Company NameFoundations - What Works Centre For Children And Families
Company StatusActive
Company Number12136703
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2019(4 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ailsa Swarbrick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 months after company formation)
Appointment Duration4 years, 4 months
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMrs Jenny Coles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameProf Paul Gulab Ramchandani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessor Of Education
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameProf Nicholas Robin Pearce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Joshua Macalister
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Chair
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Kelly Anne Michelle Beaver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Reshard Sheik Mahmad Auladin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr David Otudeko
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(4 years, 4 months after company formation)
Appointment Duration5 months
RoleInsurance Professional
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameSir Alan Thorpe Richard Wood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Isabelle Trowler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMrs Sally Amanda Rowe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleDirector Of Children's Services
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Jonathan Warwick Breckon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCharity/Research
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Michael Darren Starr
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameProf Elaine Sharland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameProf Leon Feinstein
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Jack Feintuck
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Fiona Helen Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2023)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Beverley Rose Barnett-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2023)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Stephen Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMiss Lauren McCann
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMrs Lucy Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2023)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Ben Lucas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Sharon Jane Kemp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2023)
RoleCouncil Employee
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameDr Jideofor Menakaya
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2023)
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Ryan Paul Shorthouse
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMs Sally Jane Burlington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 May 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA
Director NameMr Martin George Pilgrim
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlbany House Petty France
Westminster
London
SW1H 9EA

Location

Registered AddressAlbany House Petty France
Westminster
London
SW1H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Termination of appointment of Martin George Pilgrim as a director on 28 February 2024 (1 page)
7 December 2023Appointment of Mr David Otudeko as a director on 30 November 2023 (2 pages)
10 August 2023Full accounts made up to 31 March 2023 (51 pages)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
8 June 2023Company name changed foundations - what works centre for children and families LTD\certificate issued on 08/06/23
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
1 June 2023Termination of appointment of Ryan Paul Shorthouse as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Jideofor Menakaya as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Lauren Mccann as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Sharon Jane Kemp as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Fiona Helen Johnson as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Stephen Walker as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Sally Jane Burlington as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Ben Lucas as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Lucy Butler as a director on 25 May 2023 (1 page)
1 June 2023Termination of appointment of Beverley Rose Barnett-Jones as a director on 25 May 2023 (1 page)
31 May 2023Company name changed what works for early intervention and children's social care\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
10 February 2023Appointment of Mr Joshua Macalister as a director on 15 December 2022 (2 pages)
20 December 2022Memorandum and Articles of Association (24 pages)
20 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
19 December 2022Company name changed what works for children’s social care\certificate issued on 19/12/22
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
16 December 2022Appointment of Mr Ryan Paul Shorthouse as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Dr Jideofor Menakaya as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Martin George Pilgrim as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Mrs Kelly Anne Michelle Beaver as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Ben Lucas as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Professor Nicholas Robin Pearce as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Professor Paul Gulab Ramchandani as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Reshard Sheik Mahmad Auladin as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Ms Sally Jane Burlington as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Ms Sharon Jane Kemp as a director on 15 December 2022 (2 pages)
7 December 2022Termination of appointment of Jack Feintuck as a director on 21 September 2022 (1 page)
7 December 2022Termination of appointment of Elaine Sharland as a director on 25 October 2022 (1 page)
7 December 2022Termination of appointment of Leon Feinstein as a director on 8 July 2022 (1 page)
6 October 2022Full accounts made up to 31 March 2022 (57 pages)
18 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 May 2022Appointment of Mrs Lucy Butler as a director on 30 May 2021 (2 pages)
3 May 2022Termination of appointment of Sally Amanda Rowe as a director on 20 March 2021 (1 page)
5 January 2022Full accounts made up to 31 March 2021 (42 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 September 2021Appointment of Miss Lauren Mccann as a director on 30 May 2021 (2 pages)
15 September 2021Appointment of Mr Stephen Walker as a director on 30 May 2021 (2 pages)
15 September 2021Termination of appointment of Alan Thorpe Richard Wood as a director on 20 March 2021 (1 page)
15 September 2021Termination of appointment of Isabelle Trowler as a director on 20 March 2021 (1 page)
15 September 2021Appointment of Ms Beverley Rose Barnett-Jones as a director on 30 May 2021 (2 pages)
15 September 2021Termination of appointment of Jonathan Warwick Breckon as a director on 20 March 2021 (1 page)
15 September 2021Appointment of Mrs Jenny Coles as a director on 30 May 2021 (2 pages)
15 September 2021Termination of appointment of Michael Darren Starr as a director on 20 March 2021 (1 page)
17 April 2021Full accounts made up to 31 March 2020 (42 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 April 2020Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SH United Kingdom to Albany House Petty France Westminster London SW1H 9EA on 7 April 2020 (1 page)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 March 2020Statement of company's objects (2 pages)
8 January 2020Appointment of Mrs Fiona Johnson as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Ms Ailsa Swarbrick as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Professor Elaine Sharland as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Mr Michael Darren Starr as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Professor Leon Feinstein as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Mr Jack Feintuck as a director on 1 January 2020 (2 pages)
16 August 2019Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
2 August 2019Incorporation (32 pages)