Wood Green
London
N22 7TP
Director Name | Mr Ed Airey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 February 2022) |
Role | Group Reward Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Bethan Jemma Lloyd |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 February 2022) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Ms Bethan Jemma Lloyd |
---|---|
Status | Closed |
Appointed | 02 October 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr David John Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Beverley Newman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Stephen William Gant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Karen Ruth Myers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Ms Helen Shepherd |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2021) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Website | thewilliamhillfoundation.org |
---|---|
Telephone | 0800 3281437 |
Telephone region | Freephone |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,244 |
Net Worth | £215,797 |
Cash | £204,233 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 2020 | Appointment of Ms Bethan Jemma Lloyd as a secretary on 2 October 2020 (2 pages) |
---|---|
15 October 2020 | Appointment of Ms Bethan Jemma Lloyd as a director on 2 October 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mr Ed Airey as a director on 15 May 2020 (2 pages) |
7 April 2020 | Appointment of Ms Helen Shepherd as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Stephen William Gant as a director on 30 March 2020 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
1 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
26 August 2015 | Annual return made up to 12 August 2015 no member list (4 pages) |
26 August 2015 | Annual return made up to 12 August 2015 no member list (4 pages) |
2 July 2015 | Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Karen Ruth Myers as a director on 1 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Beverley Newman as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of David John Russell as a director on 22 May 2015 (1 page) |
30 June 2015 | Termination of appointment of David John Russell as a director on 22 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Beverley Newman as a director on 30 June 2015 (1 page) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 12 August 2014 no member list (5 pages) |
13 August 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
13 August 2013 | Annual return made up to 12 August 2013 no member list (5 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
10 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Memorandum and Articles of Association (15 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of company's objects (2 pages) |
13 September 2012 | Statement of company's objects (2 pages) |
13 September 2012 | Memorandum and Articles of Association (15 pages) |
5 September 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
5 September 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
12 August 2011 | Incorporation (23 pages) |
12 August 2011 | Incorporation (23 pages) |