RESPONSIBLE LEADERSHIP FOUNDATION LIMITED
Overview
Company Name | RESPONSIBLE LEADERSHIP FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09367066 |
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 RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is RESPONSIBLE LEADERSHIP FOUNDATION LIMITED located?
Registered Office Address | 5-9 Quality House Quality Court WC2A 1HP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 15 pages | AA | ||||||||||
Termination of appointment of Ashok Valiram Vaswani as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Martin Castell as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 28, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Ms Susan Philippa Bonney on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Anthony Michael Vaughan Salz on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir William Martin Castell on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Caitriona Ruth Turner on Jul 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Caitriona Ruth Turner on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Jeremy Rhodes on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Alexander Siemaszko Grodecki on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ashok Valiram Vaswani as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12a Charterhouse Square London EC1M 6AX England to 5-9 Quality House Quality Court London WC2A 1HP on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Feb 28, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Who are the officers of RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENNIS, Jessica Jane Elisa | Secretary | Quality House Quality Court WC2A 1HP London 5-9 England | 240574350001 | |||||||
BONNEY, Susan Philippa | Director | Quality House Quality Court WC2A 1HP London 5-9 England | United Kingdom | British | Director | 141242320005 | ||||
GRODECKI, Adam Alexander Siemaszko | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | British | Director | 193700060003 | ||||
HEWITT, Martin James | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | British | Chairman | 227252660001 | ||||
RHODES, David Jeremy | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | British | Management Consultant | 165427840001 | ||||
SALZ, Anthony Michael Vaughan, Sir | Director | Quality House Quality Court WC2A 1HP London 5-9 England | United Kingdom | British | Director | 148570610003 | ||||
TURNER, Caitriona Ruth | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | British | Director | 193700080003 | ||||
VARLEY, Emmajane | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | British | Banker | 255035720001 | ||||
CASTELL, William Martin, Sir | Director | Quality House Quality Court WC2A 1HP London 5-9 England | United Kingdom | British | Director | 204408040003 | ||||
VASWANI, Ashok Valiram | Director | Quality House Quality Court WC2A 1HP London 5-9 England | England | Singaporean | Banker | 187745100001 |
Who are the persons with significant control of RESPONSIBLE LEADERSHIP FOUNDATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Caitriona Ruth Turner | Apr 06, 2016 | Charterhouse Square EC1M 6AX London 12a England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Sir Anthony Michael Vaughan Salz | Apr 06, 2016 | Charterhouse Square EC1M 6AX London 12a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Adam Alexander Siemaszko Grodecki | Apr 06, 2016 | Charterhouse Square EC1M 6AX London 12a England | No |
Nationality: British Country of Residence: United Kingdom | |||
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