UKBizDB.co.uk

RENAISSANCE FOUNDATION

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

This company is commonly known as Renaissance Foundation. The company was founded 18 years ago and was given the registration number 05811643. The firm's registered office is in LONDON. You can find them at 62 Old Nichol Street, Old Nichol Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:RENAISSANCE FOUNDATION
Company Number:05811643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:62 Old Nichol Street, Old Nichol Street, London, England, E2 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, England, CM2 0AW

Director01 July 2015Active
146, New London Road, Chelmsford, England, CM2 0AW

Director28 April 2023Active
146, New London Road, Chelmsford, England, CM2 0AW

Director14 September 2016Active
146, New London Road, Chelmsford, England, CM2 0AW

Director18 May 2022Active
Building 3, Creed Court, 5 Ludgate Hill, London, Great Britain, EC4M 7AA

Secretary10 May 2006Active
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL

Secretary25 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 May 2006Active
38 Kenmare Gardens, Palmers Green, London, N13 5DN

Director05 September 2008Active
38 Kenmare Gardens, Palmers Green, London, N13 5DN

Director05 October 2007Active
St Margaret's House, Old Ford Road, London, United Kingdom, E2 9PL

Director05 September 2008Active
146, Clayhall Avenue, Ilford, England, IG5 OLE

Director05 October 2007Active
18 Club Row, Renaissance Foundation, St Hilda's Community Centre, London, England, E2 7EY

Director21 June 2016Active
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL

Director16 January 2019Active
146, New London Road, Chelmsford, England, CM2 0AW

Director07 September 2008Active
62 Old Nichol Street, Old Nichol Street, London, England, E2 7HP

Director10 May 2006Active
62 Old Nichol Street, Old Nichol Street, London, England, E2 7HP

Director25 July 2017Active
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL

Director11 July 2018Active
18 Club Row, Renaissance Foundation, St Hilda's Community Centre, London, England, E2 7EY

Director01 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 May 2006Active

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Address

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

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.