Company NameLet's Think Forum
Company StatusActive
Company Number07736467
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2011(12 years, 8 months ago)
Previous NameLetsthink Forum

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Martina Anne Bernadette Lecky
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Mary Colette Oliver
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Rd
Loughton
Essex
IG10 4PL
Director NameMs Sarah Rhian Seleznyov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameProf Jeremy Hodgen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleProfessor Of Mathematics Education
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Michael Francis Walsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameProf Michael Askew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameSarah Raine
StatusCurrent
Appointed17 May 2023(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameDr Mundher Numan Al-Adhami
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Clitterhouse Road
London
NW2 1DL
Director NameMs Anita Backhouse
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address53 Clitterhouse Road
London
NW2 1DL
Director NameMr Barry Gunter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address53 Clitterhouse Road
London
NW2 1DL
Director NameMr Alan James Edmiston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 September 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address53 Clitterhouse Road
London
NW2 1DL
Director NameMr Philip Stanworth Adey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address53 Clitterhouse Road
London
NW2 1DL
Director NameMr Michael Shayer
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Laurence Charles Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Laurence Charles Smith
StatusResigned
Appointed21 October 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2020)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameDr Shirley Margaret Larkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2022)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameDr Martina Anne Bernadette Lecky
StatusResigned
Appointed03 October 2020(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMs Anna McCole
StatusResigned
Appointed20 August 2021(10 years after company formation)
Appointment Duration4 months (resigned 22 December 2021)
RoleCompany Director
Correspondence AddressOld Station Rd
Loughton
Essex
IG10 4PL
Secretary NameHilary Benson
StatusResigned
Appointed22 December 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2023)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Contact

Websiteletsthink.org.uk
Telephone01242 244815
Telephone regionCheltenham

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£404,814
Net Worth£161,647
Cash£161,928
Current Liabilities£28,638

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (23 pages)
5 October 2023Director's details changed for Mr Michael Francis Walsh on 4 October 2023 (2 pages)
5 October 2023Confirmation statement made on 10 August 2023 with updates (3 pages)
4 October 2023Termination of appointment of Shirley Margaret Larkin as a director on 1 September 2022 (1 page)
4 October 2023Appointment of Professor Michael Askew as a director on 1 November 2022 (2 pages)
4 September 2023Appointment of Sarah Raine as a secretary on 17 May 2023 (2 pages)
4 September 2023Termination of appointment of Hilary Benson as a secretary on 17 May 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 January 2022 (25 pages)
1 September 2022Appointment of Hilary Benson as a secretary on 22 December 2021 (2 pages)
1 September 2022Termination of appointment of Anna Mccole as a secretary on 22 December 2021 (1 page)
26 August 2022Confirmation statement made on 10 August 2022 with updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (18 pages)
29 September 2021Appointment of Ms Anna Mccole as a secretary on 20 August 2021 (2 pages)
29 September 2021Termination of appointment of Martina Anne Bernadette Lecky as a secretary on 20 August 2021 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
23 October 2020Appointment of Dr Martina Anne Bernadette Lecky as a secretary on 3 October 2020 (2 pages)
23 October 2020Termination of appointment of Laurence Charles Smith as a director on 3 October 2020 (1 page)
23 October 2020Termination of appointment of Laurence Charles Smith as a secretary on 3 October 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mrs Mary Colette Oliver on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page)
22 June 2020Director's details changed for Dr Shirley Margaret Larkin on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Michael Francis Walsh on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Laurence Charles Smith on 22 June 2020 (2 pages)
22 June 2020Secretary's details changed for Mr Laurence Charles Smith on 22 June 2020 (1 page)
22 June 2020Director's details changed for Mrs Sarah Rhian Seleznyov on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Professor Jeremy Hodgen on 22 June 2020 (2 pages)
24 October 2019Appointment of Mr Michael Francis Walsh as a director on 18 October 2019 (2 pages)
24 October 2019Termination of appointment of Mundher Numan Al-Adhami as a director on 18 October 2019 (1 page)
22 October 2019Total exemption full accounts made up to 31 January 2019 (18 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 November 2018Appointment of Professor Jeremy Hodgen as a director on 2 November 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (18 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 November 2017Appointment of Dr Shirley Margaret Larkin as a director on 16 October 2017 (2 pages)
22 November 2017Appointment of Mrs Sarah Rhian Seleznyov as a director on 16 October 2017 (2 pages)
22 November 2017Appointment of Dr Shirley Margaret Larkin as a director on 16 October 2017 (2 pages)
22 November 2017Appointment of Mrs Sarah Rhian Seleznyov as a director on 16 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
7 September 2017Cessation of Mundher Numan Adhami as a person with significant control on 9 August 2017 (1 page)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Cessation of Mundher Numan Adhami as a person with significant control on 9 August 2017 (1 page)
7 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 July 2017Memorandum and Articles of Association (14 pages)
5 July 2017Memorandum and Articles of Association (14 pages)
28 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-05
(2 pages)
28 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-05
(2 pages)
25 May 2017NE01 (2 pages)
25 May 2017NE01 (2 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Change of name notice (2 pages)
19 April 2017Appointment of Mr Laurence Charles Smith as a secretary on 21 October 2016 (2 pages)
19 April 2017Appointment of Mr Laurence Charles Smith as a director on 21 October 2016 (2 pages)
19 April 2017Appointment of Mr Laurence Charles Smith as a director on 21 October 2016 (2 pages)
19 April 2017Appointment of Mr Laurence Charles Smith as a secretary on 21 October 2016 (2 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
2 October 2016Termination of appointment of Michael Shayer as a director on 1 October 2016 (1 page)
2 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
2 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
2 October 2016Appointment of Dr. Mary Colette Oliver as a director on 1 October 2016 (2 pages)
2 October 2016Appointment of Dr. Mary Colette Oliver as a director on 1 October 2016 (2 pages)
2 October 2016Termination of appointment of Michael Shayer as a director on 1 October 2016 (1 page)
2 December 2015Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from C/O Gane Jackson Scott Llp 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
12 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
20 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (13 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (13 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (3 pages)
3 June 2014Appointment of Mr. Michael Shayer as a director (2 pages)
3 June 2014Appointment of Mr. Michael Shayer as a director (2 pages)
2 June 2014Appointment of Ms Martina Anne Bernadette Lecky as a director (2 pages)
2 June 2014Appointment of Ms Martina Anne Bernadette Lecky as a director (2 pages)
18 September 2013Annual return made up to 10 August 2013 no member list (2 pages)
18 September 2013Annual return made up to 10 August 2013 no member list (2 pages)
19 August 2013Registered office address changed from 53 Clitterhouse Road London NW2 1DL United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 53 Clitterhouse Road London NW2 1DL United Kingdom on 19 August 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 October 2012Director's details changed for Dr Mundher Numan Adhami on 16 October 2012 (2 pages)
17 October 2012Director's details changed for Dr Mundher Numan Adhami on 16 October 2012 (2 pages)
20 September 2012Termination of appointment of Alan Edmiston as a director (1 page)
20 September 2012Termination of appointment of Alan Edmiston as a director (1 page)
19 September 2012Termination of appointment of Anita Backhouse as a director (1 page)
19 September 2012Termination of appointment of Anita Backhouse as a director (1 page)
18 September 2012Termination of appointment of Michael Shayer as a director (1 page)
18 September 2012Termination of appointment of Anita Backhouse as a director (1 page)
18 September 2012Termination of appointment of Anita Backhouse as a director (1 page)
18 September 2012Termination of appointment of Barry Gunter as a director (1 page)
18 September 2012Termination of appointment of Michael Shayer as a director (1 page)
18 September 2012Termination of appointment of Philip Adey as a director (1 page)
18 September 2012Termination of appointment of Barry Gunter as a director (1 page)
18 September 2012Termination of appointment of Philip Adey as a director (1 page)
13 August 2012Annual return made up to 10 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 10 August 2012 no member list (5 pages)
10 August 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
10 August 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
28 November 2011Appointment of Mr. Philip Stanworth Adey as a director (2 pages)
28 November 2011Appointment of Mr. Philip Stanworth Adey as a director (2 pages)
27 November 2011Appointment of Mr. Barry Gunter as a director (2 pages)
27 November 2011Appointment of Mr. Barry Gunter as a director (2 pages)
26 November 2011Appointment of Ms Anita Backhouse as a director (2 pages)
26 November 2011Appointment of Ms Anita Backhouse as a director (2 pages)
26 November 2011Appointment of Mr. Alan James Edmiston as a director (2 pages)
26 November 2011Appointment of Mr. Alan James Edmiston as a director (2 pages)
26 November 2011Appointment of Mr. Michael Shayer as a director (2 pages)
26 November 2011Appointment of Mr. Michael Shayer as a director (2 pages)
10 August 2011Incorporation (20 pages)
10 August 2011Incorporation (20 pages)