Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANDRAN FOUNDATION
Company Information for

CHANDRAN FOUNDATION

2 TELEVISION CENTRE SOHO WORKS, 101 WOOD LANE, LONDON, LONDON, W12 7FR,
Company Registration Number
06113575
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chandran Foundation
CHANDRAN FOUNDATION was founded on 2007-02-19 and has its registered office in London. The organisation's status is listed as "Active". Chandran Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANDRAN FOUNDATION
 
Legal Registered Office
2 TELEVISION CENTRE SOHO WORKS
101 WOOD LANE
LONDON
LONDON
W12 7FR
Other companies in W3
 
Previous Names
PRESET CHARITABLE TRUST16/09/2013
Charity Registration
Charity Number 1128023
Charity Address PRESET, 2ND FLOOR OFFICES, 201 HIGH STREET, ACTON, LONDON, W3 9DD
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06113575
Company ID Number 06113575
Date formed 2007-02-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDRAN FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANDRAN FOUNDATION

Current Directors
Officer Role Date Appointed
KANDIAH CHANDRAN
Director 2017-10-19
SIDDHARTHAN CHANDRAN
Director 2017-10-19
PETER MAURICE CRYSTAL
Director 2007-02-19
SUSAN MARY HIGGINS
Director 2013-11-26
HERMAN GEORGE OUSELEY
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
KANDIAH CHANDRAN
Company Secretary 2007-02-19 2017-10-19
JENNY OKLIKAH
Director 2009-05-18 2017-10-19
DAVE BAPTISTE
Director 2007-02-19 2014-02-22
JUDITH ANN HARRISON
Director 2007-02-19 2013-06-05
CHANDRAKANT BABUBHAI PATEL
Director 2007-02-19 2011-02-14
KEITH PHILIP EXFORD
Director 2007-02-19 2007-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MAURICE CRYSTAL RAPID CHARGE GRID LIMITED Director 2017-02-02 CURRENT 2013-11-28 Active
PETER MAURICE CRYSTAL LITCHFIELD MEDIA LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
PETER MAURICE CRYSTAL TUV SUD BABT UNLIMITED Director 2012-11-30 CURRENT 1982-05-07 Active
PETER MAURICE CRYSTAL TUV SUD LIMITED Director 2012-10-01 CURRENT 2001-01-29 Active
PETER MAURICE CRYSTAL TUV SUD SERVICES (UK) LIMITED Director 2012-10-01 CURRENT 1956-01-19 Active
PETER MAURICE CRYSTAL THE RETHINK GROUP LIMITED Director 2012-03-20 CURRENT 2004-03-19 Liquidation
PETER MAURICE CRYSTAL DONATANTONIO GROUP LIMITED Director 2012-02-01 CURRENT 2007-11-06 Active
PETER MAURICE CRYSTAL CRYSTAL BUSINESS TRAINING LIMITED Director 2011-05-30 CURRENT 1998-07-07 Active
PETER MAURICE CRYSTAL THE MEMERY CRYSTAL CHARITABLE TRUST Director 2007-04-12 CURRENT 2007-04-12 Active
PETER MAURICE CRYSTAL TUV SUD (UK) LIMITED Director 2001-08-07 CURRENT 1996-07-15 Active
HERMAN GEORGE OUSELEY BROOKNIGHT SECURITY LIMITED Director 2016-01-01 CURRENT 1994-04-28 Active
HERMAN GEORGE OUSELEY FOCUS F.I.R.S.T. (UK) LIMITED Director 2004-08-10 CURRENT 2004-02-23 Active - Proposal to Strike off
HERMAN GEORGE OUSELEY KICK IT OUT Director 1997-11-25 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED FIONA LOUDON
2024-04-05CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD England
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR ANDREW LEBE
2023-01-10AP01DIRECTOR APPOINTED MR ANDREW LEBE
2023-01-09APPOINTMENT TERMINATED, DIRECTOR KANDIAH CHANDRAN
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SIDDHARTHAN CHANDRAN
2023-01-09DIRECTOR APPOINTED MRS CHITRA SELBY
2023-01-09AP01DIRECTOR APPOINTED MRS CHITRA SELBY
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KANDIAH CHANDRAN
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-03-31CH01Director's details changed for Mr Pritipal Millan on 2020-03-31
2020-03-04AP01DIRECTOR APPOINTED MR PRITIPAL MILLAN
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 114B Power Road London W4 5PY United Kingdom
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 114B Power Road London W4 5PY United Kingdom
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAURICE CRYSTAL
2019-02-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED CAPTAIN KANDIAH CHANDRAN
2018-04-13TM02Termination of appointment of Kandiah Chandran on 2017-10-19
2018-04-13PSC07CESSATION OF KANDIAH CHANDRAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHITRA SELBY
2018-04-13AP01DIRECTOR APPOINTED PROFESSOR SIDDHARTHAN CHANDRAN
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNY OKLIKAH
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 2nd Floor Offices 201 High Street Acton London W3 9DD
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAMDAmended account full exemption
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVE BAPTISTE
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MS SUSAN MARY HIGGINS
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16RES15CHANGE OF NAME 23/08/2013
2013-09-16CERTNMCOMPANY NAME CHANGED PRESET CHARITABLE TRUST CERTIFICATE ISSUED ON 16/09/13
2013-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-16MISCNE01
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRISON
2013-02-28AR0119/02/13 NO MEMBER LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0119/02/12 NO MEMBER LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD HERMAN OUSELEY / 27/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE BAPTISTE / 27/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HARRISON / 27/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE CRYSTAL / 27/02/2012
2011-07-25AA31/03/11 TOTAL EXEMPTION FULL
2011-05-18RES13COMPANY BUSINESS APPOINT ADUITORS. 10/05/2011
2011-02-25AR0119/02/11 NO MEMBER LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-03AR0119/02/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT BABUBHAI PATEL / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY OKLIKAH / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HARRISON / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE BAPTISTE / 01/03/2010
2010-03-01AP01DIRECTOR APPOINTED MS JENNY OKLIKAH
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-22225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-02-19363aANNUAL RETURN MADE UP TO 19/02/09
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-03-04363aANNUAL RETURN MADE UP TO 19/02/08
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH EXFORD
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHANDRAN FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANDRAN FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANDRAN FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANDRAN FOUNDATION

Intangible Assets
Patents
We have not found any records of CHANDRAN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDRAN FOUNDATION
Trademarks
We have not found any records of CHANDRAN FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDRAN FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CHANDRAN FOUNDATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CHANDRAN FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANDRAN FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANDRAN FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.