Company NameThe Camellia Foundation
Company StatusActive
Company Number07839372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Margaret Ann Knight
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDr Tenzin Yangchen Takla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(2 months after company formation)
Appointment Duration12 years, 3 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Simon Charles Turner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Cindy Pereira Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDavid Arthur Reeves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobart Place
London
SW1W 0HU
Director NameMr Stephen Charles Buckland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleSenior Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJtc (Uk) Limited 18th Floor
52-54 Lime Street, 52 Lime St
London
EC3M 7AF
Director NameMatthew John Haisley
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2012(2 months after company formation)
Appointment Duration1 month (resigned 12 February 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address20 The Avenue
Billericay
Essex
CM12 9HG

Contact

Websitecamelliafoundation.org

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£631,566
Net Worth£26,947
Cash£12,624
Current Liabilities£11,437

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
10 November 2023Registered office address changed from Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 November 2023 (1 page)
14 February 2023Total exemption full accounts made up to 30 June 2022 (21 pages)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Stephen Charles Buckland as a director on 5 October 2022 (1 page)
27 July 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF on 27 July 2022 (1 page)
17 February 2022Total exemption full accounts made up to 30 June 2021 (21 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 November 2021Appointment of Mrs Cindy Pereira Smith as a director on 1 November 2021 (2 pages)
14 September 2021Registered office address changed from 1 Hobart Place London SW1W 0HU England to 5 Fleet Place London EC4M 7rd on 14 September 2021 (1 page)
19 March 2021Total exemption full accounts made up to 30 June 2020 (19 pages)
1 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
12 November 2018Confirmation statement made on 8 November 2018 with updates (3 pages)
16 May 2018Registered office address changed from 5 Hobart Place London SW1W 0HU to 1 Hobart Place London SW1W 0HU on 16 May 2018 (1 page)
12 February 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 March 2017Full accounts made up to 30 June 2016 (15 pages)
15 March 2017Full accounts made up to 30 June 2016 (15 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
22 March 2016Full accounts made up to 30 June 2015 (15 pages)
22 March 2016Full accounts made up to 30 June 2015 (15 pages)
4 March 2016Memorandum and Articles of Association (25 pages)
4 March 2016Memorandum and Articles of Association (25 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 November 2015Annual return made up to 8 November 2015 no member list (3 pages)
11 November 2015Annual return made up to 8 November 2015 no member list (3 pages)
27 August 2015Director's details changed for Margaret Ann Knight on 7 August 2015 (2 pages)
27 August 2015Director's details changed for Margaret Ann Knight on 7 August 2015 (2 pages)
27 August 2015Director's details changed for Margaret Ann Knight on 7 August 2015 (2 pages)
5 May 2015Full accounts made up to 30 June 2014 (15 pages)
5 May 2015Full accounts made up to 30 June 2014 (15 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
11 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
11 November 2014Termination of appointment of David Arthur Reeves as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of David Arthur Reeves as a director on 10 November 2014 (1 page)
12 February 2014Full accounts made up to 30 June 2013 (15 pages)
12 February 2014Full accounts made up to 30 June 2013 (15 pages)
14 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
14 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
14 November 2013Director's details changed for Mr Simon Charles Turner on 28 January 2013 (2 pages)
14 November 2013Director's details changed for Mr Simon Charles Turner on 28 January 2013 (2 pages)
14 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
29 January 2013Appointment of Mr Simon Charles Turner as a director (2 pages)
29 January 2013Appointment of Mr Simon Charles Turner as a director (2 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (3 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (3 pages)
15 November 2012Annual return made up to 8 November 2012 no member list (3 pages)
1 March 2012Registered office address changed from 20 the Avenue Billericay Essex CM12 9HG on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 20 the Avenue Billericay Essex CM12 9HG on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 20 the Avenue Billericay Essex CM12 9HG on 1 March 2012 (1 page)
14 February 2012Termination of appointment of Matthew Haisley as a director (1 page)
14 February 2012Termination of appointment of Matthew Haisley as a director (1 page)
6 February 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
6 February 2012Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
25 January 2012Appointment of Dr Tenzin Yangchen Takla as a director (3 pages)
25 January 2012Appointment of Dr Tenzin Yangchen Takla as a director (3 pages)
25 January 2012Appointment of Matthew John Haisley as a director (3 pages)
25 January 2012Appointment of Matthew John Haisley as a director (3 pages)
8 November 2011Incorporation (44 pages)
8 November 2011Incorporation (44 pages)