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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146, New London Road, Chelmsford, England, CM2 0AW | Director | 01 July 2015 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 28 April 2023 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 14 September 2016 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 18 May 2022 | Active |
Building 3, Creed Court, 5 Ludgate Hill, London, Great Britain, EC4M 7AA | Secretary | 10 May 2006 | Active |
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL | Secretary | 25 July 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 May 2006 | Active |
38 Kenmare Gardens, Palmers Green, London, N13 5DN | Director | 05 September 2008 | Active |
38 Kenmare Gardens, Palmers Green, London, N13 5DN | Director | 05 October 2007 | Active |
St Margaret's House, Old Ford Road, London, United Kingdom, E2 9PL | Director | 05 September 2008 | Active |
146, Clayhall Avenue, Ilford, England, IG5 OLE | Director | 05 October 2007 | Active |
18 Club Row, Renaissance Foundation, St Hilda's Community Centre, London, England, E2 7EY | Director | 21 June 2016 | Active |
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL | Director | 16 January 2019 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 07 September 2008 | Active |
62 Old Nichol Street, Old Nichol Street, London, England, E2 7HP | Director | 10 May 2006 | Active |
62 Old Nichol Street, Old Nichol Street, London, England, E2 7HP | Director | 25 July 2017 | Active |
C/O Second Home, 68-80, Hanbury Street, London, England, E1 5JL | Director | 11 July 2018 | Active |
18 Club Row, Renaissance Foundation, St Hilda's Community Centre, London, England, E2 7EY | Director | 01 July 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-27 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.