THE FAIRNESS FOUNDATION
Overview
Company Name | THE FAIRNESS FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02912767 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FAIRNESS FOUNDATION?
- Other publishing activities (58190) / Information and communication
- Other information service activities n.e.c. (63990) / Information and communication
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is THE FAIRNESS FOUNDATION located?
Registered Office Address | Dowgate Hill House 14-16 Dowgate Hill EC4R 2SU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FAIRNESS FOUNDATION?
Company Name | From | Until |
---|---|---|
FAIRNESS FOUNDATION | Nov 12, 2020 | Nov 12, 2020 |
THE PERSULA FOUNDATION | Mar 25, 1994 | Mar 25, 1994 |
What are the latest accounts for THE FAIRNESS FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE FAIRNESS FOUNDATION?
Last Confirmation Statement Made Up To | Mar 25, 2026 |
---|---|
Next Confirmation Statement Due | Apr 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2025 |
Overdue | No |
What are the latest filings for THE FAIRNESS FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Gunnery Works 9-11 Gunnery Terrace London SE18 6SW England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on Jun 06, 2025 | 1 pages | AD01 | ||
Change of details for Mr Julian Richer as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Julian Richer on Apr 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stephen Lawrence Centre 39 Brookmill Road London SE8 4HU England to Gunnery Works 9-11 Gunnery Terrace London SE18 6SW on Nov 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 20 pages | AA | ||
Termination of appointment of Lee William Nelson as a secretary on Jan 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from Richer House Hankey Place London SE1 4BB to Stephen Lawrence Centre 39 Brookmill Road London SE8 4HU on Jan 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 19 pages | AA | ||
Appointment of Mr Lee William Nelson as a secretary on Feb 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Barrie Robinson as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Appointment of Ms Frances Crook as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hanna Oppenheim as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Emma Danette Revie as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Louise Richer as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Charles Rosenthal as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Ward as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Levy as a director on Nov 12, 2012 | 1 pages | TM01 | ||
Appointment of Mr Peter Gladwell as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Bamforth as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Who are the officers of THE FAIRNESS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROOK, Frances | Director | 14-16 Dowgate Hill EC4R 2SU London Dowgate Hill House England | England | British | Retired | 32554570002 | ||||
GLADWELL, Peter | Director | 14-16 Dowgate Hill EC4R 2SU London Dowgate Hill House England | England | British | Group Social Impact & Investment Director | 204844820001 | ||||
REVIE, Emma Danette | Director | 14-16 Dowgate Hill EC4R 2SU London Dowgate Hill House England | England | British | Chief Executive | 149904620002 | ||||
RICHER, Julian | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Director | 61006910009 | ||||
BAMFORTH, Robert | Secretary | Richer House Hankey Place SE1 4BB London | 259419130001 | |||||||
CURRIER, John | Secretary | Richer House Hankey Place SE1 4BB London | British | Accountant | 14365190002 | |||||
CURRIER, John | Secretary | Flat 4 49 Belsize Park Gardens NW3 4JL London | British | Director | 14365190002 | |||||
NELSON, Lee William | Secretary | 39 Brookmill Road SE8 4HU London Stephen Lawrence Centre England | 292121410001 | |||||||
ROSENTHAL, Robert Charles | Secretary | 9 Davenham Avenue HA6 3HW Northwood Middlesex | British | 12989810001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
CLARK, David Edward | Director | 70 Weald Road CM14 4TH Brentwood Essex | British | Journalist | 39667510001 | |||||
CURRIER, John | Director | Flat 4 49 Belsize Park Gardens NW3 4JL London | England | British | Director | 14365190002 | ||||
HIGHTON, David Andrew | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Director | 35488660001 | ||||
LEVY, Jonathan | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Property Developer | 563500003 | ||||
OPPENHEIM, Hanna | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Retired | 40715050001 | ||||
PHILLIPS, Nicola Mary | Director | Blarney Sowton Town PL19 9JR Peter Tavy South Devon | British | Marketing | 48553620001 | |||||
RICHER, Rosemary Louise | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Fashion Model | 39667450003 | ||||
ROBINSON, David Barrie | Director | Richer House Hankey Place SE1 4BB London | England | British | Director | 40717200001 | ||||
ROSENTHAL, Robert Charles | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Accountant | 12989810002 | ||||
TIMMS, Peter, Reverend | Director | 16 Manor Road TN40 1SP Bexhill On Sea East Sussex | United Kingdom | British | Director | 68053690001 | ||||
WARD, David John | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | Retired | 265602800001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of THE FAIRNESS FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Richer | May 01, 2016 | 14-16 Dowgate Hill EC4R 2SU London Dowgate Hill House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0