CHANDRAN FOUNDATION

Register to unlock more data on OkredoRegister

CHANDRAN FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113575

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Television Centre Soho Works, 101 Wood Lane, London, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon13/04/2026
Director's details changed for Mr Gino Fox on 2026-03-30
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon09/04/2026
Change of details for Mrs Chitra Selby as a person with significant control on 2026-03-30
dot icon17/02/2026
Termination of appointment of Andrew Lebe as a director on 2026-02-06
dot icon12/01/2026
Termination of appointment of Chitra Selby as a director on 2025-01-01
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Pritpal Millan as a director on 2025-10-12
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Appointment of Fiona Loudon as a director on 2023-12-13
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
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 2023-05-26
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon10/01/2023
Appointment of Mr Andrew Lebe as a director on 2022-11-28
dot icon09/01/2023
Termination of appointment of Kandiah Chandran as a director on 2022-05-30
dot icon09/01/2023
Termination of appointment of Siddharthan Chandran as a director on 2022-11-22
dot icon09/01/2023
Appointment of Mrs Chitra Selby as a director on 2023-01-04
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon31/03/2020
Director's details changed for Mr Pritipal Millan on 2020-03-31
dot icon04/03/2020
Appointment of Mr Gino Fox as a director on 2019-06-01
dot icon04/03/2020
Appointment of Mr Pritipal Millan as a director on 2019-06-01
dot icon09/01/2020
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 2020-01-09
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/02/2019
Termination of appointment of Herman George Ouseley as a director on 2018-08-01
dot icon12/02/2019
Termination of appointment of Susan Mary Higgins as a director on 2018-12-20
dot icon12/02/2019
Termination of appointment of Peter Maurice Crystal as a director on 2018-01-15
dot icon01/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon13/04/2018
Appointment of Captain Kandiah Chandran as a director on 2017-10-19
dot icon13/04/2018
Termination of appointment of Kandiah Chandran as a secretary on 2017-10-19
dot icon13/04/2018
Cessation of Kandiah Chandran as a person with significant control on 2017-10-19
dot icon13/04/2018
Notification of Chitra Selby as a person with significant control on 2017-10-19
dot icon13/04/2018
Appointment of Professor Siddharthan Chandran as a director on 2017-10-19
dot icon13/04/2018
Termination of appointment of Jenny Oklikah as a director on 2017-10-19
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Registered office address changed from 2nd Floor Offices 201 High Street Acton London W3 9DD to 114B Power Road London W4 5PY on 2017-08-14
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-19 no member list
dot icon21/12/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-19 no member list
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Termination of appointment of Dave Baptiste as a director
dot icon24/02/2014
Annual return made up to 2014-02-19 no member list
dot icon22/01/2014
Appointment of Ms Susan Mary Higgins as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Certificate of change of name
dot icon16/09/2013
Change of name notice
dot icon16/09/2013
Miscellaneous
dot icon24/07/2013
Termination of appointment of Judith Harrison as a director
dot icon28/02/2013
Annual return made up to 2013-02-19 no member list
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-19 no member list
dot icon28/02/2012
Director's details changed for Lord Herman Ouseley on 2012-02-27
dot icon28/02/2012
Director's details changed for Dave Baptiste on 2012-02-27
dot icon28/02/2012
Director's details changed for Judith Ann Harrison on 2012-02-27
dot icon28/02/2012
Director's details changed for Mr Peter Maurice Crystal on 2012-02-27
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-02-19 no member list
dot icon25/02/2011
Termination of appointment of Chandrakant Patel as a director
dot icon10/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-19 no member list
dot icon03/03/2010
Director's details changed for Mr Chandrakant Babubhai Patel on 2010-03-01
dot icon03/03/2010
Director's details changed for Dave Baptiste on 2010-03-01
dot icon03/03/2010
Director's details changed for Ms Jenny Oklikah on 2010-03-01
dot icon03/03/2010
Director's details changed for Judith Ann Harrison on 2010-03-01
dot icon01/03/2010
Appointment of Ms Jenny Oklikah as a director
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/02/2009
Annual return made up to 19/02/09
dot icon09/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon04/03/2008
Annual return made up to 19/02/08
dot icon04/03/2008
Appointment terminated director keith exford
dot icon19/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millan, Pritpal
Director
01/06/2019 - 12/10/2025
2
Chandran, Kandiah, Captain
Director
19/10/2017 - 30/05/2022
1
Mr Gino Fox
Director
01/06/2019 - Present
8
Chandran, Siddharthan, Professor
Director
19/10/2017 - 22/11/2022
4
Selby, Chitra
Director
04/01/2023 - 01/01/2025
4

Persons with Significant Control

2
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 CHANDRAN FOUNDATION

CHANDRAN FOUNDATION is an(a) Active company incorporated on 19/02/2007 with the registered office located at 2 Television Centre Soho Works, 101 Wood Lane, London, London W12 7FR. There are currently 2 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 CHANDRAN FOUNDATION?

toggle

CHANDRAN FOUNDATION is currently Active. It was registered on 19/02/2007 .

Where is CHANDRAN FOUNDATION located?

toggle

CHANDRAN FOUNDATION is registered at 2 Television Centre Soho Works, 101 Wood Lane, London, London W12 7FR.

What does CHANDRAN FOUNDATION do?

toggle

CHANDRAN FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHANDRAN FOUNDATION?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Gino Fox on 2026-03-30.