CHANDRAN FOUNDATION

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

    Company NameCHANDRAN FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06113575
    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 CHANDRAN FOUNDATION?

    • Other education n.e.c. (85590) / Education

    Where is CHANDRAN FOUNDATION located?

    Registered Office Address
    2 Television Centre Soho Works
    101 Wood Lane
    W12 7FR London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANDRAN FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    PRESET CHARITABLE TRUSTFeb 19, 2007Feb 19, 2007

    What are the latest accounts for CHANDRAN FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHANDRAN FOUNDATION?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for CHANDRAN FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Chitra Selby as a director on Jan 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    25 pagesAA

    Termination of appointment of Pritpal Millan as a director on Oct 12, 2025

    1 pagesTM01

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Appointment of Fiona Loudon as a director on Dec 13, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    25 pagesAA

    Registered office address changed from 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD England to 2 Television Centre Soho Works 101 Wood Lane London London W12 7FR on May 26, 2023

    1 pagesAD01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Lebe as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mrs Chitra Selby as a director on Jan 04, 2023

    2 pagesAP01

    Termination of appointment of Siddharthan Chandran as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of Kandiah Chandran as a director on May 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Pritipal Millan on Mar 31, 2020

    2 pagesCH01

    Appointment of Mr Gino Fox as a director on Jun 01, 2019

    2 pagesAP01

    Appointment of Mr Pritipal Millan as a director on Jun 01, 2019

    2 pagesAP01

    Registered office address changed from 114B Power Road London W4 5PY United Kingdom to 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD on Jan 09, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Who are the officers of CHANDRAN FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Gino
    Pembroke Avenue
    BN3 5DB Hove
    25
    England
    Director
    Pembroke Avenue
    BN3 5DB Hove
    25
    England
    United KingdomBritish150996420002
    LEBE, Andrew
    Billy Lows Lane
    EN6 1XL Potters Bar
    80
    Herts
    England
    Director
    Billy Lows Lane
    EN6 1XL Potters Bar
    80
    Herts
    England
    EnglandBritish304074060001
    LOUDON, Fiona
    Landcroft Road
    SE22 9JS London
    81
    England
    Director
    Landcroft Road
    SE22 9JS London
    81
    England
    EnglandBritish321437340001
    CHANDRAN, Kandiah, Captain
    14 Whitehall Gardens
    W4 3LT London
    Secretary
    14 Whitehall Gardens
    W4 3LT London
    British34482150002
    BAPTISTE, Dave
    Tudor Road
    Woodside
    SE25 4RH London
    7
    Great Britain
    Director
    Tudor Road
    Woodside
    SE25 4RH London
    7
    Great Britain
    United KingdomBritish135175690001
    CHANDRAN, Kandiah, Captain
    Whitehall Gardens
    W4 3LT London
    14
    England
    Director
    Whitehall Gardens
    W4 3LT London
    14
    England
    EnglandBritish34482150002
    CHANDRAN, Siddharthan, Professor
    Grange Road
    EH9 1UH Edinburgh
    45 Lauder Road
    Scotland
    Director
    Grange Road
    EH9 1UH Edinburgh
    45 Lauder Road
    Scotland
    ScotlandBritish245286890001
    CRYSTAL, Peter Maurice
    Brimham Rocks Road
    HG3 3EP Harrogate
    The Hill Barn
    Director
    Brimham Rocks Road
    HG3 3EP Harrogate
    The Hill Barn
    United KingdomBritish52562790004
    EXFORD, Keith Philip
    Kernow
    Deanland Road
    RH17 6LX Balcombe
    West Sussex
    Director
    Kernow
    Deanland Road
    RH17 6LX Balcombe
    West Sussex
    EnglandBritish102001030001
    HARRISON, Judith Ann
    Carver Road
    SE24 9LS London
    43
    United Kingdom
    Director
    Carver Road
    SE24 9LS London
    43
    United Kingdom
    United KingdomBritish65819670002
    HIGGINS, Susan Mary
    High Street
    High Street Acton
    W3 9DD London
    201
    England
    Director
    High Street
    High Street Acton
    W3 9DD London
    201
    England
    EnglandBritish102895690001
    MILLAN, Pritpal
    Old Bailey
    EC4M 7EF London
    15
    England
    Director
    Old Bailey
    EC4M 7EF London
    15
    England
    EnglandBritish267806150002
    OKLIKAH, Jenny
    2 Colosseum Terrace
    Albany Street
    NW1 4EB London
    Flat1
    Director
    2 Colosseum Terrace
    Albany Street
    NW1 4EB London
    Flat1
    EnglandBritish149344500001
    OUSELEY, Herman George, Lord
    Copse Avenue
    West Wickham
    BR4 9NN Kent
    69
    Great Britain
    Director
    Copse Avenue
    West Wickham
    BR4 9NN Kent
    69
    Great Britain
    EnglandBritish69705580007
    PATEL, Chandrakant Babubhai
    12 Hoxton Market
    N1 6HW London
    Director
    12 Hoxton Market
    N1 6HW London
    EnglandBritish4767430003
    SELBY, Chitra
    Whitehall Gardens
    W4 3LT London
    16
    England
    Director
    Whitehall Gardens
    W4 3LT London
    16
    England
    EnglandBritish142028310001

    Who are the persons with significant control of CHANDRAN FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Chitra Selby
    Soho Works
    101 Wood Lane
    W12 7FR London
    2 Television Centre
    London
    England
    Oct 19, 2017
    Soho Works
    101 Wood Lane
    W12 7FR London
    2 Television Centre
    London
    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.
    Captain Kandiah Chandran
    Power Road
    W4 5PY London
    114b
    United Kingdom
    Apr 06, 2016
    Power Road
    W4 5PY London
    114b
    United Kingdom
    Yes
    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