UKBizDB.co.uk

THE PHILOSOPHY FOUNDATION

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

This company is commonly known as The Philosophy Foundation. The company was founded 13 years ago and was given the registration number 07416912. The firm's registered office is in LONDON. You can find them at Forest Hill Library, Dartmouth Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE PHILOSOPHY FOUNDATION
Company Number:07416912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85520 - Cultural education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Latimer Road, Latimer Road, Godalming, England, GU7 1BW

Secretary27 July 2023Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director04 April 2023Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director20 October 2022Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director05 July 2022Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director01 March 2023Active
2, Royale Walk, Dunstable, United Kingdom, LU6 3SR

Director24 May 2016Active
Flat 1, 12-13, Louvaine Road, London, United Kingdom, SW11 2AQ

Director25 May 2016Active
Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ

Secretary13 December 2010Active
50, Broadway, London, Uk, SW1H 0BL

Corporate Secretary22 October 2010Active
10, Hennel Close, Forest Hill, London, United Kingdom, SE23 2NT

Director22 October 2010Active
10, Hennel Close, Forest Hill, London, United Kingdom, SE23 2NT

Director14 March 2012Active
51, Blythe Hill Lane, London, United Kingdom, SE6 4UN

Director29 April 2016Active
67, Anerley Park, London, United Kingdom, SE20 8NU

Director13 December 2010Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director13 June 2023Active
10, Hennel Close, Forest Hill, London, United Kingdom, SE23 2NT

Director31 July 2011Active
35, Selby Road, London, United Kingdom, E11 3LT

Director13 December 2010Active
Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ

Director05 November 2015Active
Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ

Director29 February 2016Active
29, Hyndewood, Dacres Road, London, United Kingdom, SE23 2NX

Director13 December 2010Active
Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ

Director12 March 2015Active
10, Hennel Close, Forest Hill, London, United Kingdom, SE23 2NT

Director31 July 2011Active
Forest Hill Library, Dartmouth Road, London, England, SE23 3HZ

Director24 January 2020Active
10, Hennel Close, Forest Hill, London, United Kingdom, SE23 2NT

Director23 March 2012Active
50, Broadway, London, Uk, SW1H 0BL

Corporate Director22 October 2010Active

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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Address

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

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-07-27Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.