Background WavePink WaveYellow Wave

THE MOSSBOURNE FEDERATION (04468267)

THE MOSSBOURNE FEDERATION (04468267) is an active UK company. incorporated on 24 June 2002. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE MOSSBOURNE FEDERATION has been registered for 23 years. Current directors include CAMPBELL-GRAY, Tobias Jonathan, CARTWRIGHT, Andrew Martin, KALNINS, Maggie and 4 others.

Company Number
04468267
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2002
Age
23 years
Address
100 Downs Park Road, London, E5 8JY
Industry Sector
Education
Business Activity
Primary education
Directors
CAMPBELL-GRAY, Tobias Jonathan, CARTWRIGHT, Andrew Martin, KALNINS, Maggie, LLOYD, Samantha Audrey, SILCOTT, Tyrone, SWINTON, Emma, WESTERBURG, Patricia
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOSSBOURNE FEDERATION

THE MOSSBOURNE FEDERATION is an active company incorporated on 24 June 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE MOSSBOURNE FEDERATION was registered 23 years ago.(SIC: 85200, 85310)

Status

active

Active since 23 years ago

Company No

04468267

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

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

MOSSBOURNE COMMUNITY ACADEMY LIMITED
From: 24 June 2002To: 28 August 2014
Contact
Address

100 Downs Park Road London, E5 8JY,

Previous Addresses

Gardiner House 6B Hemnall Street Epping Essex CM16 4LW
From: 11 September 2013To: 20 March 2019
134/136 High Street Epping Essex CM16 4AG
From: 24 June 2002To: 11 September 2013
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Nov 13
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

CAMPBELL-GRAY, Tobias Jonathan

Active
Downs Park Road, LondonE5 8JY
Born December 1964
Director
Appointed 24 Mar 2021

CARTWRIGHT, Andrew Martin

Active
Lonsdale Road, LondonSW13 9DA
Born November 1948
Director
Appointed 15 Jun 2015

KALNINS, Maggie

Active
Cotesbach Road, LondonE5 9QJ
Born February 1961
Director
Appointed 23 Jul 2014

LLOYD, Samantha Audrey

Active
Frampton Park Road, LondonE9 6QJ
Born March 1965
Director
Appointed 25 Nov 2009

SILCOTT, Tyrone

Active
Downs Park Road, LondonE5 8JY
Born July 1965
Director
Appointed 01 Sept 2022

SWINTON, Emma

Active
Downs Park Road, LondonE5 8JY
Born August 1961
Director
Appointed 05 Apr 2022

WESTERBURG, Patricia

Active
Downs Park Road, LondonE5 8JY
Born November 1965
Director
Appointed 06 Apr 2022

HAYES, Donald

Resigned
Downs Park Road, LondonE5 8JY
Secretary
Appointed 03 Oct 2002
Resigned 31 Mar 2021

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 24 Jun 2002
Resigned 03 Oct 2002

BOURNE, Clive John

Resigned
The Penthouse Spaniards Park, LondonNW3 7JD
Born September 1942
Director
Appointed 03 Oct 2002
Resigned 10 Jan 2007

BOURNE, Joy Hilary, Lady

Resigned
Downs Park Road, LondonE5 8JY
Born August 1946
Director
Appointed 03 Oct 2002
Resigned 09 Dec 2020

COLTHURST, Henry Nicholas

Resigned
Berwick St. James, SalisburySP3 4TZ
Born January 1959
Director
Appointed 08 Dec 2014
Resigned 02 Mar 2026

DENNIS, Cyril

Resigned
Villa Rose Apartment No 6, MonacoFOREIGN
Born July 1944
Director
Appointed 25 Nov 2002
Resigned 11 Feb 2004

FELD, Robert Leslie

Resigned
Downs Park Road, LondonE5 8JY
Born May 1951
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2021

FLITTERMAN, Daniel John

Resigned
Downs Park Road, LondonE5 8JY
Born July 1965
Director
Appointed 05 Dec 2012
Resigned 10 Nov 2020

FURMAN, Lucy Sarah

Resigned
134/136 High Street, EssexCM16 4AG
Born May 1972
Director
Appointed 01 Sept 2005
Resigned 23 Nov 2012

HAYES, Donald

Resigned
Downs Park Road, LondonE5 8JY
Born October 1934
Director
Appointed 06 Nov 2013
Resigned 09 Dec 2020

LEVY, Geoffrey Norman

Resigned
Downs Park Road, LondonE5 8JY
Born December 1939
Director
Appointed 01 Sept 2005
Resigned 09 Dec 2020

MOREIN, David Mendel

Resigned
10 Blandford Close, LondonN2 0DH
Born October 1934
Director
Appointed 03 Oct 2002
Resigned 31 Mar 2004

PIERCE, Sylvie

Resigned
Downs Park Road, LondonE5 8JY
Born August 1948
Director
Appointed 03 Oct 2002
Resigned 31 Aug 2022

WATSON, Jennifer

Resigned
Sigdon Road, LondonE8 1AP
Born January 1964
Director
Appointed 01 Feb 2017
Resigned 08 Apr 2022

WOODHOUSE, Philip

Resigned
Alsa Street, StanstedCM24 8SX
Born April 1959
Director
Appointed 10 Sept 2014
Resigned 31 Aug 2022

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 24 Jun 2002
Resigned 03 Oct 2002
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Full
30 January 2015
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 August 2014
MISCMISC
Change Of Name Notice
28 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
353353
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
6 July 2005
353353
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
2 February 2004
287Change of Registered Office
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Resolution
9 October 2002
RESOLUTIONSResolutions
Incorporation Company
24 June 2002
NEWINCIncorporation