UKBizDB.co.uk

EDGE FOUNDATION

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

This company is commonly known as Edge Foundation. The company was founded 41 years ago and was given the registration number 01686164. The firm's registered office is in LONDON. You can find them at 44 Whitfield Street, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDGE FOUNDATION
Company Number:01686164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:44 Whitfield Street, London, England, W1T 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Whitfield Street, London, England, W1T 2RH

Secretary18 May 2022Active
44, Whitfield Street, London, England, W1T 2RH

Director09 March 2022Active
Procat, Southend Campus, Southchurch Boulevard, Southend-On-Sea, England, SS2 4XA

Director17 June 2010Active
44, Whitfield Street, London, England, W1T 2RH

Director22 October 2019Active
44, Whitfield Street, London, England, W1T 2RH

Director22 October 2019Active
44, Whitfield Street, London, England, W1T 2RH

Director21 September 2011Active
44, Whitfield Street, London, England, W1T 2RH

Director09 March 2022Active
44, Whitfield Street, London, England, W1T 2RH

Director01 April 2020Active
44, Whitfield Street, London, England, W1T 2RH

Director08 March 2023Active
10, Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, England, IP28 6TS

Director18 March 2015Active
44, Whitfield Street, London, England, W1T 2RH

Secretary01 January 2022Active
4, Millbank, Westminster, London, England, SW1P 3JA

Secretary06 April 2016Active
4, Millbank, London, United Kingdom, SW1P 3JA

Secretary24 March 2010Active
Manor Barn, The Common, Sissinghurst, Cranbrook, TN17 2AE

Secretary13 May 1999Active
1 Lightfoot Court, Milton Keynes, MK7 7HZ

Secretary23 May 2002Active
Belmont Jaggers Lane, Hathersage, Hope Valley, S32 1AZ

Secretary01 October 2003Active
4, Millbank, London, England, SW1P 3JA

Secretary03 July 2019Active
West Gosland Dawn, Winkleigh, EX19 8DN

Secretary-Active
17 Lower Road, Stoke Mandeville, HP22 5XA

Secretary01 February 1996Active
Elm Lawn Dulwich Common, Dulwich, London, SE21 7EW

Director13 May 1999Active
House Of Lords, Houses Of Parliament, London, England, SW1A 0AA

Director06 August 2014Active
2, Carlton Gardens, London, United Kingdom, SW1Y 5AA

Director15 December 2010Active
Ynys Hafod, New Market Street, Usk, NP5 1AT

Director-Active
Struan Cottage, 15 Woodham Road, Woking, GU21 4DL

Director01 May 1996Active
4, Millbank, London, United Kingdom, SW1P 3JA

Director01 March 2010Active
82 Darwin Court, London, NW1 7BQ

Director-Active
6 The Butts, Warwick, CV34 4SS

Director01 October 1993Active
67 Westfield Road, Brighton, BN1 7AN

Director-Active
Springwood, Doccombe Moretonhampstead, Newton Abbot, TQ13 8SS

Director04 May 1995Active
30 Velwell Road, Exeter, EX4 4LD

Director-Active
Celedston Rhosesmor Road, Halkyn, Holywell, CH8 8DL

Director06 July 1995Active
10 Churchill Close, Four Marks, Alton, GU34 5JQ

Director01 October 1993Active
24 The Broadway, Gustard Wood Wheathampstead, St Albans, AL4 8LN

Director14 May 1998Active
18 Montpelier Square, London, SW7 1JR

Director17 May 2001Active
43 St Johns Court, St Albans, AL1 4TR

Director01 May 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Officers

Appoint person secretary company with name date.

Download
2022-05-02Officers

Change person secretary company with change date.

Download
2022-05-02Officers

Change person director company with change date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Appoint person secretary company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.