Company NameThe Greg Secker Foundation
Company StatusActive
Company Number07485524
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 2011(13 years, 3 months ago)
Previous NameThe Knowledge To Action Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory John Secker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameJohn Fredric Demartini
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleEducator, Researcher, Writer; Traveler
Country of ResidenceUnited States
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NamePeter Anthony Joseph Wynn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameAmy Catherine Leveson Gower
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleExecutive Assistance
Country of ResidenceEngland
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMiss Katherine Jane Scott
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Director NameKatherine Scott
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2013)
RoleFounder, Knowledge To Action Foundation
Country of ResidenceUnited Kingdom
Correspondence Address18 Quayside Lodge
William Morris Way
London
SW6 2UZ
Director NameJohn Secker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lodge William Morris Way
London
SW6 2UZ
Director NameJohn Secker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Lodge William Morris Way
London
SW6 2UZ
Director NameMark Timothy Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 November 2016)
RoleInterim Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Director NameMr Nigel Lane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Quayside Lodge William Morris Way
London
SW6 2UZ
Director NameApril Chandler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2018)
RoleAuthor & TV Presenter
Country of ResidenceFrance
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Director NameJames Elliot John Mathews
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian,British
StatusResigned
Appointed28 July 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2018)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ
Director NameBeth Antonis Honig
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ

Contact

Websiteknowledgetoactionfoundation.com
Telephone020 77518900
Telephone regionLondon

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£122,922
Net Worth£5,416
Cash£23,793
Current Liabilities£18,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
24 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
21 April 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
10 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 August 2020Registered office address changed from 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020 (1 page)
30 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
16 October 2019Termination of appointment of Beth Antonis Honig as a director on 16 October 2019 (1 page)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 December 2018Termination of appointment of James Elliot John Mathews as a director on 12 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
12 March 2018Termination of appointment of April Chandler as a director on 16 January 2018 (1 page)
7 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Appointment of Peter Anthony Joseph Wynn as a director on 6 December 2016 (2 pages)
8 February 2017Appointment of James Elliot John Mathews as a director on 28 July 2016 (2 pages)
8 February 2017Appointment of John Fredric Demartini as a director on 13 August 2016 (2 pages)
8 February 2017Appointment of Peter Anthony Joseph Wynn as a director on 6 December 2016 (2 pages)
8 February 2017Appointment of April Chandler as a director on 29 June 2016 (2 pages)
8 February 2017Appointment of James Elliot John Mathews as a director on 28 July 2016 (2 pages)
8 February 2017Appointment of April Chandler as a director on 29 June 2016 (2 pages)
8 February 2017Appointment of John Fredric Demartini as a director on 13 August 2016 (2 pages)
6 February 2017Appointment of Beth Antonis Honig as a director on 16 September 2016 (2 pages)
6 February 2017Termination of appointment of Nigel Lane as a director on 7 November 2016 (1 page)
6 February 2017Termination of appointment of Mark Timothy Jones as a director on 7 November 2016 (1 page)
6 February 2017Appointment of Beth Antonis Honig as a director on 16 September 2016 (2 pages)
6 February 2017Termination of appointment of Nigel Lane as a director on 7 November 2016 (1 page)
6 February 2017Termination of appointment of Mark Timothy Jones as a director on 7 November 2016 (1 page)
16 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
2 February 2016Annual return made up to 7 January 2016 no member list (4 pages)
2 February 2016Annual return made up to 7 January 2016 no member list (4 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
1 May 2015Memorandum and Articles of Association (16 pages)
1 May 2015Memorandum and Articles of Association (16 pages)
19 April 2015Company name changed the knowledge to action foundation\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
19 April 2015Company name changed the knowledge to action foundation\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
19 April 2015NE01 form filed (2 pages)
19 April 2015NE01 form filed (2 pages)
27 March 2015Change of name notice (2 pages)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-16
  • RES15 ‐ Change company name resolution on 2015-03-16
(1 page)
27 March 2015Change of name notice (2 pages)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-16
(1 page)
22 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 7 January 2015 no member list (4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
24 February 2014Termination of appointment of John Secker as a director (1 page)
24 February 2014Termination of appointment of a director (1 page)
24 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
24 February 2014Termination of appointment of John Secker as a director (1 page)
24 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
24 February 2014Termination of appointment of a director (1 page)
24 February 2014Annual return made up to 7 January 2014 no member list (4 pages)
24 December 2013Termination of appointment of Amy Leveson Gower as a director (2 pages)
24 December 2013Termination of appointment of Amy Leveson Gower as a director (2 pages)
30 October 2013Appointment of Mark Timothy Jones as a director (3 pages)
30 October 2013Appointment of Nigel Lane as a director (3 pages)
30 October 2013Appointment of Mark Timothy Jones as a director (3 pages)
30 October 2013Appointment of Nigel Lane as a director (3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
2 August 2013Appointment of John Secker as a director (3 pages)
2 August 2013Appointment of John Secker as a director (3 pages)
2 August 2013Termination of appointment of Katherine Scott as a director (2 pages)
2 August 2013Termination of appointment of Katherine Scott as a director (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
11 April 2013Appointment of Katherine Scott as a director (3 pages)
11 April 2013Termination of appointment of John Secker as a director (2 pages)
11 April 2013Appointment of Katherine Scott as a director (3 pages)
11 April 2013Termination of appointment of John Secker as a director (2 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (4 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (4 pages)
14 January 2013Annual return made up to 7 January 2013 no member list (4 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Appointment of John Secker as a director (3 pages)
6 September 2012Appointment of John Secker as a director (3 pages)
12 March 2012Termination of appointment of Katherine Scott as a director (2 pages)
12 March 2012Termination of appointment of Katherine Scott as a director (2 pages)
15 February 2012Annual return made up to 7 January 2012 no member list (4 pages)
15 February 2012Annual return made up to 7 January 2012 no member list (4 pages)
15 February 2012Annual return made up to 7 January 2012 no member list (4 pages)
2 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
2 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 May 2011Registered office address changed from 8 Quayside Lodge William Morris Way London SW6 2UZ on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 8 Quayside Lodge William Morris Way London SW6 2UZ on 18 May 2011 (2 pages)
28 January 2011Appointment of Miss Katherine Jane Scott as a director (3 pages)
28 January 2011Appointment of Gregory John Secker as a director (3 pages)
28 January 2011Termination of appointment of Andrew Lutley as a director (2 pages)
28 January 2011Appointment of Miss Katherine Jane Scott as a director (3 pages)
28 January 2011Termination of appointment of Andrew Lutley as a director (2 pages)
28 January 2011Appointment of Amy Catherine Leveson Gower as a director (3 pages)
28 January 2011Appointment of Amy Catherine Leveson Gower as a director (3 pages)
28 January 2011Appointment of Gregory John Secker as a director (3 pages)
7 January 2011Incorporation (34 pages)
7 January 2011Incorporation (34 pages)