Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CITIZENSHIP FOUNDATION
Company Information for

THE CITIZENSHIP FOUNDATION

37 HENEAGE STREET, LONDON, E1 5LJ,
Company Registration Number
02351363
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Citizenship Foundation
THE CITIZENSHIP FOUNDATION was founded on 1989-02-23 and has its registered office in London. The organisation's status is listed as "Active". The Citizenship Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CITIZENSHIP FOUNDATION
 
Legal Registered Office
37 HENEAGE STREET
LONDON
E1 5LJ
Other companies in EC1Y
 
Charity Registration
Charity Number 801360
Charity Address CITIZENSHIP FOUNDATION , FIRST FLOOR , 50 FEATHERSTONE STREET , LONDON, EC1Y 8RT
Charter THE CITIZENSHIP FOUNDATION IS AN INDEPENDENT EDUCATION AND PARTICIPATION CHARITY THAT ENCOURAGES AND ENABLES INDIVIDUALS TO ENGAGE IN DEMOCRATIC SOCIETY. WE WANT A FAIR, INCLUSIVE AND COHESIVE SOCIETY. WE WANT A DEMOCRACY IN WHICH PEOPLE HAVE THE KNOWLEDGE, SKILLS AND CONFIDENCE TO TAKE PART IN AND DRIVE CHANGE AS EFFECTIVE CITIZENS, BOTH AS INDIVIDUALS AND COMMUNITIES.
Filing Information
Company Number 02351363
Company ID Number 02351363
Date formed 1989-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867581083  
Last Datalog update: 2025-03-05 12:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CITIZENSHIP FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CITIZENSHIP FOUNDATION
The following companies were found which have the same name as THE CITIZENSHIP FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CITIZENSHIP FOUNDATION, INC. 351 S CYPRESS RD POMPANO FL 33060 Inactive Company formed on the 1995-03-07

Company Officers of THE CITIZENSHIP FOUNDATION

Current Directors
Officer Role Date Appointed
RAY AYIVOR
Company Secretary 2014-02-13
CECILE AGBO-BLOUA
Director 2017-06-15
JASON ARTHUR
Director 2018-03-15
MARTIN JAMES BOSTOCK
Director 2007-10-18
JAMES CATHCART
Director 2018-03-15
JOHN COOPER
Director 2017-02-18
FARZANA BANU HAKIM
Director 2012-04-19
LAURA LEE HAMM
Director 2010-07-16
NICHOLAS BRYAN SPENCE JOHNSON
Director 2010-07-16
DAVID MILES
Director 2008-10-30
BRIAN WALTON
Director 2018-03-15
EMMA-JANE WATCHORN
Director 2010-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH STACY BARAKA
Director 2012-04-19 2017-03-16
CHRISTOPHER JOHN BENNETTS
Director 2012-04-19 2016-07-21
PAUL EDWARD ADAMSON
Director 2012-04-19 2016-02-18
OLIVER BENSON
Director 2007-02-01 2015-01-29
DAVID LEE BROMFIELD
Director 2002-05-16 2015-01-29
SUSAN ANNE ELLA SIMMONDS
Company Secretary 2013-10-17 2014-02-13
RHONDA WALKER
Company Secretary 2010-10-21 2013-10-17
KEITH ONYEMA AJEGBO
Director 2007-02-01 2012-04-02
KEITH ANTONY FORD
Director 2007-02-01 2011-05-11
DANIEL CHARLES MACE
Company Secretary 2001-01-23 2010-10-21
CHERIE BOOTH
Director 1995-10-24 2010-07-16
AMANDA DELEW
Director 2007-02-01 2010-07-16
ABIGAIL CARTER
Director 2007-02-01 2008-06-30
MICHAEL STANLEY ALDERSON
Director 1996-12-10 2007-05-10
CLAUDIA HAMILL
Director 2001-10-16 2007-02-01
MICHAEL BRUNSON
Director 2000-10-19 2006-10-05
VERITY DANZIGER
Director 2000-10-19 2005-10-06
HEATHER CAROL HALLETT
Director 2003-11-20 2005-10-06
INDIRA BUTCHER
Director 2001-04-24 2005-02-03
DAPHNE JASMINE ELLIOT GOULD
Director 1992-02-23 2003-03-27
ANDREW WYNDHAM PHILLIPS OF SUDBURY OBE
Company Secretary 1992-02-23 2001-01-23
SHIRLEY MIRIAM DANIEL
Director 1994-05-16 2000-10-19
SUSAN LORRAINE COOK
Director 1994-11-21 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ARTHUR TEACH FIRST Director 2018-04-09 CURRENT 2002-07-05 Active
FARZANA BANU HAKIM CAPITAL MARKETS MEDIA LIMITED Director 2013-11-28 CURRENT 2008-12-10 Active - Proposal to Strike off
NICHOLAS BRYAN SPENCE JOHNSON NICK JOHNSON ASSOCIATES LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2025-04-14Memorandum articles filed
2025-03-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN LAMBERT
2025-03-12APPOINTMENT TERMINATED, DIRECTOR ZAHRA IMAAN SEYYAD
2025-03-12APPOINTMENT TERMINATED, DIRECTOR SHAHBAN KHATAB AHMED AZIZ
2025-02-24CONFIRMATION STATEMENT MADE ON 23/02/25, WITH NO UPDATES
2025-01-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-09APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE AYRE
2024-10-09APPOINTMENT TERMINATED, DIRECTOR SHERINE KRAUSE
2024-05-29DIRECTOR APPOINTED MS SHERINE KRAUSE
2024-05-24Termination of appointment of Oladapo Asuni on 2024-05-13
2024-05-24Appointment of Mrs Davina King as company secretary on 2024-05-13
2024-04-25CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR CECILE AGBO-BLOUA
2023-06-15DIRECTOR APPOINTED MS ORLA MARGARET MCKEON-CARTER
2023-05-16Director's details changed for Mr Samuel Oliver Currie Currie on 2023-05-15
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JAMES CATHCART
2023-03-09APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE WATCHORN
2023-03-09APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER RHODES
2023-03-09DIRECTOR APPOINTED MR ASHLEY PAUL WHEATON
2023-03-09CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27AP01DIRECTOR APPOINTED MR JED CINNAMON
2022-10-26AP01DIRECTOR APPOINTED MISS ZAHRA IMAAN SEYYAD
2022-09-26Director's details changed for Ms Jane Anne Ayre on 2018-08-16
2022-09-26CH01Director's details changed for Ms Jane Anne Ayre on 2018-08-16
2022-05-16AP03Appointment of Mr Oladapo Asuni as company secretary on 2022-05-09
2022-05-16TM02Termination of appointment of Ray Ayivor on 2022-05-09
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE SPEED
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-07CH01Director's details changed for Mr Finley James Judge on 2021-11-07
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LEE HAMM
2021-09-21AP01DIRECTOR APPOINTED MR SHAHBAN KHATAB AHMED AZIZ
2021-07-09CH01Director's details changed for Laura Lee Hamm on 2021-07-09
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOSHUA ARTHUR
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN SPENCE JOHNSON
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CH01Director's details changed for Mr Finley James Judge on 2019-10-14
2019-09-26AP01DIRECTOR APPOINTED MR FINLEY JAMES JUDGE
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FARZANA BANU HAKIM
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES BOSTOCK
2019-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/19 FROM Second Floor, Universal House 88-94 Wentworth Street Aldgate London E1 7SA England
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10AP01DIRECTOR APPOINTED MS VICTORIA JANE SPEED
2018-04-12AP01DIRECTOR APPOINTED MR JAMES CATHCART
2018-04-12AP01DIRECTOR APPOINTED MR JASON ARTHUR
2018-04-12AP01DIRECTOR APPOINTED MR BRIAN WALTON
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE ELLA SIMMONDS
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUZANNE MOORSE
2017-06-27AP01DIRECTOR APPOINTED MRS CECILE AGBO-BLOUA
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH STACY BARAKA
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BENNETTS
2017-03-03AP01DIRECTOR APPOINTED MR JOHN COOPER
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMSON
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINCH
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM First Floor 50 Featherstone Street London EC1Y 8RT
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23TM02Termination of appointment of Susan Anne Ella Simmonds on 2014-02-13
2015-10-23AP03Appointment of Mr Ray Ayivor as company secretary on 2014-02-13
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROMFIELD
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BENSON
2015-10-22Annotation
2015-03-18AR0123/02/15 NO MEMBER LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HARINDER MANN
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEE WOOD / 01/01/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12AR0123/02/14 NO MEMBER LIST
2014-03-12AP03SECRETARY APPOINTED MS SUSAN ANNE ELLA SIMMONDS
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACLAY
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY RHONDA WALKER
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0123/02/13 NO MEMBER LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH AJEGBO
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AP01DIRECTOR APPOINTED ELIZABETH SUZANNE MOORSE
2012-05-14AP01DIRECTOR APPOINTED PAUL EDWARD ADAMSON
2012-05-14AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BENNETTS
2012-05-14AP01DIRECTOR APPOINTED FARZANA BANU HAKIM
2012-05-14AP01DIRECTOR APPOINTED ELISABETH STACY BARAKA
2012-02-28AR0123/02/12 NO MEMBER LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PIYA MUQIT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 63 GEE STREET LONDON EC1V 3RS
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, 63 GEE STREET, LONDON, EC1V 3RS
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MACE
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJI HUNJAN
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FORD
2011-02-24AR0123/02/11 NO MEMBER LIST
2011-02-21AP03SECRETARY APPOINTED MISS RHONDA WALKER
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HILTON
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DELEW
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHERIE BOOTH
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MACE
2010-11-01AP01DIRECTOR APPOINTED DR EMMA-JANE WATCHORN
2010-10-26AP01DIRECTOR APPOINTED LAURA LEE WOOD
2010-10-26AP01DIRECTOR APPOINTED MR NICHOLAS BRYAN SPENCE JOHNSON
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AR0123/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE ELLA SIMMONDS / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PIYA DILRUBA MUQIT / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH MANN / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES MACE / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KINCH / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERR / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJI HUNJAN / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE HILTON / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTONY FORD / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DELEW / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE BROMFIELD / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BENSON / 23/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH AJEGBO / 23/02/2010
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31288aDIRECTOR APPOINTED MARTIN JAMES BOSTOCK
2009-03-28288aDIRECTOR APPOINTED PROFESSOR DAVID MILES
2009-03-24363aANNUAL RETURN MADE UP TO 23/02/09
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR ABIGAIL CARTER
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHERIE BOOTH / 23/02/2009
2008-08-06363aANNUAL RETURN MADE UP TO 23/02/08
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL MACE / 01/11/2007
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WOOD / 01/02/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALDERSON
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARINDER MANN / 29/07/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-05-21225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-04-20363aANNUAL RETURN MADE UP TO 23/02/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CITIZENSHIP FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CITIZENSHIP FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-22 Outstanding UNIVERSAL CONSOLIDATED GROUP LIMITED
Intangible Assets
Patents
We have not found any records of THE CITIZENSHIP FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE CITIZENSHIP FOUNDATION
Trademarks
We have not found any records of THE CITIZENSHIP FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE CITIZENSHIP FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-09-13 GBP £1,200 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CITIZENSHIP FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CITIZENSHIP FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CITIZENSHIP FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.