Company NameWe Are Futures Limited
DirectorsMark Christopher Fawcett and Tania Fawcett
Company StatusActive
Company Number05082340
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Previous NameAccessability Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Christopher Fawcett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Paris Garden
London
SE1 8ND
Secretary NameMr Mark Fawcett
NationalityBritish
StatusCurrent
Appointed15 February 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address1 Paris Garden
London
SE1 8ND
Director NameTania Fawcett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paris Garden
London
SE1 8ND
Director NameStephen Sheridan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleSecretary
Correspondence Address102 Regents Park Road
London
NW1 8UG
Director NamePaul Wenck
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address1-2 Fullerton Street
Woollahra
New South Wales 2025
Australia
Secretary NameStephen Sheridan
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address102 Regents Park Road
London
NW1 8UG
Director NameJason Anthony John Mohr
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2005)
RoleCompany Director
Correspondence Address35 Mallinson Road
London
Greater London
SW11 1BW
Director NameMr Mark Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Heybridge Road
Ingatestone
Essex
CM4 9AQ

Contact

Websitewww.nationalschoolspartnership.com

Location

Registered Address1 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

9k at £0.01Jungle Holding LTD
75.90%
Deferred
2.8k at £0.01Jungle Holding LTD
24.10%
Ordinary

Financials

Year2014
Net Worth£360,199
Cash£188,756
Current Liabilities£1,152,093

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

12 February 2009Delivered on: 20 February 2009
Satisfied on: 14 December 2009
Persons entitled: Ian Darby and Mark Thomas as Security Trustees for and on Behalf of the a Sellers

Classification: Debenture
Secured details: £271,142.33 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 2004Delivered on: 20 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2024Accounts for a small company made up to 31 March 2023 (12 pages)
8 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 November 2023Satisfaction of charge 1 in full (4 pages)
4 April 2023Accounts for a small company made up to 31 March 2022 (12 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
2 February 2022Company name changed accessability marketing LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 January 2020Appointment of Tania Fawcett as a director on 20 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
1 October 2018Notification of Jungle Holdings Limited as a person with significant control on 30 July 2018 (2 pages)
1 October 2018Director's details changed for Mr Mark Christopher Fawcett on 13 September 2018 (2 pages)
1 October 2018Change of details for Mr Mark Christopher Fawcett as a person with significant control on 13 September 2018 (2 pages)
1 October 2018Cessation of Mark Christopher Fawcett as a person with significant control on 30 July 2018 (1 page)
1 October 2018Secretary's details changed for Mr Mark Fawcett on 13 September 2018 (1 page)
30 July 2018Registered office address changed from South Reading Bridge House George Street Reading RG1 8LS England to 73 Cornhill London EC3V 3QQ on 30 July 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 November 2017Registered office address changed from North Reading Bridge House George Street Reading RG1 8LS England to South Reading Bridge House George Street Reading RG1 8LS on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 November 2017Registered office address changed from North Reading Bridge House George Street Reading RG1 8LS England to South Reading Bridge House George Street Reading RG1 8LS on 22 November 2017 (1 page)
24 October 2017Registered office address changed from 1-2 Paris Garden London SE1 8nd England to North Reading Bridge House George Street Reading RG1 8LS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 1-2 Paris Garden London SE1 8nd England to North Reading Bridge House George Street Reading RG1 8LS on 24 October 2017 (1 page)
14 September 2017Registered office address changed from One Hardwicks Square Wandsworth London SW18 4AW to 1-2 Paris Garden London SE1 8nd on 14 September 2017 (1 page)
14 September 2017Registered office address changed from One Hardwicks Square Wandsworth London SW18 4AW to 1-2 Paris Garden London SE1 8nd on 14 September 2017 (1 page)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 118.06
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 118.06
(4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 118.06
(4 pages)
11 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 118.06
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 118.06
(4 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 118.06
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for Mr Mark Fawcett on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Fawcett on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Mark Fawcett on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Mr Mark Fawcett on 20 November 2009 (1 page)
19 October 2009Secretary's details changed for Mr Mark Fawcett on 31 July 2009 (1 page)
19 October 2009Secretary's details changed for Mr Mark Fawcett on 31 July 2009 (1 page)
19 October 2009Director's details changed for Mr Mark Fawcett on 31 July 2009 (2 pages)
19 October 2009Director's details changed for Mr Mark Fawcett on 31 July 2009 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 19 crieff rd london SW182EB (1 page)
23 March 2009Registered office changed on 23/03/2009 from 19 crieff rd london SW182EB (1 page)
26 February 2009Appointment terminated director mark thomas (1 page)
26 February 2009Appointment terminated director mark thomas (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2009Return made up to 18/10/08; full list of members (8 pages)
22 January 2009Return made up to 18/10/08; full list of members (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Return made up to 18/10/07; full list of members (5 pages)
7 November 2007Return made up to 18/10/07; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 18/10/06; full list of members (12 pages)
8 November 2006Return made up to 18/10/06; full list of members (12 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
7 February 2006Ad 30/01/06--------- £ si [email protected]=8 £ ic 15/23 (3 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2006Ad 30/01/06--------- £ si [email protected]=8 £ ic 15/23 (3 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006S-div 29/03/05 (2 pages)
13 January 2006Return made up to 18/10/05; full list of members (6 pages)
13 January 2006Return made up to 18/10/05; full list of members (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006S-div 29/03/05 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
11 May 2005£ ic 100/12 29/03/05 £ sr [email protected]=88 (2 pages)
11 May 2005Ad 15/04/05--------- £ si [email protected]=4 £ ic 12/16 (4 pages)
11 May 2005Ad 15/04/05--------- £ si [email protected]=4 £ ic 12/16 (4 pages)
11 May 2005£ ic 100/12 29/03/05 £ sr [email protected]=88 (2 pages)
11 April 2005Conso s-div 29/03/05 (2 pages)
11 April 2005Ad 29/03/05--------- £ si [email protected]=1 £ ic 99/100 (2 pages)
11 April 2005Memorandum and Articles of Association (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 April 2005Ad 29/03/05--------- £ si [email protected]=1 £ ic 99/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 April 2005Memorandum and Articles of Association (2 pages)
11 April 2005Conso s-div 29/03/05 (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
18 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
24 March 2004Incorporation (19 pages)
24 March 2004Incorporation (19 pages)