Background WavePink WaveYellow Wave

JULIAN CAMPBELL FOUNDATION (06972092)

JULIAN CAMPBELL FOUNDATION (06972092) is an active UK company. incorporated on 24 July 2009. with registered office in London. The company operates in the Education sector, engaged in educational support activities. JULIAN CAMPBELL FOUNDATION has been registered for 16 years. Current directors include CAMPBELL, Jacqueline, JIMPSON, Graham Kenneth.

Company Number
06972092
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2009
Age
16 years
Address
Angel Community Centre, London, N18 2JF
Industry Sector
Education
Business Activity
Educational support activities
Directors
CAMPBELL, Jacqueline, JIMPSON, Graham Kenneth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIAN CAMPBELL FOUNDATION

JULIAN CAMPBELL FOUNDATION is an active company incorporated on 24 July 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. JULIAN CAMPBELL FOUNDATION was registered 16 years ago.(SIC: 85600)

Status

active

Active since 16 years ago

Company No

06972092

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

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 26/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Angel Community Centre Raynham Road London, N18 2JF,

Previous Addresses

38 Willoughby Road London N8 0JQ England
From: 26 December 2021To: 18 November 2024
Can Mezannine 7-14 Great Dover Street London SE1 4YR England
From: 7 August 2018To: 26 December 2021
120 High Road, East Finchley High Road London N2 9ED England
From: 30 January 2018To: 7 August 2018
14 Laburnum Grove London N21 3HS England
From: 27 July 2016To: 30 January 2018
10 Ruskin Court Winchmore Hill Road London N21 1QJ
From: 21 August 2015To: 27 July 2016
21 Riverside House Towpath Road, Stonehill Business Park London N18 3QX
From: 5 September 2012To: 21 August 2015
C/O Dr Jacqueline Campbell Riverside House Stonehill Business Park Upper Edmonton London N18 3LD United Kingdom
From: 11 April 2012To: 5 September 2012
10 Ruskin Court Winchmore London N21 1QJ
From: 24 July 2009To: 11 April 2012
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAMPBELL, Jacqueline

Active
Raynham Road, LondonN18 2JF
Born July 1964
Director
Appointed 24 Jul 2009

JIMPSON, Graham Kenneth

Active
Raynham Road, LondonN18 2JF
Born September 1953
Director
Appointed 26 Feb 2019

HYAMS, Natalie

Resigned
Stonehill Business Park, LondonN18 3LD
Secretary
Appointed 21 Jan 2012
Resigned 21 Jul 2012

MARTIN, John

Resigned
Willoughby Road, LondonN8 0JQ
Secretary
Appointed 20 Nov 2021
Resigned 01 Apr 2024

MILLER, Liz Sinclaire, Dr

Resigned
Laburnum Grove, LondonN21 3HS
Secretary
Appointed 08 Apr 2013
Resigned 30 Mar 2017

WALKER, Janet

Resigned
Riverside House, LondonN18 3QX
Secretary
Appointed 21 Jul 2012
Resigned 04 Mar 2013

ALEXANDER, Michelle

Resigned
Connaught Gardens, Palmers GreenN13 5BU
Born August 1969
Director
Appointed 24 Jul 2009
Resigned 30 Mar 2011

DHIR, Geeta

Resigned
Riverside House, LondonN18 3QX
Born July 1966
Director
Appointed 03 Oct 2011
Resigned 31 May 2013

HYAMS, Natalie

Resigned
Willoughby Road, LondonN8 0JQ
Born July 1964
Director
Appointed 01 Oct 2015
Resigned 28 Dec 2021

MARTIN, John Henry

Resigned
Willoughby Road, LondonN8 0JQ
Born February 1948
Director
Appointed 01 Jul 2021
Resigned 01 Apr 2024

MILLER, Liz Sinclair, Dr

Resigned
Laburnum Grove, LondonN21 3HS
Born February 1957
Director
Appointed 01 Jun 2010
Resigned 30 Mar 2017

MULLER, Cedric Peter

Resigned
Ruskin Court, LondonN21 1QJ
Born April 1954
Director
Appointed 03 Oct 2011
Resigned 30 Jan 2016

PINDER, Mykal

Resigned
Brockham Drive, LondonSW2 3RY
Born March 1963
Director
Appointed 20 Jan 2018
Resigned 27 Jun 2018

PINDER, Mykal Andrew

Resigned
Stonehill Business Park, LondonN18 3LD
Born March 1963
Director
Appointed 03 Oct 2011
Resigned 21 Apr 2012

SPENCER, Caroline Laverne

Resigned
Colts Bay, Bognor RegisPO21 4EH
Born September 1957
Director
Appointed 20 Jan 2018
Resigned 25 Jul 2019

SPENCER, Caroline Lavern, Cllr

Resigned
Stonehill Business Park, LondonN18 3LD
Born August 1957
Director
Appointed 03 Oct 2011
Resigned 21 Jul 2012

TULLOCH, Andrew

Resigned
Nuxley Road,, Bexley,DA17 5JE
Born April 1959
Director
Appointed 24 Jul 2009
Resigned 01 Jan 2010

Persons with significant control

1

Ms Jacqueline Campbell

Active
Raynham Road, LondonN18 2JF
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 December 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Incorporation Company
24 July 2009
NEWINCIncorporation