UKBizDB.co.uk

CHANDRAN FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chandran Foundation. The company was founded 17 years ago and was given the registration number 06113575. The firm's registered office is in LONDON. You can find them at 5th Floor, 65 Leadenhall Street, Leadenhall Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CHANDRAN FOUNDATION
Company Number:06113575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5th Floor, 65 Leadenhall Street, Leadenhall Street, London, England, EC3A 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Pembroke Avenue, Hove, England, BN3 5DB

Director01 June 2019Active
80, Billy Lows Lane, Potters Bar, England, EN6 1XL

Director28 November 2022Active
81, Landcroft Road, London, England, SE22 9JS

Director13 December 2023Active
15, Old Bailey, London, England, EC4M 7EF

Director01 June 2019Active
16, Whitehall Gardens, London, England, W4 3LT

Director04 January 2023Active
14 Whitehall Gardens, London, W4 3LT

Secretary19 February 2007Active
7, Tudor Road, Woodside, London, Great Britain, SE25 4RH

Director19 February 2007Active
14, Whitehall Gardens, London, England, W4 3LT

Director19 October 2017Active
45 Lauder Road, Grange Road, Edinburgh, Scotland, EH9 1UH

Director19 October 2017Active
The Hill Barn, Brimham Rocks Road, Harrogate, HG3 3EP

Director19 February 2007Active
Kernow, Deanland Road, Balcombe, RH17 6LX

Director19 February 2007Active
43, Carver Road, London, United Kingdom, SE24 9LS

Director19 February 2007Active
201, High Street, High Street Acton, London, England, W3 9DD

Director26 November 2013Active
Flat1, 2 Colosseum Terrace, Albany Street, London, NW1 4EB

Director18 May 2009Active
69, Copse Avenue, West Wickham, Kent, Great Britain, BR4 9NN

Director19 February 2007Active
12 Hoxton Market, London, N1 6HW

Director19 February 2007Active

People with Significant Control

Mrs Chitra Selby
Notified on:19 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:2 Television Centre, Soho Works, London, England, W12 7FR
Nature of control:
  • Significant influence or control
Captain Kandiah Chandran
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:114b, Power Road, London, United Kingdom, W4 5PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.