Background WavePink WaveYellow Wave

THE WIGGIN CHARITABLE FOUNDATION (13229079)

THE WIGGIN CHARITABLE FOUNDATION (13229079) is an active UK company. incorporated on 26 February 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 2 other business activities. THE WIGGIN CHARITABLE FOUNDATION has been registered for 5 years. Current directors include DAVIES, Isabel Mary, DOHERTY, Gerald Vincent, HODGES, Rebecca Clare and 5 others.

Company Number
13229079
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2021
Age
5 years
Address
9th Floor Met Building, London, W1T 2BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DAVIES, Isabel Mary, DOHERTY, Gerald Vincent, HODGES, Rebecca Clare, LAWRENCE, Samantha, LEA, Alexander Mark, MOORE, Charles Henry, NICHOLSON, Thomas Raymond, TWIST, Joanna Louise, Dr
SIC Codes
90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIGGIN CHARITABLE FOUNDATION

THE WIGGIN CHARITABLE FOUNDATION is an active company incorporated on 26 February 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 2 other business activities. THE WIGGIN CHARITABLE FOUNDATION was registered 5 years ago.(SIC: 90020, 90030, 90040)

Status

active

Active since 5 years ago

Company No

13229079

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

Age

5 Years

Incorporated 26 February 2021

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 20 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 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

THE WIGGIN FOUNDATION
From: 26 February 2021To: 10 June 2021
Contact
Address

9th Floor Met Building 22 Percy Street London, W1T 2BU,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

NICHOLSON, Thomas Raymond

Active
Met Building, LondonW1T 2BU
Secretary
Appointed 20 May 2021

DAVIES, Isabel Mary

Active
Met Building, LondonW1T 2BU
Born May 1992
Director
Appointed 01 Apr 2025

DOHERTY, Gerald Vincent

Active
Met Building, LondonW1T 2BU
Born May 1958
Director
Appointed 26 Feb 2021

HODGES, Rebecca Clare

Active
Met Building, LondonW1T 2BU
Born December 1981
Director
Appointed 09 Mar 2026

LAWRENCE, Samantha

Active
Met Building, LondonW1T 2BU
Born May 1965
Director
Appointed 26 Feb 2021

LEA, Alexander Mark

Active
Met Building, LondonW1T 2BU
Born February 1978
Director
Appointed 09 May 2024

MOORE, Charles Henry

Active
Met Building, LondonW1T 2BU
Born August 1962
Director
Appointed 16 May 2024

NICHOLSON, Thomas Raymond

Active
Met Building, LondonW1T 2BU
Born September 1987
Director
Appointed 09 Mar 2026

TWIST, Joanna Louise, Dr

Active
Met Building, LondonW1T 2BU
Born April 1973
Director
Appointed 26 Feb 2021

ALEXANDER, Rachel

Resigned
Met Building, LondonW1T 2BU
Born February 1975
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2025

BURNS, Stephanie Keziah

Resigned
Met Building, LondonW1T 2BU
Born December 1995
Director
Appointed 01 Apr 2025
Resigned 30 Dec 2025

LEE, Gerard

Resigned
Met Building, LondonW1T 2BU
Born April 1988
Director
Appointed 26 Feb 2021
Resigned 20 May 2021

MACKNEY, Melissa Emily

Resigned
Met Building, LondonW1T 2BU
Born May 1988
Director
Appointed 26 Feb 2021
Resigned 06 Aug 2025

TENZER, Oliver Samuel

Resigned
Met Building, LondonW1T 2BU
Born April 1990
Director
Appointed 21 May 2021
Resigned 11 Mar 2025

WHITELOCK, Benjamin Miles

Resigned
Met Building, LondonW1T 2BU
Born January 1975
Director
Appointed 26 Feb 2021
Resigned 09 May 2024

Persons with significant control

1

Jessop Avenue, CheltenhamGL50 3WG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
10 June 2021
NE01NE01
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Incorporation Company
26 February 2021
NEWINCIncorporation