Background WavePink WaveYellow Wave

THE MCPIN FOUNDATION (06010593)

THE MCPIN FOUNDATION (06010593) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MCPIN FOUNDATION has been registered for 19 years. Current directors include ADEMOSU, Wunmi, Dr, ANSTEY, Laura Jane, BENARI, Colby Ellen and 6 others.

Company Number
06010593
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2006
Age
19 years
Address
Unit 1.4, The Green House, London, E2 9DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADEMOSU, Wunmi, Dr, ANSTEY, Laura Jane, BENARI, Colby Ellen, COPE, Nathan Frank, DORE, Rhys Matthew, Dr., MCLOUGHLIN, Sarah Louise, MCNALLY, Nicholas James, Dr., MEADOWS, Amy, SPANNER, Leigh Catherine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MCPIN FOUNDATION

THE MCPIN FOUNDATION is an active company incorporated on 27 November 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MCPIN FOUNDATION was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06010593

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

Age

19 Years

Incorporated 27 November 2006

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 15 December 2025 (4 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 1.4, The Green House Cambridge Heath Road London, E2 9DA,

Previous Addresses

7-14 Great Dover Street Great Dover Street London SE1 4YR England
From: 13 February 2019To: 16 July 2024
32-36 Loman Street London SE1 0EH
From: 3 March 2014To: 13 February 2019
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 27 November 2006To: 3 March 2014
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 17
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 22
Director Left
Nov 23
Director Left
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

JOHNSTON, Malcolm James

Active
Cambridge Heath Road, LondonE2 9DA
Secretary
Appointed 04 Apr 2011

ADEMOSU, Wunmi, Dr

Active
Cambridge Heath Road, LondonE2 9DA
Born June 1980
Director
Appointed 24 Apr 2025

ANSTEY, Laura Jane

Active
Cambridge Heath Road, LondonE2 9DA
Born October 1985
Director
Appointed 27 Jan 2021

BENARI, Colby Ellen

Active
Cambridge Heath Road, LondonE2 9DA
Born September 1983
Director
Appointed 19 Mar 2019

COPE, Nathan Frank

Active
Cambridge Heath Road, LondonE2 9DA
Born December 1984
Director
Appointed 19 Mar 2019

DORE, Rhys Matthew, Dr.

Active
Cambridge Heath Road, LondonE2 9DA
Born June 1994
Director
Appointed 27 Jan 2021

MCLOUGHLIN, Sarah Louise

Active
Cambridge Heath Road, LondonE2 9DA
Born July 1977
Director
Appointed 24 Apr 2025

MCNALLY, Nicholas James, Dr.

Active
Loman Street, LondonSE1 0EH
Born February 1974
Director
Appointed 27 Nov 2006

MEADOWS, Amy

Active
Cambridge Heath Road, LondonE2 9DA
Born November 1973
Director
Appointed 27 Oct 2009

SPANNER, Leigh Catherine

Active
Cambridge Heath Road, LondonE2 9DA
Born April 1993
Director
Appointed 24 Apr 2025

SEYMOUR, John Henry

Resigned
14 Ross Way, NorthwoodHA6 3HU
Secretary
Appointed 27 Nov 2006
Resigned 04 Apr 2011

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

ALI, Naheen Nazmin-Nahar

Resigned
Cambridge Heath Road, LondonE2 9DA
Born February 1979
Director
Appointed 27 Jan 2021
Resigned 20 Feb 2025

BRABBAN, Alison, Dr

Resigned
Great Dover Street, LondonSE1 4YR
Born May 1965
Director
Appointed 21 Mar 2013
Resigned 12 Nov 2020

CHILVERS, Clair Evelyn Druce, Professor

Resigned
Great Dover Street, LondonSE1 4YR
Born February 1946
Director
Appointed 30 Mar 2017
Resigned 28 Jun 2024

HARDING, Emma, Dr

Resigned
Great Dover Street, LondonSE1 4YR
Born November 1974
Director
Appointed 11 Feb 2013
Resigned 30 Sept 2023

KARAGEORGHIS, Lex, Mx

Resigned
Great Dover Street, LondonSE1 4YR
Born August 1993
Director
Appointed 27 Jan 2021
Resigned 29 Nov 2024

LODGE, Christopher David

Resigned
Great Dover Street, LondonSE1 4YR
Born March 1967
Director
Appointed 19 Mar 2019
Resigned 14 Sept 2022

LOUGHRAN, Joanne Alice

Resigned
Loman Street, LondonSE1 0EH
Born February 1972
Director
Appointed 23 Nov 2012
Resigned 19 Mar 2019

MCCABE, Rosemarie, Professor

Resigned
Cambridge Heath Road, LondonE2 9DA
Born June 1970
Director
Appointed 19 Mar 2019
Resigned 12 Dec 2025

MEADOWS, Amy

Resigned
Chester Road, PooleBH13 6DD
Born November 1973
Director
Appointed 27 Oct 2009
Resigned 27 Oct 2009

MEEK, Elizabeth Jane

Resigned
Loman Street, LondonSE1 0EH
Born September 1950
Director
Appointed 11 Feb 2013
Resigned 24 Nov 2017

PINFOLD, Vanessa Anne, Dr

Resigned
St. James's Avenue, HamptonTW12 1HL
Born March 1972
Director
Appointed 27 Nov 2006
Resigned 21 Mar 2013

SEYMOUR, John Henry

Resigned
14 Ross Way, NorthwoodHA6 3HU
Born August 1928
Director
Appointed 27 Nov 2006
Resigned 04 Apr 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Dr. Vanessa Anne Pinfold

Active
Cambridge Heath Road, LondonE2 9DA
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr. Nicholas James Mcnally

Active
Cambridge Heath Road, LondonE2 9DA
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Auditors Resignation Company
2 June 2017
AUDAUD
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Sail Address Company With Old Address
1 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Resolution
3 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
190190
Legacy
27 December 2007
353353
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation