Background WavePink WaveYellow Wave

THE WORK AVENUE FOUNDATION (09595853)

THE WORK AVENUE FOUNDATION (09595853) is an active UK company. incorporated on 18 May 2015. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. THE WORK AVENUE FOUNDATION has been registered for 10 years. Current directors include BARD, Alexander, KINTISH, Susannah, MANN, Paul Julian and 5 others.

Company Number
09595853
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2015
Age
10 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARD, Alexander, KINTISH, Susannah, MANN, Paul Julian, MINTZ, Philippa, MORRIS, Misha Zeev, PACK, Stephen Howard John, SANDLER, Nina, ZALTMAN, Shraga Shalom
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORK AVENUE FOUNDATION

THE WORK AVENUE FOUNDATION is an active company incorporated on 18 May 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE WORK AVENUE FOUNDATION was registered 10 years ago.(SIC: 85320)

Status

active

Active since 10 years ago

Company No

09595853

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

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

WORK AVENUE LIMITED
From: 18 May 2015To: 23 July 2015
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Melinek Fine Llp Chartered Accountants Foframe House 35-37 Brent Street London NW4 2EF
From: 4 June 2015To: 15 May 2017
314 Regents Park Road London N3 2JX
From: 18 May 2015To: 4 June 2015
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BARD, Alexander

Active
349 Regents Park Road, LondonN3 1DH
Born January 1976
Director
Appointed 08 Jan 2024

KINTISH, Susannah

Active
Regents Park Road, LondonN3 1DH
Born July 1983
Director
Appointed 18 Feb 2020

MANN, Paul Julian

Active
349 Regents Park Road, LondonN3 1DH
Born March 1968
Director
Appointed 18 May 2015

MINTZ, Philippa

Active
349 Regents Park Road, LondonN3 1DH
Born March 1953
Director
Appointed 05 May 2020

MORRIS, Misha Zeev

Active
349 Regents Park Road, LondonN3 1DH
Born July 1968
Director
Appointed 18 May 2015

PACK, Stephen Howard John

Active
Camlet Way, BarnetEN4 0NX
Born April 1950
Director
Appointed 15 Sept 2017

SANDLER, Nina

Active
349 Regents Park Road, LondonN3 1DH
Born March 1964
Director
Appointed 02 May 2023

ZALTMAN, Shraga Shalom

Active
349 Regents Park Road, LondonN3 1DH
Born June 1976
Director
Appointed 08 Jan 2024

JACOBS, Louise Sara

Resigned
Hampstead High Street, LondonNW3 1QD
Born July 1964
Director
Appointed 22 Mar 2017
Resigned 20 Mar 2023

MINTZ, Richard Bruce

Resigned
Dorset Street, LondonW1U 8AT
Born January 1946
Director
Appointed 07 Jan 2016
Resigned 05 Apr 2020

RONSON, Lisa Debra

Resigned
Bentinck Street, LondonW1U 2EF
Born October 1968
Director
Appointed 22 Mar 2017
Resigned 17 Jan 2019

SHELDON, Peter, Mr.

Resigned
Foframe House, LondonNW4 2EF
Born June 1941
Director
Appointed 18 May 2015
Resigned 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2016
AR01AR01
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 July 2015
MISCMISC
Change Of Name Notice
23 July 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Incorporation Company
18 May 2015
NEWINCIncorporation