Background WavePink WaveYellow Wave

THE DAVID FAMILY FOUNDATION (06414484)

THE DAVID FAMILY FOUNDATION (06414484) is an active UK company. incorporated on 31 October 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DAVID FAMILY FOUNDATION has been registered for 18 years. Current directors include DAVID, Jonathan Roy Hill, WRIGHT, Anna-Lisa.

Company Number
06414484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2007
Age
18 years
Address
Building One, London, SE11 4PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVID, Jonathan Roy Hill, WRIGHT, Anna-Lisa
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAVID FAMILY FOUNDATION

THE DAVID FAMILY FOUNDATION is an active company incorporated on 31 October 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DAVID FAMILY FOUNDATION was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06414484

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

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Building One 373 Kennington Road London, SE11 4PT,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 31 October 2007To: 9 November 2021
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 20
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WRIGHT, Anna-Lisa

Active
373 Kennington Road, LondonSE11 4PT
Secretary
Appointed 31 Oct 2007

DAVID, Jonathan Roy Hill

Active
373 Kennington Road, LondonSE11 4PT
Born December 1959
Director
Appointed 31 Oct 2007

WRIGHT, Anna-Lisa

Active
373 Kennington Road, LondonSE11 4PT
Born September 1962
Director
Appointed 31 Oct 2007

DAVID, Caroline Sophia Jane

Resigned
373 Kennington Road, LondonSE11 4PT
Born March 1964
Director
Appointed 31 Oct 2007
Resigned 25 Oct 2024

ELLIS, Fiona Mary

Resigned
373 Kennington Road, LondonSE11 4PT
Born February 1954
Director
Appointed 25 Oct 2024
Resigned 18 Oct 2025

EMERSON, John David

Resigned
373 Kennington Road, LondonSE11 4PT
Born April 1951
Director
Appointed 21 Jan 2020
Resigned 18 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Person Secretary Company With Change Date
28 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
1 March 2008
225Change of Accounting Reference Date
Incorporation Company
31 October 2007
NEWINCIncorporation