Company NameThe Racing Foundation
Company StatusActive
Company Number07890908
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 2011(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Susannah Cordelia Gill
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Linda Jane Bowles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressEpsom Racecourse Epsom Downs
Epsom
KT18 5LQ
Director NameMs Louise Mary Kemble
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years after company formation)
Appointment Duration4 years, 2 months
RoleStud Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressElms Stud Horton Road
Denton
Northampton
NN7 1DY
Director NameMr Edward James Algernon Smith-Maxwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Research
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Julia Katherine Budd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Alice Rose Page
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressHolborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr James Robert Boyle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(11 years after company formation)
Appointment Duration1 year, 2 months
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hatch Stables Burgh Heath Road
Epsom
KT17 4LX
Director NameMr Rishi Persad
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSports Broadcaster
Country of ResidenceEngland
Correspondence Address32a Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HF
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Palace Road
Victoria
London
SW1W 0SR
Director NameMr William Joseph Lambe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Stephen Edward Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRacecourse Association Ltd Winkfield Road
Ascot
SL5 7HX
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameMiss Eva Kirsten Elisabet Rausing
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanwades Stud
Moulton
Newmarket
CB8 8QS
Director NameMr Roger Nicholas Weatherby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherbys Bank Ltd Sanders Road
Wellingborough
Northants
NN8 4BX
Director NameMr Michael Keith John Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenloch Rowley Drive
Cranleigh
Surrey
GU6 8PL
Director NameMs Katherine Jane Keir
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOathill Farm Cropredy
Banbury
Oxfordshire
OX17 1QA
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr William John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Park Road
London
SW3 6BP
Director NameMr Mark Steven Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Park Park Lane
Middleham
Leyburn
DL8 4QZ

Contact

Websitewww.racingfoundation.co.uk

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£19,123,355
Net Worth£19,170,076
Cash£12,398,715
Current Liabilities£20,191

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

25 April 2023Full accounts made up to 31 December 2022 (28 pages)
20 April 2023Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 20 April 2023 (1 page)
17 February 2023Appointment of Mr Rishi Persad as a director on 14 February 2023 (2 pages)
10 January 2023Appointment of Mr James Robert Boyle as a director on 1 January 2023 (2 pages)
10 January 2023Termination of appointment of Mark Steven Johnston as a director on 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 31 December 2021 (28 pages)
31 January 2022Appointment of Mrs Alice Rose Page as a director on 18 January 2022 (2 pages)
21 January 2022Appointment of Mrs Julia Katherine Budd as a director on 8 January 2022 (2 pages)
21 January 2022Appointment of Mr Edward James Algernon Smith-Maxwell as a director on 8 January 2022 (2 pages)
7 January 2022Termination of appointment of Ian Edward Barlow as a director on 31 December 2021 (1 page)
7 January 2022Termination of appointment of William John Rucker as a director on 31 December 2021 (1 page)
16 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 November 2021Memorandum and Articles of Association (18 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2021Full accounts made up to 31 December 2020 (29 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (27 pages)
13 March 2020Appointment of Ms Louise Kemble as a director on 1 January 2020 (2 pages)
29 January 2020Termination of appointment of Katherine Jane Keir as a director on 31 December 2019 (1 page)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 December 2019Memorandum and Articles of Association (18 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2019Full accounts made up to 31 December 2018 (27 pages)
4 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (27 pages)
23 April 2018Appointment of Mrs Linda Jane Bowles as a director on 10 April 2018 (2 pages)
23 April 2018Appointment of Miss Susannah Cordelia Gill as a director on 10 April 2018 (2 pages)
19 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 July 2017Termination of appointment of John James Griffen Good as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of John James Griffen Good as a director on 30 June 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
16 January 2017Appointment of Mr Mark Steven Johnston as a director on 1 January 2017 (2 pages)
16 January 2017Termination of appointment of Eva Kirsten Elisabet Rausing as a director on 31 December 2016 (1 page)
16 January 2017Appointment of Mr Mark Steven Johnston as a director on 1 January 2017 (2 pages)
16 January 2017Termination of appointment of Eva Kirsten Elisabet Rausing as a director on 31 December 2016 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
17 March 2016Appointment of Mr Ian Edward Barlow as a director on 1 January 2016 (2 pages)
17 March 2016Appointment of Mr Ian Edward Barlow as a director on 1 January 2016 (2 pages)
11 March 2016Appointment of Mr William John Rucker as a director on 1 January 2016 (2 pages)
11 March 2016Appointment of Mr William John Rucker as a director on 1 January 2016 (2 pages)
11 March 2016Appointment of Miss Katherine Jane Keir as a director on 1 January 2016 (2 pages)
11 March 2016Termination of appointment of Roger Nicholas Weatherby as a director on 31 December 2015 (1 page)
11 March 2016Termination of appointment of Roger Nicholas Weatherby as a director on 31 December 2015 (1 page)
11 March 2016Appointment of Miss Katherine Jane Keir as a director on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 22 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 22 December 2015 no member list (4 pages)
8 July 2015Full accounts made up to 31 December 2014 (26 pages)
8 July 2015Full accounts made up to 31 December 2014 (26 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
5 January 2015Termination of appointment of Michael Keith John Harris as a director on 20 December 2014 (1 page)
5 January 2015Termination of appointment of Michael Keith John Harris as a director on 20 December 2014 (1 page)
5 January 2015Termination of appointment of Michael Keith John Harris as a director on 20 December 2014 (1 page)
5 January 2015Termination of appointment of Michael Keith John Harris as a director on 20 December 2014 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (21 pages)
8 August 2014Full accounts made up to 31 December 2013 (21 pages)
8 February 2014Annual return made up to 22 December 2013 no member list (5 pages)
8 February 2014Annual return made up to 22 December 2013 no member list (5 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
26 June 2012Appointment of Mr Michael Keith John Harris as a director (2 pages)
26 June 2012Termination of appointment of Stephen Atkin as a director (1 page)
26 June 2012Appointment of Sir John James Griffen Good as a director (2 pages)
26 June 2012Termination of appointment of Alan Morcombe as a director (1 page)
26 June 2012Appointment of Miss Eva Kirsten Elisabet Rausing as a director (2 pages)
26 June 2012Appointment of Miss Eva Kirsten Elisabet Rausing as a director (2 pages)
26 June 2012Appointment of Mr Roger Nicholas Weatherby as a director (2 pages)
26 June 2012Appointment of Mr Michael Keith John Harris as a director (2 pages)
26 June 2012Appointment of Mr Roger Nicholas Weatherby as a director (2 pages)
26 June 2012Termination of appointment of William Lambe as a director (1 page)
26 June 2012Appointment of Sir John James Griffen Good as a director (2 pages)
26 June 2012Termination of appointment of Alan Morcombe as a director (1 page)
26 June 2012Termination of appointment of William Lambe as a director (1 page)
26 June 2012Termination of appointment of Stephen Atkin as a director (1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 December 2011Incorporation (25 pages)
22 December 2011Incorporation (25 pages)