ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Albion Foundation

The Albion Foundation is an active company incorporated on 12 June 2000 with the registered office located in Birmingham, West Midlands. The Albion Foundation was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04012682
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 12 June 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
The Albion Foundation
Ray Hall Lane
Birmingham
B43 6JF
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was The Albion Foundation Ford Street Smethwick West Midlands B67 7QY
Telephone
08712719840
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
3
Director • Director • Retired • British • Lives in England • Born in Jun 1959
PSC • Director • British • Lives in England • Born in Jan 1963 • Ceo
Director • Head Of Android Partnerships • British • Lives in England • Born in Apr 1978
Director • HR Business Partner • British • Lives in England • Born in Dec 1976
Director • Group Financial Reporting Manager • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Bromwich Albion Football Club Limited
Mark John Miles is a mutual person.
Active
Smethwick Health And Wellbeing Education Trust
Imran Iqbal is a mutual person.
Active
Lta Tennis Foundation
Hitesh Patel is a mutual person.
Active
Premiership Rugby Foundation
Hitesh Patel is a mutual person.
Active
New River Flats Limited
Benjamin Stanislaw William Szreter is a mutual person.
Active
Ryecroft Consultancy Services Limited
Stephen Brian Kite is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£860.04K
Increased by £29.81K (+4%)
Turnover
£2.76M
Increased by £59.12K (+2%)
Employees
102
Decreased by 8 (-7%)
Total Assets
£1.08M
Decreased by £223.76K (-17%)
Total Liabilities
-£308.54K
Decreased by £154.87K (-33%)
Net Assets
£768.82K
Decreased by £68.89K (-8%)
Debt Ratio (%)
29%
Decreased by 6.98% (-20%)
Latest Activity
Ms Helen Morris Appointed
2 Months Ago on 13 Jun 2025
Mr Stephen Kite Appointed
2 Months Ago on 13 Jun 2025
Hitesh Patel Resigned
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Mark Miles (PSC) Appointed
1 Year 4 Months Ago on 18 Apr 2024
Robert Lake (PSC) Appointed
1 Year 4 Months Ago on 18 Apr 2024
Mr Ian Skidmore Details Changed
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover The Albion Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen Kite as a director on 13 June 2025
Submitted on 23 Jun 2025
Appointment of Ms Helen Morris as a director on 13 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Hitesh Patel as a director on 13 June 2025
Submitted on 18 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 25 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from The Albion Foundation Ford Street Smethwick West Midlands B67 7QY to The Albion Foundation Ray Hall Lane Birmingham B43 6JF on 20 November 2024
Submitted on 20 Nov 2024
Full accounts made up to 31 August 2023
Submitted on 29 Apr 2024
Notification of Robert Lake as a person with significant control on 18 April 2024
Submitted on 18 Apr 2024
Notification of Mark Miles as a person with significant control on 18 April 2024
Submitted on 18 Apr 2024
Director's details changed for Ms Samantha Jane Foxall on 1 November 2023
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year