Company NameShiv Nadar Foundation
DirectorsNeelam Sharma and Shiv Kumar Walia
Company StatusActive
Company Number07236989
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 2010(13 years, 12 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameNeelam Sharma
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Shiv Kumar Walia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleHead Of Finance Hcl Axon
Country of ResidenceEngland
Correspondence AddressAxon Centre Church Road
Egham
Surrey
TW20 9QB
Director NameRajeev Sawhney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Forum 250 City Road
London
EC1V 2QQ

Contact

Websiteshivnadarfoundation.org

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£747
Cash£2,733
Current Liabilities£3,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (3 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 July 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page)
9 July 2014Director's details changed for Neelam Sharma on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page)
9 July 2014Director's details changed for Neelam Sharma on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 July 2014 (1 page)
9 July 2014Director's details changed for Neelam Sharma on 9 July 2014 (2 pages)
23 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
23 May 2014Annual return made up to 27 April 2014 no member list (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 June 2013Annual return made up to 27 April 2013 no member list (3 pages)
19 June 2013Annual return made up to 27 April 2013 no member list (3 pages)
23 November 2012Termination of appointment of Rajeev Sawhney as a director (1 page)
23 November 2012Appointment of Mr Shiv Kumar Walia as a director (2 pages)
23 November 2012Appointment of Mr Shiv Kumar Walia as a director (2 pages)
23 November 2012Termination of appointment of Rajeev Sawhney as a director (1 page)
4 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
11 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
20 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
23 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
23 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 April 2010Incorporation (29 pages)
27 April 2010Incorporation (29 pages)