ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Galen And Hilary Weston Foundation

The Galen And Hilary Weston Foundation is an active company incorporated on 2 December 2015 with the registered office located in Birmingham, West Midlands. The Galen And Hilary Weston Foundation was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09899315
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
9 years
Incorporated 2 December 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Address changed on 28 Apr 2022 (3 years ago)
Previous address was 103 Wigmore Street London W1U 1QS United Kingdom
Telephone
020 73182318
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jan 1972
Director • Scientist • British • Lives in Wales • Born in Jan 1969
Director • None • British • Lives in UK • Born in Mar 1972
Director • American • Lives in United States • Born in Jul 1964
Director • None • British • Lives in UK • Born in Nov 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One Properties 5 Limited
James Walter Tugendhat is a mutual person.
Active
HC-One (NHP7) Limited
James Walter Tugendhat is a mutual person.
Active
Noah's ARK - The Children's Hospice
James Walter Tugendhat is a mutual person.
Active
HC-One No.2 Limited
James Walter Tugendhat is a mutual person.
Active
HC-One (NHP1) Limited
James Walter Tugendhat is a mutual person.
Active
HC-One (NHP6) Limited
James Walter Tugendhat is a mutual person.
Active
HC-One No.6 Limited
James Walter Tugendhat is a mutual person.
Active
HC-One No.4 Limited
James Walter Tugendhat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.35M
Decreased by £179.31K (-12%)
Turnover
£1.02M
Decreased by £6.37K (-1%)
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Decreased by £179.31K (-12%)
Total Liabilities
-£227.42K
Increased by £208.52K (+1103%)
Net Assets
£1.13M
Decreased by £387.83K (-26%)
Debt Ratio (%)
17%
Increased by 15.56% (+1263%)
Latest Activity
Adam David Batty Resigned
8 Months Ago on 13 Dec 2024
Mr James Walter Tugendhat Details Changed
9 Months Ago on 4 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Notification of PSC Statement
1 Year 5 Months Ago on 5 Apr 2024
Mr James Tugendhat Appointed
1 Year 5 Months Ago on 1 Apr 2024
Duke Street Property Limited (PSC) Resigned
1 Year 5 Months Ago on 25 Mar 2024
Dr Sarah Caddick Appointed
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Get Credit Report
Discover The Galen And Hilary Weston Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adam David Batty as a director on 13 December 2024
Submitted on 7 Jan 2025
Director's details changed for Mr James Walter Tugendhat on 4 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Appointment of Mr James Tugendhat as a director on 1 April 2024
Submitted on 14 Apr 2024
Notification of a person with significant control statement
Submitted on 5 Apr 2024
Cessation of Duke Street Property Limited as a person with significant control on 25 March 2024
Submitted on 5 Apr 2024
Resolutions
Submitted on 4 Apr 2024
Memorandum and Articles of Association
Submitted on 4 Apr 2024
Appointment of Dr Sarah Caddick as a director on 16 January 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year