Company NameThe Theosophical Society In England And Wales
Company StatusActive
Company Number09705732
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 2015(8 years, 8 months ago)
Previous NameThe Theosophical Society In England

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Jennifer Mary Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMrs Noeline Hart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMrs Elizabeth Crofts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Eric McGough
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address50 Theosophical Society In England
50 Gloucester Place
London
W1U 8EA
Director NameMr Damon Scothern
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Pamela El-Hosaini
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired Teacher
Country of ResidenceWales
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Peter Brierley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Neville Andrew Lloyd Crofts
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMrs Elizabeth Crofts
StatusCurrent
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Colin Frederick Price
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Janet Susan Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Piero Theodore Soteriou
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMr Piero Theodore Soteriou
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Shaun Johnson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Susan Mary Bayliss
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameDr Caroline Lindsay Nash
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2021)
RoleHomoeopath Health Consultant
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMs Janet Mary Hoult
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameProf Michael Gwyn Hocking
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Gloucester Place
London
W1U 8EA
Secretary NameMs Susan Mary Bayliss
StatusResigned
Appointed19 October 2018(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2022)
RoleCompany Director
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Maurice Frederick Jenkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Piero Theodore Soteriou
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA
Director NameMr Tim Wyatt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2023)
RoleWriter & Lecturer
Country of ResidenceEngland
Correspondence Address50 Gloucester Place
London
W1U 8EA

Location

Registered Address50 Gloucester Place
London
W1U 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

22 February 2021Termination of appointment of Caroline Lindsay Nash as a director on 8 February 2021 (1 page)
22 September 2020Accounts for a small company made up to 30 September 2019 (18 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Maurice Frederick Jenkinson as a director on 2 July 2020 (2 pages)
31 October 2019Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Janet Mary Hoult as a director on 19 April 2019 (1 page)
9 April 2019Accounts for a small company made up to 30 September 2018 (19 pages)
20 December 2018Appointment of Mr Eric Mcgough as a director on 7 December 2018 (2 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
19 October 2018Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages)
19 October 2018Termination of appointment of Piero Theodore Soteriou as a secretary on 19 October 2018 (1 page)
5 October 2018Termination of appointment of Michael Gwyn Hocking as a director on 22 September 2018 (1 page)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Janet Susan Lee as a director on 12 July 2018 (1 page)
7 June 2018Appointment of Mrs Elizabeth Crofts as a director on 7 June 2018 (2 pages)
14 May 2018Appointment of Dr Caroline Lindsay Nash as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Ms Susan Mary Bayliss as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Mrs Noeline Hart as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Prof Michael Gwyn Hocking as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Mrs Janet Mary Hoult as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Mr Shaun Johnson as a director on 11 May 2018 (2 pages)
4 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 December 2017Termination of appointment of Colin Frederick Price as a director on 14 December 2017 (1 page)
27 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Cessation of Colin Frederick Price as a person with significant control on 30 June 2017 (1 page)
11 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 July 2017Cessation of Jennifer Baker as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Olin Frederick Price as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Jennifer Baker as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Piero Theodore Soteriou as a person with significant control on 30 June 2017 (1 page)
11 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 July 2017Cessation of Janet Susan Lee as a person with significant control on 30 June 2017 (1 page)
11 July 2017Cessation of Janet Susan Lee as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Piero Theodore Soteriou as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Jennifer Baker as a person with significant control on 30 June 2017 (1 page)
11 July 2017Cessation of Jennifer Baker as a person with significant control on 30 June 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
16 August 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
16 August 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
6 June 2016Statement of company's objects (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 June 2016Statement of company's objects (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 July 2015Incorporation (54 pages)
28 July 2015Incorporation (54 pages)