London
SE23 3HZ
Director Name | Mr John Edward Skelton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Principle Engineering Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royale Walk Dunstable Bedfordshire LU6 3SR |
Director Name | Ms Cathy Rose Tupman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 12-13 Louvaine Road London SW11 2AQ |
Director Name | Mr Kevin Mc Arevey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 05 July 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Principal |
Country of Residence | Northern Ireland |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Miss Kathryn Louise Barrett Finch |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(12 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor And Edi Consultant |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Keerti Chandra Rajan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consulting Director |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Stewart Edginton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Wealth Management |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Secretary Name | Mr Steven Paul Hoggins |
---|---|
Status | Current |
Appointed | 27 July 2023(12 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 22 Latimer Road Latimer Road Godalming GU7 1BW |
Director Name | Mr Jonathan Edward Andrew Brinsden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Hennel Close Forest Hill London SE23 2NT |
Director Name | Dr Andrew Gerard Flynn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 2016) |
Role | Consultant Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Anerley Park London SE20 8NU |
Director Name | Ms Jasna Jelena Simpson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hyndewood, Dacres Road London SE23 2NX |
Director Name | Ms Catherine Erica Pamplin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2015) |
Role | Art Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Selby Road London E11 3LT |
Secretary Name | Ms Emma Jane Swinn |
---|---|
Status | Resigned |
Appointed | 13 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2023) |
Role | Company Director |
Correspondence Address | Forest Hill Library Dartmouth Road London SE23 3HZ |
Director Name | Mrs Georgina Louise Thompson Eilbeck |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Hennel Close Forest Hill London SE23 2NT |
Director Name | Dr Meredith Ellen Hyde |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 July 2011(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2015) |
Role | Academic Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hennel Close Forest Hill London SE23 2NT |
Director Name | Miss Suzanne Deadman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2015) |
Role | School Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hennel Close Forest Hill London SE23 2NT |
Director Name | Mrs Rachel Sarah Zani |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hennel Close Forest Hill London SE23 2NT |
Director Name | Ms Truda Jane Spruyt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hill Library Dartmouth Road London SE23 3HZ |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2022) |
Role | Communications Professional |
Country of Residence | England |
Correspondence Address | Forest Hill Library Dartmouth Road London SE23 3HZ |
Director Name | Ms Shalini Gabrielle Sequeira |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forest Hill Library Dartmouth Road London SE23 3HZ |
Director Name | Mr Jonathan David Douglas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2023) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blythe Hill Lane London SE6 4UN |
Director Name | Ms Rebecca Urang |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2023) |
Role | Experienced Audit, Compliance And Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hill Library Dartmouth Road London SE23 3HZ |
Director Name | Ms Simma Gershenson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 August 2023) |
Role | Fundraising And Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | philosophy-foundation.org |
---|---|
Email address | [email protected] |
Telephone | 020 86999314 |
Telephone region | London |
Registered Address | 21-27 Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £274,912 |
Net Worth | £65,721 |
Cash | £70,442 |
Current Liabilities | £16,589 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
17 May 2023 | Delivered on: 23 May 2023 Persons entitled: Natwest Social & Community Capital Classification: A registered charge Outstanding |
---|
23 October 2020 | Appointment of Mrs Rebecca Urang as a director on 24 January 2020 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (23 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (23 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (26 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (26 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption full accounts made up to 31 August 2016 (25 pages) |
29 November 2016 | Total exemption full accounts made up to 31 August 2016 (25 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
25 October 2016 | Termination of appointment of Andrew Gerard Flynn as a director on 22 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew Gerard Flynn as a director on 22 October 2016 (1 page) |
25 May 2016 | Appointment of Mr John Edward Skelton as a director on 24 May 2016 (2 pages) |
25 May 2016 | Appointment of Ms Cathy Rose Tupman as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Ms Cathy Rose Tupman as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Edward Skelton as a director on 24 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Georgina Louise Thompson Eilbeck as a director on 8 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Jasna Jelena Simpson as a director on 8 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Jasna Jelena Simpson as a director on 8 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Georgina Louise Thompson Eilbeck as a director on 8 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Jonathan David Douglas as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Jonathan David Douglas as a director on 29 April 2016 (2 pages) |
29 February 2016 | Appointment of Ms Shaline Gabrielle Sequeira as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Ms Shaline Gabrielle Sequeira as a director on 29 February 2016 (2 pages) |
8 January 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
8 January 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
19 November 2015 | Appointment of Mr Andrew Russell as a director on 5 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Andrew Russell as a director on 5 November 2015 (2 pages) |
23 October 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
19 October 2015 | Termination of appointment of Meredith Ellen Hyde as a director on 20 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Meredith Ellen Hyde as a director on 20 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Catherine Erica Pamplin as a director on 6 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Rachel Sarah Zani as a director on 28 February 2015 (1 page) |
19 October 2015 | Termination of appointment of Suzanne Deadman as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Suzanne Deadman as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Rachel Sarah Zani as a director on 28 February 2015 (1 page) |
19 October 2015 | Appointment of Ms Truda Jane Spruyt as a director on 12 March 2015 (2 pages) |
19 October 2015 | Appointment of Ms Truda Jane Spruyt as a director on 12 March 2015 (2 pages) |
19 October 2015 | Termination of appointment of Catherine Erica Pamplin as a director on 6 March 2015 (1 page) |
19 November 2014 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
19 November 2014 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
22 October 2014 | Annual return made up to 22 October 2014 no member list (7 pages) |
22 October 2014 | Annual return made up to 22 October 2014 no member list (7 pages) |
6 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
6 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
24 October 2013 | Annual return made up to 22 October 2013 no member list (7 pages) |
24 October 2013 | Annual return made up to 22 October 2013 no member list (7 pages) |
7 February 2013 | Total exemption full accounts made up to 31 August 2012 (16 pages) |
7 February 2013 | Total exemption full accounts made up to 31 August 2012 (16 pages) |
10 December 2012 | Annual return made up to 22 October 2012 no member list (7 pages) |
10 December 2012 | Annual return made up to 22 October 2012 no member list (7 pages) |
23 March 2012 | Appointment of Mrs Rachel Sarah Zani as a director (2 pages) |
23 March 2012 | Appointment of Mrs Rachel Sarah Zani as a director (2 pages) |
14 March 2012 | Appointment of Ms Suzanne Deadman as a director (2 pages) |
14 March 2012 | Appointment of Ms Suzanne Deadman as a director (2 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
4 November 2011 | Annual return made up to 22 October 2011 no member list (6 pages) |
4 November 2011 | Annual return made up to 22 October 2011 no member list (6 pages) |
20 September 2011 | Appointment of Mrs Georgina Louise Thompson Eilbeck as a director (2 pages) |
20 September 2011 | Appointment of Mrs Georgina Louise Thompson Eilbeck as a director (2 pages) |
6 September 2011 | Appointment of Dr Meredith Ellen Hyde as a director (2 pages) |
6 September 2011 | Appointment of Dr Meredith Ellen Hyde as a director (2 pages) |
13 December 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
13 December 2010 | Termination of appointment of Broadway Directors Limited as a director (1 page) |
13 December 2010 | Appointment of Dr Andrew Gerard Flynn as a director (2 pages) |
13 December 2010 | Termination of appointment of Broadway Directors Limited as a director (1 page) |
13 December 2010 | Appointment of Ms Jasna Jelena Simpson as a director (2 pages) |
13 December 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
13 December 2010 | Appointment of Dr Andrew Gerard Flynn as a director (2 pages) |
13 December 2010 | Appointment of Ms Emma Jane Worley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Jonathan Brinsden as a director (1 page) |
13 December 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (1 page) |
13 December 2010 | Registered office address changed from 50 Broadway London SW1H 0BL Uk on 13 December 2010 (1 page) |
13 December 2010 | Appointment of Ms Catherine Erica Pamplin as a director (2 pages) |
13 December 2010 | Appointment of Ms Emma Jane Worley as a secretary (1 page) |
13 December 2010 | Registered office address changed from 50 Broadway London SW1H 0BL Uk on 13 December 2010 (1 page) |
13 December 2010 | Appointment of Ms Catherine Erica Pamplin as a director (2 pages) |
13 December 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
13 December 2010 | Appointment of Ms Jasna Jelena Simpson as a director (2 pages) |
13 December 2010 | Termination of appointment of Jonathan Brinsden as a director (1 page) |
22 October 2010 | Incorporation (44 pages) |
22 October 2010 | Incorporation (44 pages) |