Company NamePaul Smith's Foundation
Company StatusActive
Company Number03346635
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 1997(27 years ago)
Previous NamePaul Smith Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSir Paul Brierley Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCo. Dir.
Country of ResidenceUnited Kingdom
Correspondence Address53 Campden Hill Square
London
W8 7JR
Director NameMr Ashley James Snowden Long
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Kean Street
London
WC2B 4AS
Secretary NameMr Ashley Long
StatusCurrent
Appointed19 January 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address20 Kean Street
London
WC2B 4AS
Director NameMr Sean Graham Baker
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address20 Kean Street
London
WC2B 4AS
Director NamePauline Hellenes Denyer-Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCo. Dir.
Country of ResidenceUnited Kingdom
Correspondence Address53 Campden Hill Square
London
W8 7RJ
Secretary NameMr John Morley
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothwell Lodge
Casthorpe Road
Denton
Lincolnshire
NG32 1JT
Director NameMr Jonathan David Towle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Lenton Lane
Nottingham
NG7 2PW

Contact

Websitewww.paulsmithfoundation.org/

Location

Registered Address20 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£97
Cash£4

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

12 July 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
20 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 April 2023Memorandum and Articles of Association (17 pages)
19 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
17 April 2023Statement of company's objects (2 pages)
5 April 2023Appointment of Mr James Ralph Horsley as a director on 14 February 2023 (2 pages)
5 April 2023Notification of James Ralph Horsley as a person with significant control on 14 February 2023 (2 pages)
3 May 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
15 February 2022Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
15 February 2022Company name changed paul smith foundation\certificate issued on 15/02/22
  • RES15 ‐ Change company name resolution on 2022-02-10
(2 pages)
15 February 2022Change of name notice (2 pages)
7 July 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 November 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
6 November 2020Change of name notice (2 pages)
30 September 2020Registered office address changed from The Poplars Lenton Lane Nottingham NG7 2PW to 20 Kean Street London WC2B 4AS on 30 September 2020 (1 page)
23 September 2020Notification of Sean Graham Baker as a person with significant control on 4 May 2020 (2 pages)
23 September 2020Appointment of Mr Sean Graham Baker as a director on 4 May 2020 (2 pages)
28 August 2020Termination of appointment of Jonathan David Towle as a director on 4 May 2020 (1 page)
28 August 2020Cessation of Jonathan David Towle as a person with significant control on 4 May 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
12 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
12 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
24 February 2016Appointment of Mr Ashley Long as a secretary on 19 January 2016 (2 pages)
24 February 2016Appointment of Mr Ashley Long as a director on 19 January 2016 (2 pages)
24 February 2016Appointment of Mr Ashley Long as a secretary on 19 January 2016 (2 pages)
24 February 2016Appointment of Mr Ashley Long as a director on 19 January 2016 (2 pages)
27 April 2015Termination of appointment of John Morley as a secretary on 21 December 2014 (1 page)
27 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 7 April 2015 no member list (3 pages)
27 April 2015Termination of appointment of John Morley as a secretary on 21 December 2014 (1 page)
27 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
9 April 2014Appointment of Mr Jonathan David Towle as a director (2 pages)
9 April 2014Termination of appointment of Pauline Denyer-Smith as a director (1 page)
9 April 2014Appointment of Mr Jonathan David Towle as a director (2 pages)
9 April 2014Termination of appointment of Pauline Denyer-Smith as a director (1 page)
8 April 2014Termination of appointment of Pauline Denyer-Smith as a director (1 page)
8 April 2014Termination of appointment of Pauline Denyer-Smith as a director (1 page)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
15 April 2013Registered office address changed from Riverside Buildings Riverside Way Nottingham NG2 1DP on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Riverside Buildings Riverside Way Nottingham NG2 1DP on 15 April 2013 (1 page)
4 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (4 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (4 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (4 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
11 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
11 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
11 April 2011Annual return made up to 7 April 2011 no member list (4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
29 April 2010Director's details changed for Pauline Hellenes Denyer-Smith on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Pauline Hellenes Denyer-Smith on 7 April 2010 (2 pages)
29 April 2010Director's details changed for Pauline Hellenes Denyer-Smith on 7 April 2010 (2 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
29 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 April 2009Annual return made up to 07/04/09 (2 pages)
7 April 2009Annual return made up to 07/04/09 (2 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
2 May 2008Annual return made up to 07/04/08 (2 pages)
2 May 2008Annual return made up to 07/04/08 (2 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 April 2007Annual return made up to 07/04/07 (2 pages)
12 April 2007Annual return made up to 07/04/07 (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 April 2006Annual return made up to 07/04/06 (2 pages)
27 April 2006Annual return made up to 07/04/06 (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 April 2005Annual return made up to 07/04/05 (2 pages)
26 April 2005Annual return made up to 07/04/05 (2 pages)
7 May 2004Annual return made up to 07/04/04 (4 pages)
7 May 2004Annual return made up to 07/04/04 (4 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
12 May 2003Annual return made up to 07/04/03 (4 pages)
12 May 2003Annual return made up to 07/04/03 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2002Annual return made up to 07/04/02 (3 pages)
3 May 2002Annual return made up to 07/04/02 (3 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
13 April 2001Annual return made up to 07/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2001Annual return made up to 07/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 March 2001Full accounts made up to 30 June 2000 (6 pages)
19 March 2001Full accounts made up to 30 June 2000 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Annual return made up to 07/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 April 2000Annual return made up to 07/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 July 1999Annual return made up to 07/04/99 (4 pages)
28 July 1999Annual return made up to 07/04/99 (4 pages)
26 March 1999Full accounts made up to 30 June 1998 (6 pages)
26 March 1999Full accounts made up to 30 June 1998 (6 pages)
18 May 1998Annual return made up to 07/04/98 (4 pages)
18 May 1998Annual return made up to 07/04/98 (4 pages)
20 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
7 April 1997Incorporation (26 pages)
7 April 1997Incorporation (26 pages)