Get an alert when PAYPAL GIVING FUND UK files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-17 (in 1mo)

Last made up 2025-06-03

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. PAYPAL GIVING FUND UK 2013-01-16 → present
  2. MISSIONFISH - UK 2011-05-13 → 2013-01-16
  3. POINTS OF LIGHT FOUNDATION - UK 2005-07-13 → 2011-05-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Sayer Vincent
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have assessed whether the use of the going concern assumption is appropriate in preparing these financial statements. The trustees have made this assessment in respect to a period of one year from the date of approval of these financial statements. The trustees have concluded that there are no material uncertainties related to events or conditions that may cast significant doubt on the ability of the charity to continue as a going concern. This is because there are sufficient reserves at the balance sheet date to continue operating the charity in the medium term.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 23 resigned

Name Role Appointed Born Nationality
ALDRIDGE, Nicholas Russell Secretary 2007-11-06 British
BLADON, Simon Daniel Director 2025-09-08 Sep 1973 British
DHADWAR, Sukhraj Singh Director 2019-11-12 Nov 1967 British
GHOSH, Amitava Director 2018-04-20 Jan 1963 British
JONES, David John Director 2026-03-31 Oct 1987 British
ONYEMEM, Vanessa Director 2023-09-15 Apr 1986 British
SEAGER, Andrew John Director 2024-02-22 Feb 1972 British
Show 23 resigned officers
Name Role Appointed Resigned
MILLIKEN, Sean Secretary 2005-07-13 2007-11-06
BINSWANGER, Ben Director 2005-07-13 2007-04-01
BRACKEN, Sally Ann Director 2022-12-20 2025-07-31
BRIGGS, Katie Director 2009-01-26 2011-04-27
CHAUDOIR, Benjamin Paul Director 2019-11-12 2025-07-11
CHURTON, Abbie Clare Director 2005-07-13 2014-11-26
CUMMINGS, Angela Director 2015-02-27 2019-12-05
DE SOUZA, Jonathan Director 2005-07-13 2006-07-07
DOGRAMACI, Oktay Director 2019-11-12 2023-07-05
GLEDHILL, Douglas Director 2011-09-02 2015-09-21
GLEDHILL, Douglas Director 2005-07-13 2009-11-09
GUSTAVSSON, Eva Maren Director 2016-11-11 2022-11-18
HOLDAWAY, Ruth Director 2011-07-29 2016-03-11
HUTTON-POTTS, Julia Director 2015-02-27 2018-08-22
KELLY, Michael John Director 2006-08-22 2008-11-11
MCLEAN, Cameron Anthony Director 2013-02-13 2016-07-04
MERIFIELD, Alison Director 2006-08-22 2013-10-06
METCALFE, Matthew Charles Director 2009-04-21 2017-12-06
MILLIKEN, Sean Director 2005-07-13 2019-06-28
SAGAR, Alison Rachel Director 2015-02-27 2020-02-07
SAMBROOK, Emma Director 2006-08-22 2014-11-26
THOMAS, Llewellyn Douglas William Director 2006-08-22 2018-07-16
TOMKYS, Naomi Rachel Director 2016-11-11 2024-07-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paypal Charitable Giving Fund Corporate entity Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 120 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-23 MA Memorandum articles
  • 2024-01-16 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 AP01 officers Appoint person director company with name date PDF
2025-09-08 AP01 officers Appoint person director company with name date PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-08-13 AD01 address Change registered office address company with date old address new address PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-29 AA accounts Accounts with accounts type full
2024-11-25 AD01 address Change registered office address company with date old address new address PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-26 AA accounts Accounts with accounts type full
2024-02-23 AP01 officers Appoint person director company with name date PDF
2024-02-08 AP01 officers Appoint person director company with name date PDF
2024-01-23 MA incorporation Memorandum articles
2024-01-16 RESOLUTIONS resolution Resolution
2023-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-06 TM01 officers Termination director company with name termination date PDF
2023-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-22 AA accounts Accounts with accounts type full
2023-03-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page