THE LONDON EARLY YEARS FOUNDATION -


Company Profile Company Filings

Overview

THE LONDON EARLY YEARS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
THE LONDON EARLY YEARS FOUNDATION was incorporated 36 years ago on 10/03/1988 and has the registered number: 02228978. The accounts status is FULL and accounts are next due on 31/12/2024.

THE LONDON EARLY YEARS FOUNDATION -

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

121 MARSHAM STREET
SW1P 4LX

This Company Originates in : United Kingdom
Previous trading names include:
WESTMINSTER CHILDREN'S SOCIETY (until 27/07/2009)

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUNE O'SULLIVAN Jun 1959 Irish Secretary 2004-07-01 CURRENT
MR MICHAEL THOMAS GARSTKA Apr 1962 American Director 2014-11-10 CURRENT
LAUREN GEORGIA HART Mar 1988 British Director 2022-12-15 CURRENT
SOUMYA SARAH SOWANI HOLLIDAY Sep 1984 British Director 2021-12-13 CURRENT
MR ALLAN THOMAS LAMBERT Oct 1974 British Director 2019-07-23 CURRENT
MR ANTHONY ROY PERKINS Jan 1960 British Director 2019-07-23 CURRENT
DAVID INNESS RAE Jan 1972 British Director 2021-12-13 CURRENT
MISS KIRSTY ANN REED May 1982 British Director 2022-09-15 CURRENT
RICHARD KEITH TIMMINS Sep 1960 British Director 2019-10-23 CURRENT
RAVI VERMA Oct 1984 British Director 2022-12-15 CURRENT
MRS ANU VISHWAS SARKAR Oct 1979 British Director 2024-03-21 CURRENT
DEBORAH MARY HINTON Jan 1944 British Director RESIGNED
JP MARGARET HAMILTON HALCROW Apr 1939 British Director 2002-09-09 UNTIL 2008-02-17 RESIGNED
LADY GILLIAN REES MOGG Mar 1939 British Director RESIGNED
MISS ANGELA MARGARET KILLICK May 1943 British Director RESIGNED
SAJID JAVID Dec 1969 British Director 2009-07-13 UNTIL 2012-03-26 RESIGNED
DR HELEN METCALF Jan 1946 British Director 2005-05-23 UNTIL 2008-11-17 RESIGNED
LADY ISABELLE JANVRIN Jul 1951 French Director 2001-11-12 UNTIL 2004-07-05 RESIGNED
GAYNOR HOUGHTON-JONES Oct 1948 British Director 2003-05-19 UNTIL 2009-07-13 RESIGNED
LADY SUSAN HORDERN Oct 1938 British Director 1993-05-17 UNTIL 1994-11-14 RESIGNED
CLAIRE HITCHCOCK Sep 1963 British Director 1995-01-16 UNTIL 1998-03-09 RESIGNED
JUDY HILDE BRAND Oct 1934 British Director 2009-12-07 UNTIL 2011-05-23 RESIGNED
MRS JUNE O'SULLIVAN Jun 1959 Irish Secretary 2004-07-05 UNTIL 2004-07-05 RESIGNED
MS MADELINE ALICE WATSON Oct 1941 Canadian,British Secretary RESIGNED
CHRISTINE ANN LAW Sep 1956 British Secretary 1992-09-09 UNTIL 1996-11-29 RESIGNED
MRS GEORGINA CAROLINE RHODES Oct 1949 British Director RESIGNED
M/S CHRISTINE MARGARET WALTON Dec 1947 Secretary 1997-01-06 UNTIL 2004-06-25 RESIGNED
JOANNA ZELMA KAYE Sep 1950 British Director 1994-09-12 UNTIL 1997-01-27 RESIGNED
DOCTOR HELEN ELIZABETH JENNER Aug 1956 British Director 2016-09-28 UNTIL 2022-09-15 RESIGNED
MRS SUSAN ELIZABETH HARLEY Oct 1928 British Director RESIGNED
MS MADELEINE CLARE BLACKBURN Sep 1972 British Director 2016-10-03 UNTIL 2023-03-03 RESIGNED
MS MARY JOSEPHINE DOOGAN Jan 1980 Northern Irish Director 2012-06-25 UNTIL 2018-07-30 RESIGNED
MS MARY JOSEPHINE DOOGAN Jan 1980 Northern Irish Director 2019-08-01 UNTIL 2022-09-15 RESIGNED
LADY JULIA DE WAAL Nov 1936 British Director 1994-11-14 UNTIL 2003-09-15 RESIGNED
SUZANNE DAVIES Nov 1963 British Director 2009-12-07 UNTIL 2011-07-25 RESIGNED
MRS HANNA RUTH COUPLAND May 1925 British Director RESIGNED
DR SUSAN JANE GODFREY CLARK Aug 1956 British Director 2001-09-10 UNTIL 2002-11-11 RESIGNED
SUSANA CASTRO KEMP Jul 1984 British Director 2021-06-28 UNTIL 2022-04-11 RESIGNED
MR PETER CHARLES EDWARD CALDERBANK Oct 1965 British Director 2000-09-11 UNTIL 2009-09-14 RESIGNED
VICTORIA MARY EVES May 1946 British Director 2008-09-22 UNTIL 2014-09-25 RESIGNED
MR WILLIAM DAVID REES Aug 1933 British Director 1993-02-22 UNTIL 1995-07-10 RESIGNED
MR PETER CHARLES BELL Apr 1956 British Director 2000-05-08 UNTIL 2002-05-13 RESIGNED
MRS ROSALEEN MARY HAIGH May 1956 British Director 1995-05-22 UNTIL 2001-01-22 RESIGNED
MS KAREN DRURY Oct 1960 British Director 2005-04-21 UNTIL 2011-09-30 RESIGNED
ROGER SIDNEY HANCOCK Mar 1944 British Director 2000-09-11 UNTIL 2005-03-03 RESIGNED
MRS LAVENDER PATTEN Sep 1944 British Director RESIGNED
MRS CHARLOTTE GAY MALE Mar 1967 British Director 2013-03-25 UNTIL 2016-02-20 RESIGNED
MRS CAROLYN MABEY Oct 1955 British Director RESIGNED
LOIS FRANCES SYMINGTON PELHAM LANG May 1964 British Director 2006-05-22 UNTIL 2009-05-18 RESIGNED
DAME SIMONE RUTH PRENDERGAST Jul 1930 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Latif Noorali Sayani 2016-04-06 - 2020-10-29 7/1957 Significant influence or control
Ms Sarah Anne Wilson 2016-04-06 - 2020-10-29 8/1965 Significant influence or control
Mr Michael Thomas Garstka 2016-04-06 - 2020-10-29 4/1962 Significant influence or control
Ms Alethea Chia Jung Siow 2016-04-06 - 2020-05-12 12/1964 Significant influence or control
Mrs Caroline Sylvia Geraldine Tulloch 2016-04-06 - 2018-10-01 12/1982 Significant influence or control
Ms Mary Josephine Doogan 2016-04-06 - 2018-07-30 1/1980 Significant influence or control
Miss Mary Davina Wynne Finch 2016-04-06 - 2017-07-17 3/1968 Significant influence or control
Ms Anna Scott-Marshall 2016-04-06 - 2016-07-12 2/1979 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE) LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
LEWISHAM HEIGHTS (MANAGEMENT) LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CORAM BEANSTALK LONDON ENGLAND Active FULL 85600 - Educational support services
THE M CORPORATION LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
VRH TRADING LIMITED LONDON ENGLAND Active DORMANT 85200 - Primary education
BROADCASTING SUPPORT SERVICES UK LIMITED LONDON Dissolved... FULL 82200 - Activities of call centres
CADOGAN RESIDENTS ASSOCIATION LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
AJS COATS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68201 - Renting and operating of Housing Association real estate
THE HELPLINES ASSOCIATION LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
TELEPHONE HELPLINES SERVICES LIMITED PETERBOROUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ICIS: INFORMATION FOR LIFE LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and
WESTMINSTER COMMUNITY CHURCH LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HELPLINES PARTNERSHIP PETERBOROUGH UNITED KINGDOM Active FULL 86900 - Other human health activities
ONE ROCK INTERNATIONAL LONDON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
FIELD LANE MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
UNIQUE DREAM PROPERTIES LIMITED KENT ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MJDCONSULT LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BSS SCOTLAND LIMITED GLASGOW Dissolved... FULL 53100 - Postal activities under universal service obligation