Background WavePink WaveYellow Wave

THE GUARDIAN FOUNDATION (08437335)

THE GUARDIAN FOUNDATION (08437335) is an active UK company. incorporated on 8 March 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GUARDIAN FOUNDATION has been registered for 13 years. Current directors include BLACKWELL, Nina, Ms., LAING-BAKER, Thomas Robert, MAGEE, Keith Lovell and 5 others.

Company Number
08437335
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2013
Age
13 years
Address
Kings Place, London, N1 9GU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACKWELL, Nina, Ms., LAING-BAKER, Thomas Robert, MAGEE, Keith Lovell, PATRY, Melody, RAMESH, Randeep, SCOTT, Russell James, VAZQUEZ-LLORENTE, Raquel, YOUNGE, Gary Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUARDIAN FOUNDATION

THE GUARDIAN FOUNDATION is an active company incorporated on 8 March 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GUARDIAN FOUNDATION was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08437335

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

Age

13 Years

Incorporated 8 March 2013

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 11 August 2025 (7 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Kings Place 90 York Way London, N1 9GU,

Previous Addresses

PO Box 68164 Kings Place 90 York Way London N1P 2AP
From: 8 March 2013To: 28 February 2024
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BLACKWELL, Nina, Ms.

Active
Kings Place, LondonN1P 2AP
Born April 1972
Director
Appointed 25 May 2020

LAING-BAKER, Thomas Robert

Active
90 York Way, LondonN1 9GU
Born August 1978
Director
Appointed 12 Feb 2024

MAGEE, Keith Lovell

Active
90 York Way, LondonN1 9GU
Born October 1968
Director
Appointed 13 Jul 2022

PATRY, Melody

Active
90 York Way, LondonN1 9GU
Born August 1989
Director
Appointed 10 Jan 2018

RAMESH, Randeep

Active
90 York Way, LondonN1 9GU
Born January 1970
Director
Appointed 16 Aug 2021

SCOTT, Russell James

Active
90 York Way, LondonN1 9GU
Born September 1969
Director
Appointed 19 Jul 2023

VAZQUEZ-LLORENTE, Raquel

Active
90 York Way, LondonN1 9GU
Born October 1986
Director
Appointed 12 Feb 2024

YOUNGE, Gary Andrew

Active
90 York Way, LondonN1 9GU
Born January 1969
Director
Appointed 10 Jan 2018

BRANKIN, Grainne

Resigned
Kings Place, LondonN1P 2AP
Secretary
Appointed 29 Mar 2017
Resigned 03 Apr 2017

GODSELL, Stephen John

Resigned
Kings Place, LondonN1P 2AP
Secretary
Appointed 05 Oct 2017
Resigned 15 Apr 2020

KERR, Richard James

Resigned
Kings Place, LondonN1P 2AP
Secretary
Appointed 03 Apr 2017
Resigned 05 Oct 2017

TRANTER, Philip Mark

Resigned
Kings Place, LondonN1P 2AP
Secretary
Appointed 08 Mar 2013
Resigned 29 Mar 2017

FORGAN, Elizabeth Anne Lucy, Dame

Resigned
Kings Place, LondonN1P 2AP
Born August 1944
Director
Appointed 08 Mar 2013
Resigned 22 May 2022

MALIK, Maleiha

Resigned
Kings Place, LondonN1P 2AP
Born April 1967
Director
Appointed 16 Dec 2013
Resigned 06 Aug 2014

PROUDLER, Geraldine

Resigned
Kings Place, LondonN1P 2AP
Born July 1956
Director
Appointed 08 Mar 2013
Resigned 01 Mar 2022

SALZ, Anthony Michael Vaughan

Resigned
Kings Place, LondonN1P 2AP
Born June 1950
Director
Appointed 16 Dec 2013
Resigned 27 Mar 2020

SCOTT, Jonathan Prestwich

Resigned
Kings Place, LondonN1P 2AP
Born April 1948
Director
Appointed 16 Dec 2013
Resigned 26 Apr 2023

Persons with significant control

1

Kings Place, LondonN1P 2AP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 October 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Auditors Resignation Company
17 May 2023
AUDAUD
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Auditors Resignation Company
3 February 2021
AUDAUD
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Incorporation Company
8 March 2013
NEWINCIncorporation