Company NameI C M Foundation Cic
Company StatusActive
Company Number07296121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous NameI C M Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Aisha Bibi Marsh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleConsultant Researcher
Country of ResidenceEngland
Correspondence AddressAttlee Centre 5 Thrawl Street
London
E1 6RT
Director NameMr Dawud Thomas Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleLead Consultant Trainer Resear
Country of ResidenceEngland
Correspondence AddressAttlee Centre 5 Thrawl Street
London
E1 6RT
Director NameMr Nigel Edward McCollum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RolePhd Researcher
Country of ResidenceEngland
Correspondence AddressAttlee Centre 5 Thrawl Street
London
E1 6RT
Director NameMr Osman Sattar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAttlee Centre 5 Thrawl Street
London
E1 6RT
Director NameMr Nigel Edward McCollum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2021(10 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 2021)
RolePhd Researcher
Country of ResidenceEngland
Correspondence AddressAttlee Centre 5 Thrawl Street
London
E1 6RT

Location

Registered AddressAttlee Centre
5 Thrawl Street
London
E1 6RT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£106,522
Net Worth£2,119
Cash£2,119

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

22 April 2024Micro company accounts made up to 30 June 2023 (17 pages)
25 September 2023Termination of appointment of Nigel Edward Mccollum as a director on 15 September 2023 (1 page)
25 September 2023Appointment of Mr Conor O'halloran as a director on 16 September 2023 (2 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 June 2022 (17 pages)
6 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (17 pages)
14 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 February 2021Appointment of Mr Nigel Edward Mccollum as a director on 22 February 2021 (2 pages)
9 February 2021Termination of appointment of Nigel Mccollum as a director on 8 February 2021 (1 page)
3 February 2021Notification of Aisha Bibi Marsh as a person with significant control on 1 June 2016 (2 pages)
29 January 2021Termination of appointment of Osman Sattar as a director on 31 December 2020 (1 page)
29 January 2021Appointment of Mr Nigel Mccollum as a director on 1 January 2021 (2 pages)
26 January 2021Micro company accounts made up to 30 June 2020 (17 pages)
4 November 2020Director's details changed for Mrs Aisha Bibi Marsh on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Osman Sattar on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mrs Aisha Bibi Marsh on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Dawud Thomas Marsh on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Dawud Thomas Marsh on 4 November 2020 (2 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 81 Clare House 10 Hawthorn Avenue Bow London E3 5PZ to Attlee Centre 5 Thrawl Street London E1 6RT on 16 March 2020 (1 page)
10 January 2020Micro company accounts made up to 30 June 2019 (17 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Osman Sattar as a director on 13 May 2019 (2 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (17 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 30 June 2017 (17 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (17 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (17 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (17 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (17 pages)
26 May 2016Amended total exemption small company accounts made up to 30 June 2014 (1 page)
26 May 2016Amended total exemption small company accounts made up to 30 June 2014 (1 page)
26 May 2016Amended total exemption small company accounts made up to 30 June 2014 (1 page)
26 May 2016Amended total exemption small company accounts made up to 30 June 2014 (1 page)
14 August 2015Annual return made up to 25 June 2015 no member list (3 pages)
14 August 2015Annual return made up to 25 June 2015 no member list (3 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (17 pages)
6 May 2015Total exemption small company accounts made up to 30 June 2014 (17 pages)
3 September 2014Annual return made up to 25 June 2014 no member list (3 pages)
3 September 2014Annual return made up to 25 June 2014 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (17 pages)
28 May 2014Total exemption small company accounts made up to 30 June 2013 (17 pages)
2 September 2013Annual return made up to 25 June 2013 no member list (3 pages)
2 September 2013Annual return made up to 25 June 2013 no member list (3 pages)
4 October 2012Annual return made up to 25 June 2012 no member list (3 pages)
4 October 2012Annual return made up to 25 June 2012 no member list (3 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (17 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (17 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (17 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (17 pages)
28 September 2011Company name changed I c m foundation\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(29 pages)
28 September 2011Company name changed I c m foundation\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(29 pages)
28 September 2011Change of name (1 page)
28 September 2011Change of name (1 page)
15 August 2011Annual return made up to 25 June 2011 no member list (3 pages)
15 August 2011Annual return made up to 25 June 2011 no member list (3 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)