UKBizDB.co.uk

THE SOCIAL MOBILITY FOUNDATION

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

This company is commonly known as The Social Mobility Foundation. The company was founded 18 years ago and was given the registration number 05488354. The firm's registered office is in LONDON. You can find them at The Social Mobility Foundation The Timber Yard, 17 Drysdale Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SOCIAL MOBILITY FOUNDATION
Company Number:05488354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Social Mobility Foundation The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Secretary02 January 2020Active
Flat 1, Burnt Ash Hill, London, England, SE12 0QE

Director05 May 2021Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director17 February 2021Active
25, Bank Street, London, United Kingdom, E14 5JP

Director01 April 2015Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director01 January 2019Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director23 February 2022Active
3, Queen Caroline Street, London, England, W6 9PE

Director17 February 2021Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director05 July 2023Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director10 January 2019Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director10 January 2019Active
29, Gubyon Avenue, London, England, SE24 0DU

Director05 July 2023Active
The Social Mobility Foundation, The Timber Yard, 17 Drysdale Street, London, United Kingdom, N1 6ND

Director10 January 2019Active
3 Albury Street Deptford, London, SE8 9PT

Secretary22 June 2005Active
1st And 2nd Floor, 43-47 Leadenhall Market, London, England, EC3V 1LR

Secretary04 March 2009Active
White Hall, Whitehough, Chinley, SK23 6EJ

Director15 March 2007Active
100, New Bridge Street, London, EC4V 6JA

Director18 February 2013Active
House Of Commons, London, United Kingdom, SW1A 0AA

Director09 May 2011Active
House Of Commons, Westminster, London, SW1A 0AA

Director23 April 2008Active
Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, United Kingdom, SW1W 0BS

Director19 November 2009Active
100, New Bridge Street, London, England, EC4V 6JA

Director19 November 2009Active
45 Seward Road, Hanswell, London, W7 2JS

Director30 November 2006Active
The Social Mobility Foundation, 1st & 2nd Floor, 43-47 Leadenhall Market, London, United Kingdom, EC3V 1LR

Director17 February 2010Active
100, New Bridge Street, London, EC4V 6JA

Director23 July 2015Active
House Of Commons, London, SW1A 0AA

Director14 July 2010Active
Flat 26 Rossetti House, Erasmus Street, London, SW1P 4HT

Director16 February 2006Active
Office Of Helen Grant Mp, House Of Commons, London, England, SW1A 0AA

Director12 July 2016Active
36 Glenloch Road, London, NW3 4DN

Director22 June 2005Active
6 Lynton Road, Bermondsey, London, SE1 5QR

Director04 September 2008Active
Romford Y M C A, Rush Green Road, Romford, RM7 0PH

Director22 June 2005Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director21 February 2011Active
255 Kennington Road, London, SE11 6BY

Director16 February 2006Active
2 Berkeley Place, Wimbledon, London, SW19 4NN

Director08 November 2006Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director16 July 2012Active
23 Ramillies Road, London, W4 1JW

Director22 June 2005Active
22, Old Queen Street, London, United Kingdom, SW1H 9HP

Director10 September 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Address

Change sail address company with old address new address.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.