Company NameThe Patrick Rowland Foundation
Company StatusActive
Company Number07566325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2011(13 years ago)
Previous NamePatrick Rowland Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anna Louise Landman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Rory Buchanan Landman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameSimon Jay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 weeks, 1 day after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Basinghall Street
London
EC2V 5EH

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£56,674
Net Worth£1,698,807
Current Liabilities£31,440

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 May 2016Annual return made up to 16 March 2016 no member list (4 pages)
11 May 2016Annual return made up to 16 March 2016 no member list (4 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (4 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
19 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
19 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
9 May 2011Appointment of Simon Jay as a director
  • ANNOTATION The document is a duplicate of form AP01 registered on 06/04/2011.
(3 pages)
9 May 2011Appointment of Simon Jay as a director
  • ANNOTATION The document is a duplicate of form AP01 registered on 06/04/2011.
(3 pages)
27 April 2011Company name changed patrick rowland foundation\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed patrick rowland foundation\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Appointment of Simon Jay as a director (2 pages)
6 April 2011Appointment of Simon Jay as a director (2 pages)
16 March 2011Incorporation (31 pages)
16 March 2011Incorporation (31 pages)