Company NameThe Foundation Foundation
Company StatusActive
Company Number08861248
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 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 NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address110 Fetter Lane
London
EC4A 1AY
Director NameSir Antony Mark David Gormley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address15-23 Vale Royal
London
N7 9AP
Director NameLady Emelyn Victoria Gormley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address15-23 Vale Royal
London
N7 9AP
Director NameMr Richard Edward Ion Calvocoressi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleGallery Director & Chief Curator
Country of ResidenceScotland
Correspondence Address20, Warriston Crescent
Edinburgh
EH3 5LB
Scotland
Director NameMrs Laura Frances Heath
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-23 Vale Royal
London
N7 9AP

Location

Registered Address15-23 Vale Royal
London
N7 9AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

18 October 2023Full accounts made up to 31 January 2023 (29 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 January 2022 (29 pages)
4 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 January 2021 (28 pages)
6 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2021Memorandum and Articles of Association (18 pages)
8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 January 2020 (27 pages)
28 February 2020Appointment of Mrs Laura Frances Heath as a director on 13 February 2020 (2 pages)
28 January 2020Registered office address changed from 15-23 Vale Royal Vale Royal London N7 9AP England to 15-23 Vale Royal London N7 9AP on 28 January 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 40 Queen Anne Street London W1G 9EL to 15-23 Vale Royal Vale Royal London N7 9AP on 23 January 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 January 2019 (20 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
12 February 2019Cessation of Marco Compagnoni as a person with significant control on 16 July 2018 (1 page)
12 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 February 2019Cessation of Antony Mark David Gormley as a person with significant control on 16 July 2018 (1 page)
12 February 2019Cessation of Emelyn Victoria Gormley as a person with significant control on 16 July 2018 (1 page)
7 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 August 2018Appointment of Mr Richard Edward Ion Calvocoressi as a director on 16 July 2018 (2 pages)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 February 2018Notification of Emelyn Victoria Gormley as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 May 2017Statement of company's objects (2 pages)
22 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 May 2017Statement of company's objects (2 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
3 March 2016Annual return made up to 24 January 2016 no member list (4 pages)
3 March 2016Annual return made up to 24 January 2016 no member list (4 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
10 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
10 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
24 January 2014Incorporation (24 pages)
24 January 2014Incorporation (24 pages)