UKBizDB.co.uk

THE TOYBOX CHARITY

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

This company is commonly known as The Toybox Charity. The company was founded 24 years ago and was given the registration number 03963000. The firm's registered office is in MILTON KEYNES. You can find them at Challenge House Sherwood Drive, Bletchley, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE TOYBOX CHARITY
Company Number:03963000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Challenge House Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Secretary01 May 2018Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director01 March 2017Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director25 May 2016Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director07 June 2017Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director08 September 2022Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director19 September 2019Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director09 September 2021Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director09 June 2022Active
168 Dragon Road, Hatfield, AL10 9NZ

Secretary19 March 2007Active
Hillcroft 18 Stubbs Wood, Amersham, HP6 6EY

Secretary29 March 2000Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Secretary01 August 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2000Active
NR13

Director25 February 2008Active
63a High Street, Great Missenden, HP16 0AA

Director14 September 2001Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director18 May 2015Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director25 May 2016Active
The Hayloft Home Farm, Park Road, Tring, HP23 6QU

Director29 March 2000Active
168 Dragon Road, Hatfield, AL10 9NZ

Director19 March 2007Active
The Old Stables, Reads Lane Cublington, Leighton Buzzard, LU7 0LE

Director29 March 2000Active
Dunstan, Common Road, Chorleywood, WD3 5LT

Director29 March 2000Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director27 September 2017Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director24 November 2014Active
8, Blackhorse Crescent, Amersham, HP6 6HP

Director23 May 2005Active
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, England, MK3 6DP

Director26 April 2010Active
102 Elers Road, London, W13 9QE

Director19 March 2007Active
18 Hawthorn Drive, Brackley, NN13 6PA

Director11 July 2001Active
4-8, Challenge House Sherwood Drive, Bletchley, Milton Keynes, United Kingdom, MK3 6DP

Director29 June 2009Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director11 September 2018Active
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP

Director23 February 2015Active
Hillcroft 18 Stubbs Wood, Amersham, HP6 6EY

Director29 March 2000Active
Challenge House, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6DP

Director25 February 2013Active
Leadenporch Farm, Deddington, OX15 0SX

Director13 September 2004Active
G4, Challenge House, Sherwood Drive Bletchley, Milton Keynes, England, MK3 6DP

Director14 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2000Active

People with Significant Control

Mr David Ian Westwood
Notified on:07 September 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr Ian Richard Gray
Notified on:12 October 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr William James Rockett
Notified on:12 October 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr Fernando Caicedo
Notified on:01 March 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mrs Gaynor Joan Derham
Notified on:25 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr Alan David De Sousa Caires
Notified on:25 May 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Ms Nicola Battle
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr Samuel John Shrouder
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mrs Joanna Catherine Hytner
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Ms Joanna Rachel Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control
Mr William Albert Lowbridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.