UKBizDB.co.uk

EMERGENCE FOUNDATION

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

This company is commonly known as Emergence Foundation. The company was founded 30 years ago and was given the registration number 02879087. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EMERGENCE FOUNDATION
Company Number:02879087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 November 2020Active
Merryweathers, Dancers End, Tring, England, HP23 6JY

Director01 November 2020Active
1, Stainsbury Street, London, England, E2 0NF

Director17 October 2017Active
123, Brettenham Road, London, England, E17 5AZ

Secretary20 March 2013Active
13 Windsor Street, London, N1 8QG

Secretary18 June 2003Active
41a Englands Lane, London, NW3 4YD

Secretary01 February 2000Active
13 Windsor Street, London, N1 8QG

Secretary09 October 2008Active
37 Oppidans Road, London, NW3 3AG

Secretary01 February 2002Active
5 Belsize Square, London, NW3 4HT

Secretary09 December 1993Active
37 Oppidans Road, London, NW3 3AG

Secretary01 October 1998Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director22 November 2017Active
79 Belsize Park Gardens, London, NW3 4JP

Director01 March 2000Active
5 Belsize Square, London, NW3 4HT

Director09 December 1993Active
123, Brettenham Road, London, England, E17 5AZ

Director24 April 2007Active
3 Devonia Road, London, N1 8JQ

Director11 December 2003Active
77a Belsize Park Gardens, London, NW3 4JP

Director09 December 1993Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 July 2017Active
37 Oppidans Road, London, NW3 3AG

Director01 September 1998Active
1 The Stables, Landscove, Newton Abbot, TQ13 0AD

Director09 December 1993Active
41a Englands Lane, London, NW3 4YD

Director24 March 1994Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director26 June 2014Active
37 Oppidans Road, London, NW3 3AG

Director24 March 1995Active
41a Englands Lane, London, NW3 4YD

Director18 June 2003Active
13 Windsor Street, London, N1 8QG

Director08 November 2004Active
4 Foxhollow Drive, Manor House, Lenox, Usa, 01240

Director01 March 2000Active
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS

Director24 March 1994Active
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS

Director05 February 2014Active
13 Windsor Street, London, N1 8QG

Director30 May 2001Active
5 Belsize Square, Ealing, London, NW3 4JP

Director09 December 1993Active
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS

Director14 June 2012Active
PO BOX, 68683, London, England, N1 2WF

Director05 February 2014Active
13 Windsor Street, London, N1 8QG

Director04 July 2013Active
77a Belsize Park Gardens, London, NW3 4JP

Director09 December 1993Active

People with Significant Control

Mr Stuart Dunbar
Notified on:07 July 2017
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
Nature of control:
  • Significant influence or control as trust
Mr Chris Parish
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
Nature of control:
  • Significant influence or control
Mr Dave Pendle
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
Nature of control:
  • Significant influence or control
Ms Willa Maria Geertsema
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Dutch
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
Nature of control:
  • Significant influence or control
Mr Daniel Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
Nature of control:
  • Significant influence or control
Mr Tabrez Niazi
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

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

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.