Background WavePink WaveYellow Wave

THE 1189808 FOUNDATION (12586021)

THE 1189808 FOUNDATION (12586021) is an active UK company. incorporated on 5 May 2020. with registered office in Dunstable. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE 1189808 FOUNDATION has been registered for 5 years. Current directors include JONES, Stephen John.

Company Number
12586021
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 2020
Age
5 years
Address
Staple House 5, Dunstable, LU6 1SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
JONES, Stephen John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 1189808 FOUNDATION

THE 1189808 FOUNDATION is an active company incorporated on 5 May 2020 with the registered office located in Dunstable. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE 1189808 FOUNDATION was registered 5 years ago.(SIC: 88990)

Status

active

Active since 5 years ago

Company No

12586021

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

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THE CAPTAIN TOM FOUNDATION
From: 5 May 2020To: 28 January 2025
Contact
Address

Staple House 5 Eleanors Cross Dunstable, LU6 1SU,

Previous Addresses

3 Waterfront Business Park Brierly Hill West Midlands DY5 1LX England
From: 16 March 2021To: 23 September 2021
3 Coventry Innovation Village Cheetah Road Coventry Warwickshire CV1 2TL United Kingdom
From: 5 May 2020To: 16 March 2021
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
New Owner
May 20
Director Joined
May 20
New Owner
May 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JONES, Stephen John

Active
Eleanors Cross, DunstableLU6 1SU
Born July 1962
Director
Appointed 07 May 2020

DEMAID, Simon David

Resigned
Eleanors Cross, DunstableLU6 1SU
Born February 1976
Director
Appointed 12 May 2020
Resigned 27 Nov 2023

INGRAM-MOORE, David Colin

Resigned
Cheetah Road, CoventryCV1 2TL
Born March 1957
Director
Appointed 01 Feb 2021
Resigned 25 Jun 2024

INGRAM-MOORE, Hannah Melissa

Resigned
Cheetah Road, CoventryCV1 2TL
Born September 1970
Director
Appointed 01 Feb 2021
Resigned 15 Mar 2021

THOMAS-WALLS, David Stephen

Resigned
Cheetah Road, CoventryCV1 2TL
Born May 1967
Director
Appointed 05 May 2020
Resigned 04 Feb 2021

Persons with significant control

6

1 Active
5 Ceased

Mr David Colin Ingram-Moore

Ceased
Eleanors Cross, DunstableLU6 1SU
Born February 1976

Nature of Control

Significant influence or control
Notified 15 Mar 2021
Ceased 25 Jun 2024

Mr Simon David Demaid

Ceased
Eleanors Cross, DunstableLU6 1SU
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 27 Nov 2023

Mr Stephen John Jones

Active
Eleanors Cross, DunstableLU6 1SU
Born July 1962

Nature of Control

Significant influence or control
Notified 15 Mar 2021

Mr Simon David Demaid

Ceased
Eleanors Cross, DunstableLU6 1SU
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2020
Ceased 01 Feb 2021

Mr Stephen John Jones

Ceased
Eleanors Cross, DunstableLU6 1SU
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 07 May 2020
Ceased 01 Feb 2021

David Stephen Thomas-Walls

Ceased
Cheetah Road, CoventryCV1 2TL
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 05 May 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 January 2025
NE01NE01
Change Of Name Notice
28 January 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Resolution
15 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2020
CC04CC04
Memorandum Articles
15 May 2020
MAMA
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Incorporation Company
5 May 2020
NEWINCIncorporation