THE CITIZENSHIP FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE CITIZENSHIP FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
THE CITIZENSHIP FOUNDATION was incorporated 35 years ago on 23/02/1989 and has the registered number: 02351363. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE CITIZENSHIP FOUNDATION - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

37 HENEAGE STREET
LONDON
E1 5LJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANE ANNE AYRE Mar 1963 British Director 2018-08-16 CURRENT
MR OLADAPO ASUNI Secretary 2022-05-09 CURRENT
MR SAMUEL OLIVER CURRIE CURRIE Jun 1998 British Director 2021-09-17 CURRENT
MR JED CINNAMON Sep 1988 British Director 2022-09-15 CURRENT
MS ANUSHKA CHAKRAVARTY Oct 1986 English Director 2022-09-15 CURRENT
MR SHAHBAN KHATAB AHMED AZIZ May 1986 British Director 2021-09-17 CURRENT
MS ORLA MARGARET MCKEON-CARTER Nov 1992 British Director 2023-06-01 CURRENT
MS REBECCA KATE EARNSHAW Mar 1978 British Director 2023-10-04 CURRENT
MR NIALL JOSEPH HUNT Nov 1963 British Director 2023-10-04 CURRENT
MS ALISON JANE KENNELL Mar 1970 British Director 2023-10-04 CURRENT
MR MATTHEW IAN LAMBERT Mar 1985 British Director 2018-08-16 CURRENT
MR ASHLEY PAUL WHEATON Mar 1968 British Director 2023-02-09 CURRENT
MISS ZAHRA IMAAN SEYYAD May 1998 English Director 2022-09-15 CURRENT
MRS INDIRA BUTCHER Sep 1945 British Director 2001-04-24 UNTIL 2005-02-03 RESIGNED
RT HON LORD RICHARD GORDON HOLME May 1936 British Director 1993-03-02 UNTIL 2001-07-11 RESIGNED
STEVE HILTON Aug 1969 British Director 2000-10-19 UNTIL 2010-07-16 RESIGNED
MR DAVID LEE BROMFIELD Feb 1963 British Director 2002-05-16 UNTIL 2015-01-29 RESIGNED
VERITY DANZIGER Mar 1968 British Director 2000-10-19 UNTIL 2005-10-06 RESIGNED
MRS SHIRLEY MIRIAM DANIEL Aug 1935 British Director 1994-05-16 UNTIL 2000-10-19 RESIGNED
MR JOHN COOPER Sep 1958 British Director 2017-02-18 UNTIL 2023-05-03 RESIGNED
MS SUSAN LORRAINE COOK Mar 1949 Director 1994-11-21 UNTIL 1999-11-05 RESIGNED
MR JAMES CATHCART Jan 1959 British Director 2018-03-15 UNTIL 2023-02-09 RESIGNED
ABIGAIL CARTER Jun 1977 British Director 2007-02-01 UNTIL 2008-06-30 RESIGNED
THE HONOURABLE SIR ANTHONY HOOPER Sep 1937 British Director RESIGNED
RAJI HUNJAN Feb 1971 British Director 2005-10-06 UNTIL 2011-05-11 RESIGNED
MR ROBERT JOHN DAVIDGE HAZELL Apr 1948 British Director 1995-10-24 UNTIL 2000-10-19 RESIGNED
MR RAY AYIVOR Secretary 2014-02-13 UNTIL 2022-05-09 RESIGNED
LORD ANDREW WYNDHAM PHILLIPS OF SUDBURY OBE Mar 1939 British Secretary RESIGNED
MS SUSAN ANNE ELLA SIMMONDS Secretary 2013-10-17 UNTIL 2014-02-13 RESIGNED
MISS RHONDA WALKER Secretary 2010-10-21 UNTIL 2013-10-17 RESIGNED
MR DANIEL CHARLES MACE Oct 1946 British Secretary 2001-01-23 UNTIL 2010-10-21 RESIGNED
MR DAVID JOHN JEFFERSON Jun 1932 British Director RESIGNED
MR MARTIN JAMES BOSTOCK Jun 1953 British Director 2007-10-18 UNTIL 2019-03-21 RESIGNED
MS CHERIE BOOTH Sep 1954 Director 1995-10-24 UNTIL 2010-07-16 RESIGNED
MR PAUL EDWARD ADAMSON Apr 1954 British Director 2012-04-19 UNTIL 2016-02-18 RESIGNED
MRS CECILE AGBO-BLOUA Oct 1978 British Director 2017-06-15 UNTIL 2023-09-08 RESIGNED
SIR KEITH ONYEMA AJEGBO Oct 1946 British Director 2007-02-01 UNTIL 2012-04-02 RESIGNED
MICHAEL STANLEY ALDERSON Jan 1931 British Director 1996-12-10 UNTIL 2007-05-10 RESIGNED
MR JASON ARTHUR Jun 1987 British Director 2018-03-15 UNTIL 2021-04-01 RESIGNED
MS ELISABETH STACY BARAKA Apr 1977 Australian Director 2012-04-19 UNTIL 2017-03-16 RESIGNED
CHRISTOPHER JOHN BENNETTS Jun 1987 British Director 2012-04-19 UNTIL 2016-07-21 RESIGNED
LAURA LEE HAMM May 1981 British,American Director 2010-07-16 UNTIL 2021-09-17 RESIGNED
OLIVER BENSON Jul 1977 British Director 2007-02-01 UNTIL 2015-01-29 RESIGNED
MICHAEL BRUNSON Aug 1940 British Director 2000-10-19 UNTIL 2006-10-05 RESIGNED
CLAUDIA HAMILL Mar 1949 British Director 2001-10-16 UNTIL 2007-02-01 RESIGNED
DAME HEATHER CAROL HALLETT Dec 1949 British Director 2003-11-20 UNTIL 2005-10-06 RESIGNED
MS FARZANA BANU HAKIM Apr 1969 British Director 2012-04-19 UNTIL 2019-09-19 RESIGNED
MRS DAPHNE JASMINE ELLIOT GOULD Apr 1929 British Director RESIGNED
KEITH ANTONY FORD Jun 1950 British Director 2007-02-01 UNTIL 2011-05-11 RESIGNED
AMANDA DELEW Nov 1967 British Director 2007-02-01 UNTIL 2010-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOROLA SOLUTIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
SHELTER, THE NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED Active GROUP 88990 - Other social work activities without accommodation n.e.c.
LAW SOCIETY TRUSTEES LIMITED(THE) Active DORMANT 82990 - Other business support service activities n.e.c.
THE LEARNING THROUGH LANDSCAPES TRUST WINCHESTER Active SMALL 85600 - Educational support services
BEECH COURT (IOW) MANAGEMENT COMPANY LIMITED NEWPORT Active MICRO ENTITY 98000 - Residents property management
PEMBROKE COLLEGE OXFORD JCR ART COLLECTION FUND LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE VICTORIAN SOCIETY Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED LONDON Dissolved... FULL 8042 - Adult and other education
ENCOMPASS PUBLICATIONS LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 2213 - Publish journals & periodicals
SLOUGH CROSSROADS - CARING FOR CARERS SLOUGH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TEACH FIRST LONDON ENGLAND Active GROUP 85600 - Educational support services
BLUEPRINT FOR ALL LONDON ENGLAND Active GROUP 85520 - Cultural education
THE BRIDGE ACADEMY, HACKNEY LONDON UNITED KINGDOM Active FULL 85310 - General secondary education
SCHOOLS LINKING NETWORK BRADFORD Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
A PARTNER IN EDUCATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
AFRICA JUSTICE FOUNDATION LONDON ENGLAND Dissolved... 84230 - Justice and judicial activities
THE WIMBLEDON FOUNDATION WIMBLEDON Active SMALL 93199 - Other sports activities
SL ALL EVENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
FRED PERRY TENNIS TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERRANT ARCHITECTURE LIMITED LONDON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
SONS OF THE FIRST TRIBE LIMITED LONDON Active MICRO ENTITY 13200 - Weaving of textiles
HS1618 LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ARTISAN LONDON LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
KINAREE THAI SPA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
SIGNATURE DRIBBLE LIMITED LONDON ENGLAND Active DORMANT 73110 - Advertising agencies
MC HOWDEN CONSTRUCTION LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 42990 - Construction of other civil engineering projects n.e.c.
ROMAN BAKERY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
TOAD RETAIL LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores