Champion Hill
London
SE5 8TQ
Director Name | Mr Richard Charles Hawkes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 August 2015) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 49 Jerome Drive St. Albans Hertfordshire AL3 4LT |
Director Name | Ms Janet Hamilton Fleming |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 95a Finsbury Park Road London N4 2JU |
Director Name | Ms Kirsty Jane Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 114 Tenison Road Cambridge CB1 2DW |
Director Name | Ms Nicola Jane Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 August 2015) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | Burgess Cottage Station Road Docking King's Lynn Norfolk PE31 8LS |
Director Name | Mr Peter Aidan Grills |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Darnley Lane Leeds LS15 9EX |
Secretary Name | Keith John Mogford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 26 Widford Road Chelmsford Essex CM2 9AR |
Director Name | Mr Alan David Woods |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 White Knowle Road Buxton Derby SK17 9NH |
Secretary Name | Timothy Edward Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Avenue Road London N14 4DH |
Director Name | Dame Mary Elizabeth Marsh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2009) |
Role | Director Clore Social Leadership Programme |
Country of Residence | England |
Correspondence Address | 8-16 Canada Square London E14 5HQ |
Director Name | Ms Fiona Ellen Fisher |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Primrose Hill Studios Fitzroy Road Primrose Hill London NW1 8TR |
Director Name | Mrs Lesley-Anne Alexander |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2011) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grimsdyke Road Hatch End Harrow Middlesex HA5 4PH |
Director Name | Ms Julie Ann Wilkes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 02 November 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rosemont Villas Sharlston Wakefield LS28 7AL |
Director Name | Cheryl Turner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Linden Main Street Birdingbury Warwickshire CV23 8EL |
Director Name | Ms Davinder Kaur Sandhu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2013) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 20 Mill Bridge Place Uxbridge Middlesex UB8 2XX |
Director Name | Dr Olu Olasode |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Monks Orchard Road Beckenham Kent BR3 3BW |
Director Name | Mr Martin Cornelius Kinsella |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Glenheather Wirksworth Road Whatstandwell Matlock Derbyshire DE4 5HS |
Director Name | Mr Benjamin Kernighan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56c Springdale Road London N16 9NX |
Director Name | Mr James Richard Gardner |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 South Eastern Road Ramsgate Kent CT11 9QE |
Secretary Name | Ms Julie Wilkes |
---|---|
Status | Resigned |
Appointed | 15 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Miss Clare Miriam Spicer |
---|---|
Status | Resigned |
Appointed | 13 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | 49-51 East Road Old Street London N1 6AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.thirdsectorpr.co.uk |
---|---|
Telephone | 020 72508287 |
Telephone region | London |
Registered Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £553,934 |
Net Worth | £187,147 |
Cash | £242,152 |
Current Liabilities | £82,808 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Auditor's resignation (1 page) |
13 October 2014 | Auditor's resignation (1 page) |
23 September 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
23 September 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
21 March 2014 | Termination of appointment of Fiona Fisher as a director (1 page) |
21 March 2014 | Termination of appointment of Cheryl Turner as a director (1 page) |
21 March 2014 | Termination of appointment of Fiona Fisher as a director (1 page) |
21 March 2014 | Termination of appointment of Davinder Sandhu as a director (1 page) |
21 March 2014 | Termination of appointment of Davinder Sandhu as a director (1 page) |
21 March 2014 | Termination of appointment of Cheryl Turner as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Termination of appointment of Ben Kernighan as a director (1 page) |
25 September 2013 | Termination of appointment of Ben Kernighan as a director (1 page) |
3 September 2013 | Appointment of Ms Kirsty Jane Smith as a director (2 pages) |
3 September 2013 | Company name changed skills for the third sector\certificate issued on 03/09/13
|
3 September 2013 | Appointment of Ms Nicola Jane Thompson as a director (2 pages) |
3 September 2013 | Company name changed skills for the third sector\certificate issued on 03/09/13
|
3 September 2013 | Appointment of Ms Kirsty Jane Smith as a director (2 pages) |
3 September 2013 | Annual return made up to 29 July 2013 no member list (12 pages) |
3 September 2013 | Appointment of Ms Nicola Jane Thompson as a director (2 pages) |
3 September 2013 | Annual return made up to 29 July 2013 no member list (12 pages) |
2 September 2013 | Appointment of Mr Peter Aidan Grills as a director (2 pages) |
2 September 2013 | Appointment of Ms Janet Hamilton Fleming as a director (2 pages) |
2 September 2013 | Director's details changed for Mr Richard Charles Hawkes on 28 February 2013 (2 pages) |
2 September 2013 | Appointment of Mr Peter Aidan Grills as a director (2 pages) |
2 September 2013 | Appointment of Ms Janet Hamilton Fleming as a director (2 pages) |
2 September 2013 | Director's details changed for Mr Richard Charles Hawkes on 28 February 2013 (2 pages) |
22 August 2013 | Termination of appointment of James Gardner as a director (1 page) |
22 August 2013 | Termination of appointment of James Gardner as a director (1 page) |
22 August 2013 | Director's details changed for Ms Jane Elizabeth Slowey on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Jane Elizabeth Slowey on 22 August 2013 (2 pages) |
29 May 2013 | Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 29 May 2013 (2 pages) |
29 May 2013 | Termination of appointment of Clare Spicer as a secretary (2 pages) |
29 May 2013 | Appointment of Keith John Mogford as a secretary (3 pages) |
29 May 2013 | Termination of appointment of Clare Spicer as a secretary (2 pages) |
29 May 2013 | Registered office address changed from the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 29 May 2013 (2 pages) |
29 May 2013 | Appointment of Keith John Mogford as a secretary (3 pages) |
19 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
19 February 2013 | Full accounts made up to 31 March 2012 (18 pages) |
20 August 2012 | Annual return made up to 29 July 2012 no member list (8 pages) |
20 August 2012 | Termination of appointment of Alan Woods as a director (1 page) |
20 August 2012 | Annual return made up to 29 July 2012 no member list (8 pages) |
20 August 2012 | Termination of appointment of Alan Woods as a director (1 page) |
20 August 2012 | Termination of appointment of Martin Kinsella as a director (1 page) |
20 August 2012 | Termination of appointment of Martin Kinsella as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
19 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
12 September 2011 | Annual return made up to 29 July 2011 no member list (10 pages) |
12 September 2011 | Annual return made up to 29 July 2011 no member list (10 pages) |
9 September 2011 | Appointment of Miss Clare Miriam Spicer as a secretary (1 page) |
9 September 2011 | Termination of appointment of Olu Olasode as a director (1 page) |
9 September 2011 | Termination of appointment of Olu Olasode as a director (1 page) |
9 September 2011 | Termination of appointment of Julie Wilkes as a secretary (1 page) |
9 September 2011 | Appointment of Miss Clare Miriam Spicer as a secretary (1 page) |
9 September 2011 | Termination of appointment of Lesley-Anne Alexander as a director (1 page) |
9 September 2011 | Termination of appointment of Julie Wilkes as a secretary (1 page) |
9 September 2011 | Termination of appointment of Lesley-Anne Alexander as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 September 2010 | Annual return made up to 29 July 2010 no member list (12 pages) |
21 September 2010 | Annual return made up to 29 July 2010 no member list (12 pages) |
20 September 2010 | Director's details changed for James Richard Gardner on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Fiona Ellen Fisher on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Alan David Woods on 26 July 2010 (2 pages) |
20 September 2010 | Director's details changed for James Richard Gardner on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Fiona Ellen Fisher on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Alan David Woods on 26 July 2010 (2 pages) |
1 April 2010 | Appointment of Ms Julie Wilkes as a secretary (1 page) |
1 April 2010 | Appointment of Ms Julie Wilkes as a secretary (1 page) |
31 March 2010 | Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Centre Court Atlas Way Sheffield S4 7QQ on 31 March 2010 (1 page) |
30 March 2010 | Termination of appointment of Timothy Statham as a secretary (1 page) |
30 March 2010 | Termination of appointment of Timothy Statham as a secretary (1 page) |
10 November 2009 | Termination of appointment of Julie Wilkes as a director (1 page) |
10 November 2009 | Termination of appointment of Julie Wilkes as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 October 2009 | Memorandum and Articles of Association (9 pages) |
16 October 2009 | Memorandum and Articles of Association (9 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
24 August 2009 | Annual return made up to 29/07/09 (13 pages) |
24 August 2009 | Annual return made up to 29/07/09 (13 pages) |
18 August 2009 | Director appointed richard charles hawkes (2 pages) |
18 August 2009 | Director appointed richard charles hawkes (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from centre court atlas way sheffield SS4 7QQ (1 page) |
5 August 2009 | Director appointed ben kernighan (2 pages) |
5 August 2009 | Director appointed ben kernighan (2 pages) |
29 July 2009 | Director appointed davinder kaur sandhu (2 pages) |
29 July 2009 | Director appointed olu olasode (2 pages) |
29 July 2009 | Director appointed fiona ellen fisher (2 pages) |
29 July 2009 | Director appointed lesley-anne alexander (2 pages) |
29 July 2009 | Director appointed james richard gardner (2 pages) |
29 July 2009 | Director appointed fiona ellen fisher (2 pages) |
29 July 2009 | Director appointed martin cornelius kinsella (2 pages) |
29 July 2009 | Director appointed cheryl turner (2 pages) |
29 July 2009 | Director appointed davinder kaur sandhu (2 pages) |
29 July 2009 | Director appointed olu olasode (2 pages) |
29 July 2009 | Director appointed martin cornelius kinsella (2 pages) |
29 July 2009 | Director appointed james richard gardner (2 pages) |
29 July 2009 | Director appointed julie wilkes (2 pages) |
29 July 2009 | Director appointed lesley-anne alexander (2 pages) |
29 July 2009 | Director appointed julie wilkes (2 pages) |
29 July 2009 | Director appointed cheryl turner (2 pages) |
27 July 2009 | Appointment terminated director mary marsh (1 page) |
27 July 2009 | Appointment terminated director mary marsh (1 page) |
14 July 2009 | Director appointed jane elizabeth slowey (2 pages) |
14 July 2009 | Director appointed jane elizabeth slowey (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
25 March 2009 | Director appointed dame mary marsh (2 pages) |
25 March 2009 | Director appointed dame mary marsh (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 October 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
7 August 2008 | Director appointed alan david woods (3 pages) |
7 August 2008 | Secretary appointed timothy edward statham (2 pages) |
7 August 2008 | Secretary appointed timothy edward statham (2 pages) |
7 August 2008 | Director appointed alan david woods (3 pages) |
31 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
31 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 July 2008 | Incorporation (32 pages) |
29 July 2008 | Incorporation (32 pages) |