London
SW1H 9AA
Director Name | Sir Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Director Name | Patrick Tom Stevens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Director Name | Mr Patrick Noel Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Secretary Name | Mr Torsten Bell |
---|---|
Status | Current |
Appointed | 14 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Secretary Name | Margaret Mary Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Battersea Bridge Road London SW11 3AE |
Director Name | Lady Sally Greengross |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2009) |
Role | Member House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dawson Place London W2 4TD |
Director Name | Guy Wallis Morton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2019) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Secretary Name | Susan Margaret Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2010) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 37 Leahurst Road Lewisham London SE13 5HX |
Director Name | Ms Sue Regan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2017) |
Role | Trustee |
Country of Residence | Australia |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Secretary Name | Mr Gavin Kelly |
---|---|
Status | Resigned |
Appointed | 06 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA |
Director Name | Mr Gavin John Kelly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Director Name | Ms Vidhya Alakeson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate London SW1H 9AA |
Website | www.resolutionfoundation.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 33722960 |
Telephone region | London |
Registered Address | 2 Queen Anne's Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,142,291 |
Net Worth | £429,474 |
Cash | £459,725 |
Current Liabilities | £60,931 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
27 September 2023 | Appointment of Ms Danuta Gray as a director on 18 September 2023 (2 pages) |
---|---|
26 September 2023 | Appointment of Ms Kate Josephs as a director on 18 September 2023 (2 pages) |
12 June 2023 | Full accounts made up to 30 September 2022 (37 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 30 September 2021 (37 pages) |
28 February 2022 | Termination of appointment of Vidhya Alakeson as a director on 11 February 2022 (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
27 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 May 2020 | Full accounts made up to 30 September 2019 (28 pages) |
5 February 2020 | Statement of company's objects (2 pages) |
5 February 2020 | Resolutions
|
27 January 2020 | Statement of company's objects (2 pages) |
27 January 2020 | Memorandum and Articles of Association (18 pages) |
10 January 2020 | Appointment of Lord Jonathan Adair Turner as a director on 28 November 2019 (2 pages) |
8 January 2020 | Termination of appointment of Guy Wallis Morton as a director on 1 May 2019 (1 page) |
8 January 2020 | Appointment of Ms Vidhya Alakeson as a director on 28 November 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
22 May 2019 | Director's details changed for Guy Wallis Morton on 21 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Gavin John Kelly as a director on 3 May 2019 (1 page) |
21 May 2019 | Director's details changed for Ms Christina Jean Alexandrou on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Sir Clive Adam Cowdery on 21 May 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (25 pages) |
30 November 2017 | Memorandum and Articles of Association (19 pages) |
30 November 2017 | Memorandum and Articles of Association (19 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Sue Regan as a director on 23 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Sue Regan as a director on 23 May 2017 (1 page) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (27 pages) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (27 pages) |
2 November 2016 | Second filing of Confirmation Statement dated 11/10/2016 (4 pages) |
2 November 2016 | Second filing of Confirmation Statement dated 11/10/2016 (4 pages) |
13 October 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 11 October 2016 with updates
|
12 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
13 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
13 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
20 April 2016 | Appointment of Mr Gavin John Kelly as a director on 1 November 2015 (2 pages) |
20 April 2016 | Appointment of Mr Gavin John Kelly as a director on 1 November 2015 (2 pages) |
21 March 2016 | Termination of appointment of Gavin Kelly as a secretary on 14 September 2015 (1 page) |
21 March 2016 | Termination of appointment of Gavin Kelly as a secretary on 14 September 2015 (1 page) |
21 March 2016 | Appointment of Mr Torsten Bell as a secretary on 14 September 2015 (2 pages) |
21 March 2016 | Appointment of Mr Torsten Bell as a secretary on 14 September 2015 (2 pages) |
15 March 2016 | Secretary's details changed for Mr Gavin Kelly on 1 October 2015 (1 page) |
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Mr Gavin Kelly on 1 October 2015 (1 page) |
15 March 2016 | Registered 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 2015 | Register(s) moved to registered office address 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA (1 page) |
19 October 2015 | Register(s) moved to registered office address 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA (1 page) |
19 October 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
19 October 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
26 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
26 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 December 2014 | Appointment of Mr Pat Butler as a director on 24 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Pat Butler as a director on 24 November 2014 (2 pages) |
14 October 2014 | Register(s) moved to registered inspection location 25 Sackville Street London W1S 3AX (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
14 October 2014 | Register(s) moved to registered inspection location 25 Sackville Street London W1S 3AX (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
13 October 2014 | Register inspection address has been changed to 25 Sackville Street London W1S 3AX (1 page) |
13 October 2014 | Register inspection address has been changed to 25 Sackville Street London W1S 3AX (1 page) |
19 May 2014 | Registered office address changed from , 23 Savile Row, London, W1S 2ET on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from , 23 Savile Row, London, W1S 2ET on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 19 May 2014 (1 page) |
10 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
10 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
13 February 2014 | Appointment of Ms Sue Regan as a director (2 pages) |
13 February 2014 | Appointment of Ms Sue Regan as a director (2 pages) |
15 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
18 January 2013 | Resignation of an auditor (2 pages) |
18 January 2013 | Resignation of an auditor (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
25 October 2011 | Director's details changed for Patrick Tom Stevens on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Patrick Tom Stevens on 24 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
18 October 2011 | Director's details changed for Guy Wallis Morton on 17 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Guy Wallis Morton on 17 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
19 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
18 October 2010 | Appointment of Mr Gavin Kelly as a secretary (1 page) |
18 October 2010 | Termination of appointment of Susan Regan as a secretary (1 page) |
18 October 2010 | Termination of appointment of Susan Regan as a secretary (1 page) |
18 October 2010 | Appointment of Mr Gavin Kelly as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 November 2009 | Registered office address changed from , 2 Broomhouse Lane, London, SW6 3rd on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 2 Broomhouse Lane London SW6 3RD on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from , 2 Broomhouse Lane, London, SW6 3rd on 20 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Sally Greengross as a director (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 (17 pages) |
6 November 2009 | Termination of appointment of Sally Greengross as a director (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 (17 pages) |
31 July 2009 | Amended full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Amended full accounts made up to 30 September 2008 (15 pages) |
10 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
10 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from, juxon house, 100 st paul's churchyard, london, EC4M 8BU (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, juxon house, 100 st paul's churchyard, london, EC4M 8BU (1 page) |
3 November 2008 | Annual return made up to 11/10/08 (10 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from juxon house 100 st paul's churchyard london EC4M 8BU (1 page) |
3 November 2008 | Annual return made up to 11/10/08 (10 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
19 October 2007 | Annual return made up to 11/10/07 (2 pages) |
19 October 2007 | Annual return made up to 11/10/07 (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
28 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
3 November 2006 | Annual return made up to 11/10/06 (5 pages) |
3 November 2006 | Annual return made up to 11/10/06 (5 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Memorandum and Articles of Association (18 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Memorandum and Articles of Association (18 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
11 October 2005 | Incorporation (26 pages) |
11 October 2005 | Incorporation (26 pages) |