Company NameThe Handa Foundation
Company StatusActive
Company Number07509537
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 2011(13 years, 3 months ago)
Previous NameThe H & A Foundation

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMidori Miyazaki
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed28 January 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceJapan
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameNilesh Chimanbhai Patel
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameLord George Leonard Carey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired Archbishop Of Canterbury
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameKatherine Marshall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2013(2 years, 2 months after company formation)
Appointment Duration11 years
RoleProfessor
Country of ResidenceUnited States
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Michael Leonard Gasson
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameHaruhisa Handa
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleScholar
Country of ResidenceJapan
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Contact

Websitethehandafoundation.org
Email address[email protected]

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£10,178
Net Worth£10,178
Cash£10,178

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 February 2021Director's details changed for Midori Miyazaki on 1 January 2021 (2 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
6 February 2020Director's details changed for Lord George Leonard Carey on 1 January 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
12 October 2016Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Michael Leonard Gasson as a director on 30 September 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
28 January 2016Director's details changed for Katherine Marshall on 26 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Michael Leonard Gasson on 26 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Michael Leonard Gasson on 26 January 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (5 pages)
28 January 2016Director's details changed for Katherine Marshall on 26 January 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (5 pages)
8 September 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
8 September 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
17 February 2015Annual return made up to 28 January 2015 no member list (6 pages)
17 February 2015Annual return made up to 28 January 2015 no member list (6 pages)
7 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
7 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
21 February 2014Annual return made up to 28 January 2014 no member list (6 pages)
21 February 2014Annual return made up to 28 January 2014 no member list (6 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
2 May 2013Appointment of Katherine Marshall as a director (2 pages)
2 May 2013Appointment of Katherine Marshall as a director (2 pages)
18 February 2013Annual return made up to 28 January 2013 no member list (5 pages)
18 February 2013Annual return made up to 28 January 2013 no member list (5 pages)
19 November 2012NE01 (2 pages)
19 November 2012NE01 (2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Change of name notice (2 pages)
19 November 2012Company name changed the h & a foundation\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
19 November 2012Company name changed the h & a foundation\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
15 November 2012Termination of appointment of Haruhisa Handa as a director (1 page)
15 November 2012Termination of appointment of Haruhisa Handa as a director (1 page)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
10 October 2012Appointment of Lord George Leonard Carey as a director (2 pages)
10 October 2012Appointment of Lord George Leonard Carey as a director (2 pages)
9 October 2012Director's details changed for Harumisa Handa on 28 January 2011 (2 pages)
9 October 2012Director's details changed for Harumisa Handa on 28 January 2011 (2 pages)
1 March 2012Annual return made up to 28 January 2012 no member list (4 pages)
1 March 2012Annual return made up to 28 January 2012 no member list (4 pages)
28 January 2011Incorporation (32 pages)
28 January 2011Incorporation (32 pages)