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

MONDOCHALLENGE FOUNDATION

7-14 CAN MEZANINE, GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
05120253
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mondochallenge Foundation
MONDOCHALLENGE FOUNDATION was founded on 2004-05-05 and has its registered office in London. The organisation's status is listed as "Active". Mondochallenge 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONDOCHALLENGE FOUNDATION
 
Legal Registered Office
7-14 CAN MEZANINE
GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in NN7
 
Charity Registration
Charity Number 1106237
Charity Address MALSOR HOUSE, GAYTON ROAD, MILTON MALSOR, NORTHAMPTON, NN7 3AB
Charter THE FOUNDATION WORKS WITH LOCAL COMMUNITIES IN DEVELOPING COUNTRIES TO PROVIDE HANDS-ON SUPPORT AT GRASSROOTS LEVEL. THE FOUNDATION SUPPORTS EDUCATION AND LIVELIHOODS PROGRAMMES. THE EFFECTIVENESS OF THE FOUNDATION'S WORK IS MUCH ENHANCED BY THE PRESENCE OF MONDOCHALLENGE VOLUNTEERS IN COUNTRY WHO ARE ABLE TO RECOMMEND PROJECTS NEEDING SUPPORT AND CAN WATCH OVER THE MONEY BEING SPENT.
Filing Information
Company Number 05120253
Company ID Number 05120253
Date formed 2004-05-05
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 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDOCHALLENGE 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.

Company Officers of MONDOCHALLENGE FOUNDATION

Current Directors
Officer Role Date Appointed
STEPHEN CARRICK-DAVIES
Company Secretary 2017-06-20
ANDREW SIMON ALLRIGHT
Director 2004-05-05
HIRSH CASHDAN
Director 2009-10-01
SIMON CHARLES COWLEY
Director 2016-09-19
ANTHONY JOHN LUNCH
Director 2017-06-20
AMY CHRISTINE PETTIPHER
Director 2013-04-24
NITISH UPADHAYAYA
Director 2012-10-01
SARAH JANE WOOLFENDEN
Director 2017-03-29
RUTH WORSWICK
Director 2011-04-27
OSAMU YAMAGATA
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN LUNCH
Company Secretary 2004-05-05 2017-06-20
KARIN JOEHR
Director 2006-10-28 2016-09-19
NICHOLAS ALEXANDER WILKINS
Director 2009-06-05 2015-11-08
ELAINE DUNCAN
Director 2004-05-05 2013-04-24
RICHARD JACKSON
Director 2008-01-01 2013-04-24
ALLAN THOMAS WESTRAY
Director 2004-05-05 2009-07-25
DICK BIRD
Director 2004-05-05 2006-10-20
BRIAN CHARLES WALMSLEY
Director 2004-05-05 2006-04-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON ALLRIGHT STATE STREET MANAGED ACCOUNTS SERVICES LIMITED Director 2018-04-10 CURRENT 2010-09-03 Active
ANTHONY JOHN LUNCH MONDOCHALLENGE LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ANTHONY JOHN LUNCH LOCAL ENTERPRISE LIMITED Director 1992-12-14 CURRENT 1983-03-09 Active - Proposal to Strike off
SARAH JANE WOOLFENDEN 35 SUSSEX MANAGEMENT CO. LIMITED Director 2009-10-16 CURRENT 1975-09-15 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
2023-06-29APPOINTMENT TERMINATED, DIRECTOR SHERELLE PARKE
2023-06-29DIRECTOR APPOINTED MS JULIET CLARE OSBORNE
2022-11-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LUNCH
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LUNCH
2022-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER
2022-05-09AP01DIRECTOR APPOINTED MR JAMES HOLLINGSHEAD
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR DAVID SLOPER
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KATE SINGOMBE
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DIPESH MUNAKARI
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH WOOLFENDEN on 2019-08-10
2019-08-19AP01DIRECTOR APPOINTED MS KATE SINGOMBE
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-26AP03Appointment of Ms Sarah Woolfenden as company secretary on 2019-03-26
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WORSWICK
2019-03-26TM02Termination of appointment of Stephen Carrick-Davies on 2019-03-26
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES COWLEY
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24AP01DIRECTOR APPOINTED MR DIPESH MUNAKARI
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Malsor House Gayton Road Milton Malsor Northampton NN7 3AB
2018-02-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN LUNCH
2017-07-02AP03Appointment of Mr Stephen Carrick-Davies as company secretary on 2017-06-20
2017-07-02TM02Termination of appointment of Anthony John Lunch on 2017-06-20
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MISS SARAH JANE WOOLFENDEN
2016-11-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARIN JOEHR
2016-09-23AP01DIRECTOR APPOINTED MR SIMON CHARLES COWLEY
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER WILKINS
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AP01DIRECTOR APPOINTED MR OSAMU YAMAGATA
2015-06-25AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AR0105/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP01DIRECTOR APPOINTED MISS AMY CHRISTINE PETTIPHER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DUNCAN
2013-05-07AR0105/05/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AP01DIRECTOR APPOINTED MR NITISH UPADHAYAYA
2012-05-22AR0105/05/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0105/05/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MS RUTH WORSWICK
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILKINS / 25/05/2011
2010-11-23AP01DIRECTOR APPOINTED MR HIRSH CASHDAN
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-09AR0105/05/10 NO MEMBER LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILKINS / 05/05/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN JOEHR / 05/05/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON / 05/05/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE DUNCAN / 05/05/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON ALLRIGHT / 05/05/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WESTRAY
2009-06-10288aDIRECTOR APPOINTED MR NICHOLAS WILKINS
2009-05-19363aANNUAL RETURN MADE UP TO 05/05/09
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLRIGHT / 01/07/2008
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / KARIN JOEHR / 01/12/2008
2009-01-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-23363aANNUAL RETURN MADE UP TO 05/05/08
2008-05-23288aDIRECTOR APPOINTED MR RICHARD JACKSON
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 05/05/07
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/06
2006-06-29363sANNUAL RETURN MADE UP TO 05/05/06
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sANNUAL RETURN MADE UP TO 05/05/05
2004-05-19288bSECRETARY RESIGNED
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies



Licences & Regulatory approval
We could not find any licences issued to MONDOCHALLENGE 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 MONDOCHALLENGE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONDOCHALLENGE FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONDOCHALLENGE FOUNDATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 94,341
Current Assets 2012-04-01 £ 101,370
Debtors 2012-04-01 £ 7,029
Shareholder Funds 2012-04-01 £ 101,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONDOCHALLENGE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MONDOCHALLENGE FOUNDATION
Trademarks
We have not found any records of MONDOCHALLENGE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONDOCHALLENGE FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as MONDOCHALLENGE FOUNDATION are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where MONDOCHALLENGE 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 MONDOCHALLENGE 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 MONDOCHALLENGE 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.