1998Annual return made up to 25/11/98
  • 363(287) ‐ Registered office changed on 30/11/98
(7 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
15 December 1997Annual return made up to 25/11/97 (7 pages)
15 December 1997Annual return made up to 25/11/97 (7 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 December 1996Annual return made up to 25/11/96 (7 pages)
16 December 1996Annual return made up to 25/11/96 (7 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 February 1996Memorandum and Articles of Association (11 pages)
27 February 1996Memorandum and Articles of Association (11 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Annual return made up to 25/11/95 (6 pages)
28 November 1995Annual return made up to 25/11/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 January 1989Incorporation (24 pages)
17 January 1989Incorporation (24 pages)