Background WavePink WaveYellow Wave

PS FOUNDATION (06525171)

PS FOUNDATION (06525171) is an active UK company. incorporated on 5 March 2008. with registered office in Weybridge. The company operates in the Education sector, engaged in general secondary education and 3 other business activities. PS FOUNDATION has been registered for 18 years. Current directors include BHALLA, Sunil Kumar, BUTT, Mark Richard Boydell, MURRIA, Vinodka.

Company Number
06525171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 2008
Age
18 years
Address
Warren House, Weybridge, KT13 0LQ
Industry Sector
Education
Business Activity
General secondary education
Directors
BHALLA, Sunil Kumar, BUTT, Mark Richard Boydell, MURRIA, Vinodka
SIC Codes
85310, 85320, 85410, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PS FOUNDATION

PS FOUNDATION is an active company incorporated on 5 March 2008 with the registered office located in Weybridge. The company operates in the Education sector, specifically engaged in general secondary education and 3 other business activities. PS FOUNDATION was registered 18 years ago.(SIC: 85310, 85320, 85410, 86900)

Status

active

Active since 18 years ago

Company No

06525171

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

Age

18 Years

Incorporated 5 March 2008

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 23 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

VM FOUNDATION
From: 5 March 2008To: 19 January 2009
Contact
Address

Warren House Warreners Lane Weybridge, KT13 0LQ,

Previous Addresses

16 Barham Close Weybridge Surrey KT13 9PR
From: 5 March 2008To: 30 March 2015
Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHALLA, Sunil Kumar

Active
Warreners Lane, WeybridgeKT13 0LQ
Born May 1959
Director
Appointed 05 Mar 2008

BUTT, Mark Richard Boydell

Active
Warreners Lane, WeybridgeKT13 0LQ
Born May 1960
Director
Appointed 05 Mar 2008

MURRIA, Vinodka

Active
Warreners Lane, WeybridgeKT13 0LQ
Born October 1962
Director
Appointed 05 Mar 2008

BUTT, Mark Richard

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Secretary
Appointed 05 Mar 2008
Resigned 01 Jan 2010

FORRISTER, John

Resigned
Warreners Lane, WeybridgeKT13 0LQ
Born November 1957
Director
Appointed 14 Feb 2024
Resigned 28 Feb 2026

NOLAN, Graham Mark

Resigned
Warreners Lane, WeybridgeKT13 0LQ
Born August 1971
Director
Appointed 14 Feb 2024
Resigned 26 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Richard Boydell Butt

Ceased
Warreners Lane, WeybridgeKT13 0LQ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2025

Sunil Kumar Bhalla

Active
Warreners Lane, WeybridgeKT13 0LQ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Vinodka Murria

Active
Warreners Lane, WeybridgeKT13 0LQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2008
NEWINCIncorporation