Background WavePink WaveYellow Wave

TIMEWISE FOUNDATION C.I.C. (05274371)

TIMEWISE FOUNDATION C.I.C. (05274371) is an active UK company. incorporated on 1 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TIMEWISE FOUNDATION C.I.C. has been registered for 21 years. Current directors include BRETMAN, Ian Morris, GREEN, Kevin Derek, MCNEIL, Clare and 2 others.

Company Number
05274371
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2004
Age
21 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRETMAN, Ian Morris, GREEN, Kevin Derek, MCNEIL, Clare, STEWART, Emma Jane, WINMILL, Louise Elizabeth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEWISE FOUNDATION C.I.C.

TIMEWISE FOUNDATION C.I.C. is an active company incorporated on 1 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TIMEWISE FOUNDATION C.I.C. was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05274371

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WLU C.I.C.
From: 26 April 2012To: 20 May 2014
WOMEN LIKE US C.I.C.
From: 24 April 2007To: 26 April 2012
WOMEN LIKE US LIMITED
From: 1 November 2004To: 24 April 2007
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

63-66 Hatton Garden 5th Floor, Suite 23 London England
From: 7 February 2023To: 12 August 2025
63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England
From: 30 January 2023To: 7 February 2023
Three Tuns House Timewise Foundation Three Tuns House 109 Borough High Street London SE1 1NL England
From: 28 November 2017To: 30 January 2023
Europoint Centre 5-11 Lavington Street London London SE1 0NZ
From: 5 August 2010To: 28 November 2017
Bickerton House 25 Bickerton Road London N19 5JT
From: 1 November 2004To: 5 August 2010
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Oct 17
Director Left
May 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BRETMAN, Ian Morris

Active
Great Portland Street, LondonW1W 5PF
Born May 1955
Director
Appointed 15 May 2019

GREEN, Kevin Derek

Active
Great Portland Street, LondonW1W 5PF
Born April 1962
Director
Appointed 15 May 2019

MCNEIL, Clare

Active
Great Portland Street, LondonW1W 5PF
Born May 1978
Director
Appointed 15 Jan 2025

STEWART, Emma Jane

Active
Great Portland Street, LondonW1W 5PF
Born June 1971
Director
Appointed 01 Nov 2004

WINMILL, Louise Elizabeth

Active
Great Portland Street, LondonW1W 5PF
Born November 1982
Director
Appointed 04 Oct 2021

CURTIS, David Alan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 06 Oct 2009
Resigned 06 Oct 2016

STEWART, Emma

Resigned
42a Fox Hill, LondonSE19 2XE
Secretary
Appointed 01 Nov 2004
Resigned 06 Oct 2009

THOMPSON, Lisa Victoria

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 06 Oct 2016
Resigned 20 Sept 2017

WOODWARD, Dani

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Secretary
Appointed 31 Jan 2018
Resigned 15 May 2019

CAMPBELL, Claire

Resigned
Hatton Garden, London
Born January 1975
Director
Appointed 01 Nov 2023
Resigned 02 Apr 2025

CHENG, Margaret

Resigned
Bickerton House, LondonN19 5JT
Born December 1966
Director
Appointed 18 Jul 2006
Resigned 31 Mar 2010

CURTIS, David Alan

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born February 1977
Director
Appointed 18 Jul 2006
Resigned 15 May 2019

DEVITT, Simon Charles

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born May 1964
Director
Appointed 14 Jul 2015
Resigned 04 Oct 2017

EDMOND, Carole Ann

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born April 1970
Director
Appointed 31 Oct 2018
Resigned 20 Mar 2020

ELSTEIN, Michelle Rebecca

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born July 1974
Director
Appointed 14 Jul 2015
Resigned 11 Feb 2020

GOODMAN, Paul David

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born February 1960
Director
Appointed 14 Jul 2015
Resigned 06 Oct 2016

GRABINER, Stephen

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born September 1958
Director
Appointed 12 Oct 2011
Resigned 07 May 2018

JAMIESON, Melissa

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born July 1972
Director
Appointed 28 Jun 2021
Resigned 21 Dec 2022

LANNING, Teresa

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1982
Director
Appointed 15 May 2019
Resigned 02 Apr 2025

MATTISON, Karen Sara

Resigned
Hatton Garden, London
Born November 1968
Director
Appointed 01 Nov 2004
Resigned 16 Sept 2024

MCBREARTY, Sinead Marie

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born May 1975
Director
Appointed 01 Oct 2009
Resigned 09 Aug 2011

REEVES, Julia Carole

Resigned
Great Portland Street, LondonW1W 5PF
Born July 1980
Director
Appointed 12 Dec 2019
Resigned 18 Nov 2025

THOMPSON, Lisa Victoria

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born December 1972
Director
Appointed 18 May 2016
Resigned 20 Sept 2017

WOODWARD, Danielle Joanne

Resigned
Timewise Foundation Three Tuns House, LondonSE1 1NL
Born October 1976
Director
Appointed 31 Oct 2018
Resigned 15 May 2019
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts Amended With Accounts Type Full
13 February 2009
AAMDAAMD
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Change Of Name Community Interest Company
24 April 2007
CICCONCICCON
Certificate Change Of Name Company
24 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
16 November 2005
363sAnnual Return (shuttle)
Incorporation Company
1 November 2004
NEWINCIncorporation