Ideas Foundation BRISTOL


Founded in 2001, Ideas Foundation, classified under reg no. 04270652 is an active company. Currently registered at Mariner House Godfrey Wilson BS1 4QD, Bristol the company has been in the business for twenty three years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 7 directors in the the firm, namely Will W., Simeon Q. and Charles M. and others. In addition one secretary - Emma H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ideas Foundation Address / Contact

Office Address Mariner House Godfrey Wilson
Office Address2 62 Prince Street
Town Bristol
Post code BS1 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270652
Date of Incorporation Wed, 15th Aug 2001
Industry Non-trading company
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Will W.

Position: Director

Appointed: 08 February 2024

Simeon Q.

Position: Director

Appointed: 08 February 2024

Charles M.

Position: Director

Appointed: 08 February 2024

Emma H.

Position: Secretary

Appointed: 01 June 2022

Edward S.

Position: Director

Appointed: 04 December 2019

Pauline W.

Position: Director

Appointed: 01 November 2017

Naomi D.

Position: Director

Appointed: 02 March 2016

Jennifer W.

Position: Director

Appointed: 24 June 2005

Trevor J.

Position: Director

Appointed: 27 March 2019

Resigned: 10 August 2022

Mark L.

Position: Director

Appointed: 01 November 2017

Resigned: 25 January 2023

Christopher H.

Position: Director

Appointed: 07 June 2016

Resigned: 22 December 2023

Ethan B.

Position: Director

Appointed: 02 March 2016

Resigned: 02 October 2019

Shannon V.

Position: Director

Appointed: 11 March 2015

Resigned: 01 November 2017

Beatrice O.

Position: Director

Appointed: 09 February 2015

Resigned: 02 October 2019

Richard R.

Position: Director

Appointed: 10 July 2013

Resigned: 02 October 2019

Demilade O.

Position: Director

Appointed: 23 January 2012

Resigned: 02 March 2016

Rebecca M.

Position: Director

Appointed: 23 January 2012

Resigned: 01 February 2015

Xandria F.

Position: Director

Appointed: 23 January 2012

Resigned: 01 November 2013

Alan C.

Position: Director

Appointed: 03 November 2010

Resigned: 23 January 2012

Saidat L.

Position: Director

Appointed: 20 January 2010

Resigned: 23 January 2012

Jose C.

Position: Director

Appointed: 28 September 2007

Resigned: 02 October 2019

Roderick S.

Position: Director

Appointed: 28 September 2007

Resigned: 02 October 2019

Tobias P.

Position: Director

Appointed: 28 September 2007

Resigned: 07 June 2016

James S.

Position: Director

Appointed: 14 July 2006

Resigned: 11 March 2009

Joanne R.

Position: Director

Appointed: 14 July 2006

Resigned: 28 September 2007

Emmanuella S.

Position: Director

Appointed: 14 July 2006

Resigned: 27 September 2010

Sophie T.

Position: Director

Appointed: 14 July 2006

Resigned: 27 September 2010

Paul J.

Position: Director

Appointed: 04 July 2005

Resigned: 14 July 2006

David H.

Position: Secretary

Appointed: 24 June 2005

Resigned: 16 September 2014

David Y.

Position: Director

Appointed: 24 June 2005

Resigned: 27 September 2010

Jonathan A.

Position: Director

Appointed: 26 April 2005

Resigned: 02 October 2019

Afzal K.

Position: Director

Appointed: 26 April 2005

Resigned: 11 March 2009

Robin W.

Position: Director

Appointed: 15 August 2001

Resigned: 02 October 2019

Tiffany W.

Position: Secretary

Appointed: 15 August 2001

Resigned: 24 June 2005

Hugh C.

Position: Director

Appointed: 15 August 2001

Resigned: 21 December 2014

Colin T.

Position: Director

Appointed: 15 August 2001

Resigned: 11 March 2009

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As we found, there is Heather M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Edward S. This PSC . Moving on, there is Beatrice O., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Heather M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Edward S.

Notified on 4 December 2019
Nature of control: right to appoint and remove directors

Beatrice O.

Notified on 30 June 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Demilade O.

Notified on 30 June 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Tobias P.

Notified on 30 June 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Richard R.

Notified on 30 June 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Johnathan A.

Notified on 30 June 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Jose C.

Notified on 30 June 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/08/31
filed on: 12th, February 2024
Free Download (41 pages)

Company search