Company NameIntaward Limited
Company StatusActive
Company Number03961099
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Chung Nin Rock Chen
Date of BirthJune 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed21 November 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Manager
Country of ResidenceHong Kong
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Director NameMr Stephen Peck
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Director NameMs Emma Morton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Director NamePaul Arengo-Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSecretary General Of The Duke
Correspondence Address3 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameDr Judith Ellen Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RolePrioress
Correspondence AddressSt Hildas Priory
Sneaton Castle
Whitby
North Yorkshire
YO21 3QN
Director NameMr Andrew John Edward Hodges
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address126 London Road
Guildford
Surrey
GU1 1TT
Director NameMr Christopher Lowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill House, Collendean Lane
Norwood Hill
Horley
Surrey
RH6 0HP
Secretary NameMr Andrew John Edward Hodges
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address126 London Road
Guildford
Surrey
GU1 1TT
Director NameMr Graham Deverill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Reyntiens View
Odiham
Hook
Hampshire
RG29 1AF
Secretary NameMr Graham Deverill
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address7 Reyntiens View
Odiham
Hook
Hampshire
RG29 1AF
Director NameMr Kenneth Francis Coppock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridleways
Bridleways, Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr Kenneth Francis Coppock
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridleways
Bridleways, Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameMrs Gilly Shirazi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Bank
Station Road
Harpenden
Hertfordshire
AL5 4SU
Director NameMr John Clive Cecil May
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 November 2011(11 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 November 2022)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Director NameMr Gary Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Secretary NameMr Gary Davis
StatusResigned
Appointed27 May 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2019)
RoleCompany Director
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Director NameMr Sam Joshua Williams
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2022)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Secretary NameMr John Clive Cecil May
StatusResigned
Appointed16 May 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.intaward.org
Email address[email protected]
Telephone020 72224242
Telephone regionLondon

Location

Registered AddressAward House 7-11 Saint Matthew
Street, London
SW1P 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Duke Of Edinburgh's International Award Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
15 January 2024Notification of Stephen Peck as a person with significant control on 31 December 2023 (2 pages)
15 January 2024Notification of Emma Morton as a person with significant control on 31 December 2023 (2 pages)
10 November 2023Accounts for a small company made up to 31 March 2023 (20 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 November 2022Termination of appointment of John Clive Cecil May as a secretary on 1 November 2022 (1 page)
15 November 2022Appointment of Ms Emma Morton as a director on 1 November 2022 (2 pages)
15 November 2022Termination of appointment of Sam Joshua Williams as a director on 1 November 2022 (1 page)
15 November 2022Termination of appointment of John Clive Cecil May as a director on 1 November 2022 (1 page)
15 November 2022Cessation of John Clive Cecil May as a person with significant control on 1 November 2022 (1 page)
15 November 2022Appointment of Mr Stephen Peck as a director on 1 November 2022 (2 pages)
15 November 2022Cessation of Sam Joshua Williams as a person with significant control on 1 November 2022 (1 page)
1 November 2022Accounts for a small company made up to 31 March 2022 (20 pages)
3 February 2022Accounts for a small company made up to 31 March 2021 (15 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Gary Davis as a secretary on 16 May 2019 (1 page)
16 May 2019Appointment of Mr John Clive Cecil May as a secretary on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Gary Andrew Davis as a director on 16 May 2019 (1 page)
16 May 2019Cessation of Gary Andrew Davis as a person with significant control on 8 March 2019 (1 page)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 December 2018Notification of The Duke of Edinburgh's International Award Foundation as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Notification of Sam Joshua Williams as a person with significant control on 21 November 2018 (2 pages)
21 December 2018Notification of Chung Nin Rock Chen as a person with significant control on 21 November 2018 (2 pages)
26 November 2018Appointment of Mr Chung Nin Rock Chen as a director on 21 November 2018 (2 pages)
21 November 2018Appointment of Mr Sam Joshua Williams as a director on 21 November 2018 (2 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(4 pages)
25 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(4 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Francis Coppock as a director on 27 May 2014 (1 page)
21 November 2014Appointment of Mr Gary Davis as a secretary on 27 May 2014 (2 pages)
21 November 2014Appointment of Mr Gary Andrew Davis as a director on 27 May 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Francis Coppock as a director on 27 May 2014 (1 page)
21 November 2014Appointment of Mr Gary Davis as a secretary on 27 May 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Francis Coppock as a secretary on 27 May 2014 (1 page)
21 November 2014Appointment of Mr Gary Andrew Davis as a director on 27 May 2014 (2 pages)
21 November 2014Termination of appointment of Kenneth Francis Coppock as a secretary on 27 May 2014 (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Mr John Clive Cecil May as a director (2 pages)
9 January 2012Appointment of Mr John Clive Cecil May as a director (2 pages)
9 January 2012Termination of appointment of Gillian Shirazi as a director (1 page)
9 January 2012Termination of appointment of Gillian Shirazi as a director (1 page)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Christopher Lowe as a director (1 page)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Christopher Lowe as a director (1 page)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 September 2009Director appointed mrs gillian shirazi (1 page)
21 September 2009Director appointed mrs gillian shirazi (1 page)
11 June 2009Return made up to 30/03/09; full list of members (3 pages)
11 June 2009Return made up to 30/03/09; full list of members (3 pages)
28 April 2009Return made up to 30/03/08; full list of members (3 pages)
28 April 2009Return made up to 30/03/08; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
23 April 2007Director resigned (1 page)
23 April 2007Return made up to 30/03/07; full list of members (3 pages)
23 April 2007Return made up to 30/03/07; full list of members (3 pages)
23 April 2007Director resigned (1 page)
6 January 2007Full accounts made up to 31 March 2006 (7 pages)
6 January 2007Full accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 April 2006Return made up to 30/03/06; full list of members (7 pages)
22 December 2005Full accounts made up to 31 March 2005 (8 pages)
22 December 2005Full accounts made up to 31 March 2005 (8 pages)
22 September 2005New director appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 April 2005Return made up to 30/03/05; full list of members (3 pages)
22 April 2005Return made up to 30/03/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 March 2004 (8 pages)
22 October 2004Full accounts made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 30/03/04; full list of members (8 pages)
5 July 2004Return made up to 30/03/04; full list of members (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (8 pages)
7 January 2004Full accounts made up to 31 March 2003 (8 pages)
1 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Full accounts made up to 31 March 2002 (8 pages)
14 January 2003Full accounts made up to 31 March 2002 (8 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (24 pages)
30 March 2000Incorporation (24 pages)