Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SHARE FOUNDATION
Company Information for

THE SHARE FOUNDATION

1ST FLOOR, ARDENHAM COURT, OXFORD ROAD, AYLESBURY, HP19 8HT,
Company Registration Number
04500923
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Share Foundation
THE SHARE FOUNDATION was founded on 2002-08-01 and has its registered office in Aylesbury. The organisation's status is listed as "Active". The Share Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SHARE FOUNDATION
 
Legal Registered Office
1ST FLOOR, ARDENHAM COURT
OXFORD ROAD
AYLESBURY
HP19 8HT
Other companies in HP21
 
Charity Registration
Charity Number 1108068
Charity Address THE SHARE FOUNDATION, OXFORD HOUSE, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 8SZ
Charter THE SHARE FOUNDATION SEEKS TO REDUCE THE GENERATIONAL CYCLE OF DEPRIVATION FOR THE POOREST CHILDREN AND YOUNG PEOPLE BY ENCOURAGING HIGHLY TARGETED WEALTH DISTRIBUTION. IT OPERATES ALONGSIDE THE CHILD TRUST FUND BY MAKING GRANTS FOR CHILDREN IN CARE WHO HAVE NO-ONE IN A POSITION OF PARENTAL RESPONSIBILITY, OR HAVE BEEN LOST OR ABANDONED WITH NO FORESEEABLE PROSPECT OF PARENTAL REUNIFICATION.
Filing Information
Company Number 04500923
Company ID Number 04500923
Date formed 2002-08-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB134226148  
Last Datalog update: 2024-01-05 08:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHARE FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SHARE FOUNDATION
The following companies were found which have the same name as THE SHARE FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SHARE FOUNDATION New York Active Company formed on the 1960-03-29
The Share Foundation Corporation Newfoundland and Labrador Active Company formed on the 2006-04-04
THE SHARE FOUNDATION California Unknown
THE SHARE FOUNDATION California Unknown

Company Officers of THE SHARE FOUNDATION

Current Directors
Officer Role Date Appointed
GAVIN DAVID REDVERS OLDHAM
Company Secretary 2007-07-25
CHRISTOPHER WILLIAM DAWS
Director 2007-11-28
RUTH KELLY
Director 2008-11-24
GAVIN DAVID REDVERS OLDHAM
Director 2002-08-01
JOHN RICHARD REEVE
Director 2007-02-01
HENRIETTA SHANE ROYLE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID DOWNIE
Director 2014-06-17 2015-09-25
ANGELA KNIGHT
Director 2005-05-17 2010-09-07
ROGER EDWARD WILSON
Company Secretary 2002-08-01 2007-07-25
ROGER EDWARD WILSON
Director 2002-08-01 2007-07-25
MICHAEL ARTHUR HILL
Director 2005-05-17 2006-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DAVID REDVERS OLDHAM SHARE PREMIUM LTD Director 2016-10-26 CURRENT 2016-10-26 Active
GAVIN DAVID REDVERS OLDHAM TRANSFLUENT RADIO LTD Director 2013-11-30 CURRENT 2013-11-29 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM STOCK ACADEMY NOMINEES LIMITED Director 2002-08-08 CURRENT 1999-09-07 Dissolved 2015-11-03
GAVIN DAVID REDVERS OLDHAM PERSONAL RETIREMENT ACCOUNT LIMITED Director 2001-03-28 CURRENT 1996-03-15 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM SHARESECURE LIMITED Director 2000-09-04 CURRENT 2000-05-08 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM OUT OF LINE THEATRE COMPANY LTD Director 1999-11-11 CURRENT 1999-11-11 Active
GAVIN DAVID REDVERS OLDHAM WEST HIGHLAND AIR TRANSPORT LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
GAVIN DAVID REDVERS OLDHAM SHARE LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED Director 1994-08-18 CURRENT 1994-08-10 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM SHAREHOLDER LIMITED(THE) Director 1992-09-30 CURRENT 1987-03-25 Active
GAVIN DAVID REDVERS OLDHAM THE SHARE CENTRE LIMITED Director 1992-01-22 CURRENT 1990-01-22 Active - Proposal to Strike off
GAVIN DAVID REDVERS OLDHAM SHARE NOMINEES LIMITED Director 1991-03-02 CURRENT 1990-03-02 Active
HENRIETTA SHANE ROYLE BBA TRENT LIMITED Director 2015-11-12 CURRENT 2009-11-03 Active
HENRIETTA SHANE ROYLE BBA GOLD LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
HENRIETTA SHANE ROYLE BBA FCAS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
HENRIETTA SHANE ROYLE BBA ENTERPRISES LTD Director 2015-01-28 CURRENT 1996-02-22 Active
HENRIETTA SHANE ROYLE SIXTY STANHOPE GARDENS LIMITED Director 2012-09-17 CURRENT 1992-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-28RES01ADOPT ARTICLES 28/07/22
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-21RES01ADOPT ARTICLES 21/01/22
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ England
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-05AAMDAmended small company accounts made up to 2018-03-31
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8PB
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID REDVERS OLDHAM
2018-08-13PSC09Withdrawal of a person with significant control statement on 2018-08-13
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID DOWNIE
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR MATTHEW DAVID DOWNIE
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA SHANE ROYLE / 19/10/2013
2013-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013
2013-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA SHANE ROYLE / 19/10/2013
2013-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013
2013-08-13AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/12 FROM Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ United Kingdom
2012-08-10AR0101/08/12 NO MEMBER LIST
2012-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2012 FROM ASHFIELD HOUSE ST LEONARDS TRING HERTFORDSHIRE HP23 6NP
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-08-22AR0101/08/11 NO MEMBER LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT
2010-08-16AR0101/08/10 NO MEMBER LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD REEVE / 01/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KNIGHT / 01/08/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 01/08/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN OLDHAM / 22/09/2009
2009-09-23363aANNUAL RETURN MADE UP TO 01/08/09
2009-01-26288aDIRECTOR APPOINTED RUTH KELLY
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-08-15363aANNUAL RETURN MADE UP TO 01/08/08
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363sANNUAL RETURN MADE UP TO 01/08/07
2007-09-03288aNEW SECRETARY APPOINTED
2007-08-19287REGISTERED OFFICE CHANGED ON 19/08/07 FROM: PARKS FARM SUDELEY WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5JB
2007-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sANNUAL RETURN MADE UP TO 01/08/06
2006-08-25288bDIRECTOR RESIGNED
2006-07-05225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-12363sANNUAL RETURN MADE UP TO 01/08/05
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10363sANNUAL RETURN MADE UP TO 01/08/04
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ
2003-10-06363sANNUAL RETURN MADE UP TO 01/08/03
2002-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SHARE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SHARE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SHARE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE SHARE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHARE FOUNDATION
Trademarks
We have not found any records of THE SHARE FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE SHARE FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-1 GBP £1,584
Solihull Metropolitan Borough Council 2016-12 GBP £2,311
Solihull Metropolitan Borough Council 2016-8 GBP £638
Solihull Metropolitan Borough Council 2016-1 GBP £4,067
Solihull Metropolitan Borough Council 2015-11 GBP £1,546
Solihull Metropolitan Borough Council 2015-4 GBP £1,621
Warwickshire County Council 2015-3 GBP £35,676 Foster Care Payments
Solihull Metropolitan Borough Council 2015-2 GBP £760
Solihull Metropolitan Borough Council 2015-1 GBP £2,578
Solihull Metropolitan Borough Council 2014-11 GBP £956 Foster Parents
Warwickshire County Council 2014-11 GBP £147,353 Foster Care Payments
Solihull Metropolitan Borough Council 2014-10 GBP £2,785 Foster Parents
Warwickshire County Council 2014-10 GBP £1,106 Foster Care Payments
Solihull Metropolitan Borough Council 2014-8 GBP £953 Foster Parents
Warwickshire County Council 2014-8 GBP £16,403 Foster Care Payments
Solihull Metropolitan Borough Council 2014-7 GBP £1,879 Foster Parents
Solihull Metropolitan Borough Council 2014-6 GBP £946 Foster Parents
Rochdale Borough Council 2014-4 GBP £1,907 Financial Services CHILDREN'S SOCIAL CARE ACCESS AND SUPPORT ADMIN
Solihull Metropolitan Borough Council 2014-4 GBP £616 Foster Parents
Warwickshire County Council 2014-3 GBP £8,958 Foster Care Payments
Solihull Metropolitan Borough Council 2014-3 GBP £5,370 Foster Parents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for Education social work and related services 2012/02/23 GBP 977,604

Social work and related services. Financial and insurance services. Provision of services to the community. This contract is for the operation of a scheme to open and make payments into junior individual savings accounts (Junior ISAs) for certain children in local authority care.

Outgoings
Business Rates/Property Tax
No properties were found where THE SHARE FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SHARE FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SHARE FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.