Company NameParabola Foundation
Company StatusActive
Company Number08812870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 2013(10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameAnne Deborah Millican
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMr Peter John Millican
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Director NameMs Deborah Jude
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Peter Godfrey Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ
Secretary NamePeter Godfrey Clark
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Square Forth Street
Newcastle Upon Tyne
Tyne And Wear
NE1 3PJ

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£105,000
Net Worth£40,280
Cash£40,730
Current Liabilities£450

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 March 2018 (17 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 November 2016Appointment of Ms Deborah Jude as a director on 25 July 2016 (2 pages)
23 November 2016Appointment of Ms Deborah Jude as a director on 25 July 2016 (2 pages)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016 (1 page)
12 May 2016Termination of appointment of a secretary (1 page)
12 May 2016Termination of appointment of a secretary (1 page)
11 May 2016Termination of appointment of Peter Godfrey Clark as a secretary on 8 March 2016 (1 page)
11 May 2016Termination of appointment of Peter Godfrey Clark as a director on 8 March 2016 (1 page)
11 May 2016Termination of appointment of Peter Godfrey Clark as a secretary on 8 March 2016 (1 page)
11 May 2016Termination of appointment of Peter Godfrey Clark as a director on 8 March 2016 (1 page)
8 January 2016Annual return made up to 12 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 12 December 2015 no member list (5 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 12 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 12 December 2014 no member list (5 pages)
12 December 2013Incorporation (36 pages)
12 December 2013Incorporation (36 pages)