Background WavePink WaveYellow Wave

THE MACKINTOSH FOUNDATION (02239812)

THE MACKINTOSH FOUNDATION (02239812) is an active UK company. incorporated on 31 March 1988. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE MACKINTOSH FOUNDATION has been registered for 38 years. Current directors include ALLOTT, Nicholas David, CONSTABLE, Amanda Paule, FINCH, Alan Arthur and 6 others.

Company Number
02239812
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1988
Age
38 years
Address
1-2 Bedford Square, London, WC1B 3RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLOTT, Nicholas David, CONSTABLE, Amanda Paule, FINCH, Alan Arthur, MACKINTOSH, Cameron Anthony, Sir, MACKINTOSH, Nicholas Ian Macdonald, NOBLE, Robert Frederick Strang, PAPPAS, Frank Richard, PEERLESS, Bartholomew Guy, SCHONBERG, Thomas Tristan Etienne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MACKINTOSH FOUNDATION

THE MACKINTOSH FOUNDATION is an active company incorporated on 31 March 1988 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE MACKINTOSH FOUNDATION was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02239812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 31 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE CAMERON MACKINTOSH CHARITABLE FOUNDATION
From: 31 March 1988To: 2 June 1988
Contact
Address

1-2 Bedford Square London, WC1B 3RB,

Timeline

9 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 15
Director Joined
May 18
Director Joined
May 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 07 May 2003

ALLOTT, Nicholas David

Active
Bedford Square, LondonWC1B 3RB
Born March 1954
Director
Appointed N/A

CONSTABLE, Amanda Paule

Active
Bedford Square, LondonWC1B 3RB
Born November 1966
Director
Appointed 15 May 2018

FINCH, Alan Arthur

Active
Bedford Square, LondonWC1B 3RB
Born April 1965
Director
Appointed 15 May 2018

MACKINTOSH, Cameron Anthony, Sir

Active
Bedford Square, LondonWC1B 3RB
Born October 1946
Director
Appointed N/A

MACKINTOSH, Nicholas Ian Macdonald

Active
Bedford Square, LondonWC1B 3RB
Born February 1955
Director
Appointed 01 Apr 2002

NOBLE, Robert Frederick Strang

Active
Bedford Square, LondonWC1B 3RB
Born January 1965
Director
Appointed 20 Nov 2003

PAPPAS, Frank Richard

Active
Bedford Square, LondonWC1B 3RB
Born June 1954
Director
Appointed 09 Nov 2010

PEERLESS, Bartholomew Guy

Active
Bedford Square, LondonWC1B 3RB
Born December 1968
Director
Appointed 09 Nov 2010

SCHONBERG, Thomas Tristan Etienne

Active
Bedford Square, LondonWC1B 3RB
Born November 1980
Director
Appointed 09 Nov 2010

ROSE, David Michael

Resigned
81 Marsh Lane, LondonNW7 4LE
Secretary
Appointed N/A
Resigned 07 May 2003

BOUBLIL, Alain

Resigned
62a Pont Street Mews, LondonSW1X 0AF
Born March 1941
Director
Appointed N/A
Resigned 28 Oct 2009

MACNAUGHTON, Patricia

Resigned
Bedford Square, LondonWC1B 3RB
Born October 1928
Director
Appointed N/A
Resigned 09 Nov 2010

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed N/A
Resigned 28 Mar 2003

ROSE, David Michael

Resigned
Bedford Square, LondonWC1B 3RB
Born August 1934
Director
Appointed N/A
Resigned 08 May 2015

Persons with significant control

1

Sir Cameron Anthony Mackintosh

Active
Bedford Square, LondonWC1B 3RB
Born October 1946

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Statement Of Companys Objects
17 August 2015
CC04CC04
Statement Of Companys Objects
17 August 2015
CC04CC04
Resolution
17 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
287Change of Registered Office
Legacy
10 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
7 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 February 1996
MEM/ARTSMEM/ARTS
Resolution
17 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Resolution
22 March 1991
RESOLUTIONSResolutions
Memorandum Articles
22 August 1990
MEM/ARTSMEM/ARTS
Resolution
22 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Certificate Change Of Name Company
1 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1988
NEWINCIncorporation