Company NameBigkid Foundation
Company StatusActive
Company Number06750651
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David John Ziyambi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMr Nimesh Christie
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMs Michelle Ariane Josie Tuft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMr James Potter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMr Mohammed Ali Azeem
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleAssociate Partner
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameLady Sarah Younger
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMs Janet Ogundele
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMr Imtiaz Hussain Elahi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleDirector Of Admin
Country of ResidenceEngland
Correspondence Address123 Chatsworth Road
Stratford
London
E15 1RD
Director NameMr Timothy Lee Ramsay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleReverend
Country of ResidenceEngland
Correspondence Address12 Petard Close
Luton
Bedfordshire
LU4 0LS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameMr Imtiaz Hussain Elahi
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleDirector Of Admin
Country of ResidenceEngland
Correspondence Address123 Chatsworth Road
Stratford
London
E15 1RD
Director NameMr Niazi Peter Fetto
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 16 March 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMiss Rosemary McArthy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleChef
Country of ResidenceEngland
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMr John Paul Collenette
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMiss Eva Tosan Omaghomi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2019)
RoleCommunications Secretary
Country of ResidenceEngland
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMs Catherine Armstrong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2020)
RoleCorporate Communications
Country of ResidenceEngland
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMr Nicholas John Heard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 2020)
RoleDeputy Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3b 3b Nettleford Place
Se27 0jw
London
SE27 0JW
Director NameMr John Andrew Herriman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH
Director NameMr Edson Oliveira Abdel Dombele
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressDexters Adventure Playground Montego Close
London
SE24 0LH

Contact

Websitebigkidfoundation.org

Location

Registered AddressDexters Adventure Playground
Montego Close
London
SE24 0LH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,750
Cash£25,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 December 2022 (42 pages)
24 October 2023Appointment of Ms Janet Ogundele as a director on 7 February 2023 (2 pages)
25 April 2023Termination of appointment of John Andrew Herriman as a director on 24 April 2023 (1 page)
28 November 2022Termination of appointment of Edson Oliveira Abdel Dombele as a director on 1 January 2022 (1 page)
28 November 2022Director's details changed for Mr David John Ziyambi on 28 November 2018 (2 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (32 pages)
30 November 2021Registered office address changed from 3B 3B Nettleford Place SE27 0JW Londonse27 0Jw to Dexters Adventure Playground Montego Close London SE24 0LH on 30 November 2021 (1 page)
30 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (39 pages)
7 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (32 pages)
9 October 2020Appointment of Mr Edson Oliveira Abdel Dombele as a director on 9 October 2020 (2 pages)
2 October 2020Appointment of Lady Sarah Younger as a director on 18 August 2020 (2 pages)
24 June 2020Appointment of Mr Mohammed Ali Azeem as a director on 9 May 2020 (2 pages)
8 May 2020Termination of appointment of Nicholas John Heard as a director on 23 January 2020 (1 page)
8 May 2020Appointment of Mr James Potter as a director on 23 January 2020 (2 pages)
8 May 2020Termination of appointment of Catherine Armstrong as a director on 23 January 2020 (1 page)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (34 pages)
24 May 2019Appointment of Mr John Herriman as a director on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of John Paul Collenette as a director on 30 April 2019 (1 page)
24 May 2019Appointment of Ms Michelle Ariane Josie Tuft as a director on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Eva Tosan Omaghomi as a director on 12 April 2019 (1 page)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 November 2018Termination of appointment of Rosemary Mcarthy as a director on 1 January 2018 (1 page)
23 November 2018Appointment of Mr Nimesh Christie as a director on 29 March 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (26 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
13 October 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
13 October 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of a person with significant control statement (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
2 February 2017Second filing for the termination of Timothy Lee Ramsay as a director (5 pages)
2 February 2017Second filing for the termination of Timothy Lee Ramsay as a director (5 pages)
3 January 2017Appointment of Mr Nicholas John Heard as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Timothy Lee Ramsay as a director on 3 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/02/2017
(2 pages)
3 January 2017Appointment of Mr Nicholas John Heard as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Timothy Lee Ramsay as a director on 3 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/02/2017
(2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 November 2015Annual return made up to 17 November 2015 no member list (5 pages)
19 November 2015Annual return made up to 17 November 2015 no member list (5 pages)
30 July 2015Appointment of Ms Catherine Armstrong as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Ms Catherine Armstrong as a director on 30 July 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 June 2015Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages)
19 June 2015Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages)
19 June 2015Appointment of Miss Eva Tosan Omaghomi as a director on 5 May 2015 (2 pages)
18 June 2015Termination of appointment of Niazi Peter Fetto as a director on 16 March 2015 (1 page)
18 June 2015Termination of appointment of Niazi Peter Fetto as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Imtiaz Hussain Elahi as a secretary on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Imtiaz Hussain Elahi as a secretary on 16 March 2015 (1 page)
19 March 2015Appointment of Miss Rosemary Mcarthy as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Miss Rosemary Mcarthy as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Imtiaz Hussain Elahi as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Imtiaz Hussain Elahi as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr David John Ziyambi as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr David John Ziyambi as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr John Paul Collenette as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr John Paul Collenette as a director on 16 March 2015 (2 pages)
17 November 2014Annual return made up to 17 November 2014 no member list (5 pages)
17 November 2014Annual return made up to 17 November 2014 no member list (5 pages)
17 July 2014Appointment of Mr Niazi Peter Fetto as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Niazi Peter Fetto as a director on 17 July 2014 (2 pages)
10 June 2014Registered office address changed from C/O the Fsi Ingestre Court Ingestre Place London W1F 0JL on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O the Fsi Ingestre Court Ingestre Place London W1F 0JL on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Niazi Fetto as a director (1 page)
10 June 2014Termination of appointment of Niazi Fetto as a director (1 page)
20 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 December 2013Annual return made up to 17 November 2013 no member list (5 pages)
3 December 2013Annual return made up to 17 November 2013 no member list (5 pages)
3 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
3 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
3 December 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 December 2012Annual return made up to 17 November 2012 no member list (5 pages)
12 December 2012Annual return made up to 17 November 2012 no member list (5 pages)
18 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 17 November 2011 no member list (5 pages)
12 December 2011Annual return made up to 17 November 2011 no member list (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 February 2011Secretary's details changed for Mr Imtiaz Hussain Elahi on 21 February 2011 (1 page)
21 February 2011Director's details changed for Timothy Lee Ramsay on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Niazi Peter Fetto on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Timothy Lee Ramsay on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 17 November 2010 no member list (5 pages)
21 February 2011Annual return made up to 17 November 2010 no member list (5 pages)
21 February 2011Director's details changed for Imtiaz Hussain Elahi on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Imtiaz Hussain Elahi on 21 February 2011 (1 page)
21 February 2011Director's details changed for Niazi Peter Fetto on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Imtiaz Hussain Elahi on 21 February 2011 (2 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 August 2010Registered office address changed from 91-93 Great Portland Street London W1W 7NX Uk on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 91-93 Great Portland Street London W1W 7NX Uk on 11 August 2010 (1 page)
17 December 2009Annual return made up to 17 November 2009 no member list (4 pages)
17 December 2009Annual return made up to 17 November 2009 no member list (4 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
25 November 2008Director appointed niazi peter fetto (2 pages)
25 November 2008Director appointed niazi peter fetto (2 pages)
25 November 2008Director and secretary appointed imtiaz hussain elahi (2 pages)
25 November 2008Director and secretary appointed imtiaz hussain elahi (2 pages)
25 November 2008Director appointed timothy lee ramsay (2 pages)
25 November 2008Director appointed timothy lee ramsay (2 pages)
24 November 2008Appointment terminated director graham stephens (1 page)
24 November 2008Appointment terminated director graham stephens (1 page)
17 November 2008Incorporation (20 pages)
17 November 2008Incorporation (20 pages)