THE PHILOSOPHY FOUNDATION

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Appointment of Mrs Tace Mary Heuston as a director on 2025-02-17

View Document

14/11/2414 November 2024 Termination of appointment of John Edward Skelton as a director on 2024-05-24

View Document

14/11/2414 November 2024 Termination of appointment of Cathy Rose Tupman as a director on 2024-05-25

View Document

14/11/2414 November 2024 Termination of appointment of Keerti Chandra Rajan as a director on 2024-04-02

View Document

14/11/2414 November 2024 Appointment of Miss Micah Mackay as a director on 2024-10-16

View Document

14/11/2414 November 2024 Appointment of Mrs Rebecca Jayne Atkinson-Lord as a director on 2024-06-27

View Document

14/11/2414 November 2024 Appointment of Mr Isaac William Jones as a director on 2024-10-16

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Simma Gershenson as a director on 2023-08-24

View Document

25/10/2325 October 2023 Registered office address changed from Forest Hill Library Dartmouth Road London SE23 3HZ England to 21-27 Lambs Conduit Street London WC1N 3GS on 2023-10-25

View Document

27/07/2327 July 2023 Appointment of Mr Steven Paul Hoggins as a secretary on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Emma Jane Swinn as a secretary on 2023-07-27

View Document

14/06/2314 June 2023 Appointment of Ms Simma Gershenson as a director on 2023-06-13

View Document

23/05/2323 May 2023 Registration of charge 074169120001, created on 2023-05-17

View Document

03/05/233 May 2023 Termination of appointment of Jonathan David Douglas as a director on 2023-05-01

View Document

04/04/234 April 2023 Appointment of Mr Stewart Edginton as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Rebecca Urang as a director on 2023-04-03

View Document

01/03/231 March 2023 Appointment of Mr Keerti Chandra Rajan as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Shalini Gabrielle Sequeira as a director on 2023-03-01

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

03/11/223 November 2022 Appointment of Miss Kathryn Louise Barrett Finch as a director on 2022-10-20

View Document

02/11/222 November 2022 Director's details changed for Ms Shaline Gabrielle Sequeira on 2022-11-02

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

29/11/1629 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 10 HENNEL CLOSE FOREST HILL LONDON SE23 2NT

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLYNN

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JOHN EDWARD SKELTON

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS CATHY ROSE TUPMAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA THOMPSON EILBECK

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JASNA SIMPSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JONATHAN DAVID DOUGLAS

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MS SHALINE GABRIELLE SEQUEIRA

View Document

08/01/168 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW RUSSELL

View Document

23/10/1523 October 2015 22/10/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAMPLIN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL ZANI

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEADMAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MEREDITH HYDE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MS TRUDA JANE SPRUYT

View Document

19/11/1419 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 22/10/14 NO MEMBER LIST

View Document

06/12/136 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 22/10/13 NO MEMBER LIST

View Document

07/02/137 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 22/10/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS RACHEL SARAH ZANI

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MS SUZANNE DEADMAN

View Document

16/11/1116 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 22/10/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS GEORGINA LOUISE THOMPSON EILBECK

View Document

06/09/116 September 2011 DIRECTOR APPOINTED DR MEREDITH ELLEN HYDE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 50 BROADWAY LONDON SW1H 0BL UK

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MS EMMA JANE WORLEY

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MS JASNA JELENA SIMPSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRINSDEN

View Document

13/12/1013 December 2010 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED DR ANDREW GERARD FLYNN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MS CATHERINE ERICA PAMPLIN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company