Background WavePink WaveYellow Wave

THE ELLIOT FOUNDATION (07844369)

THE ELLIOT FOUNDATION (07844369) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Education sector, engaged in primary education. THE ELLIOT FOUNDATION has been registered for 14 years. Current directors include BEDFORD, Henry Ward, CAMERON, Judith, GREENWAY, Hugh Richard and 1 others.

Company Number
07844369
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2011
Age
14 years
Address
144 York Way, London, N1 0AX
Industry Sector
Education
Business Activity
Primary education
Directors
BEDFORD, Henry Ward, CAMERON, Judith, GREENWAY, Hugh Richard, WHALLEY, Caroline Elizabeth, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELLIOT FOUNDATION

THE ELLIOT FOUNDATION is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE ELLIOT FOUNDATION was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07844369

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

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

144 York Way London, N1 0AX,

Previous Addresses

Pyramid House 252B Gray's Inn Road London WC1X 8JT England
From: 11 January 2016To: 6 December 2019
Pyramid House 252B Gray's Inn Road London WC1X 8XG England
From: 4 January 2016To: 11 January 2016
1 Naoroji Street London Borough of Islington London WC1X 0GB
From: 18 June 2012To: 4 January 2016
Victoria Square House Victoria Square Birmingham West Midlands B2 4BU
From: 11 November 2011To: 18 June 2012
Timeline

17 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Oct 19
Director Left
Oct 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEDFORD, Henry Ward

Active
York Way, LondonN1 0AX
Born June 1954
Director
Appointed 22 Jan 2012

CAMERON, Judith

Active
York Way, LondonN1 0AX
Born February 1951
Director
Appointed 03 Mar 2017

GREENWAY, Hugh Richard

Active
York Way, LondonN1 0AX
Born September 1969
Director
Appointed 11 Nov 2011

WHALLEY, Caroline Elizabeth, Dr

Active
York Way, LondonN1 0AX
Born January 1951
Director
Appointed 11 Nov 2011

GALLIE, David John

Resigned
Naoroji Street, LondonWC1X 0GB
Born April 1960
Director
Appointed 01 Apr 2013
Resigned 29 Oct 2014

HARVEY, Deryn

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born November 1949
Director
Appointed 22 Jan 2012
Resigned 23 Jun 2017

JAMES, Kathryn Enid

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born March 1953
Director
Appointed 08 Mar 2016
Resigned 30 Oct 2019

JOHNSON, Peter Geoffrey Nevil

Resigned
Victoria Square, BirminghamB2 4BU
Born June 1961
Director
Appointed 11 Nov 2011
Resigned 26 Jan 2012

JONES, Rachel Ann

Resigned
Oakley Close, LondonW7 3BQ
Born February 1962
Director
Appointed 22 Jan 2012
Resigned 26 Nov 2012

LARSEN, Judith

Resigned
Naoroji Street, LondonWC1X 0GB
Born October 1953
Director
Appointed 20 Dec 2012
Resigned 15 Sept 2015

MARTIN, Patricia Anne

Resigned
Naoroji Street, LondonWC1X 0GB
Born September 1968
Director
Appointed 11 Nov 2011
Resigned 30 Aug 2013

ROTHWELL, Joanne

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born May 1956
Director
Appointed 22 Jan 2012
Resigned 30 Oct 2019

Persons with significant control

1

Dr Caroline Elizabeth Whalley

Active
York Way, LondonN1 0AX
Born January 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 June 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
8 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Incorporation Company
11 November 2011
NEWINCIncorporation