Company NameThe Dedanists' Foundation
Company StatusActive
Company Number07715011
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameDavid Stanton Mills
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr John Robert Farrall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Julian Ayscough Wilkinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Simon Francis Roundell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80 Devonshire Road
London
W5 4TP
Director NameMr Simon Nicholas Mansfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Francis Richard Hobart De Courcy Moore
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Daniel Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hollow Lane
Hayling Island
PO11 9EY
Director NameMr Graham Francis Defries
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Michael Rummel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr William John Maltby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleBusiness Consultant And Direct
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Queen's Club Palliser Road
London
W14 9EQ
Director NameMr Simon Nevill Wetton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRound Shaw Farm Ipsden Heath
Wallingford
OX10 6QR

Contact

Websitewww.dedanistsfoundation.com

Location

Registered AddressThe Queen's Club
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,062
Net Worth£75,804
Cash£77,064
Current Liabilities£3,099

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
14 July 2023Appointment of Mr Michael Rummel as a director on 4 July 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
3 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
4 May 2021Memorandum and Articles of Association (21 pages)
4 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2021Total exemption full accounts made up to 31 July 2020 (16 pages)
2 October 2020Termination of appointment of Roger Granville Pilgrim as a director on 30 September 2020 (1 page)
8 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 August 2020Register(s) moved to registered inspection location Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page)
14 July 2020Appointment of Mr Graham Francis Defries as a director on 2 July 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (16 pages)
20 December 2019Appointment of Mr Daniel Jones as a director on 10 December 2019 (2 pages)
4 October 2019Appointment of Mr Francis Richard Hobart De Courcy Moore as a director on 3 October 2019 (2 pages)
4 October 2019Termination of appointment of William John Maltby as a director on 4 October 2019 (1 page)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Simon Nicholas Mansfield as a director on 1 July 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
19 March 2019Termination of appointment of Simon Nevill Wetton as a director on 12 March 2019 (1 page)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
16 November 2017Appointment of Mr Simon Francis Roundell as a director on 9 November 2017 (2 pages)
16 November 2017Appointment of Mr Simon Francis Roundell as a director on 9 November 2017 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
22 October 2016Appointment of Mr Simon Nevill Wetton as a director on 20 October 2016 (2 pages)
22 October 2016Appointment of Mr Simon Nevill Wetton as a director on 20 October 2016 (2 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
5 August 2016Register inspection address has been changed to Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page)
5 August 2016Register inspection address has been changed to Ardquin West Hazel Grove Hindhead Surrey GU26 6BJ (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
19 August 2015Annual return made up to 22 July 2015 no member list (4 pages)
19 August 2015Annual return made up to 22 July 2015 no member list (4 pages)
26 January 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
26 January 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
5 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
5 August 2014Annual return made up to 22 July 2014 no member list (4 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
26 August 2013Annual return made up to 22 July 2013 no member list (4 pages)
26 August 2013Annual return made up to 22 July 2013 no member list (4 pages)
7 February 2013Appointment of Mr Julian Ayscough Wilkinson as a director (3 pages)
7 February 2013Appointment of Mr Julian Ayscough Wilkinson as a director (3 pages)
11 December 2012Full accounts made up to 31 July 2012 (12 pages)
11 December 2012Full accounts made up to 31 July 2012 (12 pages)
18 November 2012Registered office address changed from the Queen's Club Palliser Road London W14 9EQ on 18 November 2012 (1 page)
18 November 2012Registered office address changed from the Queen's Club Palliser Road London W14 9EQ on 18 November 2012 (1 page)
13 August 2012Annual return made up to 22 July 2012 no member list (3 pages)
13 August 2012Annual return made up to 22 July 2012 no member list (3 pages)
23 April 2012Appointment of John Robert Farrall as a director (3 pages)
23 April 2012Appointment of John Robert Farrall as a director (3 pages)
17 April 2012Appointment of Mr Roger Granville Pilgrim as a director (2 pages)
17 April 2012Appointment of Mr Roger Granville Pilgrim as a director (2 pages)
4 April 2012Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 4 April 2012 (2 pages)
22 July 2011Incorporation (34 pages)
22 July 2011Incorporation (34 pages)