Company NameWe Are Family Foundation
Company StatusActive
Company Number08834979
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameNancy Lee Hunt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleNon-Profit Executive
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameNile Gregory Rodgers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Denzyl Feigelson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Mark Adam Barondess
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Irene Cervellera Micheli
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleAngel Investor
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr David Robert Saddington
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Vikas Sagar Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jeffrey Davis Montgomery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsworthy Road
London
NW3 3DS
Director NameMr Mark William Soundy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jeffrey Davis Montgomery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewearefamilyfoundation.org.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
14 November 2023Termination of appointment of Jeffrey Davis Montgomery as a director on 2 February 2023 (1 page)
17 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Vikas Sagar Shah as a director on 25 July 2019 (2 pages)
28 January 2020Appointment of Mr Jeffrey Montgomery as a director on 25 September 2019 (2 pages)
24 January 2020Termination of appointment of Mark William Soundy as a director on 20 May 2019 (1 page)
4 December 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 November 2019Registered office address changed from 41 Tileyard Road Penthouse London N7 9AH United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 28 November 2019 (1 page)
25 March 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 January 2018Appointment of Ms Irene Cervellera Micheli as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr David Robert Saddington as a director on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Appointment of Ms Irene Cervellera Micheli as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr David Robert Saddington as a director on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
30 October 2017Registered office address changed from 21 Elsworthy Road London NW3 3DS England to 41 Tileyard Road Penthouse London N7 9AH on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 21 Elsworthy Road London NW3 3DS England to 41 Tileyard Road Penthouse London N7 9AH on 30 October 2017 (1 page)
10 May 2017Resolutions
  • RES13 ‐ Waiver of requirement to hold agm 30/03/2017
(2 pages)
10 May 2017Resolutions
  • RES13 ‐ Waiver of requirement to hold agm 30/03/2017
(2 pages)
5 April 2017Termination of appointment of Jeffrey Davis Montgomery as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Jeffrey Davis Montgomery as a director on 5 April 2017 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
21 November 2016Registered office address changed from C/O Gmt Communications Partners 21 Gloucester Place 2nd Floor London W1U 8HR England to 21 Elsworthy Road London NW3 3DS on 21 November 2016 (1 page)
21 November 2016Registered office address changed from C/O Gmt Communications Partners 21 Gloucester Place 2nd Floor London W1U 8HR England to 21 Elsworthy Road London NW3 3DS on 21 November 2016 (1 page)
30 August 2016Registered office address changed from Gmt Communications Partners 40 Piccadilly London W1J 0DR to C/O Gmt Communications Partners 21 Gloucester Place 2nd Floor London W1U 8HR on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Gmt Communications Partners 40 Piccadilly London W1J 0DR to C/O Gmt Communications Partners 21 Gloucester Place 2nd Floor London W1U 8HR on 30 August 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Mark William Soundy on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 no member list (4 pages)
11 January 2016Director's details changed for Mr Jeffrey Davis Montgomery on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Mark William Soundy on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 7 January 2016 no member list (4 pages)
11 January 2016Director's details changed for Mr Jeffrey Davis Montgomery on 11 January 2016 (2 pages)
19 November 2015Director's details changed for Nile Gregory Rodgers on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Nile Gregory Rodgers on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Nancy Lee Hunt on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Nancy Lee Hunt on 19 November 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 7 January 2015 no member list (6 pages)
3 February 2015Annual return made up to 7 January 2015 no member list (6 pages)
3 February 2015Annual return made up to 7 January 2015 no member list (6 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
23 July 2014Appointment of Mr Mark Adam Barondess as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Mark Adam Barondess as a director on 22 July 2014 (2 pages)
2 July 2014Appointment of Mr Denzyl Feigelson as a director on 2 July 2014 (2 pages)
2 July 2014Appointment of Mr Denzyl Feigelson as a director on 2 July 2014 (2 pages)
2 July 2014Appointment of Mr Denzyl Feigelson as a director on 2 July 2014 (2 pages)
7 January 2014Incorporation (27 pages)
7 January 2014Incorporation (27 pages)