Background WavePink WaveYellow Wave

SAINT JOHN SOUTHWORTH FOUNDATION (06388943)

SAINT JOHN SOUTHWORTH FOUNDATION (06388943) is an active UK company. incorporated on 3 October 2007. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. SAINT JOHN SOUTHWORTH FOUNDATION has been registered for 18 years. Current directors include BEAKE, Carly Louise, KEHOE, Nicholas, KEOGH, Steven Christopher and 6 others.

Company Number
06388943
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2007
Age
18 years
Address
The Cardinal Vaughan Memorial, London, W14 8BZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BEAKE, Carly Louise, KEHOE, Nicholas, KEOGH, Steven Christopher, MURPHY, Daniel Joseph, NDOCA, Andrew John, PRICE, Christopher Scott, STUBBINGS, Paul John, WYATT, Karen Lisa, YAP, Ryan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT JOHN SOUTHWORTH FOUNDATION

SAINT JOHN SOUTHWORTH FOUNDATION is an active company incorporated on 3 October 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. SAINT JOHN SOUTHWORTH FOUNDATION was registered 18 years ago.(SIC: 85510)

Status

active

Active since 18 years ago

Company No

06388943

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE VAUGHAN FOUNDATION
From: 10 January 2013To: 30 August 2021
THE VAUGHAN SPORTS FOUNDATION
From: 3 October 2007To: 10 January 2013
Contact
Address

The Cardinal Vaughan Memorial School 89 Addison Road London, W14 8BZ,

Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

KEHOE, Nicholas

Active
16 Drew Gardens, GreenfordUB6 7QG
Secretary
Appointed 03 Oct 2007

BEAKE, Carly Louise

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born May 1981
Director
Appointed 23 May 2023

KEHOE, Nicholas

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born November 1962
Director
Appointed 03 Oct 2007

KEOGH, Steven Christopher

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born January 1974
Director
Appointed 03 Oct 2007

MURPHY, Daniel Joseph

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born October 1989
Director
Appointed 28 Mar 2023

NDOCA, Andrew John

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born August 1961
Director
Appointed 11 Oct 2012

PRICE, Christopher Scott

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born August 1972
Director
Appointed 11 Oct 2012

STUBBINGS, Paul John

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born February 1966
Director
Appointed 11 Oct 2012

WYATT, Karen Lisa

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born December 1974
Director
Appointed 11 Oct 2021

YAP, Ryan

Active
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born May 1978
Director
Appointed 01 Sept 2024

BRETT, Keith

Resigned
23 Waldeck Road, LondonW13 8LY
Born February 1944
Director
Appointed 03 Oct 2007
Resigned 10 May 2011

BROOKS, Helen

Resigned
59 The Fairway, North WembleyHA0 3TN
Born November 1952
Director
Appointed 03 Oct 2007
Resigned 01 Nov 2012

COGHLAN, Catherine

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born April 1956
Director
Appointed 20 Dec 2010
Resigned 30 Nov 2011

COLLINS, Dermot

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born November 1964
Director
Appointed 16 Mar 2017
Resigned 06 Apr 2017

COLLINS, Dermot

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born November 1964
Director
Appointed 30 Jan 2017
Resigned 26 May 2022

DESOUZA, Joshua Xavier

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born January 1976
Director
Appointed 20 Mar 2019
Resigned 23 May 2023

EYNAUD, Charles

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born July 1948
Director
Appointed 11 Oct 2012
Resigned 31 Aug 2015

LANIGAN, Patrick

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born February 1981
Director
Appointed 11 Oct 2012
Resigned 30 Jun 2016

LORENZO, Matthew Louis

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born July 1958
Director
Appointed 03 Oct 2007
Resigned 31 Aug 2020

MARS, Anthony Benedict

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born January 1968
Director
Appointed 11 Oct 2012
Resigned 23 May 2023

MCGETTIGAN, Frank William

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born March 1951
Director
Appointed 03 Oct 2007
Resigned 17 Jun 2024

MCWEENEY, Sean

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born June 1968
Director
Appointed 24 Sept 2015
Resigned 23 May 2023

MURPHY, Tony

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born February 1960
Director
Appointed 20 Dec 2010
Resigned 26 May 2022

SPARKS, Liam

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born July 1979
Director
Appointed 20 Sept 2020
Resigned 23 May 2023

TERBLANCHE, De La Rey

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born September 1979
Director
Appointed 11 Oct 2012
Resigned 01 Apr 2018

THACKWRAY, Hannah

Resigned
The Cardinal Vaughan Memorial, LondonW14 8BZ
Born June 1988
Director
Appointed 11 Oct 2021
Resigned 14 Jun 2024

Persons with significant control

1

89 Addison Road, LondonW14 8BZ

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 December 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
30 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
30 August 2021
NE01NE01
Change Of Name Notice
30 August 2021
CONNOTConfirmation Statement Notification
Resolution
4 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
3 August 2021
NE01NE01
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Certificate Change Of Name Company
10 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 January 2013
MISCMISC
Change Of Name Notice
10 January 2013
CONNOTConfirmation Statement Notification
Resolution
17 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2012
CC04CC04
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Resolution
21 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2012
CC04CC04
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2009
AR01AR01
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
2 May 2008
225Change of Accounting Reference Date
Incorporation Company
3 October 2007
NEWINCIncorporation