London
EC3N 1LS
Director Name | Ms Emily Reynolds |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 June 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Ms Rachel Rowan Olive |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 June 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Mrs Angela Claire Newton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2020(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Mrs Angela Claire Harris |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2020(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Dr Amy Rushton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 June 2023) |
Role | Senior Lecturer / Researcher |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Mr Shuranjeet Singh Takhar |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 June 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Tasha Suratwala |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 June 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Amy Elizabeth Palmer |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 June 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Miss Aqsa Suleman |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2023(13 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 06 June 2023) |
Role | Communities Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Miss Micha Frazer-Carroll |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2023(13 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 06 June 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Ms Sarah Jane Yiannoullou |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Manager-Mental Health |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Ms Anne Margaret Beales |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Mrs Tina Ruth Coldham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | National Development Consultan |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Mr Dominic Makuvachuma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 18 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Joyce Hilda Kallevik |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Miss Susan India Haworth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Ms Julia Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 24 November 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Mark Wood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Julia Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | Volunteer/Trainer |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Mr Peter Alan Rogers |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Ms Clare Ockwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Mr Henderson Goring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-29 Vauxhall Grove London SW8 1SY |
Director Name | Ms Eleni Louise Chambers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Helen Oldfield |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 22 June 2020) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Nic Murray |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mrs Zoe Amanda Bennett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2022) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Ms Dawn Willis |
---|---|
Status | Resigned |
Appointed | 24 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2021) |
Role | Company Director |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Jonathan Rackham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2022) |
Role | Independent Advocate In Disability & Hr Law |
Country of Residence | England |
Correspondence Address | 15 Bunhill Row London EC1Y 8LP |
Website | shirleypcooper.blogspot.de/ |
---|---|
Telephone | 01431 387291 |
Telephone region | Helmsdale |
Registered Address | 150 Minories 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,424 |
Cash | £58,800 |
Current Liabilities | £30,207 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2012 | Delivered on: 13 December 2012 Persons entitled: Thomas Maccarron and Ann Maccarron and Legal & General Assurance Society Limited Classification: Rent deposit deed Secured details: £3075.00 due or to become due from the company to the chargee. Particulars: The rent deposit monies. Outstanding |
---|
2 December 2020 | Appointment of Dr Amy Rushton as a director on 24 November 2020 (2 pages) |
---|---|
2 December 2020 | Appointment of Mr Jonathan Rackham as a director on 24 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Julia Smith as a director on 24 November 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
18 September 2020 | Termination of appointment of Mark Wood as a director on 18 September 2020 (1 page) |
25 June 2020 | Termination of appointment of Helen Oldfield as a director on 22 June 2020 (1 page) |
14 May 2020 | Director's details changed for Ms Angela Newton on 14 May 2020 (2 pages) |
28 April 2020 | Appointment of Ms Zoe Bennett as a director on 24 October 2019 (2 pages) |
28 April 2020 | Appointment of Ms Julia Smith as a director on 1 November 2011 (2 pages) |
28 April 2020 | Appointment of Ms Rachel Rowan Olive as a director on 24 October 2019 (2 pages) |
28 April 2020 | Appointment of Ms Emily Reynolds as a director on 24 October 2019 (2 pages) |
28 April 2020 | Appointment of Ms Eleni Louise Chambers as a director on 29 January 2015 (2 pages) |
28 April 2020 | Appointment of Mr Nic Murray as a director on 24 October 2019 (2 pages) |
28 April 2020 | Appointment of Mr Alisdair Stewart Cameron as a director on 1 November 2011 (2 pages) |
28 April 2020 | Appointment of Mr Mark Wood as a director on 30 October 2013 (2 pages) |
23 March 2020 | Appointment of Ms Dawn Willis as a secretary on 24 October 2019 (2 pages) |
23 March 2020 | Termination of appointment of Sarah Jane Yiannoullou as a director on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Ms Angela Newton as a director on 17 February 2020 (2 pages) |
23 March 2020 | Appointment of Ms Helen Oldfield as a director on 24 October 2019 (2 pages) |
23 March 2020 | Termination of appointment of Dominic Makuvachuma as a director on 23 March 2020 (1 page) |
23 March 2020 | Secretary's details changed for Ms Dawn Willis on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Mark Wood as a director on 11 February 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 26 February 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Registered office address changed from 27-29 Vauxhall Grove London SW8 1SY to PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD on 4 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Julia Smith as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Henderson Goring as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 (1 page) |
10 June 2015 | Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
16 April 2015 | Termination of appointment of Susan India Haworth as a director on 29 January 2015 (1 page) |
16 April 2015 | Termination of appointment of Susan India Haworth as a director on 29 January 2015 (1 page) |
16 April 2015 | Termination of appointment of Joyce Hilda Kallevik as a director on 29 January 2015 (1 page) |
16 April 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
16 April 2015 | Termination of appointment of Joyce Hilda Kallevik as a director on 29 January 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Appointment of Ms Clare Ockwell as a director (2 pages) |
28 March 2014 | Appointment of Ms Julia Smith as a director (2 pages) |
28 March 2014 | Annual return made up to 23 February 2014 no member list (7 pages) |
28 March 2014 | Annual return made up to 23 February 2014 no member list (7 pages) |
28 March 2014 | Appointment of Ms Julia Smith as a director (2 pages) |
28 March 2014 | Appointment of Ms Clare Ockwell as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Alan Rogers as a director (2 pages) |
27 March 2014 | Appointment of Mr Mark Wood as a director (2 pages) |
27 March 2014 | Appointment of Mr Henderson Goring as a director (2 pages) |
27 March 2014 | Appointment of Mr Mark Wood as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Alan Rogers as a director (2 pages) |
27 March 2014 | Appointment of Mr Henderson Goring as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
12 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
20 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
22 December 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 December 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 June 2011 | Appointment of Mr Dominic Makuvachuma Wallker as a director (2 pages) |
23 June 2011 | Appointment of Mr Dominic Makuvachuma Wallker as a director (2 pages) |
22 March 2011 | Annual return made up to 23 February 2011 no member list (3 pages) |
22 March 2011 | Annual return made up to 23 February 2011 no member list (3 pages) |
7 February 2011 | Appointment of Miss Susan India Haworth as a director (2 pages) |
7 February 2011 | Appointment of Miss Susan India Haworth as a director (2 pages) |
4 February 2011 | Appointment of Ms Joyce Hilda Kallevik as a director (2 pages) |
4 February 2011 | Termination of appointment of Tina Coldham as a director (1 page) |
4 February 2011 | Termination of appointment of Tina Coldham as a director (1 page) |
4 February 2011 | Appointment of Ms Joyce Hilda Kallevik as a director (2 pages) |
7 September 2010 | Termination of appointment of Anne Beales as a director (1 page) |
7 September 2010 | Termination of appointment of Anne Beales as a director (1 page) |
9 July 2010 | Memorandum and Articles of Association (25 pages) |
9 July 2010 | Memorandum and Articles of Association (25 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Statement of company's objects (2 pages) |
23 February 2010 | Incorporation (43 pages) |
23 February 2010 | Incorporation (43 pages) |