Company NameEastside Primetimers Foundation
Company StatusActive
Company Number05249273
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NamePrimetimers

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Brent Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Angels Barn Old Tannery Courtyard
Ledbury
Herefordshire
HR8 1DS
Wales
Secretary NameMr Brent Thomas
NationalityBritish
StatusCurrent
Appointed10 March 2008(3 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Victoria Road
London
NW6 6QB
Director NameCatherine Anne Tollington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(8 years after company formation)
Appointment Duration11 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Sirius Building
3 Jardine Road
London
E1 3WE
Director NameMr James Arthur Francis Alexander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(12 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMs Bernice Michelle Rook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Resourcing
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameRev Adele Esther Blakebrough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleMinister Of Religion And Direc
Country of ResidenceUnited Kingdom
Correspondence Address101 Rotherhithe Street
London
SE16 4NF
Director NameDr Mary Elizabeth Jane Chadwick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 De Beauvoir Square
London
N1 4LG
Director NameAlison Margaret Yeo
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleMembership Manager
Correspondence Address103 Ashley Gardens
Thirleby Road
London
SW1P 1HJ
Director NameMr James Arthur Francis Alexander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address44 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameAlison Margaret Yeo
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleMembership Manager
Correspondence Address103 Ashley Gardens
Thirleby Road
London
SW1P 1HJ
Director NameMr Anthony Guy Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House
21 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Director NameMr Matthias Julius Gruendler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Matthew Alexander Knopp
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Holger Westphely
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Manor Road
Richmond
Surrey
TW9 1YD
Director NameMr Richard George Litchfield
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Farm Barn Melton Road
Melton
Woodbridge
Suffolk
IP12 1NH
Director NameBright Red Dot Foundation Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameGrey Haired Warriors Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed22 October 2013(9 years after company formation)
Appointment Duration9 months (resigned 19 July 2014)
Correspondence Address23 Shackleton Court
Maritime Quay
London
E14 3QF
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2014(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 2015)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD

Contact

Telephone020 72508334
Telephone regionLondon

Location

Registered AddressCanopi
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£524,909
Gross Profit£178,234
Net Worth£89,321
Cash£159,367
Current Liabilities£283,416

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
16 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 March 2022Registered office address changed from 49-51 East Road London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 27 March 2022 (1 page)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Change of details for Mr Brent Thomas as a person with significant control on 12 August 2021 (2 pages)
30 September 2021Director's details changed for Mr Brent Thomas on 12 August 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 February 2020Cessation of Richard George Litchfield as a person with significant control on 12 December 2019 (1 page)
4 February 2020Termination of appointment of Richard George Litchfield as a director on 12 December 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
12 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
16 October 2018Statement of company's objects (2 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Anthony Guy Buckland as a director on 23 April 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
14 December 2017Appointment of Mrs Bernice Michelle Rook as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mrs Bernice Michelle Rook as a director on 6 December 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 April 2017Termination of appointment of Matthias Julius Gruendler as a director on 24 March 2017 (1 page)
11 April 2017Termination of appointment of Holger Westphely as a director on 14 March 2017 (1 page)
11 April 2017Termination of appointment of Holger Westphely as a director on 14 March 2017 (1 page)
11 April 2017Appointment of Mr James Arthur Francis Alexander as a director on 28 March 2017 (2 pages)
11 April 2017Termination of appointment of Matthew Alexander Knopp as a director on 14 March 2017 (1 page)
11 April 2017Termination of appointment of Matthias Julius Gruendler as a director on 24 March 2017 (1 page)
11 April 2017Appointment of Mr James Arthur Francis Alexander as a director on 28 March 2017 (2 pages)
11 April 2017Termination of appointment of Matthew Alexander Knopp as a director on 14 March 2017 (1 page)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 January 2016Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 8 June 2015 (1 page)
25 January 2016Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 8 June 2015 (1 page)
3 January 2016Full accounts made up to 31 March 2015 (20 pages)
3 January 2016Full accounts made up to 31 March 2015 (20 pages)
10 December 2015Annual return made up to 4 October 2015 no member list (8 pages)
10 December 2015Annual return made up to 4 October 2015 no member list (8 pages)
10 December 2015Annual return made up to 4 October 2015 no member list (8 pages)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
28 January 2015Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Richard Litchfield on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Richard Litchfield on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages)
11 January 2015Full accounts made up to 31 March 2014 (16 pages)
11 January 2015Full accounts made up to 31 March 2014 (16 pages)
23 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
23 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
23 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
10 June 2014Company name changed primetimers\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2013-10-23
(9 pages)
10 June 2014Company name changed primetimers\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2013-10-23
(9 pages)
10 June 2014NE01 filed (2 pages)
10 June 2014NE01 filed (2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(8 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-23
(8 pages)
11 March 2014Change of name with request to seek comments from relevant body (2 pages)
11 March 2014Change of name with request to seek comments from relevant body (2 pages)
14 February 2014Appointment of Lmg Services Limited as a secretary (2 pages)
14 February 2014Appointment of Lmg Services Limited as a secretary (2 pages)
29 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
29 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
29 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
24 September 2013Full accounts made up to 31 March 2013 (15 pages)
24 September 2013Full accounts made up to 31 March 2013 (15 pages)
13 May 2013Appointment of Matthias Gruendler as a director (3 pages)
13 May 2013Appointment of Matthias Gruendler as a director (3 pages)
13 May 2013Appointment of Mr Matthew Alexander Knopp as a director (3 pages)
13 May 2013Appointment of Mr Matthew Alexander Knopp as a director (3 pages)
30 April 2013Appointment of Mr Holger Westphely as a director (3 pages)
30 April 2013Appointment of Mr Holger Westphely as a director (3 pages)
30 April 2013Appointment of Richard Litchfield as a director (3 pages)
30 April 2013Appointment of Richard Litchfield as a director (3 pages)
25 October 2012Appointment of Catherine Anne Tollington as a director (2 pages)
25 October 2012Appointment of Catherine Anne Tollington as a director (2 pages)
17 October 2012Annual return made up to 4 October 2012 no member list (5 pages)
17 October 2012Annual return made up to 4 October 2012 no member list (5 pages)
17 October 2012Annual return made up to 4 October 2012 no member list (5 pages)
2 August 2012Secretary's details changed for Mr Brent Thomas on 11 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Brent Thomas on 11 May 2012 (2 pages)
2 August 2012Secretary's details changed for Mr Brent Thomas on 11 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Brent Thomas on 11 May 2012 (2 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
31 July 2012Full accounts made up to 31 March 2012 (16 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
14 October 2011Annual return made up to 4 October 2011 no member list (5 pages)
14 October 2011Annual return made up to 4 October 2011 no member list (5 pages)
14 October 2011Annual return made up to 4 October 2011 no member list (5 pages)
17 February 2011Registered office address changed from , Downstream Building, 1 London Bridge 1St Floor, London, SE1 9BG on 17 February 2011 (1 page)
17 February 2011Registered office address changed from , Downstream Building, 1 London Bridge 1St Floor, London, SE1 9BG on 17 February 2011 (1 page)
16 December 2010Termination of appointment of Mary Chadwick as a director (1 page)
16 December 2010Termination of appointment of Mary Chadwick as a director (1 page)
27 October 2010Annual return made up to 4 October 2010 no member list (6 pages)
27 October 2010Annual return made up to 4 October 2010 no member list (6 pages)
27 October 2010Annual return made up to 4 October 2010 no member list (6 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (5 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (5 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages)
27 October 2009Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages)
27 October 2009Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Anthony Guy Buckland on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Mary Elizabeth Jane Chadwick on 4 October 2009 (2 pages)
27 October 2009Director's details changed for James Arthur Francis Alexander on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brent Thomas on 4 October 2009 (2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2009Memorandum and Articles of Association (4 pages)
29 July 2009Memorandum and Articles of Association (4 pages)
23 October 2008Annual return made up to 04/10/08 (3 pages)
23 October 2008Annual return made up to 04/10/08 (3 pages)
16 September 2008Director appointed mr anthony buckland (1 page)
16 September 2008Director appointed mr anthony buckland (1 page)
19 June 2008Full accounts made up to 31 March 2008 (13 pages)
19 June 2008Full accounts made up to 31 March 2008 (13 pages)
19 May 2008Appointment terminated director alison yeo (1 page)
19 May 2008Appointment terminated director alison yeo (1 page)
23 April 2008Secretary appointed mr brent thomas (1 page)
23 April 2008Secretary appointed mr brent thomas (1 page)
18 April 2008Appointment terminated director adele blakebrough (1 page)
18 April 2008Appointment terminated secretary alison yeo (1 page)
18 April 2008Appointment terminated secretary alison yeo (1 page)
18 April 2008Appointment terminated director adele blakebrough (1 page)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 October 2007Annual return made up to 04/10/07 (5 pages)
29 October 2007Annual return made up to 04/10/07 (5 pages)
19 October 2006Annual return made up to 04/10/06
  • 363(287) ‐ Registered office changed on 19/10/06
(5 pages)
19 October 2006Annual return made up to 04/10/06
  • 363(287) ‐ Registered office changed on 19/10/06
(5 pages)
10 October 2006Full accounts made up to 31 March 2006 (13 pages)
10 October 2006Full accounts made up to 31 March 2006 (13 pages)
28 October 2005Annual return made up to 04/10/05
  • 363(287) ‐ Registered office changed on 28/10/05
(5 pages)
28 October 2005Annual return made up to 04/10/05
  • 363(287) ‐ Registered office changed on 28/10/05
(5 pages)
15 August 2005Full accounts made up to 31 March 2005 (11 pages)
15 August 2005Full accounts made up to 31 March 2005 (11 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: the mezzanine elizabeth house, 39 york road, london, SE1 7NQ (1 page)
15 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
15 December 2004Registered office changed on 15/12/04 from: the mezzanine elizabeth house, 39 york road, london, SE1 7NQ (1 page)
15 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
4 October 2004Incorporation (21 pages)
4 October 2004Incorporation (21 pages)