ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Christopher Meredith Foundation

The Christopher Meredith Foundation is an active company incorporated on 28 March 2024 with the registered office located in . The Christopher Meredith Foundation was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15600640
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
1 year 5 months
Incorporated 28 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 28 Mar31 Aug 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
71 Queen Victoria Street
London
EC4V 4BE
United Kingdom
Address changed on 29 Apr 2024 (1 year 4 months ago)
Previous address was Studio I/Gb, Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom
Telephone
07799 798249
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in UK • Born in Apr 1972
Sadie Vanessa Meredith
PSC • British • Lives in UK • Born in Nov 1967
Mr Andrew James Rounding
PSC • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bays Foundation Limited
Andrew James Rounding and Sadie Vanessa Meredith are mutual people.
Active
The Nature Recovery Project
Andrew James Rounding and Mills & Reeve Trust Corporation Limited are mutual people.
Active
Gainsborough Regeneration Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Green Future Investments Limited
Andrew James Rounding is a mutual person.
Active
Higham Estate Trust Company No.1 Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Higham Estate Trust Company No.2 Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Thonock & Somerby Estates Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Thonock & Somerby Estates (No.2) Limited
Mills & Reeve Trust Corporation Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Mar31 Aug 2024
Traded for 5 months
Cash in Bank
£5.4K
Turnover
Unreported
Employees
Unreported
Total Assets
£5.4K
Total Liabilities
-£82.19K
Net Assets
-£76.79K
Debt Ratio (%)
1522%
Latest Activity
Accounting Period Shortened
6 Days Ago on 1 Sep 2025
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Sadie Vanessa Meredith (PSC) Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Sadie Vanessa Meredith Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Mr Andrew James Rounding Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Mr Andrew James Rounding (PSC) Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Incorporated
1 Year 5 Months Ago on 28 Mar 2024
Accounting Period Shortened
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover The Christopher Meredith Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 August 2025 to 31 March 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Jul 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 10 Jun 2025
Change of details for Mr Andrew James Rounding as a person with significant control on 29 April 2024
Submitted on 29 Apr 2024
Director's details changed for Mr Andrew James Rounding on 29 April 2024
Submitted on 29 Apr 2024
Director's details changed for Sadie Vanessa Meredith on 29 April 2024
Submitted on 29 Apr 2024
Change of details for Sadie Vanessa Meredith as a person with significant control on 29 April 2024
Submitted on 29 Apr 2024
Registered office address changed from Studio I/Gb, Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 April 2024
Submitted on 29 Apr 2024
Current accounting period shortened from 31 March 2025 to 31 August 2024
Submitted on 28 Mar 2024
Incorporation
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year