Company NameThe Philosophy Foundation
Company StatusActive
Company Number07416912
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Secretary NameMs Emma Jane Worley
StatusCurrent
Appointed13 December 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMr John Edward Skelton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RolePrinciple Engineering Architect
Country of ResidenceUnited Kingdom
Correspondence Address2 Royale Walk
Dunstable
Bedfordshire
LU6 3SR
Director NameMs Cathy Rose Tupman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 12-13 Louvaine Road
London
SW11 2AQ
Director NameMr Kevin Mc Arevey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed05 July 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RolePrincipal
Country of ResidenceNorthern Ireland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMiss Kathryn Louise Barrett Finch
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(12 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor And Edi Consultant
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMr Keerti Chandra Rajan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleConsulting Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameMr Stewart Edginton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(12 years, 5 months after company formation)
Appointment Duration1 year
RoleWealth Management
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Secretary NameMr Steven Paul Hoggins
StatusCurrent
Appointed27 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address22 Latimer Road Latimer Road
Godalming
GU7 1BW
Director NameMr Jonathan Edward Andrew Brinsden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Hennel Close
Forest Hill
London
SE23 2NT
Director NameDr Andrew Gerard Flynn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2016)
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address67 Anerley Park
London
SE20 8NU
Director NameMs Jasna Jelena Simpson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Hyndewood, Dacres Road
London
SE23 2NX
Director NameMs Catherine Erica Pamplin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2015)
RoleArt Therapist
Country of ResidenceUnited Kingdom
Correspondence Address35 Selby Road
London
E11 3LT
Secretary NameMs Emma Jane Swinn
StatusResigned
Appointed13 December 2010(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2023)
RoleCompany Director
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMrs Georgina Louise Thompson Eilbeck
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Hennel Close
Forest Hill
London
SE23 2NT
Director NameDr Meredith Ellen Hyde
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed31 July 2011(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2015)
RoleAcademic Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Hennel Close
Forest Hill
London
SE23 2NT
Director NameMiss Suzanne Deadman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2015)
RoleSchool Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hennel Close
Forest Hill
London
SE23 2NT
Director NameMrs Rachel Sarah Zani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hennel Close
Forest Hill
London
SE23 2NT
Director NameMs Truda Jane Spruyt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMr Andrew Russell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2022)
RoleCommunications Professional
Country of ResidenceEngland
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMs Shalini Gabrielle Sequeira
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMr Jonathan David Douglas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 May 2023)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address51 Blythe Hill Lane
London
SE6 4UN
Director NameMs Rebecca Urang
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleExperienced Audit, Compliance And Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill Library Dartmouth Road
London
SE23 3HZ
Director NameMs Simma Gershenson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2023(12 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 August 2023)
RoleFundraising And Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3GS
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitephilosophy-foundation.org
Email address[email protected]
Telephone020 86999314
Telephone regionLondon

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£274,912
Net Worth£65,721
Cash£70,442
Current Liabilities£16,589

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

17 May 2023Delivered on: 23 May 2023
Persons entitled: Natwest Social & Community Capital

Classification: A registered charge
Outstanding

Filing History

23 October 2020Appointment of Mrs Rebecca Urang as a director on 24 January 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 August 2019 (23 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 August 2018 (23 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (26 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (26 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 November 2016Total exemption full accounts made up to 31 August 2016 (25 pages)
29 November 2016Total exemption full accounts made up to 31 August 2016 (25 pages)
1 November 2016Registered office address changed from 10 Hennel Close Forest Hill London SE23 2NT to Forest Hill Library Dartmouth Road London SE23 3HZ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 10 Hennel Close Forest Hill London SE23 2NT to Forest Hill Library Dartmouth Road London SE23 3HZ on 1 November 2016 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
25 October 2016Termination of appointment of Andrew Gerard Flynn as a director on 22 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew Gerard Flynn as a director on 22 October 2016 (1 page)
25 May 2016Appointment of Mr John Edward Skelton as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Ms Cathy Rose Tupman as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Ms Cathy Rose Tupman as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr John Edward Skelton as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Georgina Louise Thompson Eilbeck as a director on 8 April 2016 (1 page)
24 May 2016Termination of appointment of Jasna Jelena Simpson as a director on 8 April 2016 (1 page)
24 May 2016Termination of appointment of Jasna Jelena Simpson as a director on 8 April 2016 (1 page)
24 May 2016Termination of appointment of Georgina Louise Thompson Eilbeck as a director on 8 April 2016 (1 page)
29 April 2016Appointment of Mr Jonathan David Douglas as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Jonathan David Douglas as a director on 29 April 2016 (2 pages)
29 February 2016Appointment of Ms Shaline Gabrielle Sequeira as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Ms Shaline Gabrielle Sequeira as a director on 29 February 2016 (2 pages)
8 January 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
8 January 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
19 November 2015Appointment of Mr Andrew Russell as a director on 5 November 2015 (2 pages)
19 November 2015Appointment of Mr Andrew Russell as a director on 5 November 2015 (2 pages)
23 October 2015Annual return made up to 22 October 2015 no member list (4 pages)
23 October 2015Annual return made up to 22 October 2015 no member list (4 pages)
19 October 2015Termination of appointment of Meredith Ellen Hyde as a director on 20 September 2015 (1 page)
19 October 2015Termination of appointment of Meredith Ellen Hyde as a director on 20 September 2015 (1 page)
19 October 2015Termination of appointment of Catherine Erica Pamplin as a director on 6 March 2015 (1 page)
19 October 2015Termination of appointment of Rachel Sarah Zani as a director on 28 February 2015 (1 page)
19 October 2015Termination of appointment of Suzanne Deadman as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Suzanne Deadman as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Rachel Sarah Zani as a director on 28 February 2015 (1 page)
19 October 2015Appointment of Ms Truda Jane Spruyt as a director on 12 March 2015 (2 pages)
19 October 2015Appointment of Ms Truda Jane Spruyt as a director on 12 March 2015 (2 pages)
19 October 2015Termination of appointment of Catherine Erica Pamplin as a director on 6 March 2015 (1 page)
19 November 2014Total exemption full accounts made up to 31 August 2014 (21 pages)
19 November 2014Total exemption full accounts made up to 31 August 2014 (21 pages)
22 October 2014Annual return made up to 22 October 2014 no member list (7 pages)
22 October 2014Annual return made up to 22 October 2014 no member list (7 pages)
6 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
6 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
24 October 2013Annual return made up to 22 October 2013 no member list (7 pages)
24 October 2013Annual return made up to 22 October 2013 no member list (7 pages)
7 February 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
7 February 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
10 December 2012Annual return made up to 22 October 2012 no member list (7 pages)
10 December 2012Annual return made up to 22 October 2012 no member list (7 pages)
23 March 2012Appointment of Mrs Rachel Sarah Zani as a director (2 pages)
23 March 2012Appointment of Mrs Rachel Sarah Zani as a director (2 pages)
14 March 2012Appointment of Ms Suzanne Deadman as a director (2 pages)
14 March 2012Appointment of Ms Suzanne Deadman as a director (2 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (16 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (16 pages)
4 November 2011Annual return made up to 22 October 2011 no member list (6 pages)
4 November 2011Annual return made up to 22 October 2011 no member list (6 pages)
20 September 2011Appointment of Mrs Georgina Louise Thompson Eilbeck as a director (2 pages)
20 September 2011Appointment of Mrs Georgina Louise Thompson Eilbeck as a director (2 pages)
6 September 2011Appointment of Dr Meredith Ellen Hyde as a director (2 pages)
6 September 2011Appointment of Dr Meredith Ellen Hyde as a director (2 pages)
13 December 2010Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
13 December 2010Termination of appointment of Broadway Directors Limited as a director (1 page)
13 December 2010Appointment of Dr Andrew Gerard Flynn as a director (2 pages)
13 December 2010Termination of appointment of Broadway Directors Limited as a director (1 page)
13 December 2010Appointment of Ms Jasna Jelena Simpson as a director (2 pages)
13 December 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
13 December 2010Appointment of Dr Andrew Gerard Flynn as a director (2 pages)
13 December 2010Appointment of Ms Emma Jane Worley as a secretary (1 page)
13 December 2010Termination of appointment of Jonathan Brinsden as a director (1 page)
13 December 2010Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
13 December 2010Registered office address changed from 50 Broadway London SW1H 0BL Uk on 13 December 2010 (1 page)
13 December 2010Appointment of Ms Catherine Erica Pamplin as a director (2 pages)
13 December 2010Appointment of Ms Emma Jane Worley as a secretary (1 page)
13 December 2010Registered office address changed from 50 Broadway London SW1H 0BL Uk on 13 December 2010 (1 page)
13 December 2010Appointment of Ms Catherine Erica Pamplin as a director (2 pages)
13 December 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
13 December 2010Appointment of Ms Jasna Jelena Simpson as a director (2 pages)
13 December 2010Termination of appointment of Jonathan Brinsden as a director (1 page)
22 October 2010Incorporation (44 pages)
22 October 2010Incorporation (44 pages)