SIR OSWALD STOLL FOUNDATION(THE)

  • Company statusactive
  • Company No00148636
  • Age107 years 9 months Incorporated 8 October 1917
  • Officers12

Address

The Sir Oswald Stoll Mansions, 446 Fulham Road, London, SW6 1DT

SIR OSWALD STOLL FOUNDATION(THE) is an active company incorporated on 8 October 1917 and based in London. The company was registered 108 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    55900 Other accommodation, 88990 Other social work activities without accommodation n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Notification Of A Person With Significant Control

6 Months Ago on 09 Jan 2025

Cessation Of A Person With Significant Control

6 Months Ago on 09 Jan 2025

Cessation Of A Person With Significant Control

6 Months Ago on 09 Jan 2025

Cessation Of A Person With Significant Control

6 Months Ago on 09 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 09 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Accounts With Accounts Type Full

7 Months Ago on 24 Dec 2024

Confirmation Statement With No Updates

8 Months Ago on 21 Nov 2024

Notification Of A Person With Significant Control

10 Months Ago on 27 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 27 Sep 2024

Notification Of A Person With Significant Control

1 Year Ago on 26 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 12 Apr 2024

Accounts With Accounts Type Full

1 Year Ago on 16 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 29 Sep 2023

Cessation Of A Person With Significant Control

1 Year Ago on 29 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 29 Sep 2023

Cessation Of A Person With Significant Control

1 Year Ago on 29 Sep 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 24 May 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 24 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 24 May 2023

Accounts With Accounts Type Full

2 Years Ago on 08 Nov 2022

People

Officers12

Significant control (PSC)10

Officers

NameRoleDate of BirthAppointed
CAMPBELL-WROE, Willsecretary 23 May 2023
ARTHUR, David Anthonydirector May 195405 Dec 2019
BROOKES, Pauldirector Jan 195415 Sept 2020
CRAIG, Karldirector Jul 198205 Dec 2019
EGAN, Catherinedirector Apr 195209 May 2023
ELLIOT, Stephen Michaeldirector Mar 197305 Dec 2024
FYFE-GREEN, Ian, Drdirector Apr 197401 Jan 2022
LOCK, Raymonddirector Nov 195809 Feb 2018
PEACH, Charles Edward Nevilledirector Sep 196906 Jun 2024
ROOKER, Carol Angeladirector Dec 195912 Sept 2024
ROSSINGTON, Timothy Daviddirector Feb 195809 Feb 2018
SHRIMPLIN, Roger Clifforddirector Sep 194812 Feb 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Michael Elliot Mar 197305 Dec 2024
Ms Carol Angela Rooker Dec 195912 Sept 2024
Mr Charles Edward Neville Peach Sep 196906 Jun 2024
Mr Mark Robert Sweeny Jan 196001 Jan 2022
Dr Ian Fyfe-Green Apr 197401 Jan 2022
Mr Richard David Freeman Jul 195403 Oct 2020
Mr Paul Brookes Jan 195415 Sept 2020
Mr David Anthony Arthur May 195405 Dec 2019
Mr Karl Craig Jul 198205 Dec 2019
Miss Katherine Louise Russell Nov 195529 Nov 2018
Mr Raymond Lock Nov 195809 Feb 2018
Mr Timothy David Rossington Feb 195809 Feb 2018
Mrs Uta Maria Louise Hope Oct 195506 Apr 2016
Mr Simon Patrick Philips May 195806 Apr 2016
Mr George Alexander Thornton Mar 194606 Apr 2016
Mrs Clare Yvonne Hughes Aug 195306 Apr 2016
Mrs Diana Hodson Jun 194906 Apr 2016
Mr Shaun Cooper Nov 196406 Apr 2016
Mr Andrew David Fryer Apr 195906 Apr 2016
Brigadier David Hugh Godsal Dec 194706 Apr 2016
Mr Patrick Anthony Richard Aylmer Dec 196306 Apr 2016
Mr John James Tomalin Sep 194106 Apr 2016
Mr Alexander Gordon Kelso Hamilton Aug 194506 Apr 2016
Mr Roger Clifford Shrimplin Sep 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.