THE CITIZENSHIP FOUNDATION

Register to unlock more data on OkredoRegister

THE CITIZENSHIP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351363

Incorporation date

23/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Paternoster Lane, St. Paul's, London EC4M 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon09/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Emma Katherine Willson as a director
dot icon11/03/2026
Information not on the register a notification of change of director details was removed on 11/03/2026 as it is no longer considered to form part of the register.
dot icon11/03/2026
Information not on the register a notification of the appointment of a director was removed on 11/03/2026 as it is no longer considered to form part of the register.
dot icon04/03/2026
Director's details changed for Emma Wilson on 2026-02-21
dot icon04/03/2026
Appointment of Emma Katherine Willson as a director on 2026-02-25
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Anushka Chakravarty as a director on 2025-09-18
dot icon02/10/2025
Termination of appointment of Jed Cinnamon as a director on 2025-09-18
dot icon01/09/2025
Appointment of Emma Wilson as a director on 2023-10-04
dot icon21/08/2025
Termination of appointment of Samuel Oliver Currie as a director on 2025-08-20
dot icon19/08/2025
Registered office address changed from 37 Heneage Street London E1 5LJ United Kingdom to 1 Paternoster Lane St. Paul's London EC4M 7BQ on 2025-08-19
dot icon26/06/2025
Termination of appointment of Ashley Paul Wheaton as a director on 2025-06-24
dot icon13/05/2025
Termination of appointment of Davina King as a secretary on 2025-05-13
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Jacqueline Anne Ayre as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Sherine Krause as a director on 2024-10-01
dot icon29/05/2024
Appointment of Ms Sherine Krause as a director on 2024-05-16
dot icon24/05/2024
Termination of appointment of Oladapo Asuni as a secretary on 2024-05-13
dot icon24/05/2024
Appointment of Mrs Davina King as a secretary on 2024-05-13
dot icon25/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon23/02/2024
Accounts for a small company made up to 2023-03-31
dot icon11/01/2024
Appointment of Ms Alison Jane Kennell as a director on 2023-10-04
dot icon11/01/2024
Appointment of Mr Niall Joseph Hunt as a director on 2023-10-04
dot icon11/01/2024
Appointment of Ms Rebecca Kate Earnshaw as a director on 2023-10-04
dot icon12/09/2023
Termination of appointment of Cecile Agbo-Bloua as a director on 2023-09-08
dot icon15/06/2023
Appointment of Ms Orla Margaret Mckeon-Carter as a director on 2023-06-01
dot icon16/05/2023
Director's details changed for Mr Samuel Oliver Currie Currie on 2023-05-15
dot icon15/05/2023
Termination of appointment of John Cooper as a director on 2023-05-03
dot icon09/03/2023
Termination of appointment of James Cathcart as a director on 2023-02-09
dot icon09/03/2023
Termination of appointment of Emma-Jane Watchorn as a director on 2023-02-09
dot icon09/03/2023
Termination of appointment of Richard Peter Rhodes as a director on 2023-02-10
dot icon09/03/2023
Appointment of Mr Ashley Paul Wheaton as a director on 2023-02-09
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon27/10/2022
Appointment of Mr Jed Cinnamon as a director on 2022-09-15
dot icon26/10/2022
Appointment of Miss Zahra Imaan Seyyad as a director on 2022-09-15
dot icon26/10/2022
Appointment of Ms Anushka Chakravarty as a director on 2022-09-15
dot icon22/10/2015
Rectified The CH03 was removed from the public register on 10/12/2015 as it was invalid or ineffective

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
23/02/2026
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Jacqueline Anne
Director
16/08/2018 - 01/10/2024
-
Hamill, Claudia
Director
15/10/2001 - 31/01/2007
2
Singh, Karamjit
Director
14/01/1994 - 22/01/2001
4
Booth, Cherie
Director
23/10/1995 - 15/07/2010
3
Kerr, David
Director
18/10/2000 - 26/10/2011
2

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 THE CITIZENSHIP FOUNDATION

THE CITIZENSHIP FOUNDATION is an(a) Active company incorporated on 23/02/1989 with the registered office located at 1 Paternoster Lane, St. Paul's, London EC4M 7BQ. There are currently 7 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 THE CITIZENSHIP FOUNDATION?

toggle

THE CITIZENSHIP FOUNDATION is currently Active. It was registered on 23/02/1989 .

Where is THE CITIZENSHIP FOUNDATION located?

toggle

THE CITIZENSHIP FOUNDATION is registered at 1 Paternoster Lane, St. Paul's, London EC4M 7BQ.

What does THE CITIZENSHIP FOUNDATION do?

toggle

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

What is the latest filing for THE CITIZENSHIP FOUNDATION?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-23 with no updates.