About

Registered Number: 05829317
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Cameron House School, 4 The Vale, London, SW3 6AH

 

Cameron House Foundation was registered on 25 May 2006 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 8 directors listed as Cameron Ashcroft, Josie Mary, Cesar, Renata, Good, Tracey, Phillips, Yasmin, Atalay, Nilufer, Bollinger, William Guest, Dawson, Julia Emma, Frayne, Kate Joanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESAR, Renata 26 September 2006 - 1
GOOD, Tracey 26 May 2011 - 1
PHILLIPS, Yasmin 21 February 2012 - 1
ATALAY, Nilufer 13 November 2014 14 July 2017 1
BOLLINGER, William Guest 25 May 2006 03 July 2007 1
DAWSON, Julia Emma 26 May 2012 01 October 2014 1
FRAYNE, Kate Joanna 13 November 2014 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CAMERON ASHCROFT, Josie Mary 25 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 14 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 May 2014
CH03 - Change of particulars for secretary 28 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 18 May 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
225 - Change of Accounting Reference Date 19 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.