Company NameEngage For Success Foundation
Company StatusDissolved
Company Number08153716
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2012(11 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Russell Lawrence Grossman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 23 April 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Robert Nigel Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 23 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Geoffrey James Rhodri Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 23 April 2019)
RoleGroup Hrd
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Secretary NameMs Catherine Angharad Brown
StatusClosed
Appointed19 September 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 23 April 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address151 The Broadway 151 The Broadway
London
SW19 1JQ
Director NameMs Ishika Nita Clarke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpa
42 Colebrooke Row
London
N1 8AF
Director NameMr David Torquil Macleod
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressIpa
42 Colebrooke Row
London
N1 8AF
Secretary NameMrs Rebecca Jo Normand
StatusResigned
Appointed02 October 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Douglas McIldowie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Stephen James Lehane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMrs Louise Jane Beardmore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleHead Of Hr And Change
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Eric Gwyn Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Stephen Gordon Dando
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMs Tanith Claire Dodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
Director NameMr Francis Jack Goss
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2018)
RoleHead Of Ee
Country of ResidenceUnited Kingdom
Correspondence AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA

Contact

Websitewww.engageforsuccess.org/

Location

Registered AddressIpa Somerset House West Wing 2nd Floor
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£107,894
Cash£190,268
Current Liabilities£190,268

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 November 2017Notification of David Torquil Macleod as a person with significant control on 4 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Ishika Nita Clarke as a person with significant control on 6 June 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
25 November 2016Appointment of Mr Peter Ayrton Cheese as a director on 25 November 2016 (2 pages)
20 September 2016Termination of appointment of Rebecca Jo Normand as a secretary on 19 September 2016 (1 page)
20 September 2016Appointment of Ms Catherine Angharad Brown as a secretary on 19 September 2016 (2 pages)
6 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
12 May 2016Termination of appointment of Stephen James Lehane as a director on 12 May 2016 (1 page)
7 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
11 August 2015Annual return made up to 23 July 2015 no member list (6 pages)
11 August 2015Termination of appointment of Douglas Mcildowie as a director on 10 June 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (7 pages)
14 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
29 October 2013Memorandum and Articles of Association (24 pages)
29 October 2013Statement of company's objects (2 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2013Appointment of Mr Russell Lawrence Grossman as a director (2 pages)
17 October 2013Appointment of Mr Russell Lawrence Grossman as a director (2 pages)
16 October 2013Appointment of Mr Geoffrey James Rhudri Lloyd as a director (2 pages)
16 October 2013Appointment of Mrs Louise Jane Beardmore as a director (2 pages)
16 October 2013Appointment of Mr Douglas Mcildowie as a director (2 pages)
16 October 2013Appointment of Mr Stephen James Lehane as a director (2 pages)
16 October 2013Appointment of Mr Eric Gwyn Collins as a director (2 pages)
16 October 2013Appointment of Mr Stephen Gordon Dando as a director (2 pages)
16 October 2013Appointment of Mr Robert Nigel Hughes as a director (2 pages)
16 October 2013Termination of appointment of David Macleod as a director (1 page)
16 October 2013Appointment of Mr Francis Goss as a director (2 pages)
16 October 2013Termination of appointment of Ishika Clarke as a director (1 page)
16 October 2013Appointment of Ms Tanith Claire Dodge as a director (2 pages)
16 October 2013Appointment of Mrs Rebecca Jo Normand as a secretary (1 page)
19 August 2013Annual return made up to 23 July 2013 (14 pages)
15 February 2013Registered office address changed from Ipa 42 Colebrooke Row London N1 8AF on 15 February 2013 (2 pages)
8 August 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 August 2012 (2 pages)
23 July 2012Incorporation (43 pages)