Cambridge
Cambs
CB4 3DU
Director Name | Mr Karl Lorenzo Oxford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2010(same day as company formation) |
Role | Director- Parity Associates |
Country of Residence | United Kingdom |
Correspondence Address | Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Director Name | Chair Neena Samota |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Consultant On Criminal Justice And Social Policy |
Country of Residence | England |
Correspondence Address | Kosmos Centre 2c Falklands Road London NW5 2PT |
Director Name | Mr Kirit Mistry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Voluntary Director, Derbyshire Race And Equality |
Country of Residence | England |
Correspondence Address | Kosmos Centre 2c Falklands Road London NW5 2PT |
Director Name | Mr Caryl Edward Agard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Director- The Social Business |
Country of Residence | England |
Correspondence Address | 27 Hollinhurst Avenue Penwortham Preston Lancs PR1 0AE |
Director Name | Mr Jeremy Ian Crook |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Director - B.T.E.G. |
Country of Residence | England United Kingdom |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Ms Ayannah Griffiths |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 31-33 Islington High Street London N1 9LH |
Director Name | Mr Abdul Zaheer Khan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 182 Portland Road Newcastle Upon Tyne North East NE2 1DJ |
Director Name | Mr Rupert Daniel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Russell Town Avenue Redfiled Bristol BS5 9LT |
Director Name | Ms Elizabeth Dolores Balgobin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Binney Street London W1K 5BW |
Director Name | Ms Baljit Banga |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA |
Director Name | Ms Rita Chadha |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA |
Director Name | Mr Mirzaffer Hassan Juma |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Binney Street London W1K 5BW |
Website | www.voice4change-england.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3454564 |
Telephone region | Unknown |
Registered Address | Kosmos Centre 2c Falklands Road London NW5 2PT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,623 |
Cash | £48,623 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 November 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 January 2019 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to Kosmos Centre 2C Falklands Road London NW5 2PT on 3 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 October 2017 | Registered office address changed from Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ to Development House 56-64 Leonard Street London EC2A 4LT on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ to Development House 56-64 Leonard Street London EC2A 4LT on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
6 May 2016 | Annual return made up to 22 July 2015 (19 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (29 pages) |
6 May 2016 | Administrative restoration application (3 pages) |
6 May 2016 | Registered office address changed from 30 Binney Street London W1K 5BW to Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 30 Binney Street London W1K 5BW to Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 6 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 22 July 2015 (19 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (29 pages) |
6 May 2016 | Administrative restoration application (3 pages) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Termination of appointment of Rupert Daniel as a director on 24 November 2013 (1 page) |
6 November 2014 | Termination of appointment of Mirzaffer Juma as a director on 24 November 2013 (1 page) |
6 November 2014 | Termination of appointment of Elizabeth Dolores Balgobin as a director on 24 November 2013 (1 page) |
6 November 2014 | Termination of appointment of Elizabeth Dolores Balgobin as a director on 24 November 2013 (1 page) |
6 November 2014 | Termination of appointment of Rupert Daniel as a director on 24 November 2013 (1 page) |
6 November 2014 | Termination of appointment of Mirzaffer Juma as a director on 24 November 2013 (1 page) |
3 October 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
3 October 2014 | Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 22 July 2014 no member list (7 pages) |
3 October 2014 | Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
19 October 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
19 October 2013 | Annual return made up to 22 July 2013 no member list (7 pages) |
4 October 2013 | Termination of appointment of Jeremy Crook as a director (1 page) |
4 October 2013 | Termination of appointment of Jeremy Crook as a director (1 page) |
7 January 2013 | Appointment of Mr Kirit Mistry as a director (2 pages) |
7 January 2013 | Appointment of Mr Kirit Mistry as a director (2 pages) |
12 December 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
12 December 2012 | Termination of appointment of Rita Chadha as a director (1 page) |
12 December 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
12 December 2012 | Termination of appointment of Baljit Banga as a director (1 page) |
12 December 2012 | Termination of appointment of Rita Chadha as a director (1 page) |
12 December 2012 | Termination of appointment of Baljit Banga as a director (1 page) |
14 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
31 July 2012 | Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (10 pages) |
31 July 2012 | Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages) |
31 July 2012 | Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages) |
31 July 2012 | Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (10 pages) |
31 July 2012 | Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 (2 pages) |
29 May 2012 | Registered office address changed from Lancaster House 31-33 Islington High Street London N1 9LH on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Lancaster House 31-33 Islington High Street London N1 9LH on 29 May 2012 (1 page) |
24 February 2012 | Appointment of Ms Baljit Banga as a director (2 pages) |
24 February 2012 | Appointment of Ms Rita Chadha as a director (2 pages) |
24 February 2012 | Appointment of Ms Baljit Banga as a director (2 pages) |
24 February 2012 | Appointment of Ms Rita Chadha as a director (2 pages) |
1 December 2011 | Appointment of Ms Neena Samota as a director (2 pages) |
1 December 2011 | Appointment of Ms Neena Samota as a director (2 pages) |
1 December 2011 | Appointment of Mr Mirzaffer Juma as a director (2 pages) |
1 December 2011 | Appointment of Mr Mirzaffer Juma as a director (2 pages) |
9 November 2011 | Termination of appointment of Ayannah Griffiths as a director (1 page) |
9 November 2011 | Termination of appointment of Ayannah Griffiths as a director (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (33 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (33 pages) |
9 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 22 July 2011 no member list (8 pages) |
8 August 2011 | Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ayannah Griffiths on 8 August 2011 (2 pages) |
27 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
27 May 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
3 March 2011 | Termination of appointment of Caryl Agard as a director (2 pages) |
3 March 2011 | Termination of appointment of Caryl Agard as a director (2 pages) |
21 February 2011 | Appointment of Ms Elizabeth Dolores Balgobin as a director (3 pages) |
21 February 2011 | Appointment of Ms Elizabeth Dolores Balgobin as a director (3 pages) |
22 July 2010 | Incorporation (48 pages) |
22 July 2010 | Incorporation (48 pages) |