Company NameTheirworld
Company StatusActive
Company Number04422413
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2002(22 years ago)
Previous NamePiggybankkids

Business Activity

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

Directors

Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 St Peters Street
Islington
London
N1 8JP
Secretary NameMr David John Boutcher
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 St Peters Street
Islington
London
N1 8JP
Director NameMs Arabella Helen Weir
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleWriter, Performer Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressTheirworld Broadgate Tower
24th Floor
20 Primrose Street
London
EC2A 2RS
Director NameSarah Jane Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCampaigner
Country of ResidenceScotland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Lucy Doughty
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Orange Street
London
WC2H 7EA
Director NameIan Alexander Laing
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired Consultant Neonatologist
Country of ResidenceUnited Kingdom
Correspondence AddressTheirworld Broadgate Tower
24th Floor
20 Primrose Street
London
EC2A 2RS
Director NameProf Neena Modi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameTheo Sowa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Theirworld The Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameBaroness Mary Theresa Goudie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence Address11 Groom Place
London
SW1X 7BA
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Director NameHelen Scott Lidgett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2012)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address21 Boscastle Road
London
NW5 1EE
Director NameTerence James O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2015)
RoleEconomist
Country of ResidenceGBR
Correspondence AddressC/O Theirworld The Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Ben Hewitt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2021)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTheirworld Broadgate Tower
24th Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.theirworld.org
Telephone020 31163711
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£968,205
Net Worth£484,741
Cash£799,783
Current Liabilities£151,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

2 October 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
25 August 2023Director's details changed for Mr David John Boutcher on 1 May 2023 (2 pages)
25 August 2023Change of details for Mr David John Boutcher as a person with significant control on 1 May 2023 (2 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
7 July 2022Change of details for Mr David John Boutcher as a person with significant control on 24 April 2017 (2 pages)
7 July 2022Change of details for Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Ben Hewitt as a director on 31 December 2021 (1 page)
5 October 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
2 September 2021Group of companies' accounts made up to 30 November 2020 (28 pages)
27 July 2021Appointment of Theo Sowa as a director on 30 May 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Ben Hewitt on 1 April 2021 (2 pages)
11 August 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lucy Doughty on 7 November 2019 (2 pages)
14 August 2019Appointment of Professor Neena Modi as a director on 11 July 2019 (2 pages)
30 July 2019Accounts for a small company made up to 30 November 2018 (28 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Ben Hewitt as a director on 1 December 2018 (2 pages)
16 August 2018Group of companies' accounts made up to 30 November 2017 (27 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
19 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
29 June 2017Notification of David John Boutcher as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Notification of Sarah Jane Brown as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Gilian Mary Mcneil as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of David John Boutcher as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Notification of Gilian Mary Mcneil as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Notification of Sarah Jane Brown as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Notification of Gilian Mary Mcneil as a person with significant control on 24 April 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of David John Boutcher as a person with significant control on 29 June 2017 (2 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
8 September 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
8 September 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
6 September 2016Director's details changed for Sarah Jane Brown on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Sarah Jane Brown on 6 September 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
26 February 2016Director's details changed for Ms Arabella Helen Weir on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Sarah Jane Brown on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Sarah Jane Brown on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Ms Arabella Helen Weir on 26 February 2016 (2 pages)
26 February 2016Appointment of Ian Alexander Laing as a director on 10 December 2015 (2 pages)
26 February 2016Appointment of Ian Alexander Laing as a director on 10 December 2015 (2 pages)
10 February 2016Termination of appointment of Paul of Marylebone as a director on 10 December 2015 (1 page)
10 February 2016Termination of appointment of Paul of Marylebone as a director on 10 December 2015 (1 page)
21 August 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
21 August 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
1 June 2015Termination of appointment of Terence James O'neill as a director on 13 May 2015 (1 page)
1 June 2015Termination of appointment of Terence James O'neill as a director on 13 May 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 no member list (8 pages)
20 May 2015Annual return made up to 23 April 2015 no member list (8 pages)
19 May 2015Director's details changed for Mrs Lucy Doughty on 22 April 2015 (2 pages)
19 May 2015Director's details changed for Terence James O'neill on 22 April 2015 (2 pages)
19 May 2015Director's details changed for Terence James O'neill on 22 April 2015 (2 pages)
19 May 2015Director's details changed for Mrs Lucy Doughty on 22 April 2015 (2 pages)
19 May 2015Director's details changed for Sarah Jane Brown on 22 April 2015 (2 pages)
19 May 2015Director's details changed for Sarah Jane Brown on 22 April 2015 (2 pages)
4 September 2014Group of companies' accounts made up to 30 November 2013 (20 pages)
4 September 2014Group of companies' accounts made up to 30 November 2013 (20 pages)
29 April 2014Annual return made up to 23 April 2014 no member list (8 pages)
29 April 2014Annual return made up to 23 April 2014 no member list (8 pages)
1 April 2014Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages)
1 April 2014Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages)
1 April 2014Director's details changed for Mrs Lucy Doughty on 4 December 2012 (2 pages)
22 November 2013NE01 (2 pages)
22 November 2013Company name changed piggybankkids\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
(3 pages)
22 November 2013NE01 (2 pages)
22 November 2013Change of name notice (2 pages)
22 November 2013Company name changed piggybankkids\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
(3 pages)
22 November 2013Change of name notice (2 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (19 pages)
19 August 2013Group of companies' accounts made up to 30 November 2012 (19 pages)
29 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
29 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
29 May 2013Director's details changed for Terence James O'neill on 22 April 2013 (2 pages)
29 May 2013Director's details changed for Terence James O'neill on 22 April 2013 (2 pages)
20 December 2012Appointment of Sarah Jane Brown as a director (2 pages)
20 December 2012Appointment of Sarah Jane Brown as a director (2 pages)
20 December 2012Appointment of Lucy Doughty as a director (2 pages)
20 December 2012Appointment of Lucy Doughty as a director (2 pages)
11 December 2012Termination of appointment of Helen Scott Lidgett as a director (1 page)
11 December 2012Termination of appointment of Helen Scott Lidgett as a director (1 page)
16 August 2012Group of companies' accounts made up to 30 November 2011 (18 pages)
16 August 2012Group of companies' accounts made up to 30 November 2011 (18 pages)
10 May 2012Annual return made up to 23 April 2012 no member list (7 pages)
10 May 2012Annual return made up to 23 April 2012 no member list (7 pages)
3 August 2011Group of companies' accounts made up to 30 November 2010 (18 pages)
3 August 2011Group of companies' accounts made up to 30 November 2010 (18 pages)
6 July 2011Termination of appointment of Mary Goudie as a director (1 page)
6 July 2011Termination of appointment of Mary Goudie as a director (1 page)
5 May 2011Annual return made up to 23 April 2011 no member list (8 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (8 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (19 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (19 pages)
5 July 2010Director's details changed for Helen Scott Lidgett on 22 April 2010 (2 pages)
5 July 2010Annual return made up to 23 April 2010 no member list (5 pages)
5 July 2010Annual return made up to 23 April 2010 no member list (5 pages)
5 July 2010Director's details changed for Helen Scott Lidgett on 22 April 2010 (2 pages)
4 August 2009Group of companies' accounts made up to 30 November 2008 (18 pages)
4 August 2009Group of companies' accounts made up to 30 November 2008 (18 pages)
7 May 2009Annual return made up to 23/04/09 (4 pages)
7 May 2009Annual return made up to 23/04/09 (4 pages)
6 April 2009Registered office changed on 06/04/2009 from beaufort house,tenth floor 15 st botolph street london EC3A 7EE (1 page)
6 April 2009Registered office changed on 06/04/2009 from beaufort house,tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 July 2008Group of companies' accounts made up to 30 November 2007 (18 pages)
21 July 2008Group of companies' accounts made up to 30 November 2007 (18 pages)
23 April 2008Annual return made up to 23/04/08 (4 pages)
23 April 2008Annual return made up to 23/04/08 (4 pages)
12 June 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
12 June 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
3 May 2007Annual return made up to 23/04/07 (2 pages)
3 May 2007Annual return made up to 23/04/07 (2 pages)
27 June 2006Group of companies' accounts made up to 30 November 2005 (16 pages)
27 June 2006Group of companies' accounts made up to 30 November 2005 (16 pages)
22 May 2006Annual return made up to 23/04/06 (2 pages)
22 May 2006Annual return made up to 23/04/06 (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
10 June 2005Annual return made up to 23/04/05 (2 pages)
10 June 2005Annual return made up to 23/04/05 (2 pages)
11 May 2005Group of companies' accounts made up to 30 November 2004 (16 pages)
11 May 2005Group of companies' accounts made up to 30 November 2004 (16 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
11 May 2004Annual return made up to 23/04/04 (4 pages)
11 May 2004Annual return made up to 23/04/04 (4 pages)
16 April 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
16 April 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Auditor's resignation (1 page)
2 June 2003Full accounts made up to 30 November 2002 (13 pages)
2 June 2003Full accounts made up to 30 November 2002 (13 pages)
18 May 2003Annual return made up to 23/04/03
  • 363(287) ‐ Registered office changed on 18/05/03
(4 pages)
18 May 2003Annual return made up to 23/04/03
  • 363(287) ‐ Registered office changed on 18/05/03
(4 pages)
10 December 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
10 December 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
23 April 2002Incorporation (34 pages)
23 April 2002Incorporation (34 pages)