Background WavePink WaveYellow Wave

COMMON CAUSE FOUNDATION (09413020)

COMMON CAUSE FOUNDATION (09413020) is an active UK company. incorporated on 29 January 2015. with registered office in Woking. The company operates in the Education sector, engaged in cultural education. COMMON CAUSE FOUNDATION has been registered for 11 years. Current directors include ANJUM, Jawad, KWAMI, Corina Shika, Dr, MEARS, Victoria and 3 others.

Company Number
09413020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2015
Age
11 years
Address
30 Cohen Corkery, Chartered Certified Accountants,, Woking, GU21 5AJ
Industry Sector
Education
Business Activity
Cultural education
Directors
ANJUM, Jawad, KWAMI, Corina Shika, Dr, MEARS, Victoria, SANDERS, Noeline Dirukshi, TALBOT, Susan Renee, WRIGHT, Shelagh Ann
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMON CAUSE FOUNDATION

COMMON CAUSE FOUNDATION is an active company incorporated on 29 January 2015 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in cultural education. COMMON CAUSE FOUNDATION was registered 11 years ago.(SIC: 85520)

Status

active

Active since 11 years ago

Company No

09413020

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

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

COMMON CAUSE NETWORK
From: 29 January 2015To: 20 March 2015
Contact
Address

30 Cohen Corkery, Chartered Certified Accountants, 30 Chertsey Road Woking, GU21 5AJ,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ANJUM, Jawad

Active
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born August 1990
Director
Appointed 23 Apr 2024

KWAMI, Corina Shika, Dr

Active
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born January 1988
Director
Appointed 03 May 2024

MEARS, Victoria

Active
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born January 1992
Director
Appointed 26 Mar 2025

SANDERS, Noeline Dirukshi

Active
Chertsey Road, WokingGU21 5AJ
Born December 1960
Director
Appointed 24 Mar 2025

TALBOT, Susan Renee

Active
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born November 1977
Director
Appointed 20 May 2024

WRIGHT, Shelagh Ann

Active
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born May 1964
Director
Appointed 25 Apr 2024

BLAKE, Christopher John

Resigned
Tregoyd, BreconLD3 0SS
Born March 1960
Director
Appointed 27 Jun 2016
Resigned 14 Oct 2019

BRISTOW, Giles Edward

Resigned
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born November 1974
Director
Appointed 20 May 2019
Resigned 03 Oct 2024

CHADDA, Amit

Resigned
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born May 1986
Director
Appointed 23 Apr 2024
Resigned 22 Oct 2025

LIPMAN, Peter Anand

Resigned
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born May 1960
Director
Appointed 29 Jan 2015
Resigned 26 Jun 2019

MUNDY, Ciaran, Dr

Resigned
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born May 1969
Director
Appointed 26 Jun 2019
Resigned 03 Oct 2024

POWER, Katherine

Resigned
Cohen Corkery, Chartered Certified Accountants,, WokingGU21 5AJ
Born February 1976
Director
Appointed 17 Jun 2019
Resigned 13 Aug 2024

RUTTER, Angela Michelle

Resigned
30 Chertsey Rd, WokingSY20 8UW
Born December 1969
Director
Appointed 02 Sept 2020
Resigned 10 Oct 2023

SINGH, Rita

Resigned
Hollybush Road, CardiffCF23 6TA
Born January 1974
Director
Appointed 12 Jan 2017
Resigned 16 Mar 2023

WARD, Halina Olive Zweena

Resigned
Penegoes, MachynllethSY20 8UW
Born September 1967
Director
Appointed 29 Jan 2015
Resigned 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Registered Office Address Company
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Registered Office Address Company
1 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Certificate Change Of Name Company
20 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 2015
MISCMISC
Resolution
10 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
29 January 2015
NEWINCIncorporation