Company NameThe Steve Sinnott Foundation
Company StatusActive
Company Number06696272
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Mary Sinnott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address27 Bridge Road
Hunton Bridge
Kings Langley
WD4 8RQ
Director NameMr Edward Jeremy Glazier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Kilnwood Avenue
Hockley
Essex
SS5 4PR
Secretary NameMrs Mary Sinnott
StatusCurrent
Appointed14 October 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address27 Bridge Road
Hunton Bridge
Kings Langley
WD4 8RQ
Director NameMr Warren Andrew John Chambers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArnold House 15 Clarendon Road
Watford
WD17 1JR
Director NameMrs Susan Rayment
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArnold House 15 Clarendon Road
Watford
WD17 1JR
Director NameMs Mandekh Hussein
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed05 November 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressArnold House 15 Clarendon Road
Watford
WD17 1JR
Director NameMr Graham Norman Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Blackbarn Cottage Old Mill Road
Denham
Uxbridge
Middlesex
UB9 5AR
Secretary NameMr Graham Norman Clayton
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Blackbarn Cottages Old Mill Road
Denham
Uxbridge
Middlesex
UB9 5AR
Director NameBaroness Christine Blower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2018)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW
Director NameMs Ema Victoria Jackson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2023)
RoleCharity Campaign Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArnold House 15 Clarendon Road
Watford
Hertfordshire
WD17 1JR
Director NameMs Nichola Ruth Anastasiou
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressArnold House 15 Clarendon Road
Watford
WD17 1JR

Contact

Website94.136.40.103

Location

Registered AddressArnold House
15 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£86,991
Cash£88,752
Current Liabilities£2,543

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
13 March 2023Appointment of Mrs Sambhawana Tiwari-Aiyar as a director on 13 March 2023 (2 pages)
31 January 2023Termination of appointment of Ema Victoria Jackson as a director on 20 January 2023 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
13 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 August 2022Appointment of Ms Mandekh Hussein as a director on 5 November 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
24 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 September 2020Appointment of Mrs Susan Rayment as a director on 24 February 2020 (2 pages)
14 September 2020Appointment of Mr Warren Chambers as a director on 20 December 2019 (2 pages)
21 October 2019Director's details changed for Mrs Mary Sinnott on 21 October 2019 (2 pages)
21 October 2019Appointment of Mrs Mary Sinnott as a secretary on 14 October 2019 (2 pages)
14 October 2019Registered office address changed from Hamilton House Mabledon Place London WC1H 9BD to Arnold House 15 Clarendon Road Watford WD17 1JR on 14 October 2019 (1 page)
13 October 2019Termination of appointment of Graham Norman Clayton as a secretary on 9 October 2019 (1 page)
13 October 2019Termination of appointment of Graham Norman Clayton as a director on 9 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Nichola Ruth Anastasiou as a director on 30 March 2019 (1 page)
8 February 2019Director's details changed for Ms Nichola Anastasiou on 8 February 2019 (2 pages)
5 February 2019Appointment of Ms Nichola Anastasiou as a director on 4 February 2019 (2 pages)
8 November 2018Appointment of Ms Ema Victoria Jackson as a director on 26 October 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Christine Blower as a director on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Christine Blower as a director on 2 January 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Register inspection address has been changed from 54 Clarendon Road Watford WD17 1DU England to 15 Clarendon Road Watford WD17 1JR (1 page)
17 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
17 September 2016Register inspection address has been changed from 54 Clarendon Road Watford WD17 1DU England to 15 Clarendon Road Watford WD17 1JR (1 page)
17 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
19 October 2015Annual return made up to 12 September 2015 no member list (7 pages)
19 October 2015Annual return made up to 12 September 2015 no member list (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2015Memorandum and Articles of Association (9 pages)
11 May 2015Memorandum and Articles of Association (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 12 September 2014 no member list (7 pages)
22 September 2014Annual return made up to 12 September 2014 no member list (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 12 September 2013 no member list (7 pages)
24 September 2013Annual return made up to 12 September 2013 no member list (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 12 September 2012 no member list (7 pages)
17 September 2012Annual return made up to 12 September 2012 no member list (7 pages)
14 September 2012Director's details changed for Mr Graham Norman Clayton on 1 November 2010 (2 pages)
14 September 2012Director's details changed for Mr Graham Norman Clayton on 1 November 2010 (2 pages)
14 September 2012Director's details changed for Mr Graham Norman Clayton on 1 November 2010 (2 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 September 2011Annual return made up to 12 September 2011 no member list (7 pages)
19 September 2011Annual return made up to 12 September 2011 no member list (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 12 September 2010 no member list (7 pages)
6 October 2010Annual return made up to 12 September 2010 no member list (7 pages)
5 October 2010Secretary's details changed for Graham Norman Clayton on 12 September 2010 (1 page)
5 October 2010Director's details changed for Mary Sinnott on 12 September 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Director's details changed for Mary Sinnott on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Graham Norman Clayton on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Graham Norman Clayton on 12 September 2010 (2 pages)
5 October 2010Secretary's details changed for Graham Norman Clayton on 12 September 2010 (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
9 October 2009Annual return made up to 12 September 2009 (6 pages)
9 October 2009Annual return made up to 12 September 2009 (6 pages)
11 July 2009Memorandum and Articles of Association (10 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2009Memorandum and Articles of Association (10 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 November 2008Director appointed christine blower (2 pages)
11 November 2008Director appointed christine blower (2 pages)
6 October 2008Director appointed edward jeremy glazier (2 pages)
6 October 2008Director appointed edward jeremy glazier (2 pages)
12 September 2008Incorporation (13 pages)
12 September 2008Incorporation (13 pages)