Background WavePink WaveYellow Wave

ST. JAMES'S PLACE CHARITABLE FOUNDATION (07819270)

ST. JAMES'S PLACE CHARITABLE FOUNDATION (07819270) is an active UK company. incorporated on 21 October 2011. with registered office in Cirencester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ST. JAMES'S PLACE CHARITABLE FOUNDATION has been registered for 14 years. Current directors include COOPER-SMITH, Malcolm, EDWARDS, Robert Medwyn, FITZPATRICK, Mark Thomas and 4 others.

Company Number
07819270
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 2011
Age
14 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER-SMITH, Malcolm, EDWARDS, Robert Medwyn, FITZPATRICK, Mark Thomas, FOWLER, Matthew Robert, HARPER, Michael John, HUMPHRIES, Andrew John, Mr , WRIGHT, Alison Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE CHARITABLE FOUNDATION

ST. JAMES'S PLACE CHARITABLE FOUNDATION is an active company incorporated on 21 October 2011 with the registered office located in Cirencester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ST. JAMES'S PLACE CHARITABLE FOUNDATION was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07819270

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

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ST. JAMES'S PLACE FOUNDATION
From: 27 October 2011To: 3 July 2017
ST JAMES'S PLACE FOUNDATION
From: 21 October 2011To: 27 October 2011
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP
From: 21 October 2011To: 19 August 2020
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Aug 15
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Active
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 07 Oct 2014

COOPER-SMITH, Malcolm

Active
1 Tetbury Road, CirencesterGL7 1FP
Born December 1946
Director
Appointed 21 Oct 2011

EDWARDS, Robert Medwyn

Active
1 Tetbury Road, CirencesterGL7 1FP
Born September 1960
Director
Appointed 01 Mar 2020

FITZPATRICK, Mark Thomas

Active
1 Tetbury Road, CirencesterGL7 1FP
Born April 1968
Director
Appointed 06 Feb 2024

FOWLER, Matthew Robert

Active
1 Tetbury Road, CirencesterGL7 1FP
Born March 1988
Director
Appointed 22 May 2024

HARPER, Michael John

Active
1 Tetbury Road, CirencesterGL7 1FP
Born March 1967
Director
Appointed 22 May 2024

HUMPHRIES, Andrew John, Mr

Active
1 Tetbury Road, CirencesterGL7 1FP
Born September 1962
Director
Appointed 01 Mar 2020

WRIGHT, Alison Jane

Active
1 Tetbury Road, CirencesterGL7 1FP
Born September 1965
Director
Appointed 22 May 2024

ST.JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 21 Oct 2011
Resigned 07 Oct 2014

BELLAMY, David Charles

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born April 1953
Director
Appointed 21 Oct 2011
Resigned 31 Dec 2019

CROFT, Andrew Martin

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born June 1964
Director
Appointed 21 Oct 2011
Resigned 29 Feb 2024

GASCOIGNE, Ian Stewart

Resigned
Tennis Drive, NottinghamNG7 1AE
Born July 1956
Director
Appointed 21 Oct 2011
Resigned 31 Jan 2024

GLADMAN, Hugh John

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born January 1963
Director
Appointed 21 Oct 2011
Resigned 31 Jul 2015

GRAVESTOCK, Sonia

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born April 1957
Director
Appointed 23 May 2018
Resigned 16 Oct 2024

LAMB, David John

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born January 1957
Director
Appointed 21 Oct 2011
Resigned 28 Feb 2019

MCMAHON, Jonathan Neil

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born September 1975
Director
Appointed 23 May 2018
Resigned 24 Sept 2019

WEINBERG, Mark Aubrey, Sir

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born August 1931
Director
Appointed 01 Mar 2020
Resigned 29 Feb 2024

WILSON, Michael Sumner

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born December 1943
Director
Appointed 21 Oct 2011
Resigned 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Resolution
3 July 2017
RESOLUTIONSResolutions
Miscellaneous
3 July 2017
MISCMISC
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts Amended With Accounts Type Full
16 August 2013
AAMDAAMD
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Resolution
6 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
31 October 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 October 2011
NEWINCIncorporation