Company NameThames Ditton Foundation
Company StatusActive
Company Number07907422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NamePatricia Welch Bland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage 29 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameMr Robert Francis Huxster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Purdis Avenue
Ipswich
IP3 8UE
Secretary NamePatricia Welch Bland
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage 29 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameMrs Eleanora Julia Hickman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Elmbridge Lodge Weston Green Road
Thames Ditton
KT7 0HY
Director NamePeter Hayes Hickman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmbridge Lodge 3 Elmbridge Lodge
Weston Green Road
Thames Ditton
Surrey
KT7 0HY
Director NameMr Andrew Richard Roberts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boyle Farm Road
Thames Ditton
Surrey
KT7 0TS

Contact

Websitesouthwesttrains.co.uk

Location

Registered AddressGarden Cottage
29 Station Road
Thames Ditton
Surrey
KT7 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£6,290
Net Worth£3,915
Cash£3,915

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 December 2021Appointment of Mrs Eleanora Julia Hickman as a director on 15 November 2021 (2 pages)
3 December 2021Termination of appointment of Andrew Richard Roberts as a director on 28 November 2021 (1 page)
7 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Peter Hayes Hickman as a director on 23 December 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
21 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
1 August 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
1 August 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
21 July 2016Registered office address changed from Lavender Cottage 5 Station Road Thames Ditton Surrey KT7 0NU to Garden Cottage 29 Station Road Thames Ditton Surrey KT7 0NU on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Lavender Cottage 5 Station Road Thames Ditton Surrey KT7 0NU to Garden Cottage 29 Station Road Thames Ditton Surrey KT7 0NU on 21 July 2016 (1 page)
16 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
16 January 2016Director's details changed for Peter Hayes Hickman on 1 December 2015 (2 pages)
16 January 2016Director's details changed for Peter Hayes Hickman on 1 December 2015 (2 pages)
16 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
7 July 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
7 July 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
21 January 2015Annual return made up to 12 January 2015 no member list (6 pages)
21 January 2015Director's details changed for Mr Robert Francis Huxster on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Robert Francis Huxster on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Robert Francis Huxster on 1 January 2015 (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2015Statement of company's objects (2 pages)
2 January 2015Statement of company's objects (2 pages)
23 July 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
23 July 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 July 2014Appointment of Mr Andrew Richard Roberts as a director on 28 May 2014 (2 pages)
15 July 2014Appointment of Mr Andrew Richard Roberts as a director on 28 May 2014 (2 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
13 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
1 February 2013Annual return made up to 12 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 12 January 2013 no member list (5 pages)
12 January 2012Incorporation (32 pages)
12 January 2012Incorporation (32 pages)