Company NameThe Think Ahead Organisation
Company StatusActive
Company Number10015893
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameDame Carol Mary Black
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleHead Of Cambridge College (Newnham)
Country of ResidenceEngland
Correspondence AddressNewnham College
Cambridge
Cambridgeshire
CB3 9DF
Director NameProf David Croisdale-Appleby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameDr Ruth Elizabeth Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleDirector Of Social Work
Country of ResidenceUnited Kingdom
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameMr James Barrington Huw Darley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleGraduate Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameMrs Sharon Ruth Rice-Oxley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 ( Q5 Partners) Dean Trench Street
London
SW1P 3HB
Director NameMr Nick James Maxwell Timmins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleAuthor And Lecturer
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameDr Ahalia Navina Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameMr John James Lawlor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleNHS Chief Executive
Country of ResidenceEngland
Correspondence AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameProf Kamaldeep Singh Bhui
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDoctor, Professor Of Psychiatry
Country of ResidenceEngland
Correspondence AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameMs Levi Chambers-Cook
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameMrs Jayne Elizabeth King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameMr Donald Macinnes Peck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Secretary NameMrs Linda Curry
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameSir Norman Peter Lamb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 October 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameLord Henry Dennistoun Stevenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 October 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Director NameProf Sir Julian Ernest Le Grand
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2023)
RoleAcademic
Country of ResidenceEngland
Correspondence Address344-354 Gray's Inn Road
London
WC1X 8BP
Secretary NameMr Christopher Paul Chapman
StatusResigned
Appointed10 July 2018(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 2020)
RoleCompany Director
Correspondence Address344 - 354 Gray's Inn Road
London
WC1X 8BP
Secretary NameMrs Elizabeth Ambekar
StatusResigned
Appointed23 July 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ

Location

Registered AddressUnit 318, Record Hall 16-16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Full accounts made up to 31 March 2023 (37 pages)
17 November 2023Appointment of Mrs Jayne Elizabeth King as a director on 9 November 2023 (2 pages)
15 November 2023Termination of appointment of Donald Macinnes Peck as a director on 9 November 2023 (1 page)
15 November 2023Termination of appointment of Julian Ernest Le Grand as a director on 9 November 2023 (1 page)
20 July 2023Termination of appointment of Elizabeth Ambekar as a secretary on 6 July 2023 (1 page)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (34 pages)
18 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 March 2022Register inspection address has been changed from 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP England to Record Hall 16-16a Baldwins Gardens London EC1N 7RJ (1 page)
26 November 2021Full accounts made up to 31 March 2021 (31 pages)
20 October 2021Registered office address changed from , Invicta House - Sayer Vincent 108- 114 Golden Lane, London, EC1Y 0TL, England to Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 20 October 2021 (1 page)
17 May 2021Appointment of Professor Kamaldeep Singh Bhui as a director on 28 April 2021 (2 pages)
14 May 2021Appointment of Ms Levi Chambers-Cook as a director on 28 April 2021 (2 pages)
12 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 March 2020 (32 pages)
6 November 2020Termination of appointment of Henry Dennistoun Stevenson as a director on 21 October 2020 (1 page)
30 July 2020Appointment of Mrs Elizabeth Ambekar as a secretary on 23 July 2020 (2 pages)
30 July 2020Termination of appointment of Christopher Paul Chapman as a secretary on 23 July 2020 (1 page)
21 May 2020Appointment of Mr John James Lawlor as a director on 29 April 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 January 2020Appointment of Dr Ahalia Navina Evans as a director on 15 January 2020 (2 pages)
25 November 2019Full accounts made up to 31 March 2019 (31 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (28 pages)
2 November 2018Termination of appointment of Norman Peter Lamb as a director on 31 October 2018 (1 page)
11 July 2018Appointment of Mr Christopher Paul Chapman as a secretary on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Linda Curry as a secretary on 10 July 2018 (1 page)
25 June 2018Director's details changed for Lord Henry Dennistoun Stevenson on 4 May 2018 (2 pages)
21 June 2018Director's details changed for Professor Sir Julian Ernest Le Grand on 4 May 2018 (2 pages)
20 June 2018Director's details changed for Dr Ruth Elizabeth Allen on 4 May 2018 (2 pages)
20 June 2018Director's details changed for Mr Norman Peter Lamb on 4 May 2018 (2 pages)
20 June 2018Secretary's details changed for Mrs Linda Curry on 4 May 2018 (1 page)
20 June 2018Director's details changed for Professor David Croisdale-Appleby on 4 May 2018 (2 pages)
20 June 2018Director's details changed for Mr James Barrington Huw Darley on 4 May 2018 (2 pages)
20 June 2018Director's details changed for Mr Nicholas James Maxwell Timmins on 4 May 2018 (2 pages)
20 June 2018Director's details changed for Mr Donald Macinnes Peck on 4 May 2018 (2 pages)
22 May 2018Register(s) moved to registered inspection location 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page)
22 May 2018Register inspection address has been changed from 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page)
22 May 2018Register inspection address has been changed from 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road Gray's Inn Road London WC1X 8BP (1 page)
22 May 2018Register(s) moved to registered inspection location 344-354 Gray's Inn Road London WC1X 8BP (1 page)
21 May 2018Registered office address changed from The Think Ahead Organisation 4th Floor 14 Buckingham Street London WC2N 6DF United Kingdom to Invicta House - Sayer Vincent 108- 114 Golden Lane London EC1Y 0TL on 21 May 2018 (1 page)
21 May 2018Registered office address changed from , the Think Ahead Organisation 4th Floor, 14 Buckingham Street, London, WC2N 6DF, United Kingdom to Unit 318, Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 21 May 2018 (1 page)
21 May 2018Register inspection address has been changed to 344-354 Gray's Inn Road London WC1X 8BP (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 February 2018Appointment of Mr Nicholas James Maxwell Timmins as a director on 1 February 2018 (2 pages)
14 February 2018Appointment of Mrs Sharon Ruth Rice-Oxley as a director on 1 February 2018 (2 pages)
24 October 2017Resolutions
  • RES13 ‐ Re appointed as trustee of the charity with effect from , fixed term shall expire ... appoint shall not be takhen into acc in dir who are to retire 11/08/2017
(1 page)
24 October 2017Resolutions
  • RES13 ‐ Re appointed as trustee of the charity with effect from , fixed term shall expire ... appoint shall not be takhen into acc in dir who are to retire 11/08/2017
(1 page)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
17 October 2017Full accounts made up to 31 March 2017 (26 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
5 December 2016Appointment of Lord Henry Dennistoun Stevenson as a director on 10 October 2016 (2 pages)
5 December 2016Appointment of Lord Henry Dennistoun Stevenson as a director on 10 October 2016 (2 pages)
5 December 2016Appointment of Professor Sir Julian Ernest Le Grand as a director on 10 October 2016 (2 pages)
5 December 2016Appointment of Professor Sir Julian Ernest Le Grand as a director on 10 October 2016 (2 pages)
2 December 2016Appointment of Mr James Barrington Huw Darley as a director on 10 October 2016 (2 pages)
2 December 2016Appointment of Mr Norman Peter Lamb as a director on 10 October 2016 (2 pages)
2 December 2016Appointment of Mr Norman Peter Lamb as a director on 10 October 2016 (2 pages)
2 December 2016Appointment of Mr James Barrington Huw Darley as a director on 10 October 2016 (2 pages)
6 November 2016Resolutions
  • RES13 ‐ Trustee of charity appointed 14/10/2016
(1 page)
6 November 2016Resolutions
  • RES13 ‐ Trustee of charity appointed 14/10/2016
(1 page)
19 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
19 February 2016Incorporation (34 pages)
19 February 2016Incorporation (34 pages)
19 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)