UKBizDB.co.uk

WORLDVIEW IMPACT FOUNDATION

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

This company is commonly known as Worldview Impact Foundation. The company was founded 15 years ago and was given the registration number 06624593. The firm's registered office is in LONDON. You can find them at 1-4 Pope Street, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:WORLDVIEW IMPACT FOUNDATION
Company Number:06624593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:18 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1-4 Pope Street, London, United Kingdom, SE1 3PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Notting Hill Gate, London, England, W11 3LF

Director18 January 2020Active
3, Hunsha Villa, Nongmali, Shillong 793008, India,

Director19 June 2008Active
47, Stone Park Avenue, Beckenham, England, BR3 3LU

Director19 June 2008Active
Regent House 106-108, Marylebone High Street, London, England, W1U 4RT

Director16 July 2019Active
3, Dimsdale Walk, Plaistow, London, England, E13 0LW

Director10 August 2013Active
421/20, Aloisina Vysina, Liberec, Czech Republic, 5 460 05

Director22 August 2016Active
8/2, Calle De Las Moquetas, Madrid, Spain,

Director20 August 2016Active
262 B2 Milligawathe, 262 B2 Hokkandara Road, Thaluwathugoda, Sri Lanka,

Director19 June 2008Active
Craigleith, Craigleith, Bowerchalke, Salisbury, England, SP5 5DP

Director30 March 2016Active
189, W Liberty, Ann Arbor, Usa, 48103

Director28 April 2011Active
Flat 2, 46 Norton Road, Hove, United Kingdom, BN3 3BH

Director28 April 2011Active
174a, Westcombe Hill, London, England, SE3 7DH

Director10 August 2013Active
13, Highams Hill, Crawley, England, RH11 8BW

Director15 July 2013Active
13, Highams Hill, Crawley, England, RH11 8BW

Director15 July 2013Active

People with Significant Control

Dr Bremley Wanbantei Blah Lyngdoh
Notified on:01 June 2016
Status:Active
Date of birth:December 1974
Nationality:Indian
Country of residence:England
Address:47, Stone Park Avenue, Beckenham, England, BR3 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-17Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Address

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

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Address

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

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Change person director company with change date.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.