Company NameThe Philanthropy Foundation Limited
Company StatusActive
Company Number07802097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Lander Pike
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 East Sheen Avenue
London
SW14 8AR
Director NameBen George Wilson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGun House 1 Artillery Passage
Aldgate
London
E1 7LJ
Director NameMr Joseph Anthony Alexander McLean
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed17 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlatton House High Haden Road
Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameMrs Josephine Sarah Swinhoe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elnathan Mews
Little Venice
London
W9 2JE
Director NameMiss Victoria Anne MacDonald
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitewww.thephilanthropyfoundation.com
Telephone020 78638560
Telephone regionLondon

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£71,375
Net Worth£33,284
Cash£16,909
Current Liabilities£2,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
24 April 2018Termination of appointment of Josephine Sarah Swinhoe as a director on 17 January 2018 (2 pages)
24 April 2018Appointment of Victoria Anne Macdonald as a director on 17 January 2018 (2 pages)
24 April 2018Appointment of Mr Joseph Anthony Alexander Mclean as a director on 17 January 2018 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
3 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
9 February 2017Appointment of Ben George Wilson as a director on 23 January 2017 (3 pages)
9 February 2017Appointment of Ben George Wilson as a director on 23 January 2017 (3 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
5 November 2015Annual return made up to 7 October 2015 no member list (3 pages)
5 November 2015Annual return made up to 7 October 2015 no member list (3 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
21 November 2014Annual return made up to 7 October 2014 no member list (3 pages)
21 November 2014Annual return made up to 7 October 2014 no member list (3 pages)
21 November 2014Annual return made up to 7 October 2014 no member list (3 pages)
20 November 2014Termination of appointment of Robin William Miller as a director on 30 May 2014 (1 page)
20 November 2014Termination of appointment of Robin William Miller as a director on 30 May 2014 (1 page)
6 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
4 November 2013Registered office address changed from 31 Hill Street London W1J 5LS England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from , City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU on 4 November 2013 (1 page)
4 November 2013Registered office address changed from , 31 Hill Street, London, W1J 5LS, England on 4 November 2013 (1 page)
4 November 2013Annual return made up to 7 October 2013 no member list (4 pages)
4 November 2013Registered office address changed from City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 31 Hill Street London W1J 5LS England on 4 November 2013 (1 page)
4 November 2013Annual return made up to 7 October 2013 no member list (4 pages)
4 November 2013Registered office address changed from , 31 Hill Street, London, W1J 5LS, England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU on 4 November 2013 (1 page)
4 November 2013Registered office address changed from , City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU on 4 November 2013 (1 page)
4 November 2013Annual return made up to 7 October 2013 no member list (4 pages)
12 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
9 January 2013Director's details changed for Josephine Sarah Swinhoe on 30 September 2012 (2 pages)
9 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
9 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
9 January 2013Director's details changed for Josephine Sarah Swinhoe on 30 September 2012 (2 pages)
9 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
7 October 2011Incorporation (31 pages)
7 October 2011Incorporation (31 pages)