London
SE11 5RR
Director Name | Richard Inglewood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr James Paul Harding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Founder And Editor-In-Chief Tortoise Media Limited |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Anna Cook |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Prof Anand Menon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Baroness Janet Royall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Principal, Somerville College, Oxford |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Timothy Alan Gordon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Secretary Name | Ms Charlotte Elizabeth Ross |
---|---|
Status | Current |
Appointed | 01 December 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Claire Wardle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Co-Founder And Executive Director - First Draft |
Country of Residence | United States |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Antonia Mary Cox |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Conservative Councillor |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr William Michael De Winton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Member Of Lansdowne Partners |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Claire Helen Melamed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer Of The Global Partnership |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Lord Peter Kingsley Archer Of Sandwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Hill View Road Wraybury Staines Middlesex TW19 5EQ |
Director Name | Baroness Julia Babette Sarah Neuberger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Secretary Name | John Nicol Fortune Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 23 Frognal London NW3 6AR |
Secretary Name | William Andrew Moy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Director Name | Prof Jean Seaton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 November 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Director Name | Lord David Lawrence Lipsey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 July 2019) |
Role | Peer |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Simon Jonathan Wilson Briscoe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2021) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Director Name | Lord John Sharkey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2022) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Sharon Fae Witherspoon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2021) |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | 2 Carlton Gardens London SW1Y 5AA |
Website | https://fullfact.org/ |
---|---|
Telephone | 020 33975140 |
Telephone region | London |
Registered Address | 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £335,580 |
Net Worth | £21,600 |
Cash | £35,826 |
Current Liabilities | £27,521 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (38 pages) |
---|---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 April 2020 | Memorandum and Articles of Association (24 pages) |
5 December 2019 | Appointment of Ms Anna Cook as a director on 13 November 2019 (2 pages) |
18 November 2019 | Appointment of Baroness Janet Royall as a director on 13 November 2019 (2 pages) |
14 November 2019 | Appointment of Mr Anand Menon as a director on 13 November 2019 (2 pages) |
14 November 2019 | Appointment of Mr Timothy Gordon as a director on 13 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Julia Babette Sarah Neuberger as a director on 11 September 2019 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (32 pages) |
12 August 2019 | Appointment of Mr James Paul Harding as a director on 3 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of David Lawrence Lipsey as a director on 3 July 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (34 pages) |
3 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 August 2017 | Appointment of Ms Sharon Fae Witherspoon as a director on 13 January 2016 (2 pages) |
14 August 2017 | Appointment of Ms Sharon Fae Witherspoon as a director on 13 January 2016 (2 pages) |
11 August 2017 | Registered office address changed from 9 Warwick Court London WC1R 5DJ to 2 Carlton Gardens London SW1Y 5AA on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from 9 Warwick Court London WC1R 5DJ to 2 Carlton Gardens London SW1Y 5AA on 11 August 2017 (1 page) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
9 May 2016 | Director's details changed for Mr Michael John Samuel on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Lord John Sharkey on 9 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for William Andrew Moy on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Professor Jean Seaton on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Michael John Samuel on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Baroness Julia Babette Sarah Neuberger on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Professor Jean Seaton on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Baroness Julia Babette Sarah Neuberger on 5 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for William Andrew Moy on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Lord John Sharkey on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Richard Vane on 9 May 2016 (2 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 August 2015 | Annual return made up to 29 July 2015 no member list (8 pages) |
24 August 2015 | Annual return made up to 29 July 2015 no member list (8 pages) |
17 November 2014 | Registered office address changed from 1 Dyers Building Dyer's Buildings London EC1N 2JT to 9 Warwick Court London WC1R 5DJ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 1 Dyers Building Dyer's Buildings London EC1N 2JT to 9 Warwick Court London WC1R 5DJ on 17 November 2014 (1 page) |
1 October 2014 | Memorandum and Articles of Association (26 pages) |
1 October 2014 | Memorandum and Articles of Association (26 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Statement of company's objects (2 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Statement of company's objects (2 pages) |
22 August 2014 | Registered office address changed from 1 1 Dyer's Buildings London EC1N 2JT England to 1 Dyers Building Dyer's Buildings London EC1N 2JT on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 1 1 Dyer's Buildings London EC1N 2JT England to 1 Dyers Building Dyer's Buildings London EC1N 2JT on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
22 August 2014 | Annual return made up to 29 July 2014 no member list (8 pages) |
27 June 2014 | Appointment of Richard Vane as a director (2 pages) |
27 June 2014 | Appointment of Richard Vane as a director (2 pages) |
27 June 2014 | Registered office address changed from C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England on 27 June 2014 (1 page) |
27 June 2014 | Appointment of Mr John Sharkey as a director (2 pages) |
27 June 2014 | Appointment of Mr John Sharkey as a director (2 pages) |
27 June 2014 | Registered office address changed from C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England on 27 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
4 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Resolutions
|
29 July 2013 | Annual return made up to 29 July 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 29 July 2013 no member list (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 29 July 2012 no member list (6 pages) |
15 August 2012 | Annual return made up to 29 July 2012 no member list (6 pages) |
3 July 2012 | Termination of appointment of Peter Archer of Sandwell as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Archer of Sandwell as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 January 2012 | Appointment of Mr Simon Jonathan Wilson Briscoe as a director (2 pages) |
5 January 2012 | Appointment of Lord David Lawrence Lipsey as a director (2 pages) |
5 January 2012 | Appointment of Lord David Lawrence Lipsey as a director (2 pages) |
5 January 2012 | Appointment of Mr Simon Jonathan Wilson Briscoe as a director (2 pages) |
13 September 2011 | Termination of appointment of John Lloyd as a secretary (1 page) |
13 September 2011 | Termination of appointment of John Lloyd as a secretary (1 page) |
13 September 2011 | Annual return made up to 29 July 2011 no member list (6 pages) |
13 September 2011 | Annual return made up to 29 July 2011 no member list (6 pages) |
23 June 2011 | Company name changed full fact LTD\certificate issued on 23/06/11
|
23 June 2011 | Company name changed full fact LTD\certificate issued on 23/06/11
|
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 March 2011 | Company name changed factcheck\certificate issued on 25/03/11
|
25 March 2011 | Company name changed factcheck\certificate issued on 25/03/11
|
1 September 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
1 September 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
31 August 2010 | Registered office address changed from 32 Outwood House Deepdene Gardens Brixton London SW2 3LP on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 32 Outwood House Deepdene Gardens Brixton London SW2 3LP on 31 August 2010 (1 page) |
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of company's objects (2 pages) |
23 April 2010 | Memorandum and Articles of Association (25 pages) |
23 April 2010 | Memorandum and Articles of Association (25 pages) |
2 September 2009 | Director appointed professor jean ann seaton (2 pages) |
2 September 2009 | Director appointed professor jean ann seaton (2 pages) |
29 July 2009 | Incorporation (39 pages) |
29 July 2009 | Incorporation (39 pages) |