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 | Unit 2, Gallery Court Pilgrimage Street SE1 4LL 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, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE FAIRNESS FOUNDATION?
| Last Confirmation Statement Made Up To | Mar 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2026 |
| Overdue | No |
What are the latest filings for THE FAIRNESS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Gallery Court Unit 2, Gallery Court Pilgrimage Street London SE1 4LL England to Unit 2, Gallery Court Pilgrimage Street London SE1 4LL on May 05, 2026 | 1 pages | AD01 | ||
Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Gallery Court Unit 2, Gallery Court Pilgrimage Street London SE1 4LL on May 05, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 19 pages | AA | ||
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 | ||
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 | Pilgrimage Street SE1 4LL London Unit 2, Gallery Court England | England | British | 32554570002 | |||||
| GLADWELL, Peter | Director | Pilgrimage Street SE1 4LL London Unit 2, Gallery Court England | England | British | 204844820001 | |||||
| REVIE, Emma Danette | Director | Pilgrimage Street SE1 4LL London Unit 2, Gallery Court England | England | British | 149904620002 | |||||
| RICHER, Julian | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 61006910009 | |||||
| BAMFORTH, Robert | Secretary | Richer House Hankey Place SE1 4BB London | 259419130001 | |||||||
| CURRIER, John | Secretary | Richer House Hankey Place SE1 4BB London | British | 14365190002 | ||||||
| CURRIER, John | Secretary | Flat 4 49 Belsize Park Gardens NW3 4JL London | British | 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 | 39667510001 | ||||||
| CURRIER, John | Director | Flat 4 49 Belsize Park Gardens NW3 4JL London | England | British | 14365190002 | |||||
| HIGHTON, David Andrew | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 35488660001 | |||||
| LEVY, Jonathan | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 563500003 | |||||
| OPPENHEIM, Hanna | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 40715050001 | |||||
| PHILLIPS, Nicola Mary | Director | Blarney Sowton Town PL19 9JR Peter Tavy South Devon | British | 48553620001 | ||||||
| RICHER, Rosemary Louise | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 39667450003 | |||||
| ROBINSON, David Barrie | Director | Richer House Hankey Place SE1 4BB London | England | British | 40717200001 | |||||
| ROSENTHAL, Robert Charles | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 12989810002 | |||||
| TIMMS, Peter, Reverend | Director | 16 Manor Road TN40 1SP Bexhill On Sea East Sussex | United Kingdom | British | 68053690001 | |||||
| WARD, David John | Director | Richer House Hankey Place SE1 4BB London | United Kingdom | British | 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 | Pilgrimage Street SE1 4LL London Unit 2, Gallery Court 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