Essex
CB10 1TS
Director Name | Dr Anthony Kurt Wallersteiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Street Child (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 33 33 Creechurch Lane London EC3A 5EB |
Director Name | Alexandra Elizabeth Buist |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 October 2020) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bernwell Road Chingford London E4 6HY |
Director Name | Gareth Lewis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 May 2015) |
Role | Vice President Of Us Corp |
Country of Residence | United Kingdom |
Correspondence Address | 112 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ |
Director Name | Adeline Rose Krizek |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2005) |
Role | Retired Secretary To U S Chari |
Correspondence Address | 5901 Mount Eagle Drive 808 Alexandria Virginia 22303 Irish |
Director Name | Andrew Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2017) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kneller Road Twickenham Middlesex TW2 7DF |
Director Name | Lisa Nicole Henson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2017) |
Role | Us Government Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50 Post Street Godmanchester PE29 2AQ |
Director Name | Mrs Marie Frances Newcombe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2018) |
Role | Appeals Manager |
Country of Residence | Scotland |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Miss Samia Khatun |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Miss Siobhan Franklin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 2020) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | P.O Box 74241 London SW9 1DS |
Director Name | Mrs Emily Lynne Robinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 17 April 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2022) |
Role | Coo/ Cfo |
Country of Residence | England |
Correspondence Address | 1 Garlands House 77 Carlton Hill London NW8 9XA |
Director Name | Ms Lisa Mary Delaney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Marketing & Digital Sales |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Lauren Kocher |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Senior Programme Delivery Manager |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Darren Paul Talbot |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Wey House, 15 Church Street Weybridge KT13 8NA |
Director Name | Mr Belvin Munashe Tawuya |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British,Zimbabwean |
Status | Resigned |
Appointed | 30 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2022) |
Role | Marketing And Communications |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Website | breadandwaterforafrica.org.uk |
---|---|
Telephone | 01242 707232 |
Telephone region | Cheltenham |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £294,802 |
Net Worth | £184,192 |
Cash | £134,160 |
Current Liabilities | £10,839 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
22 March 2024 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
17 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Broadway Secretaries Limited as a secretary on 13 February 2023 (1 page) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
24 November 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (23 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (19 pages) |
5 April 2022 | Withdrawal of a person with significant control statement on 5 April 2022 (2 pages) |
5 April 2022 | Notification of Street Child as a person with significant control on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Street Child as a director on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Dr Anthony Kurt Wallersteiner as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Lauren Kocher as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Belvin Munashe Tawuya as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Darren Paul Talbot as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Lisa Delaney as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Emily Lynne Robinson as a director on 1 April 2022 (1 page) |
4 April 2022 | Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 33 Creechurch Lane London EC3A 5EB on 4 April 2022 (1 page) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (25 pages) |
18 March 2021 | Cessation of Siobhan Franklin as a person with significant control on 29 December 2020 (1 page) |
18 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 March 2021 | Notification of a person with significant control statement (2 pages) |
18 March 2021 | Cessation of Christopher David Queree as a person with significant control on 30 October 2020 (1 page) |
18 March 2021 | Cessation of Alexandra Elizabeth Buist as a person with significant control on 30 October 2020 (1 page) |
29 December 2020 | Termination of appointment of Siobhan Franklin as a director on 29 December 2020 (1 page) |
3 November 2020 | Appointment of Ms Lisa Delaney as a director on 30 October 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Lauren Kocher as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Alexandra Elizabeth Buist as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Belvin Munashe Tawuya as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Darren Paul Talbot as a director on 30 October 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (30 pages) |
21 May 2020 | Appointment of Emily Lynne Robinson as a director on 17 April 2020 (2 pages) |
16 March 2020 | Notification of Christopher David Queree as a person with significant control on 2 March 2018 (2 pages) |
16 March 2020 | Notification of Alexandra Elizabeth Buist as a person with significant control on 2 March 2018 (2 pages) |
16 March 2020 | Notification of Siobhan Franklin as a person with significant control on 2 March 2018 (2 pages) |
16 March 2020 | Withdrawal of a person with significant control statement on 16 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 February 2020 | Notification of a person with significant control statement (2 pages) |
17 February 2020 | Withdrawal of a person with significant control statement on 17 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Samia Khatun as a director on 11 December 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (31 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (31 pages) |
16 March 2018 | Termination of appointment of Maria Frances Newcombe as a director on 2 March 2018 (1 page) |
8 March 2018 | Appointment of Miss Samia Khatun as a director on 8 December 2017 (2 pages) |
1 March 2018 | Appointment of Ms Siobhan Franklin as a director on 8 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Lisa Nicole Henson as a director on 5 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Lisa Nicole Henson as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Jones as a director on 7 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Jones as a director on 7 July 2017 (1 page) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (31 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (31 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
26 February 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
26 February 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
5 February 2016 | Total exemption full accounts made up to 30 June 2015 (28 pages) |
5 February 2016 | Total exemption full accounts made up to 30 June 2015 (28 pages) |
13 July 2015 | Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages) |
5 June 2015 | Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page) |
25 February 2015 | Annual return made up to 13 February 2015 no member list (7 pages) |
25 February 2015 | Annual return made up to 13 February 2015 no member list (7 pages) |
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (25 pages) |
5 December 2014 | Total exemption full accounts made up to 30 June 2014 (25 pages) |
20 February 2014 | Appointment of Lisa Nicole Henson as a director (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
20 February 2014 | Appointment of Lisa Nicole Henson as a director (2 pages) |
20 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (31 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (31 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
14 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
27 November 2012 | Appointment of Christopher David Queree as a director (2 pages) |
27 November 2012 | Appointment of Christopher David Queree as a director (2 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (28 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (28 pages) |
17 February 2012 | Annual return made up to 13 February 2012 no member list (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 no member list (5 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (27 pages) |
15 March 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
15 March 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
19 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
11 March 2010 | Director's details changed for Andrew Jones on 13 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gareth Lewis on 13 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Andrew Jones on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Alexandra Elizabeth Buist on 13 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 16 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 13 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Andrew Jones on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Alexandra Elizabeth Buist on 13 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 13 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gareth Lewis on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew Jones on 13 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Alexandra Elizabeth Buist on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gareth Lewis on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Alexandra Elizabeth Buist on 16 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Broadway Secretaries Limited on 16 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Gareth Lewis on 13 February 2010 (2 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
4 March 2009 | Annual return made up to 13/02/09 (3 pages) |
4 March 2009 | Annual return made up to 13/02/09 (3 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 February 2008 | Annual return made up to 13/02/08 (2 pages) |
19 February 2008 | Annual return made up to 13/02/08 (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
27 February 2007 | Annual return made up to 13/02/07 (4 pages) |
27 February 2007 | Annual return made up to 13/02/07 (4 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
28 February 2006 | Annual return made up to 13/02/06 (4 pages) |
28 February 2006 | Annual return made up to 13/02/06 (4 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
28 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
28 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 March 2005 | Annual return made up to 13/02/05
|
15 March 2005 | Annual return made up to 13/02/05
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Memorandum and Articles of Association (21 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Memorandum and Articles of Association (21 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | New director appointed (2 pages) |
13 February 2004 | Incorporation (30 pages) |
13 February 2004 | Incorporation (30 pages) |