Background WavePink WaveYellow Wave

PHGS FOUNDATION LTD (13121519)

PHGS FOUNDATION LTD (13121519) is an active UK company. incorporated on 8 January 2021. with registered office in London. The company operates in the Education sector, engaged in general secondary education. PHGS FOUNDATION LTD has been registered for 5 years. Current directors include HALPERN, Yehudah.

Company Number
13121519
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2021
Age
5 years
Address
Pardes House Grammar School, London, N3 1SA
Industry Sector
Education
Business Activity
General secondary education
Directors
HALPERN, Yehudah
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHGS FOUNDATION LTD

PHGS FOUNDATION LTD is an active company incorporated on 8 January 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. PHGS FOUNDATION LTD was registered 5 years ago.(SIC: 85310)

Status

active

Active since 5 years ago

Company No

13121519

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Pardes House Grammar School Hendon Lane London, N3 1SA,

Previous Addresses

37 Hendon Lane London London N3 1UJ United Kingdom
From: 8 January 2021To: 26 January 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALPERN, Yehudah

Active
Hendon Lane, LondonN3 1SA
Born January 1966
Director
Appointed 05 Jun 2022

HALPERN, Yehudah

Resigned
Hendon Lane, LondonN3 1SA
Born January 1966
Director
Appointed 08 Jan 2021
Resigned 01 Mar 2021

LISSER, Michael

Resigned
Cranbourne Gardens, LondonNW11 0JB
Born March 1960
Director
Appointed 05 Jun 2022
Resigned 01 Sept 2023

LISSER, Michael

Resigned
Hendon Lane, LondonN3 1SA
Born March 1960
Director
Appointed 08 Jan 2021
Resigned 01 Mar 2021

NERDEN, Marc Justin

Resigned
Hendon Lane, LondonN3 1SA
Born January 1971
Director
Appointed 08 Jan 2021
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Justin Nerden

Ceased
Hendon Lane, LondonN3 1SA
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 01 Sept 2023

Mr Michael Lisser

Ceased
Hendon Lane, LondonN3 1SA
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 01 Sept 2023

Mr Yehudah Halpern

Active
Hendon Lane, LondonN3 1SA
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Incorporation Company
8 January 2021
NEWINCIncorporation