Company NameACF Conferences And Seminars Ltd
Company StatusActive
Company Number03902450
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCarol Jane Mack
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(8 years, 3 months after company formation)
Appointment Duration16 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Director NameMr David John Charles Renton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Director NameMs Gemma Louise Instrall
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Membership
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Secretary NameNatasha Claire Kousseff
StatusCurrent
Appointed07 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Director NameMiss Klara Skrivankova
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed23 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleGrants Manager
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Director NameMr John David Upton Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Arlington House
Arlington Way
London
EC1R 1XB
Director NameNigel David Siederer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Erlanger Road
London
SE14 5TH
Secretary NameNigel David Siederer
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Erlanger Road
London
SE14 5TH
Director NameShirley Elizabeth Turner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2004)
RoleRetired
Correspondence Address10 Prince Regent Mews
London
NW1 3EW
Secretary NameNicholas Jeremy Arthur Neal
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Beech Road
Benfleet
Essex
SS7 2AZ
Director NameJohn David Emerson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(4 years, 10 months after company formation)
Appointment Duration12 years (resigned 09 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15a Gurdon Road
London
SE7 7RN
Director NameProf Gerald Manners
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2007)
RoleRetired
Correspondence Address338 Liverpool Road
London
N7 8PZ
Director NameNicholas Jeremy Arthur Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address44 Beech Road
Benfleet
Essex
SS7 2AZ
Secretary NameCarol Jane Mack
StatusResigned
Appointed01 May 2015(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressAcorn House 314-320 Gray's Inn Road
London
WC1X 8DP
Secretary NameMs Liz Pepler
StatusResigned
Appointed10 February 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2018)
RoleCompany Director
Correspondence AddressAcorn House 314-320 Gray's Inn Road
London
WC1X 8DP
Director NameMs Elizabeth Anne Pepler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2018)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressAcorn House 314-320 Gray's Inn Road
London
WC1X 8DP
Director NameMr Keiran Patrick Goddard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleDirector Of External Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 314-320 Gray's Inn Road
London
WC1X 8DP
Director NameDr Joanne Louise Knight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Director NameMr Kevin John Nunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2020)
RoleDirector Of Finance And Resources
Country of ResidenceEngland
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Secretary NameKevin John Nunn
StatusResigned
Appointed13 August 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2020)
RoleCompany Director
Correspondence Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteacf.org.uk

Location

Registered Address28 Fourth Floor
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1Association Of Charitable Foundations
100.00%
Ordinary

Financials

Year2014
Turnover£44,099
Gross Profit£10,270
Net Worth-£752
Cash£38,870
Current Liabilities£42,802

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 June 2023Termination of appointment of David John Charles Renton as a director on 13 June 2023 (1 page)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 October 2020Appointment of Ms Klara Skrivankova as a director on 23 October 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 September 2020Termination of appointment of Joanne Louise Knight as a director on 23 September 2020 (1 page)
18 September 2020Appointment of Natasha Claire Kousseff as a secretary on 7 September 2020 (2 pages)
24 July 2020Termination of appointment of Kevin John Nunn as a director on 21 July 2020 (1 page)
24 July 2020Termination of appointment of Kevin John Nunn as a secretary on 21 July 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 August 2019Appointment of Mr David John Charles Renton as a director on 14 August 2019 (2 pages)
27 August 2019Appointment of Ms Gemma Louise Instrall as a director on 14 August 2019 (2 pages)
27 August 2019Registered office address changed from Acorn House 314-320 Gray's Inn Road London WC1X 8DP to 28 Fourth Floor 28 Commercial Street London E1 6LS on 27 August 2019 (1 page)
27 August 2019Termination of appointment of Keiran Patrick Goddard as a director on 22 August 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 August 2018Appointment of Kevin John Nunn as a secretary on 13 August 2018 (2 pages)
30 August 2018Appointment of Mr Kevin John Nunn as a director on 13 August 2018 (2 pages)
30 August 2018Termination of appointment of Elizabeth Anne Pepler as a director on 12 April 2018 (1 page)
30 August 2018Termination of appointment of Liz Pepler as a secretary on 12 April 2018 (1 page)
23 June 2018Appointment of Dr Joanne Knight as a director on 28 March 2018 (2 pages)
8 February 2018Director's details changed for Ms Elizabeth Anne Pepler on 1 December 2017 (2 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 February 2018Director's details changed for Carol Jane Mack on 1 December 2016 (2 pages)
8 February 2018Director's details changed for Mr Keiran Patrick Goddard on 1 December 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 February 2017Appointment of Elizabeth Anne Pepler as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Elizabeth Anne Pepler as a director on 8 February 2017 (2 pages)
9 February 2017Termination of appointment of John David Emerson as a director on 9 December 2016 (1 page)
9 February 2017Termination of appointment of John David Emerson as a director on 9 December 2016 (1 page)
9 February 2017Appointment of Mr Keiran Patrick Goddard as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Mr Keiran Patrick Goddard as a director on 8 February 2017 (2 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 February 2016Appointment of Ms Liz Pepler as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Carol Jane Mack as a secretary on 10 February 2016 (1 page)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Appointment of Ms Liz Pepler as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Carol Jane Mack as a secretary on 10 February 2016 (1 page)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 May 2015Termination of appointment of Nicholas Jeremy Arthur Neal as a director on 30 April 2015 (2 pages)
12 May 2015Termination of appointment of Nicholas Jeremy Arthur Neal as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas Jeremy Arthur Neal as a secretary on 30 April 2015 (2 pages)
6 May 2015Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages)
6 May 2015Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages)
6 May 2015Appointment of Carol Jane Mack as a secretary on 1 May 2015 (3 pages)
6 May 2015Termination of appointment of Nicholas Jeremy Arthur Neal as a secretary on 30 April 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
7 November 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Central House 14 Upper Woburn Place London WC1H 0AE on 7 November 2013 (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 February 2012Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Carol Jane Mack on 1 January 2012 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 February 2010Director's details changed for John David Emerson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John David Emerson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John David Emerson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nicholas Jeremy Arthur Neal on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Carol Jane Mack on 4 February 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 July 2008Appointment terminated director gerald manners (1 page)
24 July 2008Appointment terminated director gerald manners (1 page)
19 June 2008Director appointed nicholas jeremy arthur neal (2 pages)
19 June 2008Director appointed carol jane mack (2 pages)
19 June 2008Director appointed carol jane mack (2 pages)
19 June 2008Director appointed nicholas jeremy arthur neal (2 pages)
10 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
10 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
29 February 2008Return made up to 30/01/08; full list of members (3 pages)
29 February 2008Return made up to 30/01/08; full list of members (3 pages)
10 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Full accounts made up to 31 December 2003 (10 pages)
4 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2005Full accounts made up to 31 December 2003 (10 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 plough yard london EC2A 3LP (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 plough yard london EC2A 3LP (1 page)
5 March 2004Return made up to 30/01/04; full list of members (7 pages)
5 March 2004Return made up to 30/01/04; full list of members (7 pages)
29 May 2003Full accounts made up to 31 December 2002 (9 pages)
29 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
16 August 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 2002Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (17 pages)
5 January 2000Incorporation (17 pages)
5 January 2000Secretary resigned (1 page)