LUMOS FOUNDATION
Overview
Company Name | LUMOS FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05611912 |
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 LUMOS FOUNDATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is LUMOS FOUNDATION located?
Registered Office Address | Temple Chambers 3-7 Temple Avenue EC4Y 0DA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LUMOS FOUNDATION?
Company Name | From | Until |
---|---|---|
CHILDREN'S HIGH LEVEL GROUP | Nov 03, 2005 | Nov 03, 2005 |
What are the latest accounts for LUMOS FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LUMOS FOUNDATION?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for LUMOS FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Rosanna Burcheri as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Lule as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Dimichele as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kenneth Ian Towle as a director on Jan 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carol Gail Copland as a director on Jan 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jimmy Paul as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Rossiter as a secretary on Feb 22, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 76 pages | AA | ||
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on Mar 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from 3-7 Temple Avenue London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on Mar 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from 3-7 3 - 7 Temple Chambers London EC4Y 0DA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on Mar 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from 89 - 90 Paul Street London EC2A 4NE England to 3-7 3 - 7 Temple Chambers London EC4Y 0DA on Feb 26, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neal Narendra Gandhi as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 76 pages | AA | ||
Termination of appointment of Katherine Elizabeth Wills as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Rossiter as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dianne Moore as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tanya Jeneme Motie as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Peninsular House 30-36 Monument Street London EC3R 8NB England to 89 - 90 Paul Street London EC2A 4NE on Dec 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olutoyin Olakanpo as a secretary on Dec 01, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 67 pages | AA | ||
Appointment of Mr Usman Ali as a director on Sep 29, 2022 | 2 pages | AP01 | ||
Who are the officers of LUMOS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALI, Usman | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Investment Manager | 293380520001 | ||||
BURCHERI, Rosanna | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | United Kingdom | Italian | Portfolio Manager | 332236250001 | ||||
GANDHI, Neal Narendra | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Director | 308326960001 | ||||
GILL, Neena | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Former Mep | 178141110001 | ||||
LULE, Elizabeth | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | United States | Ugandan | Executive Director | 332235430001 | ||||
MULENGA, Doreen | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | Zambia | Zambian | - | 288128200001 | ||||
PASRICHA, Nitin | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Retired | 268960220001 | ||||
TOWLE, Kenneth Ian | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Consultancy | 197754270002 | ||||
ALDERSLADE, Richard, Professor | Secretary | Osborne Street HU1 PN Hull 112a | British | 139546440001 | ||||||
DUNMORE, Stephen Llyod | Secretary | Berry Street EC1V 0AU London 12-14 | 153530810001 | |||||||
MOIR, Scott Kingsley | Secretary | 30-36 Monument Street EC3R 8NB London Peninsular House England | 226195600001 | |||||||
MULHEIR, Georgette | Secretary | 1-11 Broadway E15 4BQ Stratford Gredley House London England | 159112440001 | |||||||
OLAKANPO, Olutoyin | Secretary | 30-36 Monument Street EC3R 8NB London Peninsular House England | 297999550001 | |||||||
PARKER, Damon John | Secretary | York Street W1H 1DA London 6 Bryanston Mansions | British | Solicitor | 128958210001 | |||||
ROSSITER, Christopher | Secretary | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | 306527520001 | |||||||
WARING, Nicholas Charles | Secretary | 1-11 Broadway E15 4BQ Stratford Gredley House London | 194601150001 | |||||||
WILLIAMS, Nicholas Richard | Secretary | 30-36 Monument Street EC3R 8NB London Peninsular House England | 296214690001 | |||||||
WILLIAMS, Nicholas Richard | Secretary | 30-36 Monument Street EC3R 8NB London Peninsular House England | 265271760001 | |||||||
TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||
AHMED, Ajaz Khowaj Quoram | Director | 30-36 Monument Street EC3R 8NB London Peninsular House England | United Kingdom | British | Ceo Digital Agency | 66908990004 | ||||
BEHBEHANI, Kazem | Director | Box 1180 Dasman 15462 Po Kuwait | Kuwait | Kuwaiti | Dr/Who Envoy | 159107580001 | ||||
BLAIR, Neil Lyndon Marc | Director | 30-36 Monument Street EC3R 8NB London Peninsular House England | England | British | Laywer | 94728100001 | ||||
BROWNE, Kevin, Professor | Director | 11 West Street CV37 6DW Stratford Upon Avon Warwickshire | British | Professor | 109289420001 | |||||
COHEN, Daniel Nicholas | Director | Television Hq New Broadcasting House Portland Place W1A 1AA London Nbh 06d England | England | British | Director Of Bbc Television | 157046830001 | ||||
COPLAND, Carol Gail | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | England | British | Partner | 241318310001 | ||||
CRICHTON, Nicholas, District Judge | Director | 1-11 Broadway E15 4BQ Stratford Gredley House London England | England | British | District Judge | 173518380001 | ||||
DATTANI, Rita | Director | 30-36 Monument Street EC3R 8NB London Peninsular House England | England | British | Management Consultant | 111603480001 | ||||
DIMICHELE, William | Director | 3-7 Temple Avenue EC4Y 0DA London Temple Chambers England | United States | Canadian | Publishing Director | 272707310001 | ||||
ELLIS, Bryan John | Director | 21 Manor Way SG6 3NL Letchworth Garden City Hertfordshire | England | British | Management Consultant | 3187020001 | ||||
HARDING, James | Director | 30-36 Monument Street EC3R 8NB London Peninsular House England | England | British | Director | 240225150002 | ||||
LEE-IZU, Michelle | Director | 30-36 Monument Street EC3R 8NB London Peninsular House England | United Kingdom | British | Director | 157015810001 | ||||
LODER, Alexander Hugh | Director | 1-11 Broadway E15 4BQ Stratford Gredley House London England | England | British | Consultant | 141346620001 | ||||
MOORE, Dianne | Director | Paul Street EC2A 4NE London 89 - 90 England | Scotland | British | Advocate | 76300330001 | ||||
MOTIE, Tanya Jeneme | Director | Paul Street EC2A 4NE London 89 - 90 England | England | British | Retired Tv Executive | 217044550001 | ||||
NICHOLSON, Emma Harriet, Baroness | Director | 4 Maunsell Street SW1 2QL London | Uk | British | Politician | 45328570001 |
What are the latest statements on persons with significant control for LUMOS FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Nov 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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