Company NameDFN Project Search
Company StatusActive
Company Number11488209
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Forbes-Nixon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Mark Benjamin Bays Hudson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleSelf-Employed Consultant
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMs Janet Ley Riehle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMs Susan Rutkowski
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleDisability Services Administration
Country of ResidenceUnited States
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMs Emily Meeyoung Sun
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMs Lelabari Anne-Marie Kogbara
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMrs Tina Louise Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCorporate/Assessment Management
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Steve Mills
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Anthony Richard Hyde
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Over
Cambridge
CB24 5ND
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address5th Floor Suite 5.2 Stock Exchange Court
77 Nelson Mandela Place
Glasgow
G2 1QY
Scotland
Director NameHon Rosa Mond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Preston Road
Brighton
BN1 4QE
Director NameMr James Scales
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RolePublic Policy Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Elaine Mary Colquhoun Obe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Lawrence John Sullivan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Nicola Christine Brentnall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2022)
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address8-10 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (34 pages)
26 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 May 2020Termination of appointment of James Scales as a director on 11 February 2020 (1 page)
6 May 2020Termination of appointment of Rosa Mond Mary Monckton as a director on 11 February 2020 (1 page)
9 March 2020Previous accounting period shortened from 10 June 2020 to 31 December 2019 (1 page)
6 March 2020Total exemption full accounts made up to 10 June 2019 (9 pages)
26 November 2019Previous accounting period shortened from 31 December 2019 to 10 June 2019 (1 page)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 June 2019Statement of company's objects (2 pages)
27 March 2019Termination of appointment of Christopher Gregory Creegan as a director on 13 March 2019 (1 page)
27 July 2018Incorporation (39 pages)
27 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)