Background WavePink WaveYellow Wave

THE TALKING TABOOS FOUNDATION (08821654)

THE TALKING TABOOS FOUNDATION (08821654) is an active UK company. incorporated on 19 December 2013. with registered office in Brinkworth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE TALKING TABOOS FOUNDATION has been registered for 12 years. Current directors include GANGRADE, Shivani, JENNINGS, Katherine, MALLION, Katie Louise and 2 others.

Company Number
08821654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2013
Age
12 years
Address
Callow Park, Brinkworth, SN15 5FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GANGRADE, Shivani, JENNINGS, Katherine, MALLION, Katie Louise, MARCUS, Hannah Rebecca, MCLAREN, Louise Margaret Grace
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TALKING TABOOS FOUNDATION

THE TALKING TABOOS FOUNDATION is an active company incorporated on 19 December 2013 with the registered office located in Brinkworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE TALKING TABOOS FOUNDATION was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08821654

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

Age

12 Years

Incorporated 19 December 2013

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Callow Park Unit 5 Callow Park, Callow Hill Brinkworth, SN15 5FD,

Previous Addresses

Hartham Park , Hartham Lane Corsham SN13 0RP England
From: 21 March 2022To: 23 October 2024
Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP England
From: 18 March 2022To: 21 March 2022
Suite a4 Skylon Court Skylon Court Rotherwas Hereford HR2 6JS England
From: 4 November 2020To: 18 March 2022
PO Box Work Life 33 Foley Street 33 Foley Street London W1W 7TL England
From: 24 January 2020To: 4 November 2020
St Ediths Kingsbury Square Wilton Salisbury SP2 0BA England
From: 9 March 2016To: 24 January 2020
2Cv, 12 Flitcroft Street London WC2H 8DL
From: 26 January 2015To: 9 March 2016
2Cv 35 King Street London WC2E 8JG
From: 19 December 2013To: 26 January 2015
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
May 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GANGRADE, Shivani

Active
Unit 5 Callow Park, Callow Hill, BrinkworthSN15 5FD
Born December 1995
Director
Appointed 14 Jun 2024

JENNINGS, Katherine

Active
Unit 5 Callow Park, Callow Hill, BrinkworthSN15 5FD
Born November 1979
Director
Appointed 01 Jan 2022

MALLION, Katie Louise

Active
Unit 5 Callow Park, Callow Hill, BrinkworthSN15 5FD
Born May 1995
Director
Appointed 14 Jun 2024

MARCUS, Hannah Rebecca

Active
Unit 5 Callow Park, Callow Hill, BrinkworthSN15 5FD
Born October 1993
Director
Appointed 01 Jan 2023

MCLAREN, Louise Margaret Grace

Active
Unit 5 Callow Park, Callow Hill, BrinkworthSN15 5FD
Born March 1981
Director
Appointed 14 Jun 2024

HILLIER, Dianna

Resigned
Kingsbury Square, SalisburySP2 0BA
Secretary
Appointed 19 Dec 2013
Resigned 22 Sept 2017

DRAKE, Alison

Resigned
Broadchalke Road, SalisburySP5 4AF
Born February 1966
Director
Appointed 22 Sept 2017
Resigned 25 May 2023

GIBBONS, Giles Christopher

Resigned
Lip Lane, NewburyRG20 8EY
Born November 1969
Director
Appointed 19 Dec 2013
Resigned 01 Mar 2025

GILMORE, Richard

Resigned
Kingsbury Square, SalisburySP2 0BA
Born May 1946
Director
Appointed 19 Dec 2013
Resigned 21 Nov 2017

NOLAN, Vincent Hugh

Resigned
Church Lane, SalisburySP5 4DX
Born April 1962
Director
Appointed 19 Dec 2013
Resigned 14 Jun 2024

SCHRAGER VON ALTISHOFEN, Charles Leland

Resigned
Kingsbury Square, SalisburySP2 0BA
Born November 1967
Director
Appointed 19 Dec 2013
Resigned 01 Jun 2017

SHIRLEY, Jane Elizabeth

Resigned
Kingsbury Square, SalisburySP2 0BA
Born April 1967
Director
Appointed 19 Dec 2013
Resigned 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Change Sail Address Company With New Address
11 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation