The Dhl Uk Foundation CHERTSEY


The Dhl Uk Foundation is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Eastworth House, Eastworth Road, Chertsey KT16 8SH. Incorporated on 1988-02-22, this 36-year-old company is run by 10 directors.
Director Susan R., appointed on 25 April 2023. Director Saul R., appointed on 30 January 2023. Director Helen C., appointed on 26 July 2022.
The company is categorised as "other social work activities without accommodation n.e.c." (SIC code: 88990), "other business support service activities not elsewhere classified" (SIC code: 82990). According to official data there was a name change on 2008-09-08 and their previous name was The Exel Foundation.
The last confirmation statement was filed on 2023-06-10 and the deadline for the next filing is 2024-06-24. What is more, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

The Dhl Uk Foundation Address / Contact

Office Address Eastworth House
Office Address2 Eastworth Road
Town Chertsey
Post code KT16 8SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223373
Date of Incorporation Mon, 22nd Feb 1988
Industry Other social work activities without accommodation n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Susan R.

Position: Director

Appointed: 25 April 2023

Saul R.

Position: Director

Appointed: 30 January 2023

Helen C.

Position: Director

Appointed: 26 July 2022

Christoph S.

Position: Director

Appointed: 04 November 2020

Patricia B.

Position: Director

Appointed: 28 January 2020

Neha M.

Position: Director

Appointed: 28 January 2020

Michael Y.

Position: Director

Appointed: 24 July 2019

Peter F.

Position: Director

Appointed: 30 January 2019

Ian W.

Position: Director

Appointed: 28 February 2018

Barbara S.

Position: Director

Appointed: 03 July 2017

Neil C.

Position: Director

Appointed: 24 July 2019

Resigned: 24 October 2023

Lindsay B.

Position: Director

Appointed: 30 January 2019

Resigned: 30 June 2022

Nicola C.

Position: Director

Appointed: 28 February 2018

Resigned: 30 June 2018

Perry W.

Position: Director

Appointed: 03 July 2017

Resigned: 24 April 2023

Susan J.

Position: Director

Appointed: 03 July 2017

Resigned: 02 May 2018

Julie B.

Position: Director

Appointed: 03 July 2017

Resigned: 07 November 2018

John N.

Position: Director

Appointed: 03 July 2017

Resigned: 24 April 2023

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Christopher S.

Position: Director

Appointed: 01 July 2015

Resigned: 18 July 2018

Sonia H.

Position: Director

Appointed: 10 March 2014

Resigned: 31 January 2017

Denzil M.

Position: Director

Appointed: 23 January 2014

Resigned: 31 January 2017

Alan M.

Position: Director

Appointed: 23 January 2014

Resigned: 20 January 2016

Mark P.

Position: Director

Appointed: 23 January 2014

Resigned: 31 December 2017

Elizabeth M.

Position: Director

Appointed: 23 January 2014

Resigned: 03 July 2017

Ralf D.

Position: Director

Appointed: 17 April 2013

Resigned: 04 November 2020

Nigel M.

Position: Director

Appointed: 25 April 2012

Resigned: 03 July 2017

Peter G.

Position: Director

Appointed: 05 May 2011

Resigned: 03 July 2017

John A.

Position: Director

Appointed: 05 May 2011

Resigned: 30 April 2015

Susanne M.

Position: Director

Appointed: 03 September 2010

Resigned: 23 January 2013

Robert S.

Position: Director

Appointed: 14 January 2010

Resigned: 27 April 2017

Timothy S.

Position: Director

Appointed: 23 July 2009

Resigned: 24 April 2019

Sharon D.

Position: Director

Appointed: 18 December 2007

Resigned: 23 January 2014

Richard T.

Position: Director

Appointed: 24 July 2007

Resigned: 23 January 2014

Timothy G.

Position: Director

Appointed: 24 July 2007

Resigned: 21 June 2011

Jutta R.

Position: Director

Appointed: 08 December 2006

Resigned: 23 June 2010

John P.

Position: Director

Appointed: 08 December 2006

Resigned: 20 February 2007

Christopher S.

Position: Director

Appointed: 31 December 2004

Resigned: 05 May 2011

Sarah N.

Position: Director

Appointed: 01 October 2004

Resigned: 05 May 2011

Nigel R.

Position: Director

Appointed: 01 January 2002

Resigned: 29 August 2007

John A.

Position: Director

Appointed: 01 January 2002

Resigned: 26 July 2004

Christopher S.

Position: Director

Appointed: 15 January 2001

Resigned: 31 December 2004

Michael P.

Position: Director

Appointed: 07 December 1999

Resigned: 31 December 2000

Peter D.

Position: Director

Appointed: 23 April 1998

Resigned: 20 October 2005

Alfred W.

Position: Director

Appointed: 23 April 1998

Resigned: 25 June 2007

Audrey B.

Position: Director

Appointed: 23 April 1998

Resigned: 19 July 2000

Philip B.

Position: Director

Appointed: 30 April 1997

Resigned: 23 April 1998

Julian N.

Position: Director

Appointed: 30 April 1997

Resigned: 05 November 1999

David B.

Position: Director

Appointed: 07 June 1996

Resigned: 19 July 2000

Jeremy W.

Position: Director

Appointed: 07 June 1996

Resigned: 30 April 1997

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 February 1996

Resigned: 04 November 2015

Helen C.

Position: Director

Appointed: 30 October 1995

Resigned: 23 April 1998

Jeremy L.

Position: Director

Appointed: 01 April 1995

Resigned: 31 October 2000

Danny R.

Position: Secretary

Appointed: 01 April 1995

Resigned: 29 February 1996

Francis B.

Position: Director

Appointed: 01 April 1995

Resigned: 03 May 2000

George A.

Position: Director

Appointed: 30 June 1994

Resigned: 18 December 1996

Beverly O.

Position: Director

Appointed: 29 January 1994

Resigned: 18 July 1997

Thomas C.

Position: Director

Appointed: 29 January 1994

Resigned: 07 July 1995

Ian B.

Position: Director

Appointed: 14 June 1993

Resigned: 31 December 1994

Barry S.

Position: Director

Appointed: 14 June 1992

Resigned: 15 December 1994

Geoffrey P.

Position: Director

Appointed: 14 June 1992

Resigned: 26 June 2007

Valerie C.

Position: Director

Appointed: 14 June 1992

Resigned: 29 January 1994

Malcolm B.

Position: Director

Appointed: 14 June 1992

Resigned: 07 June 1996

Arthur S.

Position: Director

Appointed: 14 June 1992

Resigned: 29 January 1994

Philip M.

Position: Director

Appointed: 14 June 1992

Resigned: 20 January 1994

Jeremy L.

Position: Secretary

Appointed: 14 June 1992

Resigned: 01 April 1995

Robert M.

Position: Director

Appointed: 14 June 1992

Resigned: 07 June 1996

People with significant control

The register of persons with significant control that own or control the company consists of 18 names. As BizStats researched, there is Patricia B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Neha M. This PSC has significiant influence or control over the company,. Then there is Neil C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Patricia B.

Notified on 28 January 2020
Ceased on 16 March 2023
Nature of control: significiant influence or control

Neha M.

Notified on 28 January 2020
Ceased on 16 March 2023
Nature of control: significiant influence or control

Neil C.

Notified on 24 July 2019
Ceased on 16 March 2023
Nature of control: significiant influence or control

Peter F.

Notified on 30 January 2019
Ceased on 16 March 2023
Nature of control: significiant influence or control

John N.

Notified on 3 July 2017
Ceased on 16 March 2023
Nature of control: significiant influence or control

Perry W.

Notified on 3 July 2017
Ceased on 16 March 2023
Nature of control: significiant influence or control

Michael Y.

Notified on 24 July 2019
Ceased on 16 March 2023
Nature of control: significiant influence or control

Ian W.

Notified on 14 May 2018
Ceased on 16 March 2023
Nature of control: significiant influence or control

Barbara S.

Notified on 3 July 2017
Ceased on 16 March 2023
Nature of control: significiant influence or control

Ralf D.

Notified on 6 April 2016
Ceased on 9 March 2023
Nature of control: significiant influence or control

Lindsay B.

Notified on 30 January 2019
Ceased on 30 June 2022
Nature of control: significiant influence or control

Timothy S.

Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: significiant influence or control

Julie B.

Notified on 3 July 2017
Ceased on 7 November 2018
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Nigel M.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Elizabeth M.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Company previous names

The Exel Foundation September 8, 2008
The Nfc Foundation February 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, September 2023
Free Download (37 pages)

Company search