London
SW1H 9EA
Director Name | Mr Daniel Richard Corry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Executive, New Philanthropy Capital |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mr Paul John Najsarek |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Ms Sarah Jane Blunn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(2 years after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mrs Helen Mary Baker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Board Chair / Trustee |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mr Nikolaos Adamidis |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 June 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Ms Nancy Jane Juliet Hey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mr Peter Ayrton Cheese |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(6 years after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Dr Monika Misra |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mr David Hopkins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Ms Helen Louise Kay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Senior Adviser, Community Well |
Country of Residence | England |
Correspondence Address | Skipton House 80 London Road London SE1 6LH |
Director Name | Ms Zoe Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Chief Social Researcher Scotti |
Country of Residence | United Kingdom |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Director Name | Iain Gregor Henderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | National Lead Wellbeing And Me |
Country of Residence | United Kingdom |
Correspondence Address | 20 Victoria Street London SW1H 0NB |
Director Name | Lord Augustine Thomas O'Donnell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Skipton House 80 London Road London SE1 6LH |
Director Name | Emily Jane Robinson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 April 2018) |
Role | Deputy Chief Executive, Alcohol Concern |
Country of Residence | United Kingdom |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Director Name | Dr Paul Litchfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2021) |
Role | Chief Medical Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Mr Philip Nicol Sooben |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2017) |
Role | Research Council Director |
Country of Residence | England |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Secretary Name | Dr Elizabeth Brunton |
---|---|
Status | Resigned |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 33 Greycoat Street London SW1P 2QF |
Director Name | Mr Andrew Peter Hudson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Victoria Street London SW1H 0NB |
Secretary Name | Ms Ingrid Teresa Abreu Scherer |
---|---|
Status | Resigned |
Appointed | 11 February 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2018) |
Role | Company Director |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Director Name | Miss Eleanor Budden |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 20 Victoria Street London SW1H 0NB |
Director Name | Ms Charlotte Pickles |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 April 2018) |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Director Name | Ms Ruth Gibson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 April 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Secretary Name | Anita Mukherjee |
---|---|
Status | Resigned |
Appointed | 20 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | Edward Rudolf House Margery Street London WC1X 0JL |
Director Name | Ms Deborah Jane Potts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2021) |
Role | Ceo - Charity |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Dr Anuschka Muller |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(5 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2023) |
Role | Public Servant |
Country of Residence | Jersey |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Director Name | Dr Camilla Rosan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2020) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Albany House Petty France London SW1H 9EA |
Registered Address | Albany House Petty France London SW1H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
---|---|
2 November 2020 | Appointment of Ms Nancy Jane Juliet Hey as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Camilla Rosan as a director on 29 October 2020 (1 page) |
17 June 2020 | Appointment of Mr Nikolaos Adamidis as a director on 16 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from 20 Victoria Street London SW1H 0NB England to Albany House Petty France London SW1H 9EA on 15 June 2020 (1 page) |
8 April 2020 | Appointment of Dr Camilla Rosan as a director on 26 March 2020 (2 pages) |
2 April 2020 | Appointment of Dr Anuschka Muller as a director on 24 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Andrew Peter Hudson as a director on 24 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Iain Gregor Henderson as a director on 24 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
23 January 2020 | Termination of appointment of Eleanor Budden as a director on 21 January 2020 (1 page) |
29 April 2019 | Registered office address changed from Edward Rudolf House Margery Street London WC1X 0JL England to 20 Victoria Street London SW1H 0NB on 29 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Anita Mukherjee as a secretary on 1 December 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
22 November 2018 | Appointment of Mrs Helen Mary Baker as a director on 25 September 2018 (2 pages) |
20 November 2018 | Appointment of Ms Deborah Jane Potts as a director on 20 November 2018 (2 pages) |
19 November 2018 | Appointment of Anita Mukherjee as a secretary on 20 June 2018 (2 pages) |
8 August 2018 | Termination of appointment of Ingrid Teresa Abreu Scherer as a secretary on 19 June 2018 (1 page) |
18 April 2018 | Termination of appointment of Emily Jane Robinson as a director on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Ruth Gibson as a director on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Charlotte Pickles as a director on 17 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
28 September 2017 | Appointment of Ms Ruth Gibson as a director on 26 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Philip Nicol Sooben as a director on 27 June 2017 (1 page) |
28 September 2017 | Termination of appointment of Philip Nicol Sooben as a director on 27 June 2017 (1 page) |
28 September 2017 | Appointment of Ms Ruth Gibson as a director on 26 September 2017 (2 pages) |
29 March 2017 | Appointment of Ms Charlotte Pickles as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Sarah Jane Blunn as a director on 22 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Charlotte Pickles as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Sarah Jane Blunn as a director on 22 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Eleanor Budden as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Eleanor Budden as a director on 27 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
13 February 2017 | Appointment of Mr Paul John Najsarek as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Paul John Najsarek as a director on 31 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Zoe Ferguson as a director on 21 June 2016 (1 page) |
17 January 2017 | Termination of appointment of Zoe Ferguson as a director on 21 June 2016 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
1 November 2016 | Registered office address changed from 1 Plough Place London EC4A 1DE England to Edward Rudolf House Margery Street London WC1X 0JL on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 1 Plough Place London EC4A 1DE England to Edward Rudolf House Margery Street London WC1X 0JL on 1 November 2016 (1 page) |
1 April 2016 | Registered office address changed from 33 Greycoat Street London SW1P 2QF England to 1 Plough Place London EC4A 1DE on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 33 Greycoat Street London SW1P 2QF England to 1 Plough Place London EC4A 1DE on 1 April 2016 (1 page) |
7 March 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
7 March 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
11 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
11 February 2016 | Appointment of Ms Ingrid Teresa Abreu Scherer as a secretary on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Elizabeth Brunton as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Elizabeth Brunton as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
11 February 2016 | Appointment of Ms Ingrid Teresa Abreu Scherer as a secretary on 11 February 2016 (2 pages) |
25 November 2015 | Appointment of Mr Philip Nicol Sooben as a director on 21 May 2015 (2 pages) |
25 November 2015 | Appointment of Mr Philip Nicol Sooben as a director on 21 May 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew Peter Hudson as a director on 14 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew Peter Hudson as a director on 14 September 2015 (2 pages) |
14 July 2015 | Registered office address changed from Skipton House 80 London Road London SE1 6LH to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Skipton House 80 London Road London SE1 6LH to 33 Greycoat Street London SW1P 2QF on 14 July 2015 (1 page) |
17 June 2015 | Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Dr Elizabeth Brunton as a secretary on 1 June 2015 (2 pages) |
14 May 2015 | Director's details changed for Iain Gregor Henderson on 20 April 2015 (3 pages) |
14 May 2015 | Termination of appointment of Augustine Thomas O'donnell as a director on 24 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Helen Kay as a director on 23 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Augustine Thomas O'donnell as a director on 24 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Helen Kay as a director on 23 April 2015 (2 pages) |
14 May 2015 | Director's details changed for Iain Gregor Henderson on 20 April 2015 (3 pages) |
6 May 2015 | Appointment of Emily Jane Robinson as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Daniel Richard Corry as a director on 15 April 2015 (5 pages) |
6 May 2015 | Appointment of Dr Paul Litchfield as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Daniel Richard Corry as a director on 15 April 2015 (5 pages) |
6 May 2015 | Appointment of Emily Jane Robinson as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Dr Paul Litchfield as a director on 15 April 2015 (2 pages) |
26 February 2015 | Incorporation of a Community Interest Company (45 pages) |
26 February 2015 | Incorporation of a Community Interest Company (45 pages) |