Background WavePink WaveYellow Wave

THE GREENSLADE FAMILY FOUNDATION (11042159)

THE GREENSLADE FAMILY FOUNDATION (11042159) is an active UK company. incorporated on 1 November 2017. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GREENSLADE FAMILY FOUNDATION has been registered for 8 years. Current directors include BAILEY, Carol Elaine, Ms., GREENSLADE, Carolyn Ruth, Ms., WILCOX, James Charles.

Company Number
11042159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 2017
Age
8 years
Address
Hermes House, Swindon, SN2 2GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Carol Elaine, Ms., GREENSLADE, Carolyn Ruth, Ms., WILCOX, James Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENSLADE FAMILY FOUNDATION

THE GREENSLADE FAMILY FOUNDATION is an active company incorporated on 1 November 2017 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GREENSLADE FAMILY FOUNDATION was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11042159

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

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

THE BIDDER MCKINLEY FOUNDATION
From: 1 November 2017To: 3 March 2020
Contact
Address

Hermes House Fire Fly Avenue Swindon, SN2 2GA,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 9 October 2024To: 18 August 2025
24 James Street West Bath BA1 2BT England
From: 25 July 2022To: 9 October 2024
45 Gresham Street London EC2V 7BG United Kingdom
From: 14 June 2022To: 25 July 2022
25 Moorgate London England and Wales EC2R 6AY United Kingdom
From: 1 November 2017To: 14 June 2022
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
May 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAILEY, Carol Elaine, Ms.

Active
Grosvenor Street, LondonW1K 4QU
Born July 1955
Director
Appointed 01 Nov 2017

GREENSLADE, Carolyn Ruth, Ms.

Active
Grosvenor Street, LondonW1K 4QU
Born November 1963
Director
Appointed 01 Nov 2017

WILCOX, James Charles

Active
Grosvenor Street, LondonW1K 4QU
Born August 1957
Director
Appointed 13 Feb 2020

GREENSLADE, Nicholas John Edward

Resigned
Moorgate, LondonEC2R 6AY
Born May 1993
Director
Appointed 13 Feb 2020
Resigned 06 May 2021

O'DEA, Paul Martin James

Resigned
Moorgate, LondonEC2R 6AY
Born January 1980
Director
Appointed 01 Nov 2017
Resigned 13 Feb 2020

Persons with significant control

6

3 Active
3 Ceased

Ms. Carol Elaine Bailey

Active
Grosvenor Street, LondonW1K 4QU
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2021

Mr James Charles Wilcox

Active
Grosvenor Street, LondonW1K 4QU
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2021

Carolyn Ruth Greenslade

Active
Fire Fly Avenue, SwindonSN2 2GA
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2021

Ms. Carol Elaine Bailey

Ceased
Moorgate, LondonEC2R 6AY
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 13 Feb 2020

Ms. Carolyn Ruth Greenslade

Ceased
Moorgate, LondonEC2R 6AY
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 13 Feb 2020

Mr Paul Martin James O'Dea

Ceased
Moorgate, LondonEC2R 6AY
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 May 2020
AA01Change of Accounting Reference Date
Resolution
3 March 2020
RESOLUTIONSResolutions
Miscellaneous
3 March 2020
MISCMISC
Change Of Name Notice
3 March 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Incorporation Company
1 November 2017
NEWINCIncorporation