Company NameThe William Hill Foundation
Company StatusDissolved
Company Number07739509
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles William South
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Ed Airey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2022)
RoleGroup Reward Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Bethan Jemma Lloyd
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 08 February 2022)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Bethan Jemma Lloyd
StatusClosed
Appointed02 October 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr David John Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Beverley Newman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameStephen William Gant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameKaren Ruth Myers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMs Helen Shepherd
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2021)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitethewilliamhillfoundation.org
Telephone0800 3281437
Telephone regionFreephone

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£153,244
Net Worth£215,797
Cash£204,233
Current Liabilities£750

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 October 2020Appointment of Ms Bethan Jemma Lloyd as a secretary on 2 October 2020 (2 pages)
15 October 2020Appointment of Ms Bethan Jemma Lloyd as a director on 2 October 2020 (2 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 May 2020Appointment of Mr Ed Airey as a director on 15 May 2020 (2 pages)
7 April 2020Appointment of Ms Helen Shepherd as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Stephen William Gant as a director on 30 March 2020 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
26 August 2015Annual return made up to 12 August 2015 no member list (4 pages)
26 August 2015Annual return made up to 12 August 2015 no member list (4 pages)
2 July 2015Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages)
30 June 2015Termination of appointment of Beverley Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of David John Russell as a director on 22 May 2015 (1 page)
30 June 2015Termination of appointment of David John Russell as a director on 22 May 2015 (1 page)
30 June 2015Termination of appointment of Beverley Newman as a director on 30 June 2015 (1 page)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 August 2014Annual return made up to 12 August 2014 no member list (5 pages)
20 August 2014Annual return made up to 12 August 2014 no member list (5 pages)
13 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
13 August 2013Annual return made up to 12 August 2013 no member list (5 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2012Memorandum and Articles of Association (15 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2012Statement of company's objects (2 pages)
13 September 2012Statement of company's objects (2 pages)
13 September 2012Memorandum and Articles of Association (15 pages)
5 September 2012Annual return made up to 12 August 2012 no member list (5 pages)
5 September 2012Annual return made up to 12 August 2012 no member list (5 pages)
12 August 2011Incorporation (23 pages)
12 August 2011Incorporation (23 pages)