Company NameThe Ricardo Community Foundation
Company StatusActive
Company Number09401332
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2015(9 years, 3 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 Robert John Church
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Marvin Mileham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Area Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London Authority 169 Union Street
London
SE1 0LL
Director NameMr Francis Caestecker
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBelgian
StatusCurrent
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Gunther Jancke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2023(8 years, 4 months after company formation)
Appointment Duration11 months
RoleManager
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Francis Caestecker
StatusCurrent
Appointed23 May 2023(8 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodgson House 50 Rainsford Road
Chelmsford
Essex
CM1 2XB
Director NameMr Stephen John Teagle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Director NameMr Trevor Dempsey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(6 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2018)
RoleConstruction/Development Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Patrick O'Donnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Director NameCllr Rachel Mary Alice Saunders
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMiss Hannah Sarah Emery-Wright
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2023)
RoleCommunities Manager, London Clt
Country of ResidenceUnited Kingdom
Correspondence Address36 Cavell Street
Whitechapel
London
E1 2JA
Director NameMs Shadi Mireskandari Brazell
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greater London Authority 169 Union Street
London
SE1 0LL
Director NameMs Valerie Jean Whitehead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTower Hamlets Town Hall Mulberry Place
5 Clove Crescent
London
E3 2BG
Secretary NameMr Martin Trevor Digby Palmer
StatusResigned
Appointed03 January 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Director NameMark Fretwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2023)
RoleCommunity Mobilisation Manager
Country of ResidenceEngland
Correspondence AddressPeabody 45 Westminster Bridge Road
London
SE1 7JB
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusResigned
Appointed18 April 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2020)
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

7 December 2023Cessation of Linden Limited as a person with significant control on 23 May 2023 (1 page)
7 December 2023Termination of appointment of Hannah Sarah Emery-Wright as a director on 23 May 2023 (1 page)
13 September 2023Appointment of Mr Francis Caestecker as a secretary on 23 May 2023 (2 pages)
13 September 2023Termination of appointment of Stephen John Teagle as a director on 23 May 2023 (1 page)
13 September 2023Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY England to 128 City Road London EC1V 2NX on 13 September 2023 (1 page)
17 February 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
30 January 2023Director's details changed for Miss Hannah Sarah Emery-Wight on 18 February 2019 (2 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 July 2022Termination of appointment of Martin Patrick O'donnell as a director on 13 June 2022 (1 page)
29 July 2022Termination of appointment of Valerie Jean Whitehead as a director on 13 June 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
9 March 2022Appointment of Mark Fretwell as a director on 1 December 2021 (2 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 December 2021Appointment of Mr Francis Caestecker as a director on 1 December 2021 (2 pages)
10 July 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
2 July 2021Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 (1 page)
14 May 2021Appointment of Mr Marvin Mileham as a director on 10 January 2021 (2 pages)
12 May 2021Termination of appointment of Shadi Mireskandari Brazell as a director on 3 March 2020 (1 page)
9 February 2021Director's details changed for Mr Robert John Church on 9 February 2021 (2 pages)
9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 February 2021Director's details changed for Mr Stephen John Teagle on 9 February 2021 (2 pages)
26 August 2020Change of details for Linden Limited as a person with significant control on 8 January 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
21 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 (1 page)
17 February 2020Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 17 February 2020 (1 page)
17 February 2020Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
13 March 2019Termination of appointment of Rachel Mary Alice Saunders as a director on 21 February 2019 (1 page)
6 March 2019Appointment of Councillor Valerie Jean Whitehead as a director on 21 February 2019 (2 pages)
25 February 2019Appointment of Ms Shadi Mireskandari Brazell as a director on 21 February 2019 (2 pages)
25 February 2019Appointment of Miss Hannah Sarah Emery-Wight as a director on 18 February 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 August 2018Termination of appointment of Trevor Dempsey as a director on 1 August 2018 (1 page)
9 August 2018Appointment of Mr Robert John Church as a director on 1 August 2018 (2 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
19 January 2017Memorandum and Articles of Association (22 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2017Memorandum and Articles of Association (22 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Appointment of Ms Rachel Saunders as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Ms Rachel Saunders as a director on 19 July 2016 (2 pages)
25 July 2016Appointment of Mr Martin Patrick O'donnell as a director on 22 June 2016 (2 pages)
25 July 2016Appointment of Mr Martin Patrick O'donnell as a director on 22 June 2016 (2 pages)
10 June 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
10 June 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
18 April 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 April 2016 (1 page)
18 April 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 April 2016 (1 page)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 February 2016Annual return made up to 22 January 2016 no member list (3 pages)
25 February 2016Annual return made up to 22 January 2016 no member list (3 pages)
18 February 2016Appointment of Mr Trevor Dempsey as a director on 5 August 2015 (2 pages)
18 February 2016Appointment of Mr Trevor Dempsey as a director on 5 August 2015 (2 pages)
17 February 2016Termination of appointment of Adrian Stuart Bohr as a director on 7 July 2015 (1 page)
17 February 2016Termination of appointment of Adrian Stuart Bohr as a director on 7 July 2015 (1 page)
22 January 2015Incorporation (29 pages)
22 January 2015Incorporation (29 pages)