CASPARI FOUNDATION

Register to unlock more data on OkredoRegister

CASPARI FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815700

Incorporation date

23/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Riley Studios 724 Holloway Road, Archway, London N19 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon24/02/2026
Micro company accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon10/07/2025
Appointment of Ms Kirsty Lemare as a director on 2025-07-01
dot icon24/06/2025
Termination of appointment of Sona Modi as a director on 2025-06-11
dot icon24/06/2025
Appointment of Sophia Angelis as a director on 2025-06-11
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/09/2024
Registered office address changed from 170 Pitfield Street London N1 6JP England to Riley Studios 724 Holloway Road Archway London N19 3JD on 2024-09-02
dot icon18/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/09/2023
Termination of appointment of Louise Margaret Mullier as a director on 2023-07-30
dot icon12/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/07/2023
Registered office address changed from Studio 5, Industry Adelaide Wharf 21 Whiston Road London E2 8EX England to 170 Pitfield Street London N1 6JP on 2023-07-28
dot icon27/03/2023
Termination of appointment of Aoife Bridget Cantillon as a director on 2023-03-14
dot icon27/03/2023
Termination of appointment of Aoife Bridget Cantillon as a secretary on 2023-03-14
dot icon20/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/07/2022
Director's details changed for Ms Louise Margaret Mullier on 2022-07-22
dot icon24/07/2022
Termination of appointment of Patti Whitfield as a director on 2022-07-22
dot icon24/07/2022
Appointment of Ms Louise Margaret Mullier as a director on 2022-07-22
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon10/08/2021
Registered office address changed from 225-229 Seven Sisters Road London N4 2DA to Studio 5, Industry Adelaide Wharf 21 Whiston Road London E2 8EX on 2021-08-10
dot icon24/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2021
Termination of appointment of Aurelie Rimmen as a director on 2021-06-30
dot icon02/05/2021
Appointment of Ms Sona Modi as a director on 2021-05-02
dot icon11/04/2021
Appointment of The Hon Luke James Palmer as a director on 2021-04-11
dot icon06/04/2021
Appointment of Miss Aoife Bridget Cantillon as a secretary on 2021-04-06
dot icon06/04/2021
Appointment of Miss Aoife Bridget Cantillon as a director on 2021-04-06
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon07/08/2020
Termination of appointment of Aiswarya Kishor as a director on 2020-08-07
dot icon08/05/2020
Termination of appointment of James Edward Rose as a director on 2020-05-06
dot icon08/05/2020
Termination of appointment of Karen Cochran as a director on 2020-05-06
dot icon08/05/2020
Termination of appointment of Anne Kathryn Casimir as a director on 2020-05-06
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Termination of appointment of Anne Murray as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Patricia Reid as a director on 2019-08-01
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/08/2019
Termination of appointment of Heather Worsley as a director on 2019-08-01
dot icon09/08/2019
Appointment of Ms Aiswarya Kishor as a director on 2019-08-01
dot icon09/08/2019
Appointment of Ms Patti Whitfield as a director on 2019-08-01
dot icon09/08/2019
Appointment of Mr James Edward Rose as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Julia-Mary Elizabeth Treharne Gibbs as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Camille Coupe as a director on 2019-08-01
dot icon09/08/2019
Termination of appointment of Anna Maria Margherita Beaumont as a director on 2019-08-01
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/10/2018
Appointment of Ms Lee Marsden as a director on 2018-09-01
dot icon25/10/2018
Appointment of Ms Karen Cochran as a director on 2018-09-17
dot icon25/10/2018
Appointment of Ms Aurelie Rimmen as a director on 2017-10-09
dot icon25/10/2018
Appointment of Mr Joshua Swirsky as a director on 2018-09-01
dot icon24/10/2018
Termination of appointment of Elizabeth Anne Page as a director on 2018-09-17
dot icon26/09/2018
Termination of appointment of Elizabeth Anne Page as a secretary on 2018-09-17
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Termination of appointment of Ronald Ernest Best as a director on 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon26/07/2017
Appointment of Ms Elizabeth Anne Page as a secretary on 2017-03-04
dot icon25/07/2017
Appointment of Ms Anne Kathryn Casimir as a director on 2017-03-04
dot icon25/07/2017
Termination of appointment of James Edward Rose as a director on 2017-03-04
dot icon25/07/2017
Termination of appointment of James Edward Rose as a director on 2017-03-04
dot icon25/07/2017
Termination of appointment of James Edward Rose as a secretary on 2017-03-04
dot icon11/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/02/2017
Appointment of Dr Julia-Mary Elizabeth Treharne Gibbs as a director on 2017-02-06
dot icon12/12/2016
Termination of appointment of Neil Mckenzie Kennedy as a director on 2016-12-12
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon05/11/2015
Appointment of Ms Elizabeth Anne Page as a director on 2015-08-10
dot icon13/08/2015
Annual return made up to 2015-07-23 no member list
dot icon28/07/2015
Registered office address changed from Gregory House Coram Campus 48-49 Mecklenburgh Sq London WC1N 2NY to 225-229 Seven Sisters Road London N4 2DA on 2015-07-28
dot icon24/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/11/2014
Appointment of Ms Anne Murray as a director on 2014-10-20
dot icon19/11/2014
Termination of appointment of Gillian Ann Salmon as a director on 2014-10-20
dot icon31/07/2014
Annual return made up to 2014-07-23 no member list
dot icon22/04/2014
Director's details changed for Dr Heather Worsley on 2014-03-02
dot icon22/04/2014
Appointment of Mrs Anna Maria Margherita Beaumont as a director
dot icon25/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-23 no member list
dot icon14/08/2013
Termination of appointment of Claire Wheatcroft as a director
dot icon14/08/2013
Termination of appointment of Claire Wheatcroft as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon08/01/2013
Registered office address changed from Unit 5 Angel Wharf 53 Eagle Wharf Road London N1 7ER United Kingdom on 2013-01-08
dot icon07/01/2013
Termination of appointment of Audrey Yvernault as a director
dot icon09/08/2012
Annual return made up to 2012-07-23 no member list
dot icon07/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/02/2012
Appointment of Ms Claire Wheatcroft as a director
dot icon08/02/2012
Termination of appointment of Max Wind-Cowie as a director
dot icon08/02/2012
Appointment of Mr Neil Mckenzie Kennedy as a director
dot icon09/08/2011
Appointment of Camille Coupe as a director
dot icon27/07/2011
Annual return made up to 2011-07-23 no member list
dot icon27/07/2011
Secretary's details changed for Jim Rose on 2009-10-01
dot icon27/07/2011
Termination of appointment of Claire Warner as a director
dot icon10/02/2011
Appointment of Audrey Yvernault as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-23 no member list
dot icon11/08/2010
Director's details changed for Ms Claire Warner on 2010-07-23
dot icon11/08/2010
Director's details changed for Dr Heather Worsley on 2010-07-23
dot icon11/08/2010
Director's details changed for Mr Max Wind-Cowie on 2010-07-23
dot icon14/04/2010
Termination of appointment of Elaine Arnold as a director
dot icon14/04/2010
Termination of appointment of Diane Ingram as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon25/03/2010
Appointment of Professor Ronald Ernest Best as a director
dot icon24/03/2010
Registered office address changed from Caspari House 1 Noel Road Islington N1 8HQ on 2010-03-24
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2009
Annual return made up to 23/07/09
dot icon25/08/2009
Director appointed ms claire warner
dot icon25/08/2009
Director appointed mr max wind-cowie
dot icon26/03/2009
Appointment terminated secretary diane ingram
dot icon26/03/2009
Secretary appointed jim rose
dot icon11/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/02/2009
Appointment terminated director john tibbs
dot icon10/02/2009
Appointment terminated director derek councell
dot icon21/08/2008
Director appointed heather worsley logged form
dot icon20/08/2008
Director appointed dr heather worsley
dot icon11/08/2008
Annual return made up to 23/07/08
dot icon08/08/2008
Secretary appointed mrs diane ingram
dot icon08/08/2008
Director appointed mrs diane ingram
dot icon07/08/2008
Appointment terminated director bernadette hunston
dot icon07/08/2008
Appointment terminated director gerda hanko
dot icon07/08/2008
Appointment terminated secretary derek councell
dot icon02/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Director resigned
dot icon20/08/2007
Annual return made up to 23/07/07
dot icon02/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon29/09/2006
Annual return made up to 23/07/06
dot icon29/09/2006
New director appointed
dot icon17/05/2006
Certificate of change of name
dot icon08/05/2006
Full accounts made up to 2005-07-31
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon05/08/2005
Annual return made up to 23/07/05
dot icon05/08/2005
Director resigned
dot icon15/03/2005
Full accounts made up to 2004-07-31
dot icon02/08/2004
Annual return made up to 23/07/04
dot icon18/06/2004
Full accounts made up to 2003-07-31
dot icon19/08/2003
Annual return made up to 23/07/03
dot icon26/02/2003
Full accounts made up to 2002-07-31
dot icon16/08/2002
Annual return made up to 23/07/02
dot icon29/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/11/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Annual return made up to 23/07/01
dot icon25/04/2001
Full accounts made up to 2000-07-31
dot icon18/01/2001
Registered office changed on 18/01/01 from: 11 gainsborough gardens london NW3 1BJ
dot icon11/08/2000
Annual return made up to 23/07/00
dot icon28/02/2000
Resolutions
dot icon23/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Gillian Ann
Director
23/07/1999 - 27/03/2001
2
Salmon, Gillian Ann
Director
01/12/2005 - 20/10/2014
2
Warner, Claire
Director
20/03/2009 - 20/05/2011
2
Ms Sona Modi
Director
02/05/2021 - 11/06/2025
12
Wind-Cowie, Max
Director
20/03/2009 - 25/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASPARI FOUNDATION

CASPARI FOUNDATION is an(a) Active company incorporated on 23/07/1999 with the registered office located at Riley Studios 724 Holloway Road, Archway, London N19 3JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASPARI FOUNDATION?

toggle

CASPARI FOUNDATION is currently Active. It was registered on 23/07/1999 .

Where is CASPARI FOUNDATION located?

toggle

CASPARI FOUNDATION is registered at Riley Studios 724 Holloway Road, Archway, London N19 3JD.

What does CASPARI FOUNDATION do?

toggle

CASPARI FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CASPARI FOUNDATION?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-07-31.