Company NameFoster Parents Plan International (UK) Ltd.
Company StatusActive
Company Number02457093
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gosschalk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMiss Hannah Marsh
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Rose Caldwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration7 years (resigned 28 January 1999)
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameBaroness Rachel Trixie Anne Gardner Of Parkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration11 years (resigned 23 January 2003)
RoleDental Surgeon And Life Peer
Correspondence Address15 Lancelot Place
London
SW7 1DR
Secretary NameStephen Dennis Bingham
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeeston Tap
Ketton
Stamford
Lincolnshire
PE9 3RH
Secretary NameAnna Lydia Wardman
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1999)
RoleCharity Director
Correspondence Address16 Hilton Avenue
London
N12 9HB
Director NameHon Anne Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 March 2012)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address24 Amity Grove
London
SW20 0LJ
Secretary NameJohn Pinchard
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 June 2013)
RoleAccountant
Correspondence Address5 Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NE
Director NameMr Nigel Conrad Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(13 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2009)
RoleBroadcasting M
Country of ResidenceEngland
Correspondence Address34 Chalfont Road
Oxford
Oxfordshire
OX2 6TH
Director NameMr Peter James Drissell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address196 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7NU
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Secretary NameMr William Irwin Cunningham
StatusResigned
Appointed07 June 2013(23 years, 5 months after company formation)
Appointment Duration5 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMr William Irwin Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Kristen Jane Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2019)
RoleHead Of Corporate Governance
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameMs Victoria Karnik Hayrabedian
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(27 years, 3 months after company formation)
Appointment Duration2 days (resigned 28 April 2017)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH
Director NameDr Mike Thiedke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2017(27 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2018)
RoleDirector Of Public Engagement
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9LH

Contact

Websiteplan-uk.org
Telephone03007779777
Telephone regionUnknown

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Plan International Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£98,550
Gross Profit£72,597
Net Worth£2
Cash£110,505
Current Liabilities£130,857

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
7 December 2023Full accounts made up to 30 June 2023 (18 pages)
24 May 2023Termination of appointment of Alan Gosschalk as a director on 24 May 2023 (1 page)
24 May 2023Appointment of Mr John Duncan Lockett as a director on 24 May 2023 (2 pages)
31 March 2023Full accounts made up to 30 June 2022 (18 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 30 June 2021 (18 pages)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 June 2020 (18 pages)
5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 August 2020Termination of appointment of William Irwin Cunningham as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Miss Hannah Marsh as a director on 3 August 2020 (2 pages)
11 August 2020Appointment of Ms Rose Caldwell as a director on 3 August 2020 (2 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 30 June 2019 (17 pages)
9 October 2019Termination of appointment of Kristen Jane Morgan as a director on 27 September 2019 (1 page)
22 January 2019Full accounts made up to 30 June 2018 (17 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 November 2018Appointment of Mr Alan Gosschalk as a director on 31 October 2018 (2 pages)
31 July 2018Termination of appointment of Mike Thiedke as a director on 13 April 2018 (1 page)
8 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 November 2017Full accounts made up to 30 June 2017 (16 pages)
10 November 2017Full accounts made up to 30 June 2017 (16 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 May 2017Statement of company's objects (2 pages)
28 April 2017Termination of appointment of Victoria Karnik Hayrabedian as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Mr Mike Thiedke as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr Mike Thiedke as a director on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Victoria Karnik Hayrabedian as a director on 28 April 2017 (1 page)
27 April 2017Appointment of Ms Victoria Karnik Hayrabedian as a director on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Richard George Laing as a director on 26 April 2017 (1 page)
27 April 2017Appointment of Ms Kristen Jane Morgan as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Ms Kristen Jane Morgan as a director on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Richard George Laing as a director on 26 April 2017 (1 page)
27 April 2017Appointment of Ms Victoria Karnik Hayrabedian as a director on 26 April 2017 (2 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
6 November 2015Full accounts made up to 30 June 2015 (13 pages)
6 November 2015Full accounts made up to 30 June 2015 (13 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
30 September 2014Full accounts made up to 30 June 2014 (13 pages)
30 September 2014Full accounts made up to 30 June 2014 (13 pages)
18 February 2014Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages)
18 February 2014Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages)
18 February 2014Director's details changed for Mr William Irwin Cunningham on 3 December 2013 (2 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
6 December 2013Full accounts made up to 30 June 2013 (13 pages)
6 December 2013Full accounts made up to 30 June 2013 (13 pages)
5 November 2013Termination of appointment of William Cunningham as a secretary (1 page)
5 November 2013Termination of appointment of Peter Drissell as a director (1 page)
5 November 2013Appointment of Mr William Irwin Cunningham as a director (2 pages)
5 November 2013Termination of appointment of Peter Drissell as a director (1 page)
5 November 2013Appointment of Mr William Irwin Cunningham as a director (2 pages)
5 November 2013Termination of appointment of William Cunningham as a secretary (1 page)
7 June 2013Appointment of Mr William Cunningham as a secretary (1 page)
7 June 2013Appointment of Mr William Cunningham as a secretary (1 page)
7 June 2013Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page)
7 June 2013Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page)
7 June 2013Termination of appointment of John Pinchard as a secretary (1 page)
7 June 2013Termination of appointment of John Pinchard as a secretary (1 page)
7 June 2013Secretary's details changed for Mr William Cunningham on 7 June 2013 (1 page)
15 January 2013Full accounts made up to 30 June 2012 (13 pages)
15 January 2013Full accounts made up to 30 June 2012 (13 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 December 2012Termination of appointment of Anne Grant as a director (1 page)
4 December 2012Appointment of Mr Richard George Laing as a director (2 pages)
4 December 2012Termination of appointment of Anne Grant as a director (1 page)
4 December 2012Appointment of Mr Richard George Laing as a director (2 pages)
10 January 2012Full accounts made up to 30 June 2011 (13 pages)
10 January 2012Full accounts made up to 30 June 2011 (13 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 February 2011Full accounts made up to 30 June 2010 (13 pages)
4 February 2011Full accounts made up to 30 June 2010 (13 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Mr Peter James Drissell on 4 January 2011 (2 pages)
18 May 2010Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 5/6 Underhill Street London NW1 7HS on 18 May 2010 (1 page)
17 May 2010Appointment of Mr Peter James Drissell as a director (1 page)
17 May 2010Appointment of Mr Peter James Drissell as a director (1 page)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of Nigel Chapman as a director (1 page)
11 January 2010Termination of appointment of Nigel Chapman as a director (1 page)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
20 April 2009Full accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
14 February 2007Return made up to 08/01/07; full list of members (7 pages)
14 February 2007Return made up to 08/01/07; full list of members (7 pages)
14 July 2006Full accounts made up to 30 June 2005 (10 pages)
14 July 2006Full accounts made up to 30 June 2005 (10 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
16 January 2006Return made up to 08/01/06; full list of members (7 pages)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
12 April 2005Full accounts made up to 30 June 2004 (10 pages)
9 February 2005Return made up to 08/01/05; full list of members (7 pages)
9 February 2005Return made up to 08/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
13 February 2004Return made up to 08/01/04; full list of members (7 pages)
13 February 2004Return made up to 08/01/04; full list of members (7 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003Director resigned (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
3 April 2003Full accounts made up to 30 June 2002 (10 pages)
3 April 2003Full accounts made up to 30 June 2002 (10 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
15 January 2003Return made up to 08/01/03; full list of members (7 pages)
11 February 2002Full accounts made up to 30 June 2001 (10 pages)
11 February 2002Return made up to 08/01/02; full list of members (6 pages)
11 February 2002Full accounts made up to 30 June 2001 (10 pages)
11 February 2002Return made up to 08/01/02; full list of members (6 pages)
20 April 2001Return made up to 08/01/01; full list of members (6 pages)
20 April 2001Return made up to 08/01/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (10 pages)
23 March 2001Full accounts made up to 30 June 2000 (10 pages)
28 February 2000Return made up to 08/01/00; full list of members (6 pages)
28 February 2000Return made up to 08/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
14 December 1999Full accounts made up to 30 June 1999 (10 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
21 January 1999Return made up to 08/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 1999Return made up to 08/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 1998Full accounts made up to 30 June 1998 (10 pages)
20 November 1998Full accounts made up to 30 June 1998 (10 pages)
27 March 1998Full accounts made up to 30 June 1997 (10 pages)
27 March 1998Full accounts made up to 30 June 1997 (10 pages)
18 March 1998Return made up to 08/01/98; no change of members (5 pages)
18 March 1998Return made up to 08/01/98; no change of members (5 pages)
9 October 1997Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page)
9 October 1997Registered office changed on 09/10/97 from: 5 great college street london SW1P 3SJ (1 page)
30 January 1997Full accounts made up to 30 June 1996 (10 pages)
30 January 1997Return made up to 08/01/97; no change of members (5 pages)
30 January 1997Return made up to 08/01/97; no change of members (5 pages)
30 January 1997Full accounts made up to 30 June 1996 (10 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Full accounts made up to 30 June 1995 (10 pages)
23 January 1996Return made up to 08/01/96; full list of members (8 pages)
23 January 1996Return made up to 08/01/96; full list of members (8 pages)
23 January 1996Full accounts made up to 30 June 1995 (10 pages)
11 October 1995Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page)
11 October 1995Registered office changed on 11/10/95 from: crossman block aldwych house aldwych london WC2B 4HN (1 page)
24 March 1995Return made up to 08/01/95; no change of members (4 pages)
24 March 1995Full accounts made up to 30 June 1994 (10 pages)
24 March 1995Full accounts made up to 30 June 1994 (10 pages)
24 March 1995Return made up to 08/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 July 1990Company name changed\certificate issued on 06/07/90 (3 pages)
6 July 1990Company name changed\certificate issued on 06/07/90 (3 pages)
11 June 1990Memorandum and Articles of Association (7 pages)
11 June 1990Memorandum and Articles of Association (7 pages)
8 January 1990Incorporation (9 pages)
8 January 1990Incorporation (9 pages)