ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Shackleton Foundation

The Shackleton Foundation is an active company incorporated on 15 February 2007 with the registered office located in . The Shackleton Foundation was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06107694
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated 15 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (6 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
England
Address changed on 5 Jul 2023 (2 years 2 months ago)
Previous address was C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL United Kingdom
Telephone
01635 35255
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Jun 1969
Director • Ceo Of A Charity • British • Lives in UK • Born in Apr 1979
Director • None • United Kingdom • Lives in UK • Born in Mar 1973
Director • Group Ceo Paratus Insurance • British • Lives in England • Born in Nov 1971
Director • Marketing • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sherborne Laundry Limited
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Guarantee Laundries Limited
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Guarantee Linen Services Ltd
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Zervudachi, Roberts And Macadam Ltd
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Drivers Limited
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Sneyd Park House Management Company Limited
Stephanie Wheen is a mutual person.
Active
Sackville Trustee Company Limited
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Valley Leisure Limited
Wilsons (Company Secretaries) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£56.89K
Increased by £1.67K (+3%)
Turnover
£27.35K
Increased by £14.16K (+107%)
Employees
Unreported
Same as previous period
Total Assets
£66.89K
Decreased by £35.33K (-35%)
Total Liabilities
-£4.92K
Decreased by £140 (-3%)
Net Assets
£61.97K
Decreased by £35.19K (-36%)
Debt Ratio (%)
7%
Increased by 2.41% (+49%)
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Mr Paul Jens Gunstensen Appointed
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Ms Stephanie Wheen Appointed
1 Year 2 Months Ago on 20 Jun 2024
Ghassan Rajih Majed Resigned
1 Year 2 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Richard Grahame Resigned
1 Year 8 Months Ago on 31 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Charlotte Mary-Rose Hatfield Details Changed
6 Years Ago on 4 Apr 2019
Get Credit Report
Discover The Shackleton Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 February 2025 with no updates
Submitted on 26 Feb 2025
Appointment of Mr Paul Jens Gunstensen as a director on 2 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Appointment of Ms Stephanie Wheen as a director on 20 June 2024
Submitted on 12 Aug 2024
Termination of appointment of Ghassan Rajih Majed as a director on 11 June 2024
Submitted on 12 Aug 2024
Director's details changed for Charlotte Mary-Rose Hatfield on 4 April 2019
Submitted on 28 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 28 Feb 2024
Termination of appointment of Richard Grahame as a director on 31 December 2023
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Oct 2023
Registered office address changed from C/O James Cowper Kreston 5 Chancery Lane London EC4A 1BL United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 5 July 2023
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year