Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Involve Foundation
The Involve Foundation is an active company incorporated on 9 January 2006 with the registered office located in London, Greater London. The Involve Foundation was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05669443
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
9 January 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 January 2025
(1 year ago)
Next confirmation dated
4 January 2026
Was due on
18 January 2026
(4 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about The Involve Foundation
Contact
Update Details
Address
Oxford House
Derbyshire Street
London
E2 6HG
England
Same address for the past
5 years
Companies in E2 6HG
Telephone
02037454334
Email
Available in Endole App
Website
Involve.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Andrew Cave
Director • Freelance Consultant • British • Lives in Belgium • Born in Jan 1976
Kathryn Laurel Jones
Director • Australian • Lives in Australia • Born in Apr 1956
Paul Jack Braithwaite
Director • Charity Worker • British • Lives in Northern Ireland • Born in Dec 1978
Delaweh Hamelo-Mensah
Director • Director Of Finance • British • Lives in UK • Born in Jun 1994
James Carmine Antony Vacarro
Director • British • Lives in England • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Climate Bonds Initiative
Kevin Steele is a mutual person.
Active
Respect Project
Kevin Steele is a mutual person.
Active
E.Eseonu Limited
Dr Temidayo Oluwaseun Eseonu is a mutual person.
Active
Dna & Sons Group Limited
Delaweh Hamelo-Mensah is a mutual person.
Active
Climate Week Limited
Kevin Steele is a mutual person.
Dissolved
Clean Meat Ltd
Kevin Steele is a mutual person.
Dissolved
Northern Ireland Open Government Network Community Interest Company
Paul Jack Braithwaite is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£597.87K
Increased by £455.5K (+320%)
Turnover
£2.69M
Increased by £753.68K (+39%)
Employees
27
Increased by 2 (+8%)
Total Assets
£1.01M
Increased by £259.94K (+35%)
Total Liabilities
-£461.73K
Increased by £204.76K (+80%)
Net Assets
£550.96K
Increased by £55.18K (+11%)
Debt Ratio (%)
46%
Increased by 11.46% (+34%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 21 Dec 2025
Hannah Jill White Resigned
6 Months Ago on 27 Jun 2025
Sharon Denise Squires Resigned
6 Months Ago on 27 Jun 2025
Mr James Carmine Antony Vacarro Appointed
6 Months Ago on 27 Jun 2025
Mr Kevin Steele Appointed
7 Months Ago on 26 Jun 2025
Edward Rawson Cox Resigned
7 Months Ago on 26 Jun 2025
Claire Alexandra Ainsley Resigned
7 Months Ago on 26 Jun 2025
Mr Gareth John Bridges Appointed
7 Months Ago on 13 Jun 2025
Sarah Anne Marcelle Castell Resigned
7 Months Ago on 13 Jun 2025
Confirmation Submitted
1 Year Ago on 6 Jan 2025
Get Alerts
Get Credit Report
Discover The Involve Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Hannah Jill White as a director on 27 June 2025
Submitted on 9 Jan 2026
Termination of appointment of Sharon Denise Squires as a director on 27 June 2025
Submitted on 9 Jan 2026
Accounts for a small company made up to 31 March 2025
Submitted on 21 Dec 2025
Appointment of Mr Gareth John Bridges as a secretary on 13 June 2025
Submitted on 7 Oct 2025
Termination of appointment of Sarah Anne Marcelle Castell as a secretary on 13 June 2025
Submitted on 7 Oct 2025
Appointment of Mr James Carmine Antony Vacarro as a director on 27 June 2025
Submitted on 15 Jul 2025
Appointment of Mr Kevin Steele as a director on 26 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Edward Rawson Cox as a director on 26 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Claire Alexandra Ainsley as a director on 26 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 6 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs