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 Voces8 Foundation
The Voces8 Foundation is an active company incorporated on 16 August 2006 with the registered office located in London, City of London. The Voces8 Foundation was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05907481
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
16 August 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 August 2025
(2 months ago)
Next confirmation dated
16 August 2026
Due by
30 August 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about The Voces8 Foundation
Contact
Update Details
Address
St Anne And St Agnes Church
Gresham Street
London
EC2V 7BX
Same address for the past
12 years
Companies in EC2V 7BX
Telephone
07989514981
Email
Available in Endole App
Website
Greshamcentre.com
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Mr David Bruce Brodie Leeming
Director • Consultant • British • Lives in England • Born in May 1975
Adrian Alexander Melrose
Director • Mentor • Irish • Lives in England • Born in Sep 1971
Jason Vidal Roberts McCaldin
Director • Banking • British • Lives in England • Born in Dec 1966
Roy William Blackwell
Director • Retired • British • Lives in England • Born in May 1949
John Spencer McCuin
Director • Accountant • British • Lives in England • Born in Sep 1950
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
Cumnor House School Trust
Jason Vidal Roberts McCaldin is a mutual person.
Active
The Handel House Trust Limited
Mr William James Conner is a mutual person.
Active
City Of London Academies Trust
Roy William Blackwell is a mutual person.
Active
Confederation Of School Trusts
Roy William Blackwell is a mutual person.
Active
Kent Music
Christopher Alan Gabbitas is a mutual person.
Active
The Chelsea Academy (A Science Academy)
Roy William Blackwell is a mutual person.
Active
Etruria Investments Ltd
Mr William James Conner is a mutual person.
Active
Decade 5 Ltd
Christopher Alan Gabbitas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£309.14K
Decreased by £229.39K (-43%)
Turnover
£2.4M
Increased by £494.09K (+26%)
Employees
15
Same as previous period
Total Assets
£1.37M
Increased by £71.73K (+6%)
Total Liabilities
-£206.09K
Decreased by £40.21K (-16%)
Net Assets
£1.16M
Increased by £111.94K (+11%)
Debt Ratio (%)
15%
Decreased by 3.93% (-21%)
See 10 Year Full Financials
Latest Activity
Alexandra Rowlands Resigned
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Month Ago on 25 Aug 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Mr Jason Vidal Roberts Mccaldin Appointed
8 Months Ago on 28 Jan 2025
Ms Rebecca White Appointed
8 Months Ago on 28 Jan 2025
Mr Christopher Alan Gabbitas Appointed
8 Months Ago on 28 Jan 2025
Mr Adrian Alexander Melrose Appointed
8 Months Ago on 28 Jan 2025
Robert Lisvane Resigned
11 Months Ago on 17 Nov 2024
John Spencer Mccuin Resigned
11 Months Ago on 17 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover The Voces8 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 Alexandra Rowlands as a director on 11 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 16 August 2025 with no updates
Submitted on 25 Aug 2025
Full accounts made up to 31 August 2024
Submitted on 10 Jun 2025
Appointment of Mr Jason Vidal Roberts Mccaldin as a director on 28 January 2025
Submitted on 9 Feb 2025
Appointment of Mr Adrian Alexander Melrose as a director on 28 January 2025
Submitted on 8 Feb 2025
Appointment of Mr Christopher Alan Gabbitas as a director on 28 January 2025
Submitted on 8 Feb 2025
Appointment of Ms Rebecca White as a director on 28 January 2025
Submitted on 8 Feb 2025
Termination of appointment of Robert Lisvane as a director on 17 November 2024
Submitted on 27 Nov 2024
Termination of appointment of John Spencer Mccuin as a director on 17 November 2024
Submitted on 27 Nov 2024
Full accounts made up to 31 August 2023
Submitted on 21 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs