Background WavePink WaveYellow Wave

THE FIVE FOUNDATION LTD (12043832)

THE FIVE FOUNDATION LTD (12043832) is an active UK company. incorporated on 11 June 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE FIVE FOUNDATION LTD has been registered for 6 years. Current directors include LITWACK, Lucy, NORRIS, Sian, RINGROSE, Thomas Stewart.

Company Number
12043832
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2019
Age
6 years
Address
19 Passel House, London, W3 6YT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LITWACK, Lucy, NORRIS, Sian, RINGROSE, Thomas Stewart
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIVE FOUNDATION LTD

THE FIVE FOUNDATION LTD is an active company incorporated on 11 June 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE FIVE FOUNDATION LTD was registered 6 years ago.(SIC: 86900, 88990)

Status

active

Active since 6 years ago

Company No

12043832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

19 Passel House 2 Heartwood Boulevard London, W3 6YT,

Previous Addresses

23 Prince Albert Road Flat 11 London NW1 7st England
From: 18 February 2022To: 11 February 2025
Kemp House 152-160 City Road London EC1V 2NX England
From: 14 October 2021To: 18 February 2022
C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England
From: 5 August 2021To: 14 October 2021
Suite 1, 5th Floor, City Reach Greenwich View Place London E14 9NN England
From: 11 November 2019To: 5 August 2021
32 Sparks Close Acton London W3 6NN United Kingdom
From: 11 June 2019To: 11 November 2019
Timeline

19 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LITWACK, Lucy

Active
Passel House, LondonW3 6YT
Secretary
Appointed 21 Dec 2022

LITWACK, Lucy

Active
Passel House, LondonW3 6YT
Born September 1974
Director
Appointed 08 Dec 2020

NORRIS, Sian

Active
Passel House, LondonW3 6YT
Born September 1984
Director
Appointed 21 Dec 2022

RINGROSE, Thomas Stewart

Active
Tooley Street, LondonSE1 2JX
Born June 1983
Director
Appointed 13 Apr 2023

ALI, Nimco

Resigned
Sparks Close, LondonW3 6NN
Secretary
Appointed 11 Jun 2019
Resigned 08 Dec 2020

KEMPSELL, Ross

Resigned
Greenwich View Place, LondonE14 9NN
Secretary
Appointed 08 Dec 2020
Resigned 08 Dec 2020

NARGUND, Geeta

Resigned
Prince Albert Road, LondonNW1 7ST
Secretary
Appointed 08 Dec 2020
Resigned 21 Dec 2022

ALI, Nimco

Resigned
Sparks Close, LondonW3 6NN
Born December 1982
Director
Appointed 11 Jun 2019
Resigned 08 Dec 2020

NARGUND, Geeta, Professor

Resigned
Prince Albert Road, LondonNW1 7ST
Born October 1959
Director
Appointed 08 Dec 2020
Resigned 21 Dec 2022

WOOZEER, Tasneem

Resigned
Prince Albert Road, LondonNW1 7ST
Born October 1989
Director
Appointed 08 Dec 2020
Resigned 13 Apr 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Thomas Stewart Ringrose

Active
Tooley Street, LondonSE1 2JX
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2023

Ms Sian Norris

Active
Passel House, LondonW3 6YT
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2022

Ms Tasneem Woozeer

Ceased
152-160 City Road, LondonEC1V 2NX
Born October 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2020
Ceased 13 Apr 2023

Professor Geeta Nargund

Ceased
152-160 City Road, LondonEC1V 2NX
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2020
Ceased 21 Dec 2022

Mr Ross John Kempsell

Ceased
Greenwich View Place, LondonE14 9NN
Born May 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2020
Ceased 08 Dec 2020

Ms Lucy Litwack

Active
152-160 City Road, LondonEC1V 2NX
Born September 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Dec 2020

Ms Nimco Ali

Ceased
Sparks Close, LondonW3 6NN
Born December 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Memorandum Articles
4 October 2021
MAMA
Memorandum Articles
28 September 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Statement Of Companys Objects
12 January 2021
CC04CC04
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Incorporation Company
11 June 2019
NEWINCIncorporation