Background WavePink WaveYellow Wave

THE INVOLVE FOUNDATION (05669443)

THE INVOLVE FOUNDATION (05669443) is an active UK company. incorporated on 9 January 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE INVOLVE FOUNDATION has been registered for 20 years. Current directors include BRAITHWAITE, Paul Jack, CAVE, Andrew, ESEONU, Temidayo Oluwaseun, Dr and 5 others.

Company Number
05669443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2006
Age
20 years
Address
Oxford House, London, E2 6HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRAITHWAITE, Paul Jack, CAVE, Andrew, ESEONU, Temidayo Oluwaseun, Dr, HAMELO-MENSAH, Delaweh, JONES, Kathryn Laurel, STEELE, Kevin, VACARRO, James Carmine Antony, WALLACE, Anna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INVOLVE FOUNDATION

THE INVOLVE FOUNDATION is an active company incorporated on 9 January 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE INVOLVE FOUNDATION was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05669443

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

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 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 4 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Oxford House Derbyshire Street London, E2 6HG,

Previous Addresses

18 Involve Victoria Park Square London E2 9PF England
From: 18 July 2017To: 13 January 2021
33 Corsham Street London N1 6DR
From: 8 June 2012To: 18 July 2017
C/O Simon Burall Royal London House 22-25 Finsbury Square London England EC2 1DX United Kingdom
From: 17 January 2012To: 8 June 2012
Royal London House, 22-25 Finsbury Square London EC2A 1DX United Kingdom
From: 9 January 2006To: 17 January 2012
Timeline

62 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRIDGES, Gareth John

Active
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 13 Jun 2025

BRAITHWAITE, Paul Jack

Active
Derbyshire Street, LondonE2 6HG
Born December 1978
Director
Appointed 27 May 2021

CAVE, Andrew

Active
Derbyshire Street, LondonE2 6HG
Born January 1976
Director
Appointed 20 Apr 2023

ESEONU, Temidayo Oluwaseun, Dr

Active
Derbyshire Street, LondonE2 6HG
Born October 1986
Director
Appointed 27 May 2021

HAMELO-MENSAH, Delaweh

Active
Derbyshire Street, LondonE2 6HG
Born June 1994
Director
Appointed 10 Aug 2023

JONES, Kathryn Laurel

Active
Deansway, WorcesterWR1 2JG
Born April 1956
Director
Appointed 04 Nov 2019

STEELE, Kevin

Active
Derbyshire Street, LondonE2 6HG
Born May 1963
Director
Appointed 26 Jun 2025

VACARRO, James Carmine Antony

Active
Derbyshire Street, LondonE2 6HG
Born September 1974
Director
Appointed 27 Jun 2025

WALLACE, Anna

Active
Derbyshire Street, LondonE2 6HG
Born July 1985
Director
Appointed 27 Jun 2025

BURALL, Simon Charles

Resigned
Corsham Street, LondonN1 6DR
Secretary
Appointed 21 May 2009
Resigned 12 Jan 2017

CASTELL, Sarah Anne Marcelle

Resigned
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 06 Sept 2021
Resigned 13 Jun 2025

CREASY, Stella, Dr

Resigned
E17
Secretary
Appointed 14 Jun 2007
Resigned 17 Oct 2008

DOUGLAS, Paul Leslie

Resigned
Cazenove Road, LondonE17 4NP
Secretary
Appointed 01 Apr 2008
Resigned 31 Dec 2008

HUGHES, Tim

Resigned
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 12 Jan 2017
Resigned 06 Sept 2021

STORM, Andrew James

Resigned
8 Sevenoaks Road, ReadingRG6 7NT
Secretary
Appointed 09 Jan 2006
Resigned 13 Jun 2007

ACLAND, Andrew Floyer

Resigned
The Old Grist, Wotton Under EdgeGL12 7NG
Born November 1955
Director
Appointed 09 Jan 2006
Resigned 15 May 2013

AINSLEY, Claire Alexandra

Resigned
Derbyshire Street, LondonE2 6HG
Born August 1977
Director
Appointed 08 Apr 2019
Resigned 26 Jun 2025

BLUME, Toby

Resigned
Charlton Road, LondonSE3 7EU
Born August 1972
Director
Appointed 15 May 2013
Resigned 27 Jun 2013

BLUME, Toby Sebastian

Resigned
Corsham Street, LondonN1 6DR
Born August 1972
Director
Appointed 15 May 2013
Resigned 05 May 2016

BRYANT, Lee Darrell

Resigned
24 Mackie Road, LondonSW2 2EB
Born November 1969
Director
Appointed 09 Jan 2006
Resigned 07 Oct 2010

CHRISTIE, Ian Peter

Resigned
3 Bronson Road, LondonSW20 8BZ
Born December 1956
Director
Appointed 09 Jan 2006
Resigned 15 May 2013

CLARKE, Robin

Resigned
19 The Rex, BerkhamstedHP4 2BT
Born December 1962
Director
Appointed 09 Jan 2006
Resigned 03 May 2006

COLBOURNE, Lindsey

Resigned
Castle View, HarlechLL46 2YE
Born October 1967
Director
Appointed 09 Jan 2006
Resigned 13 Nov 2013

COX, Edward Rawson

Resigned
Derbyshire Street, LondonE2 6HG
Born September 1969
Director
Appointed 05 Jun 2019
Resigned 26 Jun 2025

EVISON, Stephen Peter

Resigned
Corsham Street, LondonN1 6DR
Born August 1962
Director
Appointed 22 Apr 2015
Resigned 01 Mar 2017

GREENHALF, Jessica

Resigned
Involve, LondonE2 9PF
Born May 1981
Director
Appointed 22 Apr 2015
Resigned 18 Jun 2019

HARRISON, Michelle, Dr

Resigned
37 Valley Road, BromleyBR2 0HB
Born March 1968
Director
Appointed 09 Jan 2006
Resigned 07 Oct 2010

KING, Mike Neil

Resigned
23 Carters Way, BillingshurstRH14 0BX
Born April 1961
Director
Appointed 09 Jan 2006
Resigned 01 Dec 2008

MAYO, Ed

Resigned
Involve, LondonE2 9PF
Born April 1964
Director
Appointed 15 May 2013
Resigned 23 Jul 2019

MELLOR, Julie, Dame

Resigned
Derbyshire Street, LondonE2 6HG
Born January 1957
Director
Appointed 11 Apr 2017
Resigned 10 Aug 2023

MIDDLETON, Patrick Henry, Dr

Resigned
Involve, LondonE2 9PF
Born February 1981
Director
Appointed 18 Jul 2016
Resigned 28 Jun 2018

MORSHED, Golam, Mr.

Resigned
Derbyshire Street, LondonE2 6HG
Born July 1965
Director
Appointed 09 Nov 2017
Resigned 30 Sept 2022

MULGAN, Geoff

Resigned
27 Cotthair Road South, LondonN4 1EY
Born August 1961
Director
Appointed 09 Jan 2006
Resigned 01 Jun 2011

OAKALAND, Gareth

Resigned
Corsham Street, LondonN1 6DR
Born January 1958
Director
Appointed 01 Oct 2009
Resigned 13 Jan 2015

PAGE, Ben

Resigned
4 Cleveland Square, LondonW2 6DH
Born September 1965
Director
Appointed 09 Jan 2006
Resigned 20 Jul 2009
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
23 June 2009
MEM/ARTSMEM/ARTS
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
225Change of Accounting Reference Date
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation