UKBizDB.co.uk

THE FOUNDATION GROWTH CONSULTING LLP

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

This company is commonly known as The Foundation Growth Consulting Llp. The company was founded 17 years ago and was given the registration number OC328203. The firm's registered office is in LONDON. You can find them at 2nd Floor, 207 Kings Cross Road, London, . This company's SIC code is None Supplied.

Company Information

Name:THE FOUNDATION GROWTH CONSULTING LLP
Company Number:OC328203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor, 207 Kings Cross Road, London, United Kingdom, WC1X 9DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Creighton Avenue, London, , N10 1NT

Llp Designated Member11 May 2007Active
2nd Floor, 207 Kings Cross Road, London, United Kingdom, WC1X 9DN

Llp Designated Member01 April 2020Active
2nd Floor, 207 Kings Cross Road, London, United Kingdom, WC1X 9DN

Llp Designated Member01 April 2019Active
2nd Floor, 207 Kings Cross Road, London, United Kingdom, WC1X 9DN

Llp Designated Member01 April 2019Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Corporate Llp Designated Member28 June 2010Active
Barn Meadow Farm, Swan Road, Worlingworth, Woodbridge, United Kingdom, IP13 7HZ

Llp Designated Member01 April 2011Active
18 Audley Close, Great Gransden, Sandy, , SG19 3RJ

Llp Designated Member11 May 2007Active
2nd Floor, 207 Kings Cross Road, London, United Kingdom, WC1X 9DN

Llp Designated Member01 June 2015Active
206 Camberwell Grove, London, , SE5 8RJ

Llp Designated Member31 August 2007Active
Horsecombe Grange, Horsecombe Vale, Bath, United Kingdom, BA2 5QR

Llp Designated Member01 April 2014Active
5, North Street, Hailsham, BN27 2PY

Corporate Llp Member01 April 2011Active

People with Significant Control

Mr Terry David Corby
Notified on:12 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Woodland Cottage, Tregrehan Mills, United Kingdom, PL25 3TL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Charles Henry Osborne Dawson
Notified on:12 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:68 Creighton Avenue, Muswell Hill, London, United Kingdom, N10 1NT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Horizonsun Limited
Notified on:12 May 2016
Status:Active
Country of residence:United Kingdom
Address:5 North Street, Hailsham, United Kingdom, BN27 1DQ
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-07-07Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-31Officers

Termination member limited liability partnership with name termination date.

Download
2015-12-16Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.