Company NameThe Salisbury Foundation
DirectorsJeremy Mark Fox and Robert Michael James Gascoyne-Cecil
Company StatusActive
Company Number10909583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameJeremy Mark Fox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director Name7th Marquess Of Salisbury Robert Michael James Gascoyne-Cecil
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(same day as company formation)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Iain James Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
13 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
13 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
21 August 2020Notification of Robert Michael James Salisbury as a person with significant control on 27 May 2020 (2 pages)
20 August 2020Termination of appointment of Iain James Martin as a director on 8 January 2019 (1 page)
20 August 2020Cessation of Carole Ann Cook as a person with significant control on 27 May 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 August 2020Notification of Jeremy Mark Fox as a person with significant control on 27 May 2020 (2 pages)
20 August 2020Notification of Robert Michael James Salisbury as a person with significant control on 27 May 2020 (2 pages)
20 August 2020Cessation of Andrew Hugh Penny as a person with significant control on 27 May 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Memorandum and Articles of Association (13 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Incorporation (49 pages)
10 August 2017Incorporation (49 pages)