Hebden Bridge
West Yorkshire
HX7 8LA
Director Name | Ms Alison Coburn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Dingley Place Impact Hub Islington London EC1V 8BR |
Director Name | Ms Julia Stange |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dingley Place Impact Hub Islington London EC1V 8BR |
Director Name | Mr Caesar Ngule Weka |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 April 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director/Company Secretary |
Country of Residence | Kenya |
Correspondence Address | 27 Dingley Place Impact Hub Islington London EC1V 8BR |
Director Name | Miss Yolanda Leal Riesco |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Campaign Coordinator |
Country of Residence | Belgium |
Correspondence Address | 28 Avenue Albert Giraud Brussels 1030 |
Director Name | Ms Nathalia Dukhan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Cameroon |
Correspondence Address | 35 Rue Du Bas Bourg Mareuil Sur Lay 85320 |
Director Name | Mr William James Campbell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deerdale Road London SE24 0AW |
Website | well-grounded.org |
---|---|
Telephone | 07 949503098 |
Telephone region | Mobile |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £399,864 |
Gross Profit | £371,544 |
Net Worth | £27,943 |
Cash | £56,001 |
Current Liabilities | £79,994 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (37 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 March 2023 | Registered office address changed from 27 Dingley Place Impact Hub Islington London EC1V 8BR England to 483 Green Lanes London N13 4BS on 20 March 2023 (1 page) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (25 pages) |
5 November 2022 | Appointment of Mr. Caesar Ngule Weka as a director on 1 April 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Ms Alison Coburn as a director on 1 April 2022 (2 pages) |
17 May 2022 | Appointment of Ms Julia Stange as a director on 1 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of William James Campbell as a director on 30 January 2022 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
12 June 2020 | Termination of appointment of Yolanda Leal Riesco as a director on 4 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
20 September 2017 | Statement of company's objects (2 pages) |
20 September 2017 | Statement of company's objects (2 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
21 June 2017 | Director's details changed for Miss Catherine Rhiannon Long on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Miss Catherine Rhiannon Long on 21 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 May 2017 | Statement of company's objects (2 pages) |
4 May 2017 | Statement of company's objects (2 pages) |
30 January 2017 | Registered office address changed from C/O the Hub Candid Arts 5 Torrens Street London EC1V 1NQ to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from C/O the Hub Candid Arts 5 Torrens Street London EC1V 1NQ to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 30 January 2017 (1 page) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 1 June 2015 no member list (4 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
20 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 no member list (5 pages) |
6 June 2013 | Termination of appointment of Nathalia Dukhan as a director (1 page) |
6 June 2013 | Termination of appointment of Nathalia Dukhan as a director (1 page) |
11 January 2013 | Appointment of Mr William James Campbell as a director (2 pages) |
11 January 2013 | Appointment of Mr William James Campbell as a director (2 pages) |
11 January 2013 | Appointment of Ms Nathalia Dukhan as a director (2 pages) |
11 January 2013 | Appointment of Ms Nathalia Dukhan as a director (2 pages) |
30 November 2012 | Registered office address changed from 86 Durham Road London N7 7DT United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 86 Durham Road London N7 7DT United Kingdom on 30 November 2012 (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
13 June 2011 | Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
13 June 2011 | Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from 86 Durham Road London N7 7DU on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 86 Durham Road London N7 7DU on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Miss Yolanda Leal Riesco on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
13 June 2011 | Annual return made up to 1 June 2011 no member list (3 pages) |
2 December 2010 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 2 December 2010 (2 pages) |
13 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
13 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
1 June 2010 | Incorporation (19 pages) |
1 June 2010 | Incorporation (19 pages) |