Background WavePink WaveYellow Wave

THE SERCO FOUNDATION (08332279)

THE SERCO FOUNDATION (08332279) is an active UK company. incorporated on 14 December 2012. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE SERCO FOUNDATION has been registered for 13 years. Current directors include GRAY-ROBERTS, Stephanie Ann, MALEM, Philip, MAY, Christopher Roland and 1 others.

Company Number
08332279
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2012
Age
13 years
Address
Serco House 16 Bartley Wood Business Park, Hook, RG27 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAY-ROBERTS, Stephanie Ann, MALEM, Philip, MAY, Christopher Roland, SULLIVAN, Christopher Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SERCO FOUNDATION

THE SERCO FOUNDATION is an active company incorporated on 14 December 2012 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE SERCO FOUNDATION was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08332279

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

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Serco House 16 Bartley Wood Business Park Bartley Way Hook, RG27 9UY,

Previous Addresses

Palm Court 4 Heron Square Richmond Surrey TW9 1EW
From: 14 December 2012To: 17 October 2014
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GRAY-ROBERTS, Stephanie Ann

Active
Bartley Wood Business Park, HookRG27 9UY
Born February 1967
Director
Appointed 01 Nov 2024

MALEM, Philip

Active
Bartley Wood Business Park, HookRG27 9UY
Born May 1974
Director
Appointed 01 Dec 2025

MAY, Christopher Roland

Active
Bartley Wood Business Park, HookRG27 9UY
Born March 1988
Director
Appointed 19 Sept 2023

SULLIVAN, Christopher Michael

Active
Bartley Wood Business Park, HookRG27 9UY
Born July 1965
Director
Appointed 01 Dec 2023

EVELEIGH, David Charles

Resigned
Bartley Wood Business Park, HookRG27 9UY
Secretary
Appointed 25 Jun 2022
Resigned 30 Nov 2025

HAYDON, Stuart John

Resigned
Bartley Wood Business Park, HookRG27 9UY
Secretary
Appointed 08 Oct 2021
Resigned 25 Jun 2022

HICKEY, John Patrick

Resigned
Bartley Wood Business Park, HookRG27 9UY
Secretary
Appointed 14 Dec 2012
Resigned 17 Nov 2014

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, Hook
Corporate secretary
Appointed 17 Nov 2014
Resigned 08 Oct 2021

ALLEN, Daniel

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born December 1959
Director
Appointed 28 Apr 2014
Resigned 10 Jul 2017

ARCHER-JONES, Keith Edward

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born June 1954
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2024

CASEY JR, Edward John

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born March 1958
Director
Appointed 12 Nov 2014
Resigned 11 Dec 2017

EVELEIGH, David Charles

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born November 1968
Director
Appointed 10 May 2023
Resigned 30 Nov 2025

GIBBONS, Giles Christopher

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born November 1969
Director
Appointed 14 Dec 2012
Resigned 28 Apr 2014

HYMAN, Christopher Rajendran

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born July 1963
Director
Appointed 14 Dec 2012
Resigned 25 Oct 2013

KLOEDEN, Adrian John

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born October 1947
Director
Appointed 28 Apr 2014
Resigned 31 Dec 2015

RICHARDSON, David Charles

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born December 1958
Director
Appointed 28 Apr 2014
Resigned 05 Sept 2024

SMITH, Robert William

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born December 1960
Director
Appointed 01 Nov 2024
Resigned 03 Oct 2025

STEADMAN, Kate

Resigned
11 Bartley Wood Business Park, HookRG27 9XB
Born September 1982
Director
Appointed 11 Dec 2017
Resigned 10 May 2023

TAIYEB, Serajul Islam

Resigned
4 Heron Square, RichmondTW9 1EW
Born June 1956
Director
Appointed 01 May 2013
Resigned 31 Jan 2014

TURNER, Anthony Rissington

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born April 1942
Director
Appointed 01 May 2013
Resigned 19 Nov 2014

WELLER, John Paget

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born March 1945
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2024

WOLMAN, Marc Brandon

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born December 1965
Director
Appointed 14 Dec 2012
Resigned 28 Apr 2014
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 November 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 March 2014
AR01AR01
Termination Director Company With Name Termination Date
20 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2013
AP01Appointment of Director
Incorporation Company
14 December 2012
NEWINCIncorporation