THE BISHOPSGATE FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE BISHOPSGATE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE BISHOPSGATE FOUNDATION was incorporated 22 years ago on 29/01/2002 and has the registered number: 04362659. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE BISHOPSGATE FOUNDATION - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.
91011 - Library activities
91012 - Archives activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BISHOPSGATE INSTITUTE
LONDON
EC2M 4QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FRANCESCA LOUISE CANTY Secretary 2014-03-10 CURRENT
REVD DAVID THOMAS ARMSTRONG Apr 1962 British Director 2019-03-18 CURRENT
MR NATHAN SMITH Dec 1981 British Director 2023-12-11 CURRENT
MR ABDULLAHI BASHE Apr 1988 British Director 2019-07-15 CURRENT
MR JONATHAN CLATWORTHY Aug 1981 Director 2017-07-17 CURRENT
MS LIZ GIBBONS Jun 1974 British Director 2017-07-17 CURRENT
MS ANNA ELIZABETH CORNELIUS Jun 1986 British Director 2018-03-12 CURRENT
PROFESSOR THOMAS HEALY Jan 1954 British Director 2019-03-18 CURRENT
MR ROBERT CHARLES ANTHONY HINGLEY May 1960 British Director 2022-03-07 CURRENT
RICHARD HENRY MCDONALD Jul 1970 British Director 2023-03-20 CURRENT
SUSAN MOORE May 1980 British Director 2019-07-15 CURRENT
MR NIGEL ANTONY PANTLING Jul 1950 British Director 2021-04-21 CURRENT
MR MICHAEL ALEXANDER SCHRAER Feb 1955 British Director 2012-01-03 UNTIL 2017-12-31 RESIGNED
REVEREND JOHN DAVID MARSHALL PATON Jul 1947 British Director 2002-01-29 UNTIL 2009-04-29 RESIGNED
MR TIMOTHY PATRICK CAMROUX CAMROUX OLIVER Mar 1944 British Director 2007-10-25 UNTIL 2009-07-09 RESIGNED
SIR JAMES MICHAEL YORRICK OLIVER Jul 1940 British Director 2002-03-19 UNTIL 2009-07-31 RESIGNED
MR LUKE OLIVER JOHNSON Feb 1962 British Director 2013-07-10 UNTIL 2014-07-24 RESIGNED
MICHAEL VICTOR ROBERTS Sep 1941 British Director 2002-03-19 UNTIL 2009-07-15 RESIGNED
DR AOIFE MONKS Oct 1975 Irish Director 2016-05-16 UNTIL 2019-10-01 RESIGNED
REVEREND ALAN WILLIAM MCCORMACK Dec 1968 British Director 2007-03-12 UNTIL 2015-08-31 RESIGNED
MR MARC LOWIS ARON JORDAN Jul 1955 British Director 2009-06-01 UNTIL 2015-04-10 RESIGNED
MR ANDREW CHARLES FULLER British Secretary 2002-01-29 UNTIL 2014-03-07 RESIGNED
EUGENIE PAMELA MAXWELL Dec 1935 English Director 2002-01-29 UNTIL 2009-04-29 RESIGNED
VENERABLE LUKE JONATHAN MILLER Jun 1966 British Director 2016-05-16 UNTIL 2022-07-31 RESIGNED
MR STEPHEN JORDAN Sep 1953 British Director 2011-12-19 UNTIL 2012-06-22 RESIGNED
MRS RUTH LESIRGE Aug 1945 British Director 2008-06-30 UNTIL 2016-06-28 RESIGNED
MR CHARLES EDWARD LORD Jan 1972 British Director 2019-07-15 UNTIL 2021-07-19 RESIGNED
PETER LUSCOMBE Jul 1935 British Director 2002-03-19 UNTIL 2007-12-31 RESIGNED
MS KATHRYN MARTINDALE May 1975 British Director 2016-05-16 UNTIL 2023-07-10 RESIGNED
MISS ZUBIA MASOOD Sep 1974 British Director 2009-06-01 UNTIL 2010-11-02 RESIGNED
MICHAEL BROOKE MAUNSELL Jan 1942 British Director 2002-07-05 UNTIL 2012-07-23 RESIGNED
MILES WINSTON BARBER Oct 1950 British Director 2002-03-19 UNTIL 2011-07-13 RESIGNED
ANTHONY COLIN GRAVES Dec 1940 British Director 2002-03-19 UNTIL 2006-01-29 RESIGNED
MR WILLIAM HARRY DOVE Nov 1939 British Director 2002-01-29 UNTIL 2009-04-29 RESIGNED
MR MAY KUNLE DARE May 1961 British Director 2010-07-29 UNTIL 2013-11-27 RESIGNED
MR CHRISTOPHER PATRICK EASON COOK Dec 1946 British Director 2010-06-05 UNTIL 2018-03-12 RESIGNED
MRS ANTONIA BYATT Apr 1960 British Director 2003-04-30 UNTIL 2016-03-21 RESIGNED
MR GRAHAM BULPITT Aug 1948 British Director 2011-02-16 UNTIL 2016-02-16 RESIGNED
DIANE ELIZABETH BRUNT Aug 1941 British Director 2003-04-28 UNTIL 2011-04-30 RESIGNED
MR NIGEL JOHN WILLIAM BROCKMANN Aug 1949 British Director 2009-06-01 UNTIL 2017-05-31 RESIGNED
MS JOANNE BRADSHAW Mar 1986 British Director 2017-07-17 UNTIL 2019-09-20 RESIGNED
ROGER LOUIS PAYTON Oct 1930 British Director 2002-03-19 UNTIL 2007-01-29 RESIGNED
ROBERT BRIAN HALL Sep 1964 British Director 2007-03-06 UNTIL 2009-01-06 RESIGNED
MISS FRANCESCA ATTARD Jan 1991 British Director 2022-09-26 UNTIL 2023-05-21 RESIGNED
PROFESSOR DEIAN RHYS HOPKIN Mar 1944 British Director 2002-03-19 UNTIL 2003-10-30 RESIGNED
MR MAXWELL SHAND Sep 1979 British Director 2021-07-19 UNTIL 2024-02-26 RESIGNED
MS LOUISE RICHARDS Jan 1971 British Director 2019-07-15 UNTIL 2023-04-28 RESIGNED
MR NEIL GRAHAM MORGAN REDCLIFFE Mar 1959 British Director 2009-09-30 UNTIL 2014-12-09 RESIGNED
MS MEGAN LOUISE PUTT Nov 1990 British Director 2021-07-19 UNTIL 2022-03-19 RESIGNED
MS ABIGAIL POGSON Sep 1974 Other Director 2007-03-06 UNTIL 2012-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Clatworthy 2017-07-17 - 2019-03-11 8/1981 Significant influence or control
Ms Liz Gibbons 2017-07-17 - 2019-03-11 6/1974 Significant influence or control
Ms Joanne Bradshaw 2017-07-17 - 2019-03-11 3/1986 Significant influence or control
The Venerable Luke Jonathan Miller 2016-09-13 - 2019-03-11 6/1966 Significant influence or control
Ms Kathyrn Martindale 2016-05-16 - 2019-03-11 5/1975 Significant influence or control
Dr Aoife Monks 2016-05-16 - 2019-03-11 10/1975 Significant influence or control
Mr Christopher Patrick Eason Cook 2016-04-06 - 2018-03-12 12/1946 Significant influence or control
Mr Michael Alexander Schraer 2016-04-06 - 2017-12-31 2/1955 Significant influence or control
Mr Nigel Brockman 2016-04-06 - 2017-05-31 8/1949 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOYNBEE HALL LONDON Active GROUP 68209 - Other letting and operating of own or leased real estate
NOROSE SERVICE COMPANY Active DORMANT 96090 - Other service activities n.e.c.
ROYAL LONDON SOCIETY TONBRIDGE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KEMPSON HOUSE LIMITED Active DORMANT 96090 - Other service activities n.e.c.
NOROSE NOTICES LIMITED Active DORMANT 74990 - Non-trading company
21/23/25 WARWICK AVENUE LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
TARNMIND LIMITED COCKERMOUTH Active DORMANT 68100 - Buying and selling of own real estate
LONDON YOUTH GAMES FOUNDATION RICKMANSWORTH ENGLAND Active SMALL 93199 - Other sports activities
CULTURAL CO-OPERATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
NORTON ROSE LIMITED Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
THE CITY LITERARY INSTITUTE Active FULL 85410 - Post-secondary non-tertiary education
NOROSE LIMITED Active DORMANT 70229 - Management consultancy activities other than financial management
COMMUNITY LINKS TRUST LIMITED LONDON Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
OKN1 LIMITED LONDON ENGLAND Active -... SMALL 56101 - Licensed restaurants
NEW CITY FITNESS LIMITED LONDON Dissolved... SMALL 85510 - Sports and recreation education
CITY OF LONDON ACADEMIES TRUST LONDON UNITED KINGDOM Active GROUP 85200 - Primary education
CITY EDGE LIMITED LONDON Dissolved... SMALL 85320 - Technical and vocational secondary education
PETCHEY ACADEMY SIDCUP ENGLAND Active GROUP 85310 - General secondary education
RICHARD REEVE'S FOUNDATION LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.I. (TRADING) LIMITED Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers