Company NameJohnson Foundation(The)
Company StatusActive
Company Number02109197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1987(37 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristopher William Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Road Business Hub Pacific Road
Birkenhead
Wirral
CH41 1LJ
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPacific Road Business Hub Pacific Road
Birkenhead
Wirral
CH41 1LJ
Wales
Secretary NamePeter Robert Johnson
NationalityBritish
StatusCurrent
Appointed08 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPacific Road Business Hub Pacific Road
Birkenhead
Wirral
CH41 1LJ
Wales
Director NameMrs Katherine Elizabeth Eugeni
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence AddressPacific Road Business Hub 1 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMs Charlotte Louise Johnson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressPacific Road Business Hub 1 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMs Susan Anne Stevenson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPacific Road Business Hub 1 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMr Hugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokesay House, 12 Stokesay, Prenton Stokesay
Prenton
CH43 7PU
Wales
Director NameSusan Elizabeth Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressAppt S 063, Ducal 5
Marina Baie Des Anges
Villeneuve
Loubet 06270
France

Contact

Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressPacific Road Business Hub
Pacific Road
Birkenhead
Wirral
CH41 1LJ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£185,135
Net Worth£3,784,007
Cash£225,163
Current Liabilities£48,532

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 November 1995Delivered on: 4 December 1995
Satisfied on: 18 September 2014
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or ethel austin shop properties limited to the chargee on any account whatsoever.
Particulars: Number 20 suffolk street in the city of dublin.
Fully Satisfied
10 November 1995Delivered on: 4 December 1995
Satisfied on: 18 September 2014
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or ethel austin shop properties limited to the chargee on any account whatsoever.
Particulars: Number 78 patrick street, in the parish of st. Paul and city of cork and premises situate at the rear of number 78 saint patrick's street in the parish of st. Peter and paul cork.
Fully Satisfied
10 November 1995Delivered on: 4 December 1995
Satisfied on: 18 September 2014
Persons entitled: Ulster Bank Limited

Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Number 9 wicklow street in the city of dublin.
Fully Satisfied
13 October 1995Delivered on: 19 October 1995
Satisfied on: 18 September 2014
Persons entitled: Park Food Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 13TH october 1995 the facility being a loan facility of £3,232,327.00.
Particulars: F/H property k/a land and buildings on the north easterly side of valley road birkenhead wirral merseyside now k/a valley road business park t/n ms 357065 with all fixtures and fittings.
Fully Satisfied
20 August 1991Delivered on: 29 August 1991
Satisfied on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land and buildings k/a 9 station road colwyn bay, colwyn, clwyd t/no wa 436451 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1991Delivered on: 3 June 1991
Satisfied on: 7 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 801, 803 and 805 osmaston road derby derbyshire t/no:- dy 152655 by way of a fixed charge over all the plant machinery impements utensils furniture and equipment.
Fully Satisfied
19 April 1990Delivered on: 4 May 1990
Satisfied on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings erected thereon k/a as 7 & 9 fore street tiverton mid devon devon. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1989Delivered on: 26 June 1989
Satisfied on: 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in sasines on 14/6/89
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The companys interest in 57 & 59 high street dunfermline fife.
Fully Satisfied
27 March 2012Delivered on: 3 April 2012
Satisfied on: 7 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold/leasehold property k/a borough road prenton park service station birkenhead t/no MS337598 by way of specific charge the goodwill by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels see image for full details.
Fully Satisfied
10 December 1996Delivered on: 11 December 1996
Satisfied on: 18 September 2014
Persons entitled: Park Food Group PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 13TH october 1995 over a loan of £3,232,327 and also pursuant to the aforesaid supplemental agreement,the additional facility conferred being £2,000,000.
Particulars: F/Hold land/blds on the north-easterly side of valley rd,birkenhead,merseyside,now known as valley road business park; t/no ms 357065; all fixtures/fittings,land,buildings and proceeds of sale thereof.
Fully Satisfied
5 December 1988Delivered on: 20 December 1988
Satisfied on: 7 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 54 mostyn street llandudno, aberconwy, gwynedd. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied

Filing History

6 December 2017Full accounts made up to 31 March 2017 (22 pages)
27 June 2017Register inspection address has been changed from The Johnson Foundation Valley Road Birkenhead Wirral CH41 7ED to G6 Pacific Rd Business Hub 1 Pacific Rd Birkenhead Merseyside CH41 6HF (2 pages)
23 June 2017Registered office address changed from 1 Valley Road Birkenhead Merseyside CH41 7ED to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 23 June 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (3 pages)
21 November 2016Full accounts made up to 31 March 2016 (20 pages)
7 September 2016Director's details changed for Peter Robert Johnson on 30 August 2016 (3 pages)
10 March 2016Annual return made up to 28 February 2016 (19 pages)
28 November 2015Full accounts made up to 31 March 2015 (20 pages)
30 March 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (18 pages)
17 March 2015Annual return made up to 28 February 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2015
(15 pages)
26 November 2014Full accounts made up to 31 March 2014 (20 pages)
7 November 2014Satisfaction of charge 11 in full (4 pages)
18 September 2014Satisfaction of charge 8 in full (1 page)
18 September 2014Satisfaction of charge 5 in full (1 page)
18 September 2014Satisfaction of charge 2 in full (1 page)
18 September 2014Satisfaction of charge 9 in full (1 page)
18 September 2014Satisfaction of charge 7 in full (1 page)
18 September 2014Satisfaction of charge 10 in full (1 page)
18 September 2014Satisfaction of charge 6 in full (1 page)
18 September 2014Satisfaction of charge 3 in full (1 page)
6 March 2014Annual return made up to 28 February 2014 (14 pages)
22 October 2013Full accounts made up to 31 March 2013 (20 pages)
14 March 2013Annual return made up to 28 February 2013 (14 pages)
8 March 2013Director's details changed for Peter Robert Johnson on 5 March 2013 (3 pages)
8 March 2013Director's details changed for Peter Robert Johnson on 5 March 2013 (3 pages)
29 January 2013Registered office address changed from , Westmount Vyner Road South, Birkenhead, Wirral, CH43 7PN on 29 January 2013 (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (21 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2012Annual return made up to 28 February 2012 (14 pages)
23 March 2012Register(s) moved to registered inspection location (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (20 pages)
8 March 2011Annual return made up to 28 February 2011 (14 pages)
8 March 2011Register inspection address has been changed (2 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
1 June 2010Annual return made up to 28 February 2010 (14 pages)
17 May 2010Auditor's resignation (2 pages)
6 May 2010Auditor's resignation (1 page)
12 April 2010Registered office address changed from , Adelaide House, London Bridge, London, EC4R 9HA on 12 April 2010 (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2009Annual return made up to 28/02/09 (5 pages)
14 October 2008Full accounts made up to 31 March 2008 (16 pages)
26 March 2008Annual return made up to 28/02/08 (4 pages)
15 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 March 2007Annual return made up to 28/02/07 (4 pages)
20 December 2006Full accounts made up to 31 March 2006 (15 pages)
4 May 2006Annual return made up to 28/02/06 (4 pages)
29 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 March 2005Annual return made up to 28/02/05 (4 pages)
7 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 March 2004Annual return made up to 28/02/04 (4 pages)
1 March 2004Full accounts made up to 31 March 2003 (15 pages)
10 March 2003Annual return made up to 28/02/03 (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 100 fetter lane, london, EC4A 1BN (1 page)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
6 October 2002Auditor's resignation (2 pages)
3 January 2002Full accounts made up to 31 March 2001 (28 pages)
20 December 2001Annual return made up to 08/12/01 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Registered office changed on 25/01/01 from: 20 furnival street, london., EC4A 1BN (1 page)
9 January 2001Annual return made up to 08/12/00 (3 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 July 1999Full accounts made up to 31 March 1998 (14 pages)
13 May 1999Director resigned (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Memorandum and Articles of Association (28 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Memorandum and Articles of Association (28 pages)
3 December 1998Annual return made up to 08/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Annual return made up to 08/12/97 (4 pages)
29 June 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Annual return made up to 08/12/96 (4 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Annual return made up to 08/12/95 (12 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
11 March 1987Certificate of Incorporation (1 page)