Background WavePink WaveYellow Wave

DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION (08906571)

DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION (08906571) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION has been registered for 12 years. Current directors include BRENTNALL, Nicola Christine, DICKSON, James David Laurence, FORBES-NIXON, David and 4 others.

Company Number
08906571
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2014
Age
12 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRENTNALL, Nicola Christine, DICKSON, James David Laurence, FORBES-NIXON, David, FORBES-NIXON, Harry, KONSTA, Simon Nicholas, LOW, Eric William, O'BEIRNE, Tom
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION

DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08906571

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

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 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

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

DAVID FORBES-NIXON CHARITABLE FOUNDATION
From: 1 March 2022To: 15 May 2024
DFN CHARITABLE FOUNDATION
From: 21 February 2014To: 1 March 2022
Contact
Address

8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH England
From: 29 September 2023To: 29 September 2023
10 Norwich Street London EC4A 1BD
From: 21 February 2014To: 29 September 2023
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
May 20
Director Joined
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRENTNALL, Nicola Christine

Active
LondonSW1W 0DH
Born October 1966
Director
Appointed 20 Jun 2024

DICKSON, James David Laurence

Active
LondonSW1W 0DH
Born January 1970
Director
Appointed 21 Feb 2014

FORBES-NIXON, David

Active
LondonSW1W 0DH
Born December 1964
Director
Appointed 21 Feb 2014

FORBES-NIXON, Harry

Active
LondonSW1W 0DH
Born January 1999
Director
Appointed 01 Sept 2023

KONSTA, Simon Nicholas

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1964
Director
Appointed 06 Jun 2016

LOW, Eric William

Active
Grosvenor Gardens, LondonSW1W 0DH
Born December 1971
Director
Appointed 20 Feb 2017

O'BEIRNE, Tom

Active
Grosvenor Gardens, LondonSW1W 0DH
Born July 1987
Director
Appointed 20 Dec 2023

SCOTT, Tina Louise

Resigned
Norwich Street, LondonEC4A 1BD
Born November 1958
Director
Appointed 19 May 2021
Resigned 20 Oct 2022

STROMSOY, Norman Olav

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1952
Director
Appointed 01 Jan 2020
Resigned 01 Nov 2022

SULLIVAN, Lawrence John

Resigned
St. Laurence Way, SloughSL1 2EA
Born November 1953
Director
Appointed 19 Mar 2014
Resigned 16 Sept 2014

TOSH, David Charles Neil

Resigned
Norwich Street, LondonEC4A 1BD
Born December 1964
Director
Appointed 21 Feb 2014
Resigned 01 Sept 2017

Persons with significant control

1

Mr David Forbes-Nixon

Active
Grosvenor Gardens, LondonSW1W 0DH
Born December 1964

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

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Memorandum Articles
9 May 2025
MAMA
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 May 2024
NE01NE01
Change Of Name Notice
15 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 March 2022
NE01NE01
Change Of Name Notice
1 March 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Incorporation Company
21 February 2014
NEWINCIncorporation