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

NYUMBANI UK AND THE HOTCOURSES FOUNDATION

25 LEEMING ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4EB,
Company Registration Number
05147284
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nyumbani Uk And The Hotcourses Foundation
NYUMBANI UK AND THE HOTCOURSES FOUNDATION was founded on 2004-06-07 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Nyumbani Uk And The Hotcourses 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
NYUMBANI UK AND THE HOTCOURSES FOUNDATION
 
Legal Registered Office
25 LEEMING ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 4EB
Other companies in SW6
 
Previous Names
THE HOTCOURSES FOUNDATION29/06/2015
Charity Registration
Charity Number 1104396
Charity Address HOTCOURSES LTD, 150-152 KING STREET, LONDON, W6 0QU
Charter TO HELP FUND THE EDUCATION OF SOME OF THE MOST DEPRIVED CHILDREN IN THE DEVELOPING WORLD. IT AIMS TO MAKE A PRACTICAL DIFFERENCE TO THE LIVES OF INDIVIDUAL CHILDREN BY FINANCING SPECIFIC AND MEASURABLE PROJECTS WHICH TRANSFORM THE EDUCATIONAL OPPORTUNITIES AVAILABLE IN SOME OF THE POOREST PARTS OF THE WORLD. OUR INITIAL FOCUS HAS BEEN TO HELP FUND THE EDUCATION OF AIDS ORPHANS IN KENYA.
Filing Information
Company Number 05147284
Company ID Number 05147284
Date formed 2004-06-07
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 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 14:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYUMBANI UK AND THE HOTCOURSES 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 NYUMBANI UK AND THE HOTCOURSES FOUNDATION

Current Directors
Officer Role Date Appointed
MICHAEL GRAEME ELMS
Company Secretary 2010-07-12
SIMON JAMES CLEAVER
Director 2004-06-07
MICHAEL GRAEME ELMS
Director 2004-06-07
JEREMY RICHARD STREYNSHAM HUNT
Director 2004-06-07
SIMON ROBERT MAURY PHILIPS
Director 2010-06-07
SARAH POPPLE
Director 2004-06-07
CELESTE MARIE SHIRVANI
Director 2018-01-17
ALEXANDRA ALICE WILLIAMS
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ESTELLE MORRIS
Director 2004-06-07 2018-01-17
JEREMY RICHARD STREYNSHAM HUNT
Company Secretary 2004-06-07 2010-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CLEAVER ZEST4LIFE TRAINING LIMITED Director 2014-03-14 CURRENT 2010-09-22 Active
SIMON JAMES CLEAVER HOVE COLLEGE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
SIMON JAMES CLEAVER OXFORD BUSINESS SCHOOL LTD Director 2011-10-15 CURRENT 1999-09-30 Dissolved 2016-08-16
SIMON JAMES CLEAVER SJC (2012) LIMITED Director 2011-10-15 CURRENT 2001-09-24 Dissolved 2016-08-16
SIMON JAMES CLEAVER NYUMBANI UK Director 2010-10-01 CURRENT 1998-10-19 Active - Proposal to Strike off
SIMON JAMES CLEAVER CTH AWARDS LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
SIMON JAMES CLEAVER CONFEDERATION OF TOURISM & HOSPITALITY LIMITED Director 2008-10-01 CURRENT 1987-01-16 Active
SIMON JAMES CLEAVER HOVE COLLEGE BRIGHTON LIMITED Director 2008-01-23 CURRENT 2008-01-23 Liquidation
SIMON JAMES CLEAVER ST ALDATES INVESTMENTS LIMITED Director 2003-03-12 CURRENT 1995-10-24 Active
SIMON JAMES CLEAVER CAVENDISH DESIGN & ADVERTISING LIMITED Director 1999-02-10 CURRENT 1970-07-31 Active
SIMON JAMES CLEAVER ST ALDATES PROPERTIES LIMITED Director 1998-11-19 CURRENT 1998-11-03 Active
SIMON JAMES CLEAVER CTH TRAINING LIMITED Director 1993-08-31 CURRENT 1992-09-22 Active - Proposal to Strike off
MICHAEL GRAEME ELMS NYUMBANI UK Director 2010-07-16 CURRENT 1998-10-19 Active - Proposal to Strike off
SIMON ROBERT MAURY PHILIPS RC 2013 LIMITED Director 2013-04-26 CURRENT 2011-06-27 Dissolved 2013-12-10
SIMON ROBERT MAURY PHILIPS NYUMBANI UK Director 2010-07-16 CURRENT 1998-10-19 Active - Proposal to Strike off
SIMON ROBERT MAURY PHILIPS ROOT CAPITAL CAPCO 2 LIMITED Director 2008-04-02 CURRENT 2008-03-20 Liquidation
SIMON ROBERT MAURY PHILIPS ROOT CAPITAL (FOUNDER PARTNER) LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
CELESTE MARIE SHIRVANI NYUMBANI UK Director 2018-01-17 CURRENT 1998-10-19 Active - Proposal to Strike off

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
2023-12-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Director's details changed for Ms Lisa Digrandi on 2023-06-20
2023-06-20Change of details for Lisa Digrandi as a person with significant control on 2023-06-20
2023-06-20CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD STREYNSHAM HUNT
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM First Floor Bedford House 69-79 Fulham High Street London SW6 3JW
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM First Floor Bedford House 69-79 Fulham High Street London SW6 3JW
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT MAURY PHILIPS
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-03CH01Director's details changed for Mr Jonathan Michael Southgate on 2021-06-06
2021-09-02DISS40Compulsory strike-off action has been discontinued
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-08-31CH01Director's details changed for Mr Michael Graeme Elms on 2021-06-06
2021-08-31PSC04Change of details for Mr Michael Graeme Elms as a person with significant control on 2021-06-06
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-06AP03Appointment of Mr David Grunberg as company secretary on 2020-05-01
2020-05-06AP01DIRECTOR APPOINTED MS LISA DIGRANDI
2020-05-06TM02Termination of appointment of Michael Graeme Elms on 2020-05-01
2020-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DIGRANDI
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CELESTE MARIE SHIRVANI
2020-05-06PSC07CESSATION OF CELESTE MARIE SHIRVANI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-25CH01Director's details changed for Mr Michael Graeme Elms on 2020-04-17
2020-04-25AP01DIRECTOR APPOINTED MR PETER DAVID WILSON
2020-04-02AP01DIRECTOR APPOINTED MR DAVID GRUNBERG
2019-10-17AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL SOUTHGATE
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POPPLE
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ALICE WILLIAMS
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTE MARIE SHIRVANI
2018-01-31AP01DIRECTOR APPOINTED MRS CELESTE MARIE SHIRVANI
2018-01-30PSC07CESSATION OF SIMON ROBERT MAURY PHILIPS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE MORRIS
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT MAURY PHILIPS
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAEME ELMS
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2016-11-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29RES15CHANGE OF NAME 30/03/2015
2015-06-29CERTNMCompany name changed the hotcourses foundation\certificate issued on 29/06/15
2015-06-29MISCNE01 filed
2015-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0107/06/13 NO MEMBER LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0107/06/12 NO MEMBER LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON BARONESS ESTELLE MORRIS / 14/06/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 150-152 KING STREET HAMMERSMITH LONDON W6 0QU
2011-06-07AR0107/06/11 NO MEMBER LIST
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HUNT
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP03SECRETARY APPOINTED MR MICHAEL GRAEME ELMS
2010-06-09AR0107/06/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON BARONESS ESTELLE MORRIS / 01/06/2010
2010-06-09AP01DIRECTOR APPOINTED MR SIMON ROBERT MAURY PHILIPS
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARD STREYNSHAM HUNT / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ALICE WILLIAMS / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH POPPLE / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD STREYNSHAM HUNT / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME ELMS / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLEAVER / 01/06/2010
2009-06-08363aANNUAL RETURN MADE UP TO 07/06/09
2008-11-26225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-10-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-11363aANNUAL RETURN MADE UP TO 07/06/08
2008-06-09190LOCATION OF DEBENTURE REGISTER
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 152 KING STREET LONDON W6 0QU
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363aANNUAL RETURN MADE UP TO 07/06/07
2007-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363aANNUAL RETURN MADE UP TO 07/06/06
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 07/06/05
2005-05-20288aNEW DIRECTOR APPOINTED
2004-06-07NEWINCINCORPORATION 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
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NYUMBANI UK AND THE HOTCOURSES FOUNDATION

Intangible Assets
Patents
We have not found any records of NYUMBANI UK AND THE HOTCOURSES FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for NYUMBANI UK AND THE HOTCOURSES FOUNDATION
Trademarks
We have not found any records of NYUMBANI UK AND THE HOTCOURSES FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYUMBANI UK AND THE HOTCOURSES 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 (85590 - Other education n.e.c.) as NYUMBANI UK AND THE HOTCOURSES FOUNDATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NYUMBANI UK AND THE HOTCOURSES 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 NYUMBANI UK AND THE HOTCOURSES 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 NYUMBANI UK AND THE HOTCOURSES 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.