Company NameCommitted2Equality
DirectorAllan Brown Bouglas
Company StatusActive
Company Number05169097
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Allan Brown Bouglas
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPerran 3 Douglas Road East
Hawick
Roxburghshire
TD9 9NU
Scotland
Director NameMr Allan Brown Bouglas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPerran House 3
Douglas Road East
Hawick
Roxburghshire
TD9 9NU
Scotland
Director NameMary Mitton
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPark Lodge
Thwaite Flat
Barrow In Furness
Cumbria
LA14 4QH
Director NameMrs Janet Anne Lakhani
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Shaws 55 Snitterton Road
Matlock
Derbyshire
DE4 3LZ
Director NameMr David Richard Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kent Close
Wirral
Merseyside
CH63 0EF
Wales
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.committed2equality.co.uk

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,366
Cash£98
Current Liabilities£1,232

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2021Termination of appointment of David Richard Williams as a director on 11 January 2021 (1 page)
12 January 2021Cessation of David Richard Williams as a person with significant control on 11 January 2021 (1 page)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (10 pages)
17 December 2019Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 17 December 2019 (1 page)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (8 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
15 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
15 July 2015Annual return made up to 2 July 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
2 July 2013Annual return made up to 2 July 2013 no member list (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Annual return made up to 2 July 2012 no member list (4 pages)
5 August 2012Annual return made up to 2 July 2012 no member list (4 pages)
5 August 2012Annual return made up to 2 July 2012 no member list (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 20 February 2012 (1 page)
20 February 2012Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 20 February 2012 (1 page)
9 February 2012Termination of appointment of Janet Lakhani as a director (1 page)
9 February 2012Appointment of Mr David Richard Williams as a director (2 pages)
9 February 2012Termination of appointment of Janet Lakhani as a director (1 page)
9 February 2012Appointment of Mr David Richard Williams as a director (2 pages)
21 November 2011Registered office address changed from C/O Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 21 November 2011 (1 page)
22 August 2011Annual return made up to 2 July 2011 no member list (4 pages)
22 August 2011Annual return made up to 2 July 2011 no member list (4 pages)
22 August 2011Annual return made up to 2 July 2011 no member list (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
14 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
14 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
11 May 2010Appointment of Mr Allan Brown Bouglas as a director (2 pages)
11 May 2010Appointment of Mr Allan Brown Bouglas as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 April 2010Annual return made up to 2 July 2009 no member list (2 pages)
12 April 2010Registered office address changed from Angel House Portland Square Bakewell Derbyshire DE45 1HB on 12 April 2010 (1 page)
12 April 2010Annual return made up to 2 July 2009 no member list (2 pages)
12 April 2010Annual return made up to 2 July 2009 no member list (2 pages)
12 April 2010Registered office address changed from Angel House Portland Square Bakewell Derbyshire DE45 1HB on 12 April 2010 (1 page)
7 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Registered office changed on 04/03/2009 from 3 and 4 angel house portland square bakewell derbyshire DE45 1HB (1 page)
4 March 2009Registered office changed on 04/03/2009 from 3 and 4 angel house portland square bakewell derbyshire DE45 1HB (1 page)
16 December 2008Annual return made up to 01/07/08 (4 pages)
16 December 2008Annual return made up to 01/07/08 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 May 2008Registered office changed on 23/05/2008 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
5 December 2007Annual return made up to 02/07/07 (3 pages)
5 December 2007Annual return made up to 02/07/07 (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Annual return made up to 02/07/06 (3 pages)
1 August 2006Annual return made up to 02/07/06 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2005Annual return made up to 02/07/05 (3 pages)
17 August 2005Annual return made up to 02/07/05 (3 pages)
13 July 2005Registered office changed on 13/07/05 from: 2930110 saint pauls road shipley west yorkshire BD18 3DZ (1 page)
13 July 2005Registered office changed on 13/07/05 from: 2930110 saint pauls road shipley west yorkshire BD18 3DZ (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Incorporation (19 pages)
2 July 2004Incorporation (19 pages)