Background WavePink WaveYellow Wave

THE BRITISH SCHOOLS FOUNDATION (08300527)

THE BRITISH SCHOOLS FOUNDATION (08300527) is an active UK company. incorporated on 20 November 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE BRITISH SCHOOLS FOUNDATION has been registered for 13 years. Current directors include FRY, Stewart Roger Gordon.

Company Number
08300527
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2012
Age
13 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRY, Stewart Roger Gordon
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SCHOOLS FOUNDATION

THE BRITISH SCHOOLS FOUNDATION is an active company incorporated on 20 November 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE BRITISH SCHOOLS FOUNDATION was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08300527

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

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 20 November 2012To: 27 May 2022
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Left
Jul 18
Owner Exit
Aug 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRY, Stewart Roger Gordon

Active
9 Appold Street, LondonEC2A 2AP
Born January 1973
Director
Appointed 21 Dec 2012

ORDOVAS, Jonathan

Resigned
60 Goswell Road, LondonEC1M 7AD
Born August 1973
Director
Appointed 20 Nov 2012
Resigned 13 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Ordovas

Ceased
60 Goswell Road, LondonEC1M 7AD
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Stewart Roger Gordon Fry

Active
9 Appold Street, LondonEC2A 2AP
Born January 1973

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Incorporation Company
20 November 2012
NEWINCIncorporation