SPARKS CHARITY - LONDON


Company Profile Company Filings

Overview

SPARKS CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Dissolved - no longer trading.
SPARKS CHARITY was incorporated 32 years ago on 01/08/1991 and has the registered number: 02634037. The accounts status is FULL.

SPARKS CHARITY - LONDON

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

40 BERNARD STREET
LONDON
WC1N 1LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2021 15/08/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR STEPHEN TOWNLEY HOLGATE May 1947 British Director 2018-01-25 CURRENT
MRS CLAIRE LOUISE ROBSON Secretary 2020-04-01 CURRENT
MARK PETER SARTORI May 1969 British Director 2017-02-01 CURRENT
MR DOUGLAS ROBIN LOCKYEAR Oct 1934 British Director 1991-08-01 UNTIL 2003-06-02 RESIGNED
MR RAYMOND FRANCIS PIERCE Mar 1946 British Director 1991-08-05 UNTIL 2005-01-11 RESIGNED
MR TIMOTHY JOHN PETHYBRIDGE Feb 1952 British Director 2014-02-01 UNTIL 2015-12-17 RESIGNED
PROFESSOR DONALD MARK PEEBLES Jul 1961 British Director 2014-01-21 UNTIL 2017-01-31 RESIGNED
DAVID JAMES MACCONNELL ORR Dec 1963 British Director 2007-04-23 UNTIL 2017-01-31 RESIGNED
DR SIMON JAMES NEWELL Sep 1956 British Director 2013-01-29 UNTIL 2016-09-15 RESIGNED
REGINALD EDWARD HAWKE HADINGHAM Dec 1915 British Director 1991-08-05 UNTIL 2004-12-27 RESIGNED
MR DAVID JOHN MORAN Jan 1962 British Director 2016-01-25 UNTIL 2017-01-31 RESIGNED
DAVID STANTON MILLS Sep 1949 British Director 1993-11-29 UNTIL 2013-06-11 RESIGNED
MR GARFIELD MORGAN Apr 1931 British Director 1991-08-05 UNTIL 2003-06-02 RESIGNED
DR ALISON MARY MALE Sep 1964 British Director 2016-09-15 UNTIL 2017-01-31 RESIGNED
MRS GABRIELLE NICOLE LOGAN Apr 1973 Director 2007-04-23 UNTIL 2012-06-12 RESIGNED
SIR MATTHEW PINSENT Oct 1970 British Director 1997-02-01 UNTIL 1999-02-23 RESIGNED
MR MICHAEL ANDREW JOHN KELLY Dec 1952 British Director 1998-11-30 UNTIL 2005-04-25 RESIGNED
MR MARTIN CLIVE JEPSON Apr 1962 British Director 2012-04-23 UNTIL 2017-01-31 RESIGNED
KEITH BARRIE HOPKINS Oct 1929 British Director 1993-01-25 UNTIL 1999-02-01 RESIGNED
JAMES WILLIAM THOMAS HILL Jul 1928 British Director 1991-08-05 UNTIL 2008-06-10 RESIGNED
MICHAEL LOUIS LESLIE HIGGINS Aug 1948 British Director 2000-10-25 UNTIL 2012-06-12 RESIGNED
MR DAVID METCALFE Jul 1944 British Director 1993-01-25 UNTIL 2009-06-09 RESIGNED
MR JULIAN AYSCOUGH WILKINSON Secretary 2013-06-11 UNTIL 2015-10-26 RESIGNED
MR DAVID METCALFE Jul 1944 British Secretary 1994-08-08 UNTIL 2009-06-09 RESIGNED
MR ANDREW FARQUHAR Mar 1939 British Secretary 1991-08-01 UNTIL 1994-08-02 RESIGNED
MR KENNETH EBENEZER BINEY Sep 1953 Secretary 2009-06-09 UNTIL 2013-06-07 RESIGNED
SIR STEVEN REDGRAVE Mar 1962 British Director 1997-02-01 UNTIL 1999-02-23 RESIGNED
JOHN DAVID BUDDLE Jul 1936 British Director 1996-01-30 UNTIL 2004-06-14 RESIGNED
MS MARGARET EWING Mar 1955 British Director 2017-02-01 UNTIL 2020-09-30 RESIGNED
MRS MARGARET EWING Mar 1955 British Director 2017-02-01 UNTIL 2017-02-01 RESIGNED
DAVID WILLIAM EVANS Nov 1947 British Director 1993-01-25 UNTIL 1995-01-30 RESIGNED
EVELYN HUGH EDMEADES Mar 1956 British Director 2005-01-24 UNTIL 2012-06-12 RESIGNED
MR ANDREW PHILLIP DWYER Nov 1956 British Director 1998-11-30 UNTIL 2005-01-24 RESIGNED
DR DIANA DUNSTON Nov 1944 British Director 2017-02-01 UNTIL 2018-03-31 RESIGNED
KIM ALEXANDER GOTTLIEB Apr 1957 British Director 1991-08-05 UNTIL 1993-07-26 RESIGNED
MR PATRICK LINDSAY DEUCHAR Mar 1949 British Director 1991-08-01 UNTIL 1996-11-30 RESIGNED
BERNARD BERNARD CRIBBINS Dec 1928 British Director 1993-01-25 UNTIL 2004-06-14 RESIGNED
MR THOMAS SYDNEY CLARKE Apr 1939 British Director 1993-01-25 UNTIL 1995-07-28 RESIGNED
TERESA MARGARET CASH Mar 1962 British Director 1995-05-22 UNTIL 2001-06-04 RESIGNED
MR NICHOLAS FOX Feb 1962 British Director 1991-08-05 UNTIL 1992-02-26 RESIGNED
SIR TREVOR BROOKING Oct 1948 British Director 2001-06-04 UNTIL 2014-06-10 RESIGNED
MR TIMOTHY JULIAN BROOKE-TAYLOR Jul 1940 British Director 1993-01-25 UNTIL 2011-01-31 RESIGNED
MR JONATHAN BRITTON May 1954 British Director 2006-01-23 UNTIL 2017-01-31 RESIGNED
MR ROBERT BOOKER Oct 1966 British Director 2013-07-21 UNTIL 2015-10-20 RESIGNED
MS HELEN BERRIS FRIDELL Feb 1981 Australian Director 2014-04-02 UNTIL 2017-01-31 RESIGNED
MR ANTHONY MATTHEW FRANCIS CUTMORE Feb 1937 British Director 1991-08-05 UNTIL 1993-07-26 RESIGNED
GUY DARREN GREGORY Jan 1969 British Director 2006-01-23 UNTIL 2015-06-09 RESIGNED
MS VICTORIA HELEN ELIZABETH GLAYSHER Jun 1955 United Kingdom Director 2008-11-25 UNTIL 2013-10-31 RESIGNED
ANGELA MARGARET HERRINGTON Dec 1962 British Director 2005-04-25 UNTIL 2008-06-10 RESIGNED
LADY ELIZABETH-ANN REDGRAVE Feb 1960 British Director 2001-06-04 UNTIL 2003-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gosh Children's Charity 2017-02-01 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Elvira Isabel Morrison 2016-06-28 - 2017-02-01 12/1980 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROUD SCHOOL LIMITED SOUTHAMPTON Active FULL 85100 - Pre-primary education
THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CHRISTIE'S SOUTH KENSINGTON LIMITED Active DORMANT 74990 - Non-trading company
FRIENDS OF THE CHILDREN OF GREAT ORMOND STREET(THE) LONDON Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
HENLEY ROYAL REGATTA (ENTERPRISES) LIMITED OXFORDSHIRE Dissolved... SMALL 93199 - Other sports activities
29 SINCLAIR ROAD LIMITED SUFFOLK Active DORMANT 68320 - Management of real estate on a fee or contract basis
FIVE GOLD LIMITED MANCHESTER Dissolved... SMALL 77400 - Leasing of intellectual property and similar products, except cop
SOUTHAMPTON ASSET MANAGEMENT LIMITED SOUTHAMPTON Active FULL 64209 - Activities of other holding companies n.e.c.
PRATHAM UK LONDON ENGLAND Active SMALL 85200 - Primary education
SYNAIRGEN RESEARCH LIMITED GENERAL HOSPITAL TREMONA ROAD Active FULL 72110 - Research and experimental development on biotechnology
SYNAIRGEN PLC GENERAL HOSPITAL TREMONA ROAD Active GROUP 72110 - Research and experimental development on biotechnology
GOLDEN FIVE LIMITED WHETSTONE Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
PASSHOLD LIMITED BANBURY Dissolved... DORMANT 70100 - Activities of head offices
ASTHMA ALLERGY & INFLAMMATION RESEARCH TRUST LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
MARLOW ROWING CLUB MARLOW Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MARLOW ROWING CLUB TRADING LIMITED MARLOW Active MICRO ENTITY 93120 - Activities of sport clubs
BRANDRAPPORT GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GREAT ORMOND STREET HOSPITAL CHILDREN'S CHARITY LONDON ENGLAND Active GROUP 86900 - Other human health activities
CONVATEC GROUP PLC LONDON UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREAT ORMOND STREET INTERNATIONAL PROMOTIONS LIMITED Active SMALL 47910 - Retail sale via mail order houses or via Internet
GREAT ORMOND STREET HOSPITAL CHILDREN'S CHARITY LONDON ENGLAND Active GROUP 86900 - Other human health activities