Street, London
SW1P 2JT
Director Name | Mr Stephen Peck |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Director Name | Ms Emma Morton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Director Name | Paul Arengo-Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Secretary General Of The Duke |
Correspondence Address | 3 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | Dr Judith Ellen Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Prioress |
Correspondence Address | St Hildas Priory Sneaton Castle Whitby North Yorkshire YO21 3QN |
Director Name | Mr Andrew John Edward Hodges |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 126 London Road Guildford Surrey GU1 1TT |
Director Name | Mr Christopher Lowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill House, Collendean Lane Norwood Hill Horley Surrey RH6 0HP |
Secretary Name | Mr Andrew John Edward Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 126 London Road Guildford Surrey GU1 1TT |
Director Name | Mr Graham Deverill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Secretary Name | Mr Graham Deverill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Director Name | Mr Kenneth Francis Coppock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridleways Bridleways, Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr Kenneth Francis Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridleways Bridleways, Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Mrs Gilly Shirazi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Bank Station Road Harpenden Hertfordshire AL5 4SU |
Director Name | Mr John Clive Cecil May |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2022) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Director Name | Mr Gary Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Secretary Name | Mr Gary Davis |
---|---|
Status | Resigned |
Appointed | 27 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2019) |
Role | Company Director |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Director Name | Mr Sam Joshua Williams |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2022) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Secretary Name | Mr John Clive Cecil May |
---|---|
Status | Resigned |
Appointed | 16 May 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.intaward.org |
---|---|
Email address | [email protected] |
Telephone | 020 72224242 |
Telephone region | London |
Registered Address | Award House 7-11 Saint Matthew Street, London SW1P 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Duke Of Edinburgh's International Award Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
15 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Notification of Stephen Peck as a person with significant control on 31 December 2023 (2 pages) |
15 January 2024 | Notification of Emma Morton as a person with significant control on 31 December 2023 (2 pages) |
10 November 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of John Clive Cecil May as a secretary on 1 November 2022 (1 page) |
15 November 2022 | Appointment of Ms Emma Morton as a director on 1 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Sam Joshua Williams as a director on 1 November 2022 (1 page) |
15 November 2022 | Termination of appointment of John Clive Cecil May as a director on 1 November 2022 (1 page) |
15 November 2022 | Cessation of John Clive Cecil May as a person with significant control on 1 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Stephen Peck as a director on 1 November 2022 (2 pages) |
15 November 2022 | Cessation of Sam Joshua Williams as a person with significant control on 1 November 2022 (1 page) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
3 February 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Gary Davis as a secretary on 16 May 2019 (1 page) |
16 May 2019 | Appointment of Mr John Clive Cecil May as a secretary on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Gary Andrew Davis as a director on 16 May 2019 (1 page) |
16 May 2019 | Cessation of Gary Andrew Davis as a person with significant control on 8 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 December 2018 | Notification of The Duke of Edinburgh's International Award Foundation as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Notification of Sam Joshua Williams as a person with significant control on 21 November 2018 (2 pages) |
21 December 2018 | Notification of Chung Nin Rock Chen as a person with significant control on 21 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Chung Nin Rock Chen as a director on 21 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Sam Joshua Williams as a director on 21 November 2018 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kenneth Francis Coppock as a director on 27 May 2014 (1 page) |
21 November 2014 | Appointment of Mr Gary Davis as a secretary on 27 May 2014 (2 pages) |
21 November 2014 | Appointment of Mr Gary Andrew Davis as a director on 27 May 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kenneth Francis Coppock as a director on 27 May 2014 (1 page) |
21 November 2014 | Appointment of Mr Gary Davis as a secretary on 27 May 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kenneth Francis Coppock as a secretary on 27 May 2014 (1 page) |
21 November 2014 | Appointment of Mr Gary Andrew Davis as a director on 27 May 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kenneth Francis Coppock as a secretary on 27 May 2014 (1 page) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Mr John Clive Cecil May as a director (2 pages) |
9 January 2012 | Appointment of Mr John Clive Cecil May as a director (2 pages) |
9 January 2012 | Termination of appointment of Gillian Shirazi as a director (1 page) |
9 January 2012 | Termination of appointment of Gillian Shirazi as a director (1 page) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Christopher Lowe as a director (1 page) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Christopher Lowe as a director (1 page) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Director appointed mrs gillian shirazi (1 page) |
21 September 2009 | Director appointed mrs gillian shirazi (1 page) |
11 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2009 | Return made up to 30/03/08; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
6 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
5 July 2004 | Return made up to 30/03/04; full list of members (8 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
7 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members
|
1 May 2003 | Return made up to 30/03/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 30/03/02; full list of members
|
28 March 2002 | Return made up to 30/03/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Return made up to 30/03/01; full list of members
|
20 April 2001 | Return made up to 30/03/01; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (24 pages) |
30 March 2000 | Incorporation (24 pages) |