THE FAIRNESS FOUNDATION

THE FAIRNESS FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FAIRNESS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02912767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE FAIRNESS FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    FAIRNESS FOUNDATIONNov 12, 2020Nov 12, 2020
    THE PERSULA FOUNDATIONMar 25, 1994Mar 25, 1994

    What are the latest accounts for THE FAIRNESS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THE FAIRNESS FOUNDATION?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for THE FAIRNESS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Mr Julian Richer as a person with significant control on Apr 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Julian Richer on Apr 01, 2025

    2 pagesCH01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2024

    17 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Mar 25, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    20 pagesAA

    Termination of appointment of Lee William Nelson as a secretary on Jan 30, 2023

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    19 pagesAA

    Appointment of Mr Lee William Nelson as a secretary on Feb 03, 2022

    2 pagesAP03

    Termination of appointment of David Barrie Robinson as a director on Nov 15, 2021

    1 pagesTM01

    Appointment of Ms Frances Crook as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Hanna Oppenheim as a director on Nov 15, 2021

    1 pagesTM01

    Appointment of Mrs Emma Danette Revie as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Rosemary Louise Richer as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Robert Charles Rosenthal as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of David John Ward as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Levy as a director on Nov 12, 2012

    1 pagesTM01

    Appointment of Mr Peter Gladwell as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of Robert Bamforth as a secretary on May 31, 2021

    1 pagesTM02

    Who are the officers of THE FAIRNESS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Frances
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    Director
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    EnglandBritishRetired32554570002
    GLADWELL, Peter
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    Director
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    EnglandBritishGroup Social Impact & Investment Director204844820001
    REVIE, Emma Danette
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    Director
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    EnglandBritishChief Executive149904620002
    RICHER, Julian
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishDirector61006910009
    BAMFORTH, Robert
    Richer House
    Hankey Place
    SE1 4BB London
    Secretary
    Richer House
    Hankey Place
    SE1 4BB London
    259419130001
    CURRIER, John
    Richer House
    Hankey Place
    SE1 4BB London
    Secretary
    Richer House
    Hankey Place
    SE1 4BB London
    BritishAccountant14365190002
    CURRIER, John
    Flat 4 49 Belsize Park Gardens
    NW3 4JL London
    Secretary
    Flat 4 49 Belsize Park Gardens
    NW3 4JL London
    BritishDirector14365190002
    NELSON, Lee William
    39 Brookmill Road
    SE8 4HU London
    Stephen Lawrence Centre
    England
    Secretary
    39 Brookmill Road
    SE8 4HU London
    Stephen Lawrence Centre
    England
    292121410001
    ROSENTHAL, Robert Charles
    9 Davenham Avenue
    HA6 3HW Northwood
    Middlesex
    Secretary
    9 Davenham Avenue
    HA6 3HW Northwood
    Middlesex
    British12989810001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CLARK, David Edward
    70 Weald Road
    CM14 4TH Brentwood
    Essex
    Director
    70 Weald Road
    CM14 4TH Brentwood
    Essex
    BritishJournalist39667510001
    CURRIER, John
    Flat 4 49 Belsize Park Gardens
    NW3 4JL London
    Director
    Flat 4 49 Belsize Park Gardens
    NW3 4JL London
    EnglandBritishDirector14365190002
    HIGHTON, David Andrew
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishDirector35488660001
    LEVY, Jonathan
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishProperty Developer563500003
    OPPENHEIM, Hanna
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishRetired40715050001
    PHILLIPS, Nicola Mary
    Blarney Sowton Town
    PL19 9JR Peter Tavy
    South Devon
    Director
    Blarney Sowton Town
    PL19 9JR Peter Tavy
    South Devon
    BritishMarketing48553620001
    RICHER, Rosemary Louise
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishFashion Model39667450003
    ROBINSON, David Barrie
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    EnglandBritishDirector40717200001
    ROSENTHAL, Robert Charles
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishAccountant12989810002
    TIMMS, Peter, Reverend
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    Director
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    United KingdomBritishDirector68053690001
    WARD, David John
    Richer House
    Hankey Place
    SE1 4BB London
    Director
    Richer House
    Hankey Place
    SE1 4BB London
    United KingdomBritishRetired265602800001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of THE FAIRNESS FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Richer
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    May 01, 2016
    14-16 Dowgate Hill
    EC4R 2SU London
    Dowgate Hill House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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