Company NameJack Petchey Foundation
Company StatusActive
Company Number10872145
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2017(6 years, 9 months ago)
Previous NamesJack Petchey Foundation Company and Jack Petchey Foundation Ltd

Business Activity

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

Directors

Director NameMr Matthew Joseph Rantell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameRaymond Henry Rantell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleAccountant/Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameSonia Joy Sinclair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleRetired Vice Principal
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameRonald Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Lewis John Hooper
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Robert Douglas Allan McArthur
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMs Amanda Jane Galanopoulos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMiss Riana Tomasina Beatrice Morrison-Kirnon
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleTrainee Pharmacist
Country of ResidenceEngland
Correspondence AddressJack Petchey Foundation Hertsmere Road
London
E14 8JJ
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Rainbow House
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameBarbara Mary Staines
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed18 July 2017(same day as company formation)
Correspondence AddressReddings Rainbow House
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

3 February 2021Appointment of Mr Lewis John Hooper as a director on 14 December 2020 (2 pages)
2 February 2021Accounts for a small company made up to 31 December 2019 (33 pages)
13 January 2021Director's details changed for Ronald Mills on 22 June 2020 (2 pages)
12 January 2021Termination of appointment of Barbara Mary Staines as a director on 31 December 2020 (1 page)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 November 2018Company name changed jack petchey foundation LTD\certificate issued on 02/11/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 July 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
30 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
8 November 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
8 November 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
31 July 2017Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 31 July 2017 (1 page)
28 July 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 July 2017 (1 page)
28 July 2017Appointment of Sonia Joy Sinclair as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Barbara Mary Staines as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Diana Elizabeth Redding as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Raymond Henry Rantell as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Sonia Joy Sinclair as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Diana Elizabeth Redding as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Matthew Joseph Rantell as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ronald Mills as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Barbara Mary Staines as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Matthew Joseph Rantell as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ronald Mills as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Raymond Henry Rantell as a director on 18 July 2017 (2 pages)
18 July 2017Incorporation (55 pages)
18 July 2017Incorporation (55 pages)