980 Great West Road
Brentford
London
TW8 9GS
Director Name | Mr Christopher Douglas Mark Paterson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Mr David Scott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Secretary Name | Mr Matthew Saul Lent |
---|---|
Status | Current |
Appointed | 19 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Mr Joseph Skelton |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Mr Kelvin Chao Yang Zhang |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Ms Sadia Rahman |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(12 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Director Name | Philip Ian Miller |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Upper Butts Brentford Middlesex |
Director Name | Michael Brian Pears |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Education Professional |
Country of Residence | England |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr William Antony Tyler |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Chief Executive Of Display |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Butts Brentford Middlesex |
Secretary Name | Andrew Stuart Dakers |
---|---|
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Kate Vintiner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 108-9 High Street Brentford Middlesex TW8 8AT |
Director Name | Ms Marjorie Semple |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2016) |
Role | Principal |
Country of Residence | United KIngdom |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Kate Vintiner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 13 June 2023) |
Role | Third Sector Senior Manager |
Country of Residence | England |
Correspondence Address | Gsk House Rm D2-48 980 Great West Road Brentford London TW8 9GS |
Director Name | Mr David John Brockie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2016) |
Role | Senior Education Advisor |
Country of Residence | England |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Deborah Guinea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 2021) |
Role | Project Resource Analyst |
Country of Residence | England |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mrs Ruby Mir |
---|---|
Status | Resigned |
Appointed | 13 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Shavata Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Spark!, Gsk House, Rm D2-48 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Margaret Tse |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2024) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | Venture X 1 Ariel Way London W12 7SL |
Website | sparklondon.org |
---|---|
Email address | [email protected] |
Telephone | 020 80473350 |
Telephone region | London |
Registered Address | Gsk House Rm D2-48 980 Great West Road Brentford London TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228,376 |
Net Worth | £149,794 |
Cash | £118,412 |
Current Liabilities | £34,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
10 October 2023 | Appointment of Mrs Susan Margaret Swabey as a director on 10 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of William Antony Tyler as a director on 9 October 2023 (1 page) |
10 July 2023 | Termination of appointment of Kate Vintiner as a director on 13 June 2023 (1 page) |
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
23 March 2022 | Registered office address changed from Gsk House Gsk House (Rm D2-48) 980 Great West Road Brentford London TW8 9GS United Kingdom to Gsk House Rm D2-48 980 Great West Road Brentford London TW8 9GS on 23 March 2022 (1 page) |
23 March 2022 | Registered office address changed from 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS to Gsk House Gsk House (Rm D2-48) 980 Great West Road Brentford London TW8 9GS on 23 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
20 October 2021 | Second filing for the appointment of Ms Margaret Tse as a director (3 pages) |
14 October 2021 | Director's details changed for Ms Sadia Rahman on 14 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ms Margaret Tse on 14 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Kelvin Chao Yang Zhang on 14 October 2021 (2 pages) |
13 October 2021 | Appointment of Ms Margaret Tse as a director on 1 October 2021
|
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
8 October 2021 | Termination of appointment of Deborah Guinea as a director on 14 September 2021 (1 page) |
8 October 2021 | Appointment of Ms Sadia Rahman as a director on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Kelvin Chao Yang Zhang as a director on 1 October 2021 (2 pages) |
27 April 2021 | Appointment of Mr Joseph Skelton as a director on 17 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Ruby Mir as a secretary on 14 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Matthew Saul Lent as a secretary on 19 September 2020 (2 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
27 January 2020 | Termination of appointment of Shavata Singh as a director on 31 December 2019 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
6 November 2019 | Termination of appointment of Michael Brian Pears as a director on 31 July 2019 (1 page) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
16 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
5 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
15 January 2017 | Appointment of Mr Christopher Douglas Mark Paterson as a director on 30 June 2016 (2 pages) |
15 January 2017 | Appointment of Mrs Shavata Singh as a director on 30 June 2016 (2 pages) |
15 January 2017 | Appointment of Mr Christopher Douglas Mark Paterson as a director on 30 June 2016 (2 pages) |
15 January 2017 | Appointment of Mr David Scott as a director on 30 June 2016 (2 pages) |
15 January 2017 | Appointment of Mrs Shavata Singh as a director on 30 June 2016 (2 pages) |
15 January 2017 | Appointment of Mr David Scott as a director on 30 June 2016 (2 pages) |
22 December 2016 | Termination of appointment of Marjorie Semple as a director on 25 February 2016 (1 page) |
22 December 2016 | Termination of appointment of David Brockie as a director on 31 July 2016 (1 page) |
22 December 2016 | Termination of appointment of Marjorie Semple as a director on 25 February 2016 (1 page) |
22 December 2016 | Termination of appointment of David Brockie as a director on 31 July 2016 (1 page) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
5 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
5 February 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
14 December 2015 | Secretary's details changed for Andrew Stuart Dakers on 13 December 2015 (1 page) |
14 December 2015 | Secretary's details changed for Andrew Stuart Dakers on 13 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Andrew Stuart Dakers as a secretary on 13 December 2015 (1 page) |
13 December 2015 | Termination of appointment of Andrew Stuart Dakers as a secretary on 13 December 2015 (1 page) |
13 December 2015 | Appointment of Mrs Ruby Mir as a secretary on 13 December 2015 (2 pages) |
13 December 2015 | Appointment of Mrs Ruby Mir as a secretary on 13 December 2015 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
27 January 2015 | Registered office address changed from 980 Spark! C/O Gsk House Rm D2-48, 980 Great West Road Brentford Middlesex TW8 9GS to 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 980 Spark! C/O Gsk House Rm D2-48, 980 Great West Road Brentford Middlesex TW8 9GS to 980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
26 January 2015 | Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Deborah Guinea as a director on 5 February 2014 (2 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
3 February 2014 | Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Register inspection address has been changed from C/O Hounslow Education Business Partnership Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
3 February 2014 | Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Register inspection address has been changed from C/O Hounslow Education Business Partnership Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
3 February 2014 | Registered office address changed from C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom on 3 February 2014 (1 page) |
31 January 2014 | Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages) |
31 January 2014 | Termination of appointment of Philip Miller as a director (1 page) |
31 January 2014 | Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr William Antony Tyler on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Michael Brian Pears on 1 January 2014 (2 pages) |
31 January 2014 | Termination of appointment of Philip Miller as a director (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 January 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
24 January 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
23 January 2013 | Registered office address changed from 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom on 23 January 2013 (1 page) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
13 July 2012 | Termination of appointment of Kate Vintiner as a director (1 page) |
13 July 2012 | Termination of appointment of Kate Vintiner as a director (1 page) |
12 July 2012 | Appointment of Mrs Kate Vintiner as a director (2 pages) |
12 July 2012 | Appointment of Mrs Kate Vintiner as a director (2 pages) |
12 July 2012 | Appointment of Mr David Brockie as a director (2 pages) |
12 July 2012 | Appointment of Mr David Brockie as a director (2 pages) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Appointment of Ms Marjorie Semple as a director (2 pages) |
23 November 2011 | Director's details changed for Mr William Antony Tyler on 10 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Appointment of Mrs Kate Vintiner as a director (2 pages) |
23 November 2011 | Director's details changed for Philip Ian Miller on 14 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Philip Ian Miller on 14 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Michael Pears on 14 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Michael Pears on 14 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Appointment of Ms Marjorie Semple as a director (2 pages) |
23 November 2011 | Appointment of Mrs Kate Vintiner as a director (2 pages) |
23 November 2011 | Director's details changed for Mr William Antony Tyler on 10 November 2011 (2 pages) |
27 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
27 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
15 March 2011 | Registered office address changed from 2 Upper Butts Brentford Middlesex on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 2 Upper Butts Brentford Middlesex on 15 March 2011 (1 page) |
24 February 2011 | Appointment of Philip Ian Miller as a director (3 pages) |
24 February 2011 | Appointment of Philip Ian Miller as a director (3 pages) |
18 February 2011 | Termination of appointment of Philip Miller as a director (2 pages) |
18 February 2011 | Termination of appointment of Philip Miller as a director (2 pages) |
2 February 2011 | Appointment of Mr William Antony Tyler as a director (3 pages) |
2 February 2011 | Appointment of Mr William Antony Tyler as a director (3 pages) |
19 January 2011 | Termination of appointment of William Tyler as a director (2 pages) |
19 January 2011 | Termination of appointment of William Tyler as a director (2 pages) |
14 January 2011 | Director's details changed for William Tyler on 6 December 2010 (3 pages) |
14 January 2011 | Director's details changed for William Tyler on 6 December 2010 (3 pages) |
14 January 2011 | Director's details changed for William Tyler on 6 December 2010 (3 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|