Background WavePink WaveYellow Wave

THE GRENFELL FOUNDATION (11250719)

THE GRENFELL FOUNDATION (11250719) is an active UK company. incorporated on 12 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GRENFELL FOUNDATION has been registered for 8 years. Current directors include ATKINSON, Sarah Elizabeth, DOLTON, Susan Diane, JOSEPH, David Spencer and 3 others.

Company Number
11250719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2018
Age
8 years
Address
4b Printing House Yard, London, E2 7PR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, Sarah Elizabeth, DOLTON, Susan Diane, JOSEPH, David Spencer, RAHMAN, Jenita, RICHARDS, Clare, WEBB, Selina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRENFELL FOUNDATION

THE GRENFELL FOUNDATION is an active company incorporated on 12 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GRENFELL FOUNDATION was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11250719

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

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

4b Printing House Yard Hackney Road London, E2 7PR,

Previous Addresses

53 Corsica Street Highbury East London N5 1JT United Kingdom
From: 14 May 2018To: 15 February 2021
17 Old Court Place London W8 4PL United Kingdom
From: 8 May 2018To: 14 May 2018
53 Corsica Street Highbury London N5 1JT United Kingdom
From: 12 March 2018To: 8 May 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 25
Director Left
May 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ATKINSON, Sarah Elizabeth

Active
Hackney Road, LondonE2 7PR
Born April 1977
Director
Appointed 10 Dec 2025

DOLTON, Susan Diane

Active
Hackney Road, LondonE2 7PR
Born March 1959
Director
Appointed 20 Mar 2020

JOSEPH, David Spencer

Active
364 - 366 Kensington High Street, LondonW14 8NS
Born July 1968
Director
Appointed 12 Mar 2018

RAHMAN, Jenita

Active
Lothair Road North, LondonN4 1ER
Born March 1977
Director
Appointed 03 May 2018

RICHARDS, Clare

Active
Hackney Road, LondonE2 7PR
Born September 1971
Director
Appointed 18 Apr 2023

WEBB, Selina

Active
Hackney Road, LondonE2 7PR
Born July 1967
Director
Appointed 07 May 2025

AMOS, Valerie, Baroness

Resigned
Hackney Road, LondonE2 7PR
Born March 1954
Director
Appointed 12 Mar 2018
Resigned 03 Jan 2023

DOLTON, Susan Diane

Resigned
Hackney Road, LondonE2 7PR
Born August 1959
Director
Appointed 20 Mar 2020
Resigned 20 Mar 2020

MUMFORD, Marcus Oliver Johnstone

Resigned
Hackney Road, LondonE2 7PR
Born January 1987
Director
Appointed 12 Mar 2018
Resigned 03 Dec 2024

SIEGHART, William Matthew

Resigned
Albemarle Street, LondonW1S 4BD
Born April 1960
Director
Appointed 12 Mar 2018
Resigned 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Incorporation Company
12 March 2018
NEWINCIncorporation