ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chestertons International Foundation

Chestertons International Foundation is an active company incorporated on 26 June 2019 with the registered office located in London, Greater London. Chestertons International Foundation was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12071118
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 26 June 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3 Hill Street
London
W1J 5LB
England
Address changed on 31 Jan 2024 (1 year 7 months ago)
Previous address was 3 Hill Street 3 Hill Street London W1J 5LB England
Telephone
020 30408257
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in United Arab Emirates • Born in Jul 1960
Director • Ceo/Founder • British • Lives in England • Born in Nov 1965
Director • Manager • British • Lives in England • Born in Aug 1963
Director • Coordinator For Charity • British • Lives in England • Born in Dec 1996
Director • Diplomat • British • Lives in England • Born in Nov 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tempest Estates (Broughton) Limited
Mr Roger Henry Tempest is a mutual person.
Active
Rural Business Centres Limited
Mr Roger Henry Tempest is a mutual person.
Active
Rural Concepts Construction Limited
Mr Roger Henry Tempest is a mutual person.
Active
Rural Concepts Limited
Mr Roger Henry Tempest is a mutual person.
Active
The Venture Partnership Foundation Limited
Mr Willem George Baralt is a mutual person.
Active
Adaptix Limited
Mr Willem George Baralt is a mutual person.
Active
Synthace Limited
Mr Willem George Baralt is a mutual person.
Active
Rural Concepts Investments Limited
Mr Roger Henry Tempest is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£559.39K
Decreased by £27.67K (-5%)
Turnover
£148.86K
Increased by £112.32K (+307%)
Employees
1
Same as previous period
Total Assets
£559.39K
Decreased by £27.67K (-5%)
Total Liabilities
-£6.42K
Increased by £1.1K (+21%)
Net Assets
£552.97K
Decreased by £28.78K (-5%)
Debt Ratio (%)
1%
Increased by 0.24% (+27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 6 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
John Alexander Ennis Resigned
1 Year 7 Months Ago on 30 Jan 2024
Patricia Susan Topping Resigned
1 Year 8 Months Ago on 18 Dec 2023
Allan Collins Resigned
1 Year 9 Months Ago on 12 Dec 2023
Ms Raiha Mussa Details Changed
1 Year 10 Months Ago on 15 Oct 2023
Get Credit Report
Discover Chestertons International Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 16 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Confirmation statement made on 31 May 2024 with no updates
Submitted on 25 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Apr 2024
Registered office address changed from 3 Hill Street 3 Hill Street London W1J 5LB England to 3 Hill Street London W1J 5LB on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to 3 Hill Street 3 Hill Street London W1J 5LB on 31 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Allan Collins as a director on 12 December 2023
Submitted on 31 Jan 2024
Termination of appointment of John Alexander Ennis as a director on 30 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Patricia Susan Topping as a director on 18 December 2023
Submitted on 31 Jan 2024
Change of name notice
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year