Company NameThe Chiltern Foundation
Company StatusActive
Company Number05317468
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Anthony Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David Martin Moran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(18 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Adrian Leslie Jeffery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(19 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Fund And Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed17 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address9th Floor, 1 Minster Court Minster Court
London
EC3R 7AA
Director NameMr Michael Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMs Michelle Le Brun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Martina Patricia Magner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Richard James McBride
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Mark Ian Coppin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Niall Miles Pritchard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(15 years after company formation)
Appointment Duration3 years (resigned 30 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Ahsan Ahmed
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMrs Emma Morgan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMrs Annika Murray-Blake
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr John William Sullivan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2022)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMiss Lucy Ann De Gruchy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(18 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameIPES Director (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 17 May 2019)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusResigned
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 17 May 2019)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,346
Cash£2,851
Current Liabilities£8,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

14 September 2023Termination of appointment of Ian Stephen Venter as a director on 13 September 2023 (1 page)
14 September 2023Appointment of Mr David Martin Moran as a director on 13 September 2023 (2 pages)
5 September 2023Termination of appointment of Lucy Ann De Gruchy as a director on 5 July 2023 (1 page)
20 June 2023Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 June 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
16 March 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
9 February 2023Appointment of Mr Ian Stephen Venter as a director on 30 December 2022 (2 pages)
9 February 2023Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022 (1 page)
9 February 2023Termination of appointment of John William Sullivan as a director on 30 December 2022 (1 page)
9 February 2023Appointment of Mr Michael Anthony Burbidge as a director on 30 December 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
2 February 2022Termination of appointment of Annika Murray-Blake as a director on 31 January 2022 (1 page)
2 February 2022Appointment of Miss Lucy Ann De Gruchy as a director on 31 January 2022 (2 pages)
13 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 December 2020Appointment of Mrs Annika Murray-Blake as a director on 30 September 2020 (2 pages)
18 December 2020Appointment of Mr John William Sullivan as a director on 30 September 2020 (2 pages)
18 December 2020Termination of appointment of Ahsan Ahmed as a director on 30 September 2020 (1 page)
18 December 2020Termination of appointment of Emma Morgan as a director on 30 September 2020 (1 page)
1 July 2020Termination of appointment of Richard James Mcbride as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Mark Ian Coppin as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Ahsan Ahmed as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Mrs Emma Morgan as a director on 30 June 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 December 2019Appointment of Mr Niall Miles Pritchard as a director on 19 December 2019 (2 pages)
16 December 2019Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 16 December 2019 (1 page)
28 May 2019Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Ipes Director (Uk) Limited as a director on 17 May 2019 (1 page)
28 May 2019Appointment of Mr Mark Ian Coppin as a director on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 17 May 2019 (1 page)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (3 pages)
3 November 2015Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
31 March 2015Appointment of Mr Richard James Mcbride as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Martina Patricia Magner as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Martina Patricia Magner as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Richard James Mcbride as a director on 31 March 2015 (2 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (3 pages)
21 July 2014Appointment of Ms Martina Patricia Magner as a director on 18 July 2014 (2 pages)
21 July 2014Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Ms Martina Patricia Magner as a director on 18 July 2014 (2 pages)
14 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
14 January 2014Annual return made up to 20 December 2013 no member list (3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 June 2013Appointment of Ms Michelle Le Brun as a director (2 pages)
6 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
6 June 2013Termination of appointment of Michael Burbidge as a director (1 page)
6 June 2013Appointment of Ms Michelle Le Brun as a director (2 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
7 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
7 January 2013Annual return made up to 5 December 2012 no member list (4 pages)
4 January 2013Director's details changed for Ipes Director (Uk) Limited on 22 November 2010 (2 pages)
4 January 2013Director's details changed for Ipes Director (Uk) Limited on 22 November 2010 (2 pages)
4 January 2013Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages)
4 January 2013Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages)
9 February 2012Appointment of Mr Michael Burbidge as a director (3 pages)
9 February 2012Appointment of Mr Michael Burbidge as a director (3 pages)
19 January 2012Annual return made up to 20 December 2011 (14 pages)
19 January 2012Annual return made up to 20 December 2011 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 20 December 2010 (15 pages)
10 January 2011Annual return made up to 20 December 2010 (15 pages)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 20 December 2009 (14 pages)
8 January 2010Annual return made up to 20 December 2009 (14 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 December 2008Annual return made up to 20/12/08 (2 pages)
23 December 2008Annual return made up to 20/12/08 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 January 2008Annual return made up to 20/12/07 (1 page)
18 January 2008Annual return made up to 20/12/07 (1 page)
28 December 2006Annual return made up to 20/12/06 (1 page)
28 December 2006Annual return made up to 20/12/06 (1 page)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 May 2006Director resigned (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New director appointed (4 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New director appointed (4 pages)
23 May 2006New secretary appointed (4 pages)
23 May 2006New secretary appointed (4 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages)
17 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 December 2004Incorporation (30 pages)
20 December 2004Incorporation (30 pages)