CULTURAL PHILANTHROPY FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

CULTURAL PHILANTHROPY FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10361685

Incorporation date

06/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Sulina Road, London SW2 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2016)
dot icon25/02/2026
Change of details for William John Galienne Swaison as a person with significant control on 2026-02-25
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Appointment of Ms Charlotte Adwoba Armah as a director on 2024-02-12
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Jasmina Bide as a director on 2023-04-17
dot icon19/09/2023
Termination of appointment of Alexandra Cheales as a director on 2023-01-16
dot icon19/09/2023
Termination of appointment of Sarah Maguire as a director on 2023-01-16
dot icon19/09/2023
Appointment of Miss Emily Jane Lloyd as a director on 2023-04-17
dot icon19/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon17/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon23/05/2022
Certificate of change of name
dot icon23/05/2022
Registered office address changed from Quarry Meadow House Lower Bentham Lancaster LA2 7DF England to 39 Sulina Road London SW2 4EL on 2022-05-23
dot icon10/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon22/10/2021
Appointment of Mr Joshua Adam Eremo Cockcroft as a director on 2021-06-28
dot icon22/10/2021
Director's details changed for Ms Sarah Maguire on 2021-05-15
dot icon22/10/2021
Termination of appointment of Elizabeth Grace Penn as a director on 2021-06-28
dot icon17/10/2021
Micro company accounts made up to 2020-12-31
dot icon27/12/2020
Registered office address changed from 39 Sulina Road London SW2 4EL England to Quarry Meadow House Lower Bentham Lancaster LA2 7DF on 2020-12-27
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon06/09/2020
Appointment of Mr Robert Paul Owens as a director on 2020-06-09
dot icon06/12/2019
Appointment of Ms Alexandra Cheales as a director on 2019-12-03
dot icon06/12/2019
Appointment of Ms Sarah Maguire as a director on 2019-12-03
dot icon06/12/2019
Termination of appointment of Dagmar Hanne Walz as a director on 2019-12-03
dot icon06/12/2019
Termination of appointment of Aliceson Lizabeth Robinson as a director on 2019-12-03
dot icon06/12/2019
Cessation of Dagmar Hanne Walz as a person with significant control on 2019-12-03
dot icon22/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon03/12/2018
Termination of appointment of Anthony Brian Blackstock as a director on 2018-11-26
dot icon11/09/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/02/2018
Appointment of Ms Elizabeth Grace Penn as a director on 2017-10-24
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/09/2017
Registered office address changed from 56a South Croxted Road London SE21 8BD to 39 Sulina Road London SW2 4EL on 2017-09-07
dot icon08/05/2017
Memorandum and Articles of Association
dot icon21/02/2017
Appointment of Anthony Brian Blackstock as a director on 2017-02-01
dot icon14/02/2017
Appointment of Miss Aliceson Lizabeth Robinson as a director on 2017-02-01
dot icon06/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.21K
-
0.00
-
-
2021
0
6.21K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Robert Paul
Director
09/06/2020 - Present
12
Mccormick, Caroline Louise
Director
06/09/2016 - Present
7
Cockcroft, Joshua Adam Eremo
Director
28/06/2021 - Present
9
Swainson, William John Gallienne
Director
06/09/2016 - Present
9
Jasmina Bide
Director
17/04/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULTURAL PHILANTHROPY FOUNDATION LIMITED

CULTURAL PHILANTHROPY FOUNDATION LIMITED is an(a) Active company incorporated on 06/09/2016 with the registered office located at 39 Sulina Road, London SW2 4EL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CULTURAL PHILANTHROPY FOUNDATION LIMITED?

toggle

CULTURAL PHILANTHROPY FOUNDATION LIMITED is currently Active. It was registered on 06/09/2016 .

Where is CULTURAL PHILANTHROPY FOUNDATION LIMITED located?

toggle

CULTURAL PHILANTHROPY FOUNDATION LIMITED is registered at 39 Sulina Road, London SW2 4EL.

What does CULTURAL PHILANTHROPY FOUNDATION LIMITED do?

toggle

CULTURAL PHILANTHROPY FOUNDATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CULTURAL PHILANTHROPY FOUNDATION LIMITED?

toggle

The latest filing was on 25/02/2026: Change of details for William John Galienne Swaison as a person with significant control on 2026-02-25.