Company NameJohn Lewis Partnership Foundation
Company StatusActive
Company Number06058796
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2007(17 years, 3 months ago)
Previous NamesJohn Lewis Foundation and John Lewis & Partners Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Alexander Buchanan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Sarah Gillard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleHead Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Simon James Bishop
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed07 June 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMarija Rompani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew Brian Hoad
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Nyika Brain
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleIndependent Advisor
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Nicola Waller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(16 years, 3 months after company formation)
Appointment Duration12 months
RoleHead Of Category
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameCeira Fiona Thom
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Learning
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDr David Roger Cope
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleSustainability Advisor
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Diane Laura Whyte
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDirector Of Personnel John Lewis
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove End Gardens
Grove End Road
London
NW8 9LL
Director NameAlan John Coates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestway House
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMr Nicholas Christian Monger-Godfrey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleHead Of Corporate Social Respo
Country of ResidenceUnited Kingdom
Correspondence AddressCalvia
High Street South Moreton
Didcot
Oxfordshire
OX11 9AG
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMs Jill Caroline Little
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Grove Park Gardens
Chiswick
London
W4 3RY
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed10 September 2007(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDuncan Hugh Goose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Kingston Road
Teddington
Middlesex
TW11 9JA
Director NameMr Sean Allam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 03 June 2019)
RoleHead Of Product Sourcing
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Paula Margaret Nickolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2016)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Jonathan Lingham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Margaret Elizabeth Porteous
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 September 2023)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed01 August 2014(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameConstantino Rocos
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(8 years after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Timothy Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDirector, Store Design & Development
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Christine Kasoulis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 March 2022)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Johnathan Martin Marsh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Louise Marguerite Stuart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.co.uk

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£124,692
Net Worth£476,341
Cash£463,544

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

27 November 2023Termination of appointment of Johnathan Martin Marsh as a director on 13 September 2023 (1 page)
19 September 2023Termination of appointment of Margaret Elizabeth Porteous as a director on 13 September 2023 (1 page)
26 July 2023Full accounts made up to 31 January 2023 (27 pages)
28 June 2023Memorandum and Articles of Association (9 pages)
27 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 May 2023Director's details changed for Ms Nicola Waller on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Mr Paul Alexander Buchanan on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Ms Nicola Waller on 10 May 2023 (2 pages)
3 May 2023Appointment of Ms Nicola Waller as a director on 2 May 2023 (2 pages)
21 March 2023Termination of appointment of Louise Marguerite Stuart as a director on 8 March 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
26 July 2022Full accounts made up to 31 January 2022 (25 pages)
8 March 2022Termination of appointment of Christine Kasoulis as a director on 3 March 2022 (1 page)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
5 October 2021Appointment of Ms Nyika Brain as a director on 21 September 2021 (2 pages)
5 October 2021Appointment of Mr Andrew Brian Hoad as a director on 21 September 2021 (2 pages)
5 October 2021Appointment of Ms Louise Marguerite Stuart as a director on 21 September 2021 (2 pages)
5 October 2021Appointment of Mr Johnathan Martin Marsh as a director on 21 September 2021 (2 pages)
5 October 2021Appointment of Marija Rompani as a director on 21 September 2021 (2 pages)
11 August 2021Full accounts made up to 31 January 2021 (25 pages)
1 July 2021Memorandum and Articles of Association (9 pages)
1 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
15 June 2021Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 September 2020Full accounts made up to 31 January 2020 (24 pages)
11 June 2020Termination of appointment of Timothy Harrison as a director on 1 June 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
21 June 2019Full accounts made up to 31 January 2019 (23 pages)
12 June 2019Termination of appointment of Sean Allam as a director on 3 June 2019 (1 page)
14 March 2019Appointment of Mr Timothy Harrison as a director on 4 March 2019 (2 pages)
13 March 2019Appointment of Ms Christine Kasoulis as a director on 4 March 2019 (2 pages)
13 March 2019Termination of appointment of Constantino Rocos as a director on 4 March 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 November 2018Company name changed john lewis foundation\certificate issued on 19/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 November 2018Change of name notice (2 pages)
24 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
(1 page)
17 September 2018Full accounts made up to 31 January 2018 (22 pages)
12 June 2018Termination of appointment of Jonathan Lingham as a director on 5 March 2018 (1 page)
12 June 2018Appointment of Mr Simon James Bishop as a director on 4 June 2018 (2 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 January 2017 (22 pages)
3 November 2017Full accounts made up to 31 January 2017 (22 pages)
16 March 2017Appointment of Ms Sarah Gillard as a director on 6 March 2017 (2 pages)
16 March 2017Appointment of Ms Sarah Gillard as a director on 6 March 2017 (2 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
12 December 2016Termination of appointment of Paula Margaret Nickolds as a director on 28 November 2016 (1 page)
12 December 2016Termination of appointment of Paula Margaret Nickolds as a director on 28 November 2016 (1 page)
20 July 2016Full accounts made up to 31 January 2016 (17 pages)
20 July 2016Full accounts made up to 31 January 2016 (17 pages)
19 January 2016Annual return made up to 19 January 2016 no member list (8 pages)
19 January 2016Annual return made up to 19 January 2016 no member list (8 pages)
9 December 2015Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr Paul Buchanan as a director on 1 December 2015 (2 pages)
18 August 2015Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page)
18 August 2015Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page)
18 August 2015Termination of appointment of Alan John Coates as a director on 8 June 2015 (1 page)
23 June 2015Full accounts made up to 31 January 2015 (16 pages)
23 June 2015Full accounts made up to 31 January 2015 (16 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (20 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (20 pages)
11 March 2015Appointment of Constantino Rocos as a director on 20 November 2014 (2 pages)
11 March 2015Appointment of Constantino Rocos as a director on 20 November 2014 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
28 January 2015Annual return made up to 19 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(8 pages)
28 January 2015Annual return made up to 19 January 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(8 pages)
16 December 2014Full accounts made up to 31 January 2014 (15 pages)
16 December 2014Full accounts made up to 31 January 2014 (15 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
22 July 2014Appointment of Mrs Margaret Elizabeth Porteous as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Mrs Margaret Elizabeth Porteous as a director on 17 July 2014 (2 pages)
8 July 2014Termination of appointment of Diane Whyte as a director (1 page)
8 July 2014Termination of appointment of Diane Whyte as a director (1 page)
10 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
10 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
9 August 2013Full accounts made up to 31 January 2013 (15 pages)
9 August 2013Full accounts made up to 31 January 2013 (15 pages)
31 January 2013Appointment of Jonathan Lingham as a director (2 pages)
31 January 2013Appointment of Jonathan Lingham as a director (2 pages)
23 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
23 January 2013Annual return made up to 19 January 2013 no member list (6 pages)
13 July 2012Full accounts made up to 31 January 2012 (15 pages)
13 July 2012Full accounts made up to 31 January 2012 (15 pages)
29 May 2012Appointment of Mr Sean Allam as a director (2 pages)
29 May 2012Appointment of Mr Sean Allam as a director (2 pages)
28 May 2012Appointment of Paula Nickolds as a director (2 pages)
28 May 2012Appointment of Paula Nickolds as a director (2 pages)
21 May 2012Termination of appointment of Jill Little as a director (1 page)
21 May 2012Termination of appointment of Jill Little as a director (1 page)
16 February 2012Annual return made up to 19 January 2012 no member list (4 pages)
16 February 2012Annual return made up to 19 January 2012 no member list (4 pages)
28 November 2011Termination of appointment of Duncan Goose as a director (1 page)
28 November 2011Termination of appointment of Duncan Goose as a director (1 page)
10 October 2011Annual return made up to 19 February 2011 no member list (4 pages)
10 October 2011Full accounts made up to 31 January 2011 (15 pages)
10 October 2011Annual return made up to 19 February 2011 no member list (4 pages)
10 October 2011Full accounts made up to 31 January 2011 (15 pages)
7 June 2010Full accounts made up to 31 January 2010 (14 pages)
7 June 2010Full accounts made up to 31 January 2010 (14 pages)
26 January 2010Director's details changed for Alan John Coates on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jill Little on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Diane Laura Whyte on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Jill Little on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan John Coates on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Diane Laura Whyte on 20 January 2010 (2 pages)
5 June 2009Full accounts made up to 31 January 2009 (13 pages)
5 June 2009Full accounts made up to 31 January 2009 (13 pages)
6 February 2009Annual return made up to 19/01/09 (3 pages)
6 February 2009Annual return made up to 19/01/09 (3 pages)
9 January 2009Full accounts made up to 31 January 2008 (12 pages)
9 January 2009Full accounts made up to 31 January 2008 (12 pages)
2 January 2009Director appointed dungan hugh goose (2 pages)
2 January 2009Director appointed dungan hugh goose (2 pages)
17 June 2008Appointment terminated director nicholas monger-godfrey (1 page)
17 June 2008Appointment terminated director nicholas monger-godfrey (1 page)
4 February 2008Annual return made up to 19/01/08 (2 pages)
4 February 2008Annual return made up to 19/01/08 (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
19 January 2007Incorporation (25 pages)
19 January 2007Incorporation (25 pages)