Islington
London
N1 8JP
Secretary Name | Mr David John Boutcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Peters Street Islington London N1 8JP |
Director Name | Ms Arabella Helen Weir |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Writer, Performer Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Theirworld Broadgate Tower 24th Floor 20 Primrose Street London EC2A 2RS |
Director Name | Sarah Jane Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Campaigner |
Country of Residence | Scotland |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Lucy Doughty |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 9 Orange Street London WC2H 7EA |
Director Name | Ian Alexander Laing |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired Consultant Neonatologist |
Country of Residence | United Kingdom |
Correspondence Address | Theirworld Broadgate Tower 24th Floor 20 Primrose Street London EC2A 2RS |
Director Name | Prof Neena Modi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Theo Sowa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Theirworld The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Baroness Mary Theresa Goudie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Working Peer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Groom Place London SW1X 7BA |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Director Name | Helen Scott Lidgett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2012) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 21 Boscastle Road London NW5 1EE |
Director Name | Terence James O'Neill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 May 2015) |
Role | Economist |
Country of Residence | GBR |
Correspondence Address | C/O Theirworld The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Ben Hewitt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2021) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Theirworld Broadgate Tower 24th Floor 20 Primrose Street London EC2A 2RS |
Website | www.theirworld.org |
---|---|
Telephone | 020 31163711 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £968,205 |
Net Worth | £484,741 |
Cash | £799,783 |
Current Liabilities | £151,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
2 October 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
25 August 2023 | Director's details changed for Mr David John Boutcher on 1 May 2023 (2 pages) |
25 August 2023 | Change of details for Mr David John Boutcher as a person with significant control on 1 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
8 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
7 July 2022 | Change of details for Mr David John Boutcher as a person with significant control on 24 April 2017 (2 pages) |
7 July 2022 | Change of details for Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Ben Hewitt as a director on 31 December 2021 (1 page) |
5 October 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
2 September 2021 | Group of companies' accounts made up to 30 November 2020 (28 pages) |
27 July 2021 | Appointment of Theo Sowa as a director on 30 May 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Ben Hewitt on 1 April 2021 (2 pages) |
11 August 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lucy Doughty on 7 November 2019 (2 pages) |
14 August 2019 | Appointment of Professor Neena Modi as a director on 11 July 2019 (2 pages) |
30 July 2019 | Accounts for a small company made up to 30 November 2018 (28 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Ben Hewitt as a director on 1 December 2018 (2 pages) |
16 August 2018 | Group of companies' accounts made up to 30 November 2017 (27 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
19 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
29 June 2017 | Notification of David John Boutcher as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Notification of Sarah Jane Brown as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Gilian Mary Mcneil as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David John Boutcher as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Notification of Gilian Mary Mcneil as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Notification of Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Notification of Gilian Mary Mcneil as a person with significant control on 24 April 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David John Boutcher as a person with significant control on 29 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
6 September 2016 | Director's details changed for Sarah Jane Brown on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Sarah Jane Brown on 6 September 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
25 April 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
26 February 2016 | Director's details changed for Ms Arabella Helen Weir on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Sarah Jane Brown on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Sarah Jane Brown on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Ms Arabella Helen Weir on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Ian Alexander Laing as a director on 10 December 2015 (2 pages) |
26 February 2016 | Appointment of Ian Alexander Laing as a director on 10 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Paul of Marylebone as a director on 10 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Paul of Marylebone as a director on 10 December 2015 (1 page) |
21 August 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
21 August 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
1 June 2015 | Termination of appointment of Terence James O'neill as a director on 13 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Terence James O'neill as a director on 13 May 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (8 pages) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (8 pages) |
19 May 2015 | Director's details changed for Mrs Lucy Doughty on 22 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Terence James O'neill on 22 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Terence James O'neill on 22 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Mrs Lucy Doughty on 22 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Sarah Jane Brown on 22 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Sarah Jane Brown on 22 April 2015 (2 pages) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (20 pages) |
4 September 2014 | Group of companies' accounts made up to 30 November 2013 (20 pages) |
29 April 2014 | Annual return made up to 23 April 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 23 April 2014 no member list (8 pages) |
1 April 2014 | Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages) |
1 April 2014 | Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages) |
1 April 2014 | Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages) |
22 November 2013 | NE01 (2 pages) |
22 November 2013 | Company name changed piggybankkids\certificate issued on 22/11/13
|
22 November 2013 | NE01 (2 pages) |
22 November 2013 | Change of name notice (2 pages) |
22 November 2013 | Company name changed piggybankkids\certificate issued on 22/11/13
|
22 November 2013 | Change of name notice (2 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (19 pages) |
19 August 2013 | Group of companies' accounts made up to 30 November 2012 (19 pages) |
29 May 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
29 May 2013 | Annual return made up to 23 April 2013 no member list (8 pages) |
29 May 2013 | Director's details changed for Terence James O'neill on 22 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Terence James O'neill on 22 April 2013 (2 pages) |
20 December 2012 | Appointment of Sarah Jane Brown as a director (2 pages) |
20 December 2012 | Appointment of Sarah Jane Brown as a director (2 pages) |
20 December 2012 | Appointment of Lucy Doughty as a director (2 pages) |
20 December 2012 | Appointment of Lucy Doughty as a director (2 pages) |
11 December 2012 | Termination of appointment of Helen Scott Lidgett as a director (1 page) |
11 December 2012 | Termination of appointment of Helen Scott Lidgett as a director (1 page) |
16 August 2012 | Group of companies' accounts made up to 30 November 2011 (18 pages) |
16 August 2012 | Group of companies' accounts made up to 30 November 2011 (18 pages) |
10 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
10 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
3 August 2011 | Group of companies' accounts made up to 30 November 2010 (18 pages) |
3 August 2011 | Group of companies' accounts made up to 30 November 2010 (18 pages) |
6 July 2011 | Termination of appointment of Mary Goudie as a director (1 page) |
6 July 2011 | Termination of appointment of Mary Goudie as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (8 pages) |
5 May 2011 | Annual return made up to 23 April 2011 no member list (8 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (19 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (19 pages) |
5 July 2010 | Director's details changed for Helen Scott Lidgett on 22 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
5 July 2010 | Annual return made up to 23 April 2010 no member list (5 pages) |
5 July 2010 | Director's details changed for Helen Scott Lidgett on 22 April 2010 (2 pages) |
4 August 2009 | Group of companies' accounts made up to 30 November 2008 (18 pages) |
4 August 2009 | Group of companies' accounts made up to 30 November 2008 (18 pages) |
7 May 2009 | Annual return made up to 23/04/09 (4 pages) |
7 May 2009 | Annual return made up to 23/04/09 (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from beaufort house,tenth floor 15 st botolph street london EC3A 7EE (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from beaufort house,tenth floor 15 st botolph street london EC3A 7EE (1 page) |
21 July 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
21 July 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
23 April 2008 | Annual return made up to 23/04/08 (4 pages) |
23 April 2008 | Annual return made up to 23/04/08 (4 pages) |
12 June 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
12 June 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
3 May 2007 | Annual return made up to 23/04/07 (2 pages) |
3 May 2007 | Annual return made up to 23/04/07 (2 pages) |
27 June 2006 | Group of companies' accounts made up to 30 November 2005 (16 pages) |
27 June 2006 | Group of companies' accounts made up to 30 November 2005 (16 pages) |
22 May 2006 | Annual return made up to 23/04/06 (2 pages) |
22 May 2006 | Annual return made up to 23/04/06 (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
10 June 2005 | Annual return made up to 23/04/05 (2 pages) |
10 June 2005 | Annual return made up to 23/04/05 (2 pages) |
11 May 2005 | Group of companies' accounts made up to 30 November 2004 (16 pages) |
11 May 2005 | Group of companies' accounts made up to 30 November 2004 (16 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
11 May 2004 | Annual return made up to 23/04/04 (4 pages) |
11 May 2004 | Annual return made up to 23/04/04 (4 pages) |
16 April 2004 | Group of companies' accounts made up to 30 November 2003 (16 pages) |
16 April 2004 | Group of companies' accounts made up to 30 November 2003 (16 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
2 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
2 June 2003 | Full accounts made up to 30 November 2002 (13 pages) |
18 May 2003 | Annual return made up to 23/04/03
|
18 May 2003 | Annual return made up to 23/04/03
|
10 December 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
10 December 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
23 April 2002 | Incorporation (34 pages) |
23 April 2002 | Incorporation (34 pages) |