Company NameThe Resolution Foundation
Company StatusActive
Company Number05588883
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMs Christina Jean Alexandrou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCharity Work
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NamePatrick Tom Stevens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Patrick Noel Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2014(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Secretary NameMr Torsten Bell
StatusCurrent
Appointed14 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Secretary NameMargaret Mary Bolton
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Battersea Bridge Road
London
SW11 3AE
Director NameLady Sally Greengross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2005(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2009)
RoleMember House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address9 Dawson Place
London
W2 4TD
Director NameGuy Wallis Morton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2019)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Secretary NameSusan Margaret Regan
NationalityBritish
StatusResigned
Appointed17 May 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2010)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address37 Leahurst Road
Lewisham
London
SE13 5HX
Director NameMs Sue Regan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2017)
RoleTrustee
Country of ResidenceAustralia
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Secretary NameMr Gavin Kelly
StatusResigned
Appointed06 September 2010(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 September 2015)
RoleCompany Director
Correspondence Address2 Queen Anne's Gate 2 Queen Annes Gate
London
SW1H 9AA
Director NameMr Gavin John Kelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA
Director NameMs Vidhya Alakeson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate
London
SW1H 9AA

Contact

Websitewww.resolutionfoundation.org/
Email address[email protected]
Telephone020 33722960
Telephone regionLondon

Location

Registered Address2 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,142,291
Net Worth£429,474
Cash£459,725
Current Liabilities£60,931

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

27 September 2023Appointment of Ms Danuta Gray as a director on 18 September 2023 (2 pages)
26 September 2023Appointment of Ms Kate Josephs as a director on 18 September 2023 (2 pages)
12 June 2023Full accounts made up to 30 September 2022 (37 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 30 September 2021 (37 pages)
28 February 2022Termination of appointment of Vidhya Alakeson as a director on 11 February 2022 (1 page)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 30 September 2020 (31 pages)
27 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 30 September 2019 (28 pages)
5 February 2020Statement of company's objects (2 pages)
5 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2020Statement of company's objects (2 pages)
27 January 2020Memorandum and Articles of Association (18 pages)
10 January 2020Appointment of Lord Jonathan Adair Turner as a director on 28 November 2019 (2 pages)
8 January 2020Termination of appointment of Guy Wallis Morton as a director on 1 May 2019 (1 page)
8 January 2020Appointment of Ms Vidhya Alakeson as a director on 28 November 2019 (2 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (27 pages)
22 May 2019Director's details changed for Guy Wallis Morton on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of Gavin John Kelly as a director on 3 May 2019 (1 page)
21 May 2019Director's details changed for Ms Christina Jean Alexandrou on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Sir Clive Adam Cowdery on 21 May 2019 (2 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (25 pages)
30 November 2017Memorandum and Articles of Association (19 pages)
30 November 2017Memorandum and Articles of Association (19 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Sue Regan as a director on 23 May 2017 (1 page)
28 June 2017Termination of appointment of Sue Regan as a director on 23 May 2017 (1 page)
26 June 2017Accounts for a small company made up to 30 September 2016 (27 pages)
26 June 2017Accounts for a small company made up to 30 September 2016 (27 pages)
2 November 2016Second filing of Confirmation Statement dated 11/10/2016 (4 pages)
2 November 2016Second filing of Confirmation Statement dated 11/10/2016 (4 pages)
13 October 2016Register inspection address has been changed from 25 Sackville Street London W1S 3AX England to Resolution Foundation 2 Queen Anne's Gate London SW1H 9AA (1 page)
13 October 2016Register inspection address has been changed from 25 Sackville Street London W1S 3AX England to Resolution Foundation 2 Queen Anne's Gate London SW1H 9AA (1 page)
12 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/11/2016
(4 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/11/2016
(4 pages)
13 June 2016Full accounts made up to 30 September 2015 (23 pages)
13 June 2016Full accounts made up to 30 September 2015 (23 pages)
20 April 2016Appointment of Mr Gavin John Kelly as a director on 1 November 2015 (2 pages)
20 April 2016Appointment of Mr Gavin John Kelly as a director on 1 November 2015 (2 pages)
21 March 2016Termination of appointment of Gavin Kelly as a secretary on 14 September 2015 (1 page)
21 March 2016Termination of appointment of Gavin Kelly as a secretary on 14 September 2015 (1 page)
21 March 2016Appointment of Mr Torsten Bell as a secretary on 14 September 2015 (2 pages)
21 March 2016Appointment of Mr Torsten Bell as a secretary on 14 September 2015 (2 pages)
15 March 2016Secretary's details changed for Mr Gavin Kelly on 1 October 2015 (1 page)
15 March 2016Registered office address changed from , 2 Queen Anne's Gate 2 Queen Annes Gate, London, SW1H 9AA to 2 Queen Anne's Gate London SW1H 9AA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA to 2 Queen Anne's Gate London SW1H 9AA on 15 March 2016 (1 page)
15 March 2016Secretary's details changed for Mr Gavin Kelly on 1 October 2015 (1 page)
15 March 2016Registered office address changed from , 2 Queen Anne's Gate 2 Queen Annes Gate, London, SW1H 9AA to 2 Queen Anne's Gate London SW1H 9AA on 15 March 2016 (1 page)
19 October 2015Register(s) moved to registered office address 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA (1 page)
19 October 2015Register(s) moved to registered office address 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA (1 page)
19 October 2015Annual return made up to 11 October 2015 no member list (7 pages)
19 October 2015Annual return made up to 11 October 2015 no member list (7 pages)
26 April 2015Full accounts made up to 30 September 2014 (22 pages)
26 April 2015Full accounts made up to 30 September 2014 (22 pages)
1 December 2014Appointment of Mr Pat Butler as a director on 24 November 2014 (2 pages)
1 December 2014Appointment of Mr Pat Butler as a director on 24 November 2014 (2 pages)
14 October 2014Register(s) moved to registered inspection location 25 Sackville Street London W1S 3AX (1 page)
14 October 2014Annual return made up to 11 October 2014 no member list (6 pages)
14 October 2014Register(s) moved to registered inspection location 25 Sackville Street London W1S 3AX (1 page)
14 October 2014Annual return made up to 11 October 2014 no member list (6 pages)
13 October 2014Register inspection address has been changed to 25 Sackville Street London W1S 3AX (1 page)
13 October 2014Register inspection address has been changed to 25 Sackville Street London W1S 3AX (1 page)
19 May 2014Registered office address changed from , 23 Savile Row, London, W1S 2ET on 19 May 2014 (1 page)
19 May 2014Registered office address changed from , 23 Savile Row, London, W1S 2ET on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 May 2014 (1 page)
10 April 2014Full accounts made up to 30 September 2013 (20 pages)
10 April 2014Full accounts made up to 30 September 2013 (20 pages)
13 February 2014Appointment of Ms Sue Regan as a director (2 pages)
13 February 2014Appointment of Ms Sue Regan as a director (2 pages)
15 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
7 June 2013Full accounts made up to 30 September 2012 (17 pages)
7 June 2013Full accounts made up to 30 September 2012 (17 pages)
18 January 2013Resignation of an auditor (2 pages)
18 January 2013Resignation of an auditor (2 pages)
11 October 2012Annual return made up to 11 October 2012 no member list (5 pages)
11 October 2012Annual return made up to 11 October 2012 no member list (5 pages)
29 June 2012Full accounts made up to 30 September 2011 (17 pages)
29 June 2012Full accounts made up to 30 September 2011 (17 pages)
25 October 2011Director's details changed for Patrick Tom Stevens on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Patrick Tom Stevens on 24 October 2011 (2 pages)
18 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
18 October 2011Director's details changed for Guy Wallis Morton on 17 October 2011 (2 pages)
18 October 2011Director's details changed for Guy Wallis Morton on 17 October 2011 (2 pages)
18 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
9 June 2011Full accounts made up to 30 September 2010 (18 pages)
9 June 2011Full accounts made up to 30 September 2010 (18 pages)
19 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
19 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
18 October 2010Appointment of Mr Gavin Kelly as a secretary (1 page)
18 October 2010Termination of appointment of Susan Regan as a secretary (1 page)
18 October 2010Termination of appointment of Susan Regan as a secretary (1 page)
18 October 2010Appointment of Mr Gavin Kelly as a secretary (1 page)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
20 November 2009Registered office address changed from , 2 Broomhouse Lane, London, SW6 3rd on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 2 Broomhouse Lane London SW6 3RD on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from , 2 Broomhouse Lane, London, SW6 3rd on 20 November 2009 (2 pages)
6 November 2009Termination of appointment of Sally Greengross as a director (2 pages)
6 November 2009Annual return made up to 11 October 2009 (17 pages)
6 November 2009Termination of appointment of Sally Greengross as a director (2 pages)
6 November 2009Annual return made up to 11 October 2009 (17 pages)
31 July 2009Amended full accounts made up to 30 September 2008 (15 pages)
31 July 2009Amended full accounts made up to 30 September 2008 (15 pages)
10 June 2009Full accounts made up to 30 September 2008 (15 pages)
10 June 2009Full accounts made up to 30 September 2008 (15 pages)
3 November 2008Registered office changed on 03/11/2008 from, juxon house, 100 st paul's churchyard, london, EC4M 8BU (1 page)
3 November 2008Registered office changed on 03/11/2008 from, juxon house, 100 st paul's churchyard, london, EC4M 8BU (1 page)
3 November 2008Annual return made up to 11/10/08 (10 pages)
3 November 2008Registered office changed on 03/11/2008 from juxon house 100 st paul's churchyard london EC4M 8BU (1 page)
3 November 2008Annual return made up to 11/10/08 (10 pages)
22 July 2008Full accounts made up to 30 September 2007 (16 pages)
22 July 2008Full accounts made up to 30 September 2007 (16 pages)
19 October 2007Annual return made up to 11/10/07 (2 pages)
19 October 2007Annual return made up to 11/10/07 (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
28 April 2007Full accounts made up to 30 September 2006 (13 pages)
28 April 2007Full accounts made up to 30 September 2006 (13 pages)
3 November 2006Annual return made up to 11/10/06 (5 pages)
3 November 2006Annual return made up to 11/10/06 (5 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Memorandum and Articles of Association (18 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Memorandum and Articles of Association (18 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
15 November 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Incorporation (26 pages)
11 October 2005Incorporation (26 pages)