Company NameThe Irm Educational Foundation
Company StatusActive
Company Number12159277
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Socrates Nicos Coudounaris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleExecutive Director Risk Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
Director NameMr Iain Andrew Wright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
Director NameMr Giuliano Gregorio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed25 July 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
Director NameMs Weiye Kou
Date of BirthOctober 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed25 July 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
Director NameDr Simone Krummaker
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed25 July 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAssociate Dean
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed25 July 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameDr Ian Livsey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN

Location

Registered Address2nd Floor Sackville House
143 - 149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 August 2023Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page)
22 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2022Director's details changed for Mr Iain Andrew Wright on 30 August 2022 (2 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 August 2022Appointment of Waterstone Company Secretaries Ltd as a secretary on 25 July 2022 (2 pages)
9 August 2022Appointment of Ms. Weiye Kou as a director on 25 July 2022 (2 pages)
9 August 2022Appointment of Mr Giuliano Gregorio as a director on 25 July 2022 (2 pages)
9 August 2022Appointment of Simone Krummaker as a director on 25 July 2022 (2 pages)
18 May 2022Termination of appointment of Ian Livsey as a director on 12 May 2022 (1 page)
8 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
18 December 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 August 2019Director's details changed for Mr Ian Andrew Wright on 22 August 2019 (2 pages)
15 August 2019Incorporation (31 pages)