UKBizDB.co.uk

THE HILL FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Hill Foundation. The company was founded 23 years ago and was given the registration number 04189311. The firm's registered office is in . You can find them at 4 Hill Street, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE HILL FOUNDATION
Company Number:04189311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:4 Hill Street, London, W1J 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hill Street, London, England, W1J 5NE

Secretary15 January 2018Active
New, College, Oxford, OX1 3BN

Director15 May 2008Active
4 Hill Street, London, W1J 5NE

Director17 February 2022Active
46 Laurier Road, London, NW5 1SJ

Director10 May 2007Active
46 Laurier Road, London, NW5 1SJ

Secretary28 March 2001Active
4 Hill Street, Hill Street, London, England, W1J 5NE

Director28 March 2001Active
Architect Vlasov St, Dom 37 Korpus 2 Flat 79, Moscow, Russia,

Director28 March 2001Active
Flat I1, Albany Piccadilly, London, W1J 0AX

Director28 March 2001Active

People with Significant Control

Mr John Bartholomew Wakelyn Nightingale Of Cromarty
Notified on:06 December 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Hill Street, 4 Hill Street, London, England, W1J 5NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony David Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:4, Hill Street, London, England, W1J 5NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr James William Aylen Kitcatt
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:4, Hill Street, London, England, W1J 5NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alastair Robert Clifford Tulloch
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:4, Hill Street, London, England, W1J 5NE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person secretary company with name date.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.