Background WavePink WaveYellow Wave

THE FATHERHOOD INSTITUTE (03709549)

THE FATHERHOOD INSTITUTE (03709549) is an active UK company. incorporated on 8 February 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. THE FATHERHOOD INSTITUTE has been registered for 27 years. Current directors include BAUD, Andrew Edmund, CHADUN, Yusuf Rashid, MAXWELL, Nina and 2 others.

Company Number
03709549
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 1999
Age
27 years
Address
57 Chevening Road, London, SE10 0LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAUD, Andrew Edmund, CHADUN, Yusuf Rashid, MAXWELL, Nina, O'SULLIVAN, John Michael, TEMBO, Shaddai
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FATHERHOOD INSTITUTE

THE FATHERHOOD INSTITUTE is an active company incorporated on 8 February 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. THE FATHERHOOD INSTITUTE was registered 27 years ago.(SIC: 74909, 85590)

Status

active

Active since 27 years ago

Company No

03709549

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 8 February 1999

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

FATHERS DIRECT
From: 8 February 1999To: 26 October 2007
Contact
Address

57 Chevening Road Greenwich London, SE10 0LA,

Previous Addresses

Unit 1 Warren Courtyard Savernake Marlborough Wiltshire SN8 3UU
From: 1 April 2011To: 6 September 2018
Standby House Horsington Yard Tiverton Place Abergavenny NP75PN
From: 8 February 1999To: 1 April 2011
Timeline

43 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Oct 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JONES, Katherine Elizabeth

Active
Victoria Road, NorthamptonNN1 5EQ
Secretary
Appointed 09 Jan 2012

BAUD, Andrew Edmund

Active
Chevening Road, LondonSE10 0LA
Born July 1971
Director
Appointed 16 Jul 2024

CHADUN, Yusuf Rashid

Active
Daphne Street, LondonSW18 2BJ
Born May 1975
Director
Appointed 26 Nov 2013

MAXWELL, Nina

Active
Chevening Road, LondonSE10 0LA
Born December 1973
Director
Appointed 08 Oct 2024

O'SULLIVAN, John Michael

Active
Chevening Road, LondonSE10 0LA
Born June 1961
Director
Appointed 01 Mar 2018

TEMBO, Shaddai

Active
Bay Gardens, BristolBS5 6YB
Born April 1994
Director
Appointed 30 Sept 2021

FISHER, Duncan Mark

Resigned
Tamarisk House, CrickhowellNP8 1BZ
Secretary
Appointed 08 Feb 1999
Resigned 31 Jan 2009

SALISBURY, Robert William

Resigned
White Lock Cottage Burntstump Hill, NottinghamNG5 8PQ
Secretary
Appointed 08 Feb 1999
Resigned 18 Mar 1999

WILLIAMS, Robert Vincent

Resigned
Oxford Road, CambridgeCB4 3PL
Secretary
Appointed 01 Oct 2009
Resigned 01 Oct 2009

BARTLETT, David Ian

Resigned
171 Holcombe Place, LondonSE4 2DY
Born August 1960
Director
Appointed 08 Feb 1999
Resigned 08 Feb 1999

BUNTING, Mark

Resigned
Outram Road, LondonN22 7AF
Born June 1973
Director
Appointed 15 Apr 2009
Resigned 22 May 2014

COHEN, Bronwen Jean, Dr

Resigned
16 (2fl) Great Stuart Street, EdinburghEH3 7TN
Born August 1945
Director
Appointed 29 Apr 2005
Resigned 09 Sept 2008

DAVIS, Melvyn

Resigned
109 Sudbury Avenue, North WembleyHA0 3AW
Born November 1965
Director
Appointed 29 Apr 2005
Resigned 14 Jul 2010

DUNN, Judith Frances, Dr

Resigned
Flat 5 2 Grove Park, LondonSE5 8LT
Born June 1939
Director
Appointed 29 May 2009
Resigned 29 Mar 2011

FERRI, Elsa, Dr

Resigned
26 Lauradale Road, LondonN2 9LU
Born March 1941
Director
Appointed 08 Feb 1999
Resigned 29 Apr 2005

FIELD, Martin Richard, Revd

Resigned
Warren Courtyard, MarlboroughSN8 3UU
Born January 1955
Director
Appointed 14 Jul 2010
Resigned 01 Jan 2015

FISHER, Clare Rachel

Resigned
Tamarisk House 37 The Televillage, CrickhowellNP8 1BP
Born September 1965
Director
Appointed 08 Feb 1999
Resigned 08 Feb 1999

FISHER, Duncan Mark

Resigned
Tamarisk House, CrickhowellNP8 1BZ
Born November 1961
Director
Appointed 08 Feb 1999
Resigned 01 Mar 1999

FRANCO, Arturo

Resigned
Coleman Fields, LondonN1 7AD
Born February 1980
Director
Appointed 18 Apr 2013
Resigned 20 Feb 2018

GODFREY, Jim

Resigned
North View Road, LondonN8 7LN
Born March 1974
Director
Appointed 31 Mar 2013
Resigned 04 Jun 2013

HARKER, Lisa

Resigned
121 Southern By Pass, OxfordOX2 0LJ
Born May 1969
Director
Appointed 29 Apr 2005
Resigned 29 Jan 2009

KHAN, Humera

Resigned
Thirlmere Gardens, WembleyHA9 8RF
Born September 1960
Director
Appointed 26 Jul 2012
Resigned 31 Oct 2015

LAMB, Michael Ernest

Resigned
234 Hills Road, CambridgeCB2 2QE
Born October 1953
Director
Appointed 29 Apr 2005
Resigned 15 Apr 2009

LENT, Adam James, Dr

Resigned
Warren Courtyard, MarlboroughSN8 3UU
Born April 1967
Director
Appointed 14 Jul 2010
Resigned 16 Jan 2012

LENT, Adam James, Dr

Resigned
Warren Courtyard, MarlboroughSN8 3UU
Born April 1967
Director
Appointed 14 Jul 2010
Resigned 14 Jul 2010

LINEHAN, Tim

Resigned
Winston Road, LondonN16 9LL
Born September 1961
Director
Appointed 23 May 2012
Resigned 01 Jan 2015

MAUGHAM, Jolyon Toby Dennis

Resigned
11 Wiltshire House, LondonSE1 1GH
Born July 1971
Director
Appointed 09 Sept 2008
Resigned 30 Jun 2013

MCDONALD, William

Resigned
Gateside Road, LondonSW17 7NB
Born April 1976
Director
Appointed 26 Nov 2013
Resigned 04 Jan 2026

MELLOR, Julie

Resigned
19 Pensford Avenue, RichmondTW9 4HR
Born January 1957
Director
Appointed 29 Apr 2005
Resigned 09 Sept 2008

MILLER, Tina

Resigned
Chevening Road, LondonSE10 0LA
Born August 1957
Director
Appointed 26 Mar 2012
Resigned 31 Jan 2020

PHILLIPS, Mark Trevor

Resigned
11 Fallowfield, StanmoreHA7 3DF
Born December 1953
Director
Appointed 30 Jun 1999
Resigned 01 Sept 2003

ROSE, Benjamin Jacob

Resigned
16 Champion Grove, LondonSE5 8BW
Born March 1963
Director
Appointed 29 Apr 2005
Resigned 05 Mar 2008

SALISBURY, Robert William

Resigned
9 Crevenagh Road, OmaghBT79 0EW
Born October 1941
Director
Appointed 18 Mar 1999
Resigned 29 Apr 2005

SHAW, Julian

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born April 1969
Director
Appointed 26 Mar 2012
Resigned 22 May 2014

SPACKMAN, James Alexander

Resigned
Warren Courtyard, MarlboroughSN8 3UU
Born July 1973
Director
Appointed 01 Oct 2009
Resigned 04 Jun 2013

Persons with significant control

6

2 Active
4 Ceased

Mr John Michael O'Sullivan

Active
Chevening Road, LondonSE10 0LA
Born June 1961

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2020

Mr William Mcdonald

Ceased
Chevening Road, LondonSE10 0LA
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2017
Ceased 02 Feb 2023

Mr Yusuf Rashid Chadun

Ceased
Chevening Road, LondonSE10 0LA
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2017
Ceased 02 Feb 2023

Ms Tina Miller

Ceased
Chevening Road, LondonSE10 0LA
Born August 1957

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2017
Ceased 31 Jan 2020

Mr Arturo Franco

Ceased
Warren Courtyard, MarlboroughSN8 3UU
Born February 1980

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2017
Ceased 20 Feb 2018

Ms Kathy Jones

Active
Chevening Road, LondonSE10 0LA
Born November 1960

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
20 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Move Registers To Registered Office Company
1 April 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
287Change of Registered Office
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
13 June 2000
287Change of Registered Office
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Incorporation Company
8 February 1999
NEWINCIncorporation