ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Greenslade Family Foundation

The Greenslade Family Foundation is an active company incorporated on 1 November 2017 with the registered office located in Swindon, Wiltshire. The Greenslade Family Foundation was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11042159
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated 1 November 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
England
Address changed on 18 Aug 2025 (24 days ago)
Previous address was 85 Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Jul 1955
Director • PSC • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in Aug 1957
Mr James Charles Wilcox
PSC • British • Lives in UK • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Floreat Merchant Banking Limited
James Charles Wilcox is a mutual person.
Active
Floreat Real Estate Limited
James Charles Wilcox is a mutual person.
Active
Floreat Holding Limited
James Charles Wilcox is a mutual person.
Active
Floreat Wealth Management Limited
James Charles Wilcox is a mutual person.
Active
Mount Tai Limited
James Charles Wilcox is a mutual person.
Active
MJ Gleeson Plc
Ms. Carol Elaine Bailey is a mutual person.
Active
Floreat Private Limited
James Charles Wilcox is a mutual person.
Active
Floreat Principal Investing Limited
James Charles Wilcox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£2.73M
Increased by £567.67K (+26%)
Turnover
£1.07M
Increased by £998.37K (+1440%)
Employees
Unreported
Same as previous period
Total Assets
£6.36M
Increased by £1.08M (+20%)
Total Liabilities
-£8.78K
Increased by £85 (+1%)
Net Assets
£6.35M
Increased by £1.07M (+20%)
Debt Ratio (%)
0%
Decreased by 0.03% (-16%)
Latest Activity
Registered Address Changed
24 Days Ago on 18 Aug 2025
Small Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 15 Nov 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 5 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 10 Nov 2022
Ms. Carol Elaine Bailey (PSC) Details Changed
3 Years Ago on 28 Jul 2022
Ms. Carolyn Ruth Greenslade Details Changed
3 Years Ago on 28 Jul 2022
Get Credit Report
Discover The Greenslade Family Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 18 August 2025
Submitted on 18 Aug 2025
Accounts for a small company made up to 5 April 2024
Submitted on 2 Jan 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 15 Nov 2024
Registered office address changed from 24 James Street West Bath BA1 2BT England to 85 Great Portland Street London W1W 7LT on 9 October 2024
Submitted on 9 Oct 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 5 April 2023
Submitted on 17 Oct 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 5 Jan 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 10 Nov 2022
Change of details for Ms. Carol Elaine Bailey as a person with significant control on 28 July 2022
Submitted on 29 Jul 2022
Director's details changed for Ms. Carol Elaine Bailey on 28 July 2022
Submitted on 28 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year