Company NameThe Jigsaw Foundation
Company StatusActive
Company Number08135536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLady Margaret Barr Vardy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Contact

Websitewww.jigsawfoundation.org.au/

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Richard Angus Reginald Vardy on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Lady Margaret Barr Vardy on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Sir Peter Vardy on 6 May 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 November 2019Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 November 2019 (1 page)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 June 2017Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 21 June 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
17 July 2015Annual return made up to 9 July 2015 no member list (4 pages)
24 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
17 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
17 July 2014Annual return made up to 9 July 2014 no member list (4 pages)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
13 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
13 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2012Incorporation (27 pages)
9 July 2012Incorporation (27 pages)