Background WavePink WaveYellow Wave

FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM (05335841)

FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM (05335841) is an active UK company. incorporated on 18 January 2005. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM has been registered for 21 years. Current directors include COSTELLO, Julie Ann, CUTTS, Daniel Stanley, LEE, Oi Loon and 3 others.

Company Number
05335841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2005
Age
21 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COSTELLO, Julie Ann, CUTTS, Daniel Stanley, LEE, Oi Loon, RIDLEY, Wendy Kathleen, SEEDHOUSE, Lynn Susan, STRÖM, Eric Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM

FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM is an active company incorporated on 18 January 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05335841

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

Age

21 Years

Incorporated 18 January 2005

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 14 July 2025 (8 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

UNIVERSAL COMPASSION AND WISDOM FOR PEACE
From: 18 January 2005To: 19 September 2007
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

The Old Courthouse 43 Renfrew Road London SE11 4NA England
From: 25 March 2020To: 7 September 2020
93 Tabernacle Street London EC2A 4BA England
From: 22 February 2019To: 25 March 2020
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 20 August 2017To: 22 February 2019
Kemp House 152/160 City Road London EC1V 2DW
From: 16 July 2014To: 20 August 2017
43 Renfrew Road London SE11 4NA
From: 18 January 2005To: 16 July 2014
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Sept 25
0
Funding
29
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COSTELLO, Julie Ann

Active
Tabernacle Street, LondonEC2A 4BA
Born July 1957
Director
Appointed 03 Mar 2022

CUTTS, Daniel Stanley

Active
Tabernacle Street, LondonEC2A 4BA
Born January 1959
Director
Appointed 28 Sept 2020

LEE, Oi Loon

Active
Tabernacle Street, LondonEC2A 4BA
Born August 1954
Director
Appointed 23 Dec 2009

RIDLEY, Wendy Kathleen

Active
Tabernacle Street, LondonEC2A 4BA
Born June 1951
Director
Appointed 18 Jan 2005

SEEDHOUSE, Lynn Susan

Active
Tabernacle Street, LondonEC2A 4BA
Born March 1958
Director
Appointed 27 Jun 2023

STRÖM, Eric Martin

Active
Tabernacle Street, LondonEC2A 4BA
Born September 1974
Director
Appointed 26 Oct 2019

MURDOCH, Alison Dora

Resigned
43 Renfrew RoadSE11 4NA
Secretary
Appointed 18 Jan 2005
Resigned 14 Jul 2014

BRENTANO, Robyn

Resigned
Tabernacle Street, LondonEC2A 4BA
Born April 1943
Director
Appointed 17 Mar 2007
Resigned 17 Mar 2021

BRIGGS, Jason

Resigned
Fulwood Road, SheffieldS10 3GG
Born May 1986
Director
Appointed 14 Dec 2017
Resigned 01 Mar 2022

GAHAN, John Kieran

Resigned
8 Berwyn Road, LondonSE24 9BD
Born October 1959
Director
Appointed 06 Mar 2005
Resigned 26 Oct 2007

JEFFREY, Richard Ian

Resigned
3 Mavis Ave, Victoria Australia3187
Born June 1943
Director
Appointed 18 Jan 2005
Resigned 02 Apr 2009

KRISTIANSEN, Mikkel Bjelke

Resigned
152/160 City Road, LondonEC1V 2DW
Born September 1985
Director
Appointed 23 Dec 2009
Resigned 09 Dec 2015

LAMA, Tanjin, Geshe

Resigned
Tabernacle Street, LondonEC2A 4BA
Born July 1972
Director
Appointed 16 Aug 2019
Resigned 02 Sept 2025

LEE, Chung Han

Resigned
Menara. Brdb, 285, Bukit Bandaraya59000
Born August 1980
Director
Appointed 01 Oct 2010
Resigned 14 Dec 2017

LEE, Chung Han

Resigned
43 Renfrew RoadSE11 4NA
Born August 1980
Director
Appointed 29 Sept 2010
Resigned 14 Jul 2014

LEUNG, Nettie Lim Chee

Resigned
152/160 City Road, LondonEC1V 2DW
Born February 1975
Director
Appointed 23 Dec 2009
Resigned 09 Dec 2015

MACKENZIE, Victoria

Resigned
72a Silver Crescent, LondonW4 5SE
Born January 1946
Director
Appointed 18 Jan 2005
Resigned 19 Sept 2008

MELWANI, Tara Mona Moti

Resigned
43 Renfrew RoadSE11 4NA
Born April 1965
Director
Appointed 23 Dec 2009
Resigned 06 Jun 2011

MILLS, Shyla Alexandra

Resigned
Tabernacle Street, LondonEC2A 4BA
Born January 1978
Director
Appointed 23 Dec 2009
Resigned 07 Dec 2023

OLDERSHAW, Dekyi Lee

Resigned
Tabernacle Street, LondonEC2A 4BA
Born April 1955
Director
Appointed 17 Mar 2007
Resigned 12 Dec 2019

PRADELLE, Fabienne Barbara

Resigned
King's Creek Road, Boulder Creek950060
Born April 1973
Director
Appointed 09 Dec 2015
Resigned 24 Mar 2019

SEN, Mihir Kumar

Resigned
152/160 City Road, LondonEC1V 2DW
Born November 1936
Director
Appointed 23 Dec 2009
Resigned 09 Dec 2015

THOMAS, Ian James

Resigned
Killyon Road, LondonSW8 2XP
Born April 1959
Director
Appointed 15 Oct 2008
Resigned 31 Jan 2009

WAINWRIGHT, Stephen Luke

Resigned
15 Chemin Des Grebattes, Aire121900
Born September 1972
Director
Appointed 09 Dec 2015
Resigned 24 Jun 2019

Persons with significant control

8

0 Active
8 Ceased

Ms Robyn Brentano

Ceased
Tabernacle Street, LondonEC2A 4BA
Born April 1943

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Mar 2020

Ms Shyla Alexandra Mills

Ceased
Tabernacle Street, LondonEC2A 4BA
Born January 1978

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Mar 2020

Mrs Oi Loon Lee

Ceased
Tabernacle Street, LondonEC2A 4BA
Born August 1954

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Mar 2020

Wendy Kathleen Ridley

Ceased
Tabernacle Street, LondonEC2A 4BA
Born June 1951

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Mar 2020

Dekyi Lee Oldershaw

Ceased
Tabernacle Street, LondonEC2A 4BA
Born April 1955

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 12 Dec 2019

Mr Stephen Luke Wainwright

Ceased
Tabernacle Street, LondonEC2A 4BA
Born September 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 24 Jun 2019

Miss Fabienne Barbara Pradelle

Ceased
Tabernacle Street, LondonEC2A 4BA
Born April 1973

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 24 Mar 2019

Mr Chung Han Lee

Ceased
C/O Ramon Lee & Partners, LondonEC1V 1AW
Born August 1980

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Memorandum Articles
6 November 2018
MAMA
Resolution
6 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation