Company NameRIO Ferdinand Foundation
Company StatusActive
Company Number07956602
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rio Gavin Ferdinand
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Bintou Crookes-Martin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleConsultant Youth And Sports
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr John George Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr James David Benson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director And Mediator
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael Russell Profitt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed14 October 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameKevin Patrick McMenamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address63-81 High Street
Rickmansworth
WD3 1EQ
Director NameJanice Mary St Fort
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Philip Anthony Glyn-Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameClare Louise King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMargaret Roding House Chelmsford Road
Dunmow
Essex
CM6 1QL

Contact

Websiterioferdinandfoundation.com

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£33,321
Cash£42,432
Current Liabilities£9,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
13 August 2020Director's details changed for Mr James David Benson on 13 August 2020 (2 pages)
13 August 2020Secretary's details changed for Kerry Secretarial Services Ltd on 13 August 2020 (1 page)
30 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
5 March 2019Notification of a person with significant control statement (2 pages)
5 March 2019Secretary's details changed for Kerry Secretarial Services Ltd on 4 March 2019 (1 page)
5 March 2019Cessation of Rio Gavin Ferdinand as a person with significant control on 4 February 2019 (1 page)
5 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 February 2019Appointment of Mr James David Benson as a director on 1 March 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 October 2018Termination of appointment of Philip Anthony Glyn-Smith as a director on 11 October 2018 (1 page)
7 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Clare Louise King as a director on 30 January 2018 (1 page)
7 February 2018Appointment of Mr John George Townsend as a director on 7 November 2017 (2 pages)
7 February 2018Termination of appointment of Janice Mary St Fort as a director on 14 July 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Rio Gavin Ferdinand as a person with significant control on 16 August 2017 (2 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of Kevin Patrick Mcmenamin as a director on 9 December 2016 (1 page)
22 February 2017Termination of appointment of Kevin Patrick Mcmenamin as a director on 9 December 2016 (1 page)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
6 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
6 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 October 2016Appointment of Kerry Secretarial Services Ltd as a secretary on 14 October 2016 (2 pages)
18 October 2016Appointment of Kerry Secretarial Services Ltd as a secretary on 14 October 2016 (2 pages)
4 October 2016Registered office address changed from 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB to C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB to C/O Cox Costello & Horne 63-81 High Street Rickmansworth WD3 1EQ on 4 October 2016 (1 page)
24 August 2016Appointment of Clare Louise King as a director on 5 August 2016 (3 pages)
24 August 2016Appointment of Clare Louise King as a director on 5 August 2016 (3 pages)
20 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
20 March 2016Director's details changed for Janice Mary St Fort on 20 February 2016 (2 pages)
20 March 2016Director's details changed for Janice Mary St Fort on 20 February 2016 (2 pages)
20 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
20 March 2016Director's details changed for Kevin Patrick Mcmenamin on 20 February 2016 (2 pages)
20 March 2016Director's details changed for Rio Ferdinand on 20 February 2016 (2 pages)
20 March 2016Director's details changed for Rio Ferdinand on 20 February 2016 (2 pages)
20 March 2016Director's details changed for Kevin Patrick Mcmenamin on 20 February 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 May 2015Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 1 May 2015 (2 pages)
12 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
12 March 2015Annual return made up to 20 February 2015 no member list (6 pages)
31 October 2014Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages)
31 October 2014Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages)
31 October 2014Appointment of Bintou Crookes-Martin as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Philip Anthony Glyn-Smith as a director on 8 October 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
3 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
27 February 2013Annual return made up to 20 February 2013 no member list (4 pages)
10 August 2012Memorandum and Articles of Association (17 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Memorandum and Articles of Association (17 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Incorporation (23 pages)
20 February 2012Incorporation (23 pages)