THE INTERNATIONAL FOUNDATION FOR ACTION LEARNING - UK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Notification of Chandana Sanyal as a person with significant control on 2025-05-28

View Document

05/06/255 June 2025 Cessation of Craig Laurence Johnson as a person with significant control on 2025-05-28

View Document

05/06/255 June 2025 Termination of appointment of Craig Laurence Johnson as a director on 2025-05-28

View Document

05/06/255 June 2025 Appointment of Dr Chandana Sanyal as a director on 2025-05-28

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/03/257 March 2025 Notification of Survi Patel as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Survi Patel as a director on 2025-03-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/06/2311 June 2023 Notification of Jafar Akhavan-Moossavi as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Withdrawal of a person with significant control statement on 2023-06-11

View Document

11/06/2311 June 2023 Notification of Craig Laurence Johnson as a person with significant control on 2023-06-11

View Document

11/06/2311 June 2023 Notification of Jane Alexandra Garnham as a person with significant control on 2023-06-11

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Appointment of Dr Craig Laurence Johnson as a director on 2022-11-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Appointment of Ms Jane Alexandra Garnham as a director on 2021-11-03

View Document

12/12/2112 December 2021 Termination of appointment of Heidi Schaefer as a director on 2021-12-12

View Document

12/12/2112 December 2021 Registered office address changed from Gravelly Bridge Farmhouse Grazeley Green Road Grazeley Reading RG7 1LG to 39 Bramber Road North Finchley London N12 9nd on 2021-12-12

View Document

24/09/2124 September 2021 Termination of appointment of Roger Antony Hay Aitken as a director on 2021-09-24

View Document

06/08/216 August 2021 Director's details changed for Ms Heidi Schaefer on 2021-07-26

View Document

03/08/213 August 2021 Appointment of Ms Heidi Schaefer as a director on 2021-07-26

View Document

31/07/2131 July 2021 Termination of appointment of John Heywood as a director on 2021-07-26

View Document

31/07/2131 July 2021 Appointment of Mr Jafar Akhavan-Moossavi as a director on 2021-07-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN CUNNINGHAM

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETA SWEET

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA MCLAUGHLIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 17/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 17/03/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 17/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 17/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAGG

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAGG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 17/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/04/111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 17/03/11 NO MEMBER LIST

View Document

18/06/1018 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

29/04/1029 April 2010 17/03/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER RUSSELL / 17/03/2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEYWOOD / 17/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CUNNINGHAM / 17/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MCLAUGHLIN / 17/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PETA LEIGH SWEET / 17/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RAGG / 17/03/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM THE COOPERAGE GEORGE TERRACE BEARPARK CO DURHAM DH7 7AQ UK

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN LESLIE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MS PETA LEIGH SWEET

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR MARK PETER RUSSELL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR JOHN HEYWOOD

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY CRAMMAN

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET HALL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 2 CHAPEL LANE AMPTHILL BEDFORDSHIRE MK45 2LN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MS LESLEY ANN CRAMMAN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR IAN STEWART LESLIE

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RAGG

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MS JANET ANNE HALL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR IAN STEWART LESLIE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WENHAM PROSSER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER YATES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND MAHONEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER YATES

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 29 THE ROYDS CLAYTON WEST WEST YORKSHIRE HD8 9PL

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/03/0427 March 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

11/12/0011 December 2000 COMPANY NAME CHANGED INTERNATIONAL FOUNDATION FOR ACT ION LEARNING(THE) CERTIFICATE ISSUED ON 12/12/00

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 ANNUAL RETURN MADE UP TO 17/03/98

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 ANNUAL RETURN MADE UP TO 17/03/97

View Document

26/01/9726 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 ANNUAL RETURN MADE UP TO 17/03/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 ANNUAL RETURN MADE UP TO 17/03/95

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/04/948 April 1994 ANNUAL RETURN MADE UP TO 17/03/94

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 ANNUAL RETURN MADE UP TO 17/03/93

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/05/9212 May 1992 ANNUAL RETURN MADE UP TO 17/03/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: 31 MEADOW WALK TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8DG

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: EAST HOUSE 97,ROE LANE SOUTHPORT LANCASHIRE PR9 7PD

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: INTERNATIONAL FOUNDATION FOR ACTION LEARNING 28 THE GROVE EALING LONDON W5 5LH

View Document

19/07/8819 July 1988 ANNUAL RETURN MADE UP TO 17/03/88

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/05/8712 May 1987 25/01/87 NSC

View Document

05/05/875 May 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

27/03/8727 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 ANNUAL RETURN MADE UP TO 30/04/86

View Document


More Company Information