Company NameThe Pennies Foundation
Company StatusActive
Company Number06418982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 November 2007(16 years, 5 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 Julian Mark Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(5 months, 3 weeks after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameRobert Mark Leitao
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 years, 5 months after company formation)
Appointment Duration14 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMs Penny Ann Lovell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 years, 5 months after company formation)
Appointment Duration14 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressClive House 2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Peter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2014(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameMr Ian Francis Filby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameLeigh Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed02 July 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameMrs Angela Lesley Luger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
Director NameProf David Roy Dent
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Nursery Close
Fleet
Hampshire
GU51 3JE
Director NameDr Brian Robert Pettit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChilworth House
Little Chart
Ashford
Kent
Tn27 0b
Director NameMr David Edward Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Point House
High Cross, Aldenham
Watford
Hertfordshire
WD2 8BN
Secretary NameDr Brian Robert Pettit
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilworth House
Little Chart
Ashford
Kent
Tn27 0b
Director NameMr Peter Joseph Nugent
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2009(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunset View
Barnet
Hertfordshire
EN5 4LB
Director NameMr Peter Arthur Klauber
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Gardens
London
NW11 9AB
Director NameMr Nicholas Guy Wilkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2015)
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressGlebe House Pipers Hill
Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Director NameMr Simon Anthony Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2017)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressRivermead Lower Basildon
Reading
Berkshire
RG8 9NH
Director NameMr Mark Michael Charles Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2018)
RoleTour Operating
Country of ResidenceEngland
Correspondence Address20 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY

Contact

Websitewww.pennies.org.uk/
Email address[email protected]
Telephone020 76009286
Telephone regionLondon

Location

Registered Address64 London Wall 1st Floor
64 London Wall
London
EC2M 5TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,783,681
Net Worth£1,688,267
Cash£2,040,343
Current Liabilities£585,377

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (30 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 August 2019Termination of appointment of Peter Joseph Nugent as a director on 22 July 2019 (1 page)
2 July 2019Appointment of Leigh Thomas as a director on 2 July 2019 (2 pages)
21 May 2019Register inspection address has been changed from Bastion House 140 London Wall London EC2Y 5DN United Kingdom to 64 1st Floor 64 London Wall London EC2M 5TP (1 page)
20 May 2019Registered office address changed from 140 Third Floor 140 London Wall London EC2Y 5DN to 64 London Wall 1st Floor 64 London Wall London EC2M 5TP on 20 May 2019 (1 page)
10 April 2019Accounts for a small company made up to 31 December 2018 (29 pages)
7 January 2019Director's details changed for Penny Ann Lovell on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Mark Michael Charles Anderson as a director on 31 December 2018 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (29 pages)
3 January 2018Termination of appointment of Simon Anthony Jones as a director on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Simon Anthony Jones as a director on 21 December 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 March 2017Full accounts made up to 31 December 2016 (26 pages)
14 March 2017Full accounts made up to 31 December 2016 (26 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
19 April 2016Full accounts made up to 31 December 2015 (23 pages)
19 April 2016Full accounts made up to 31 December 2015 (23 pages)
9 February 2016Director's details changed for Mr Graham Henry Edwards on 27 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Graham Henry Edwards on 27 January 2016 (2 pages)
20 January 2016Appointment of Mr Ian Francis Filby as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Ian Francis Filby as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Mark Mitchael Charles Anderson as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Mark Mitchael Charles Anderson as a director on 19 January 2016 (2 pages)
5 January 2016Termination of appointment of Peter Arthur Klauber as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Peter Arthur Klauber as a director on 31 December 2015 (1 page)
10 November 2015Annual return made up to 6 November 2015 no member list (10 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (10 pages)
30 June 2015Termination of appointment of Nicholas Guy Wilkinson as a director on 19 June 2015 (1 page)
30 June 2015Termination of appointment of Nicholas Guy Wilkinson as a director on 19 June 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (22 pages)
16 April 2015Full accounts made up to 31 December 2014 (22 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (11 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (11 pages)
6 November 2014Annual return made up to 6 November 2014 no member list (11 pages)
2 April 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Full accounts made up to 31 December 2013 (22 pages)
26 March 2014Appointment of Mr Peter George Edwin Ayliffe as a director (2 pages)
26 March 2014Appointment of Mr Peter George Edwin Ayliffe as a director (2 pages)
13 March 2014Registered office address changed from Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2013Director's details changed for Penny Ann Lovell on 5 November 2013 (2 pages)
6 November 2013Director's details changed for Penny Ann Lovell on 5 November 2013 (2 pages)
6 November 2013Director's details changed for Penny Ann Lovell on 5 November 2013 (2 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (10 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (10 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (10 pages)
16 July 2013Full accounts made up to 31 December 2012 (23 pages)
16 July 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Director's details changed for Mr Julian Mark Taylor on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Julian Mark Taylor on 18 April 2013 (2 pages)
6 November 2012Register inspection address has been changed from 8Th Floor Bastion House 140 London Wall London EC2Y 5DN United Kingdom (1 page)
6 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
6 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
6 November 2012Register inspection address has been changed from 8Th Floor Bastion House 140 London Wall London EC2Y 5DN United Kingdom (1 page)
6 November 2012Annual return made up to 6 November 2012 no member list (10 pages)
17 August 2012Full accounts made up to 31 December 2011 (21 pages)
17 August 2012Full accounts made up to 31 December 2011 (21 pages)
23 January 2012Statement of company's objects (2 pages)
23 January 2012Memorandum and Articles of Association (18 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2012Statement of company's objects (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2012Memorandum and Articles of Association (18 pages)
4 January 2012Annual return made up to 6 November 2011 no member list (10 pages)
4 January 2012Annual return made up to 6 November 2011 no member list (10 pages)
4 January 2012Annual return made up to 6 November 2011 no member list (10 pages)
3 August 2011Full accounts made up to 30 November 2010 (21 pages)
3 August 2011Full accounts made up to 30 November 2010 (21 pages)
27 July 2011Appointment of Simon Anthony Jones as a director (2 pages)
27 July 2011Appointment of Simon Anthony Jones as a director (2 pages)
30 March 2011Appointment of Mr Nicholas Guy Wilkinson as a director (2 pages)
30 March 2011Appointment of Mr Nicholas Guy Wilkinson as a director (2 pages)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
9 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
9 November 2010Annual return made up to 6 November 2010 no member list (8 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
6 May 2010Appointment of Robert Mark Leitao as a director (3 pages)
6 May 2010Appointment of Robert Mark Leitao as a director (3 pages)
5 May 2010Appointment of Penny Ann Lovell as a director (3 pages)
5 May 2010Termination of appointment of David Barker as a director (2 pages)
5 May 2010Appointment of Mr Graham Henry Edwards as a director (3 pages)
5 May 2010Termination of appointment of David Barker as a director (2 pages)
5 May 2010Appointment of Mr Graham Henry Edwards as a director (3 pages)
5 May 2010Appointment of Penny Ann Lovell as a director (3 pages)
1 March 2010Termination of appointment of David Dent as a director (2 pages)
1 March 2010Termination of appointment of David Dent as a director (2 pages)
9 December 2009Annual return made up to 6 November 2009 (16 pages)
9 December 2009Annual return made up to 6 November 2009 (16 pages)
9 December 2009Annual return made up to 6 November 2009 (16 pages)
23 November 2009Appointment of Peter Arthur Klauber as a director (3 pages)
23 November 2009Appointment of Peter Arthur Klauber as a director (3 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 May 2009Director appointed peter joseph nugent (2 pages)
27 May 2009Appointment terminated secretary brian pettit (1 page)
27 May 2009Director appointed peter joseph nugent (2 pages)
27 May 2009Appointment terminated secretary brian pettit (1 page)
18 May 2009Appointment terminated director brian pettit (1 page)
18 May 2009Appointment terminated director brian pettit (1 page)
13 May 2009Registered office changed on 13/05/2009 from chilworth house little chart ashford kent TN27 0QB (1 page)
13 May 2009Registered office changed on 13/05/2009 from chilworth house little chart ashford kent TN27 0QB (1 page)
6 November 2008Annual return made up to 06/11/08 (3 pages)
6 November 2008Annual return made up to 06/11/08 (3 pages)
4 June 2008Director appointed julian mark taylor (2 pages)
4 June 2008Director appointed julian mark taylor (2 pages)
6 November 2007Incorporation (23 pages)
6 November 2007Incorporation (23 pages)