THE FATHERHOOD INSTITUTE
Overview
| Company Name | THE FATHERHOOD INSTITUTE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03709549 |
| 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 FATHERHOOD INSTITUTE?
- 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 FATHERHOOD INSTITUTE located?
| Registered Office Address | 57 Chevening Road Greenwich SE10 0LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FATHERHOOD INSTITUTE?
| Company Name | From | Until |
|---|---|---|
| FATHERS DIRECT | Feb 08, 1999 | Feb 08, 1999 |
What are the latest accounts for THE FATHERHOOD INSTITUTE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FATHERHOOD INSTITUTE?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for THE FATHERHOOD INSTITUTE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Mcdonald as a director on Jan 04, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Appointment of Ms Nina Maxwell as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Shaddai Tembo on Aug 29, 2024 | 2 pages | CH01 | ||
Appointment of Mr Andrew Edmund Baud as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Cessation of William Mcdonald as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||
Cessation of Yusuf Rashid Chadun as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Change of details for Ms Kathy Jones as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 31 pages | AA | ||
Appointment of Mr Shaddai Tembo as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||
Notification of John O'sullivan as a person with significant control on Feb 01, 2020 | 2 pages | PSC01 | ||
Cessation of Tina Miller as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Tina Miller as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||
Who are the officers of THE FATHERHOOD INSTITUTE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Katherine Elizabeth | Secretary | Victoria Road NN1 5EQ Northampton 62 England | 165738140001 | |||||||
| BAUD, Andrew Edmund | Director | Chevening Road Greenwich SE10 0LA London 57 England | England | British | 216776560003 | |||||
| CHADUN, Yusuf Rashid | Director | Daphne Street Daphne Street SW18 2BJ London 3a England | United Kingdom | British | 106046680001 | |||||
| MAXWELL, Nina | Director | Chevening Road Greenwich SE10 0LA London 57 England | United Kingdom | British | 328377900001 | |||||
| O'SULLIVAN, John Michael | Director | Chevening Road Greenwich SE10 0LA London 57 England | England | British | 123501440003 | |||||
| TEMBO, Shaddai | Director | Bay Gardens BS5 6YB Bristol 14 England | England | British | 253429810002 | |||||
| FISHER, Duncan Mark | Secretary | Tamarisk House 37 Upper House Farm NP8 1BZ Crickhowell Powys | British | 57427100001 | ||||||
| SALISBURY, Robert William | Secretary | White Lock Cottage Burntstump Hill Arnold NG5 8PQ Nottingham | British | 62566740001 | ||||||
| WILLIAMS, Robert Vincent | Secretary | Oxford Road CB4 3PL Cambridge 90 United Kingdom | 149426540001 | |||||||
| BARTLETT, David Ian | Director | 171 Holcombe Place St Asaph Road SE4 2DY London | British | 62373380001 | ||||||
| BUNTING, Mark | Director | Outram Road N22 7AF London 36 | England | British | 140336570001 | |||||
| COHEN, Bronwen Jean, Dr | Director | 16 (2fl) Great Stuart Street EH3 7TN Edinburgh | British | 30651640002 | ||||||
| DAVIS, Melvyn | Director | 109 Sudbury Avenue HA0 3AW North Wembley Middlesex | England | British | 115999960001 | |||||
| DUNN, Judith Frances, Dr | Director | Flat 5 2 Grove Park SE5 8LT London | United Kingdom | British | 41840740001 | |||||
| FERRI, Elsa, Dr | Director | 26 Lauradale Road N2 9LU London | British | 62547760001 | ||||||
| FIELD, Martin Richard, Revd | Director | Warren Courtyard Savernake SN8 3UU Marlborough Unit 1 Wiltshire United Kingdom | United Kingdom | British | 68310870001 | |||||
| FISHER, Clare Rachel | Director | Tamarisk House 37 The Televillage NP8 1BP Crickhowell Powys | British | 62373370001 | ||||||
| FISHER, Duncan Mark | Director | Tamarisk House 37 Upper House Farm NP8 1BZ Crickhowell Powys | United Kingdom | British | 57427100001 | |||||
| FRANCO, Arturo | Director | Coleman Fields N1 7AD London 14-22 England | England | Mexican | 179568590001 | |||||
| GODFREY, Jim | Director | North View Road N8 7LN London 55 United Kingdom | United Kingdom | British | 177565010001 | |||||
| HARKER, Lisa | Director | 121 Southern By Pass OX2 0LJ Oxford Oxfordshire | United Kingdom | British | 61416890001 | |||||
| KHAN, Humera | Director | Thirlmere Gardens HA9 8RF Wembley 126 Middlesex United Kingdom | United Kingdom | British | 113972240001 | |||||
| LAMB, Michael Ernest | Director | 234 Hills Road CB2 2QE Cambridge Cambridgeshire | British | 105535490001 | ||||||
| LENT, Adam James, Dr | Director | Warren Courtyard Savernake SN8 3UU Marlborough Unit 1 Wiltshire United Kingdom | England | English | 84485870002 | |||||
| LENT, Adam James, Dr | Director | Warren Courtyard Savernake SN8 3UU Marlborough Unit 1 Wiltshire United Kingdom | England | English | 84485870002 | |||||
| LINEHAN, Tim | Director | Winston Road N16 9LL London 133 England | United Kingdom | British | 170072970001 | |||||
| MAUGHAM, Jolyon Toby Dennis | Director | 11 Wiltshire House Maidstone Buildings Mews SE1 1GH London Southwark | United Kingdom | British | 99138180001 | |||||
| MCDONALD, William | Director | Gateside Road SW17 7NB London 27 England | England | British | 183375780001 | |||||
| MELLOR, Julie | Director | 19 Pensford Avenue Kew TW9 4HR Richmond Surrey | British | 76602820001 | ||||||
| MILLER, Tina | Director | Chevening Road Greenwich SE10 0LA London 57 England | England | British | 87068790001 | |||||
| PHILLIPS, Mark Trevor | Director | 11 Fallowfield HA7 3DF Stanmore Middlesex | British | 33399420002 | ||||||
| ROSE, Benjamin Jacob | Director | 16 Champion Grove SE5 8BW London | United Kingdom | British | 38936860004 | |||||
| SALISBURY, Robert William | Director | 9 Crevenagh Road BT79 0EW Omagh County Tyrone | British | 62566740002 | ||||||
| SHAW, Julian | Director | Gray's Inn Road WC1X 8HB London 222 United Kingdom | United Kingdom | British | 170073380001 | |||||
| SPACKMAN, James Alexander | Director | Warren Courtyard Savernake SN8 3UU Marlborough Unit 1 Wiltshire United Kingdom | England | British | 155268420001 |
Who are the persons with significant control of THE FATHERHOOD INSTITUTE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Michael O'Sullivan | Feb 01, 2020 | Chevening Road Greenwich SE10 0LA London 57 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Mcdonald | Feb 01, 2017 | Chevening Road Greenwich SE10 0LA London 57 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Yusuf Rashid Chadun | Feb 01, 2017 | Chevening Road Greenwich SE10 0LA London 57 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Tina Miller | Feb 01, 2017 | Chevening Road Greenwich SE10 0LA London 57 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Arturo Franco | Feb 01, 2017 | Warren Courtyard Savernake SN8 3UU Marlborough Unit 1 Wiltshire | Yes |
Nationality: Mexican Country of Residence: England | |||
Natures of Control
| |||
| Ms Kathy Jones | Feb 01, 2017 | Chevening Road Greenwich SE10 0LA London 57 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